CEDARHURST LODGE LIMITED

CEDARHURST LODGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCEDARHURST LODGE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02983922
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CEDARHURST LODGE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CEDARHURST LODGE LIMITED located?

    Registered Office Address
    C/O RESTRUCTURING & RECOVERY SERVICES (RRS)
    S&W Partners Llp 45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CEDARHURST LODGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 14 LIMITEDOct 27, 1994Oct 27, 1994

    What are the latest accounts for CEDARHURST LODGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for CEDARHURST LODGE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 26, 2020
    Next Confirmation Statement DueDec 07, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2019
    OverdueYes

    What are the latest filings for CEDARHURST LODGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on May 20, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Mar 10, 2025

    31 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 10, 2024

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 10, 2023

    42 pagesLIQ03

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 05, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    61 pagesAM22

    Administrator's progress report

    69 pagesAM10

    Administrator's progress report

    64 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 1 in part

    5 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Administrator's progress report

    50 pagesAM10

    Notice of deemed approval of proposals

    64 pagesAM06

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Statement of administrator's proposal

    65 pagesAM03

    Statement of administrator's proposal

    51 pagesAM03

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Mar 30, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020

    1 pagesTM01

    Notification of Mericourt Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC02

    Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019

    2 pagesAP01

    Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019

    1 pagesTM01

    Who are the officers of CEDARHURST LODGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188568210001
    ROYSTON, Maureen Claire, Dr
    45 Gresham Street
    EC2V 7BG London
    S&W Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    S&W Partners Llp
    United KingdomBritish184190020002
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    BROWNLEE, Sarah Roberta
    Shalom 59 Tirmacrannon Road
    Loughgall
    BT61 8LW Armagh
    County Armagh
    Secretary
    Shalom 59 Tirmacrannon Road
    Loughgall
    BT61 8LW Armagh
    County Armagh
    British144250780001
    CARTER, Dianne
    1 The Bench
    Ham Street Ham
    TW10 7HX Richmond
    Surrey
    Secretary
    1 The Bench
    Ham Street Ham
    TW10 7HX Richmond
    Surrey
    British46379850001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ANDERSON, David William
    17 Laurel Grove
    BT28 3EW Lisburn
    County Antrim
    Director
    17 Laurel Grove
    BT28 3EW Lisburn
    County Antrim
    British67630980001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Director
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    EnglandBritish3470830001
    BROWNLEE, Sarah Roberta
    Shalom 59 Tirmacrannon Road
    Loughgall
    BT61 8LW Armagh
    County Armagh
    Director
    Shalom 59 Tirmacrannon Road
    Loughgall
    BT61 8LW Armagh
    County Armagh
    Northern IrelandBritish144250780001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    FITCH, William
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    Director
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    British49478560001
    GRAHAM, Donald Cameron
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    Director
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    ScotlandBritish26178630002
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    KINGHAN, Gary Ward
    Treetops 23 Old Galgorm Road
    Ballymena
    BT41 1AL Co Antrim
    Northern Ireland
    Director
    Treetops 23 Old Galgorm Road
    Ballymena
    BT41 1AL Co Antrim
    Northern Ireland
    British56632550002
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    Irish41693200001
    MCFADZEAN, Gordon Barry, The Honourable
    108 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    108 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    British38715400002
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    25 Moorgate
    EC2R 6AY London
    C/O Smith & Williamson Llp
    Director
    25 Moorgate
    EC2R 6AY London
    C/O Smith & Williamson Llp
    United KingdomBritish150511890001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of CEDARHURST LODGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Jul 16, 2019
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03863850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CEDARHURST LODGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2020Administration started
    Mar 11, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    2
    DateType
    Mar 11, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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