CEDO HOUSEHOLD PRODUCTS LIMITED
Overview
| Company Name | CEDO HOUSEHOLD PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02595181 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CEDO HOUSEHOLD PRODUCTS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is CEDO HOUSEHOLD PRODUCTS LIMITED located?
| Registered Office Address | Cedo Halesfield 11 TF7 4LZ Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEDO HOUSEHOLD PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| P L HOLDINGS LIMITED | Jul 23, 1991 | Jul 23, 1991 |
| ADVISER (185) LIMITED | Mar 25, 1991 | Mar 25, 1991 |
What are the latest accounts for CEDO HOUSEHOLD PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CEDO HOUSEHOLD PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Helen Catherine Allum as a director on Oct 03, 2019 | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 01, 2019 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 07, 2018
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2018
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Helen Catherine Allum on Nov 20, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrzej Rafal Ostrowski on Dec 12, 2017 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mrs Helen Catherine Allum as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David James Pearce as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||||||
Who are the officers of CEDO HOUSEHOLD PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSTROWSKI, Andrzej Rafal | Director | Halesfield 11 TF7 4LZ Telford Cedo Shropshire United Kingdom | United Kingdom | British | 195252290003 | |||||
| FERGUSON, Donald Alexander Hall | Secretary | 54 Greenway Southgate N14 6NS London | British | 65742890001 | ||||||
| MURRAY, Sylvia Joan | Secretary | 45 Newlands Road IG8 0RS Woodford Green Essex | British | 58353930001 | ||||||
| OSTROWSKI, Andrzej Rafal | Secretary | Halesfield 11 Telford TF7 4LZ Shropshire | Polish | 130241980001 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| TSD NOMINEES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900007440001 | |||||||
| ALLUM, Helen Catherine | Director | Halesfield 11 TF7 4LZ Telford Cedo Shropshire | United Kingdom | British | 80472920003 | |||||
| BURLEY, Jeremiah | Director | Maryfield High Street Taplow SL6 0EX Maidenhead Berkshire | British | 29315500001 | ||||||
| BUTT, Stephen Andrew | Director | Lacon Crest Lacon Street Prees SY13 2EP Whitchurch Shropshire | British | 24813290002 | ||||||
| CASWELL, Christopher John | Director | 4 The Dovecotes B75 5DN Sutton Coldfield West Midlands | British | 85349980001 | ||||||
| CLAUSEN-BRUUN, Soren | Director | 8 Deards End Lane SG3 6NL Knebworth Hertfordshire | United Kingdom | Danish | 24813300004 | |||||
| FERGUSON, Donald Alexander Hall | Director | 67 New Road AL6 0AL Welwyn Hertfordshire | England | British | 65742890002 | |||||
| FERGUSON, Donald Alexander Hall | Director | 54 Greenway Southgate N14 6NS London | British | 65742890001 | ||||||
| GOESEKE, Christian, Dr | Director | Bregenzer Str 3 FOREIGN Berlin 10707 Germany | Germany | German | 277601760001 | |||||
| HOEM, Bjorn Arild | Director | Kraden Puhl 68 Leichlingen D42799 | German | 94300520001 | ||||||
| HOEM, Bjorn Arild | Director | 30 Upland Drive Brookmans Park AL9 6PT Hatfield Hertfordshire | German | 13653590002 | ||||||
| HOHMANN, Helmut Wilhelm Oswald, Dr | Director | Elmstein Helmbach 16 Helmbach 16 Germany | German | 71899360001 | ||||||
| HUMPHREYS, Peter | Director | Chestnut House Mawsons Mead CF5 6SX St Nicholas Vale Of Glamorgan | Wales | British | 159765430001 | |||||
| JAKEMAN, Arthur Leslie | Director | Garnhill Sandford Avenue SY6 7AE Church Stretton Salop | British | 6844230001 | ||||||
| JAMIESON, Alan Rae Dalziel | Director | Halesfield 11 Telford TF7 4LZ Shropshire | England | British | 31138330004 | |||||
| LANGAN, James Anthony | Director | Halesfield 11 Telford TF7 4LZ Shropshire | United Kingdom | British | 161934440001 | |||||
| MCCOMASKY, James Anthony | Director | Halesfield 11 Telford TF7 4LZ Shropshire | England | British | 148271070001 | |||||
| MORGAN, Jonathan Windsor | Director | 51 Castelnau Barnes SW13 9RT London | British | 10387190002 | ||||||
| NAKHLA, Karim Paul | Director | Swan Hill Court House Swan Hill SY1 1NP Shrewsbury | England | British | 6844240002 | |||||
| OSTROWSKI, Andrzej Rafal | Director | Kyffhauserstrasse Monchengladbach 27/2 | Germany | Polish | 130241980001 | |||||
| PEARCE, David James | Director | Halesfield 11 TF7 4LZ Telford Cedo Shropshire United Kingdom | Great Britain | British | 146723580001 | |||||
| TROMEL, Frank, Dr | Director | Gunther-Quandt-Haus Seedamnweg 55 61352 Bad Homburg Germany | German | 48305810001 | ||||||
| TURNER, Matthew Charles | Director | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | United Kingdom | British | 115927000001 | |||||
| WAGNER, Antonius Hugo, Dr | Director | Pater Dietrich Ring 34 46286 Dorsten Rhade Germany | German | 82010470001 | ||||||
| WILKENS, Michael Diederich | Director | Am Amburger Berg 4 D61350 Bad Homburg Germany | German | 48455880001 | ||||||
| WINTER, Berndt Michael | Director | Mariannenweg 12 D-61348 Bad Homburg Vdh FOREIGN Germany | German | 64461820001 | ||||||
| WOOD, William Brian | Director | 5 Bowood Drive Tettehall WV6 9AW Wolverhampton West Midlands | British | 79645330001 | ||||||
| ZAPKA-VOLKMANN, Heike-Anja | Director | Martinstrasse 14 Wiesbaden 65189 Germany | German | 93015070001 | ||||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 | |||||||
| TSD NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900007440001 |
What are the latest statements on persons with significant control for CEDO HOUSEHOLD PRODUCTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CEDO HOUSEHOLD PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture deed | Created On Jan 31, 2013 Delivered On Feb 05, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Non-receivables accession deed | Created On Sep 16, 2009 Delivered On Sep 24, 2009 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its property assets and undertaking on the terms set out in clauses 3 (grant of security), 4 (fixed security) and 5 (floating charge) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 24, 1991 Delivered On Jun 27, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of off set | Created On Jun 14, 1991 Delivered On Jun 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of advisor (185) limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 14, 1991 Delivered On Jun 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0