CEDAR CONSULTING HOLDINGS LIMITED

CEDAR CONSULTING HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCEDAR CONSULTING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04091152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CEDAR CONSULTING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEDAR UK LIMITEDJan 23, 2001Jan 23, 2001
    DIPLEMA 499 LIMITEDOct 17, 2000Oct 17, 2000

    What are the latest accounts for CEDAR CONSULTING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for CEDAR CONSULTING HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CEDAR CONSULTING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 29, 2013

    • Capital: GBP 1
    6 pagesSH19

    Annual return made up to Nov 17, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 08/11/2013
    RES13

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012

    2 pagesCH01

    Annual return made up to Nov 17, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    7 pagesAA

    Director's details changed for Mr Paul David Gibson on Sep 06, 2012

    2 pagesCH01

    Annual return made up to Nov 17, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    7 pagesAA

    legacy

    3 pagesMG02

    Termination of appointment of Hilary Lowe as a secretary

    1 pagesTM02

    Appointment of Hilary Anne Lowe as a secretary

    3 pagesAP03

    Termination of appointment of Mark Harry Thompson as a director

    1 pagesTM01

    Termination of appointment of Paul Gibson as a secretary

    1 pagesTM02

    Annual return made up to Nov 17, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ms Vinodka Murria on Jun 01, 2010

    2 pagesCH01

    Director's details changed for Mrs Barbara Ann Firth on Jun 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Paul David Gibson on Jan 01, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Feb 28, 2010

    7 pagesAA

    Who are the officers of CEDAR CONSULTING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRTH, Barbara Ann
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish73934790009
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish57998050002
    BRANIFF, Edward
    19 Red Oak Lane
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Secretary
    19 Red Oak Lane
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Us80613310001
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Secretary
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    British192439290001
    HOSIE, Michael Douglas
    Woodbine Cottage The Long Road
    GU10 4DL Rowledge
    Surrey
    Secretary
    Woodbine Cottage The Long Road
    GU10 4DL Rowledge
    Surrey
    British23706640001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    British159479760001
    MADDOX, Adrienne Anne
    6 Heather Grove
    Hartley Wintney
    RG27 8SE Hook
    Hampshire
    Secretary
    6 Heather Grove
    Hartley Wintney
    RG27 8SE Hook
    Hampshire
    British84231690001
    TEACHEN, Sharon
    49 Arthur Road
    ME8 9BT Rainham
    Kent
    Secretary
    49 Arthur Road
    ME8 9BT Rainham
    Kent
    British72383680001
    BRANIFF, Edward
    19 Red Oak Lane
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Director
    19 Red Oak Lane
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Us80613310001
    FRAGER, Todd
    100 E Pratt Street
    IRISH Baltimore
    Md 21202
    Usa
    Director
    100 E Pratt Street
    IRISH Baltimore
    Md 21202
    Usa
    Us91869050001
    HARRISON, Michael Geoffrey
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Director
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Great BritainBritish42238790001
    HOSIE, Michael Douglas
    Woodbine Cottage The Long Road
    GU10 4DL Rowledge
    Surrey
    Director
    Woodbine Cottage The Long Road
    GU10 4DL Rowledge
    Surrey
    EnglandBritish23706640001
    RAINE, Colin David
    11 Chiltern Road
    SL6 1XA Maidenhead
    Berkshire
    Director
    11 Chiltern Road
    SL6 1XA Maidenhead
    Berkshire
    British74086510001
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishops Stortford
    Hertfordshire
    British46067390002
    RUMP, Thomas James
    15319 Chinaberry Street
    North Potomac
    Maryland Md 20878
    Usa
    Director
    15319 Chinaberry Street
    North Potomac
    Maryland Md 20878
    Usa
    American88726780001
    THOMPSON, Mark Harry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish156095450001
    TIMOTHY, Fiona Maria
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    EnglandBritish161343370001
    TIMOTHY, Fiona Maria
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Director
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    EnglandBritish161343370001
    WEBSTER, Martin
    9 West Square
    SE11 4SN London
    Director
    9 West Square
    SE11 4SN London
    British56348760002

    Does CEDAR CONSULTING HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 10, 2007Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 2003Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 2003Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Nov 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2001Registration of a charge (395)
    • Jan 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    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