CEDAR CONSULTING HOLDINGS LIMITED
Overview
| Company Name | CEDAR CONSULTING HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04091152 |
| 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 CEDAR CONSULTING HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CEDAR CONSULTING HOLDINGS LIMITED located?
| Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEDAR CONSULTING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CEDAR UK LIMITED | Jan 23, 2001 | Jan 23, 2001 |
| DIPLEMA 499 LIMITED | Oct 17, 2000 | Oct 17, 2000 |
What are the latest accounts for CEDAR CONSULTING HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for CEDAR CONSULTING HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CEDAR CONSULTING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Nov 29, 2013
| 6 pages | SH19 | ||||||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||||||
Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Paul David Gibson on Sep 06, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 7 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Termination of appointment of Hilary Lowe as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Hilary Anne Lowe as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Mark Harry Thompson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Gibson as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Ms Vinodka Murria on Jun 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Barbara Ann Firth on Jun 01, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Paul David Gibson on Jan 01, 2010 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 7 pages | AA | ||||||||||||||
Who are the officers of CEDAR CONSULTING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIRTH, Barbara Ann | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 57998050002 | |||||
| BRANIFF, Edward | Secretary | 19 Red Oak Lane FOREIGN Kinnelon New Jersey 07405 Usa | Us | 80613310001 | ||||||
| GIBSON, Paul David | Secretary | Munro House Portsmouth Road KT11 1TF Cobham Surrey | British | 192439290001 | ||||||
| HOSIE, Michael Douglas | Secretary | Woodbine Cottage The Long Road GU10 4DL Rowledge Surrey | British | 23706640001 | ||||||
| LOWE, Hilary Anne | Secretary | Portsmouth Road KT11 3HQ Cobham Munro House Surrey | British | 159479760001 | ||||||
| MADDOX, Adrienne Anne | Secretary | 6 Heather Grove Hartley Wintney RG27 8SE Hook Hampshire | British | 84231690001 | ||||||
| TEACHEN, Sharon | Secretary | 49 Arthur Road ME8 9BT Rainham Kent | British | 72383680001 | ||||||
| BRANIFF, Edward | Director | 19 Red Oak Lane FOREIGN Kinnelon New Jersey 07405 Usa | Us | 80613310001 | ||||||
| FRAGER, Todd | Director | 100 E Pratt Street IRISH Baltimore Md 21202 Usa | Us | 91869050001 | ||||||
| HARRISON, Michael Geoffrey | Director | Clive House Portsmouth Road KT10 9LH Esher Surrey | Great Britain | British | 42238790001 | |||||
| HOSIE, Michael Douglas | Director | Woodbine Cottage The Long Road GU10 4DL Rowledge Surrey | England | British | 23706640001 | |||||
| RAINE, Colin David | Director | 11 Chiltern Road SL6 1XA Maidenhead Berkshire | British | 74086510001 | ||||||
| REARDON, Jonathan Andrew | Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishops Stortford Hertfordshire | British | 46067390002 | ||||||
| RUMP, Thomas James | Director | 15319 Chinaberry Street North Potomac Maryland Md 20878 Usa | American | 88726780001 | ||||||
| THOMPSON, Mark Harry | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 156095450001 | |||||
| TIMOTHY, Fiona Maria | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | England | British | 161343370001 | |||||
| TIMOTHY, Fiona Maria | Director | Holly Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | England | British | 161343370001 | |||||
| WEBSTER, Martin | Director | 9 West Square SE11 4SN London | British | 56348760002 |
Does CEDAR CONSULTING HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 07, 2007 Delivered On Mar 10, 2007 | 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
| ||||
| Collateral assignment | Created On Dec 17, 2004 Delivered On Dec 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the subordinate tcgi pledge agreement,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third amended and restated pledge agreement | Created On Dec 17, 2004 Delivered On Dec 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledged shares and all proceeds,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second amended and restated pledge agreement | Created On May 30, 2003 Delivered On Jun 17, 2003 | Satisfied | Amount secured All monies due or to become due from the pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the pledgor's right, title and interest in and to all dividends and interest on the pledged shares, all proceeds of the pledges shares and any of the other collateral, all collateral, liens and security interests, all other securities, money or other property, all other rights with respect to the foregoing collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On May 15, 2003 Delivered On May 23, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledged securities, all dividends, moneys and all other property and all cash, securities rights and interests in respect thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 30, 2003 Delivered On May 09, 2003 | 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
| ||||
| Debenture | Created On Oct 11, 2001 Delivered On Oct 15, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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