CEDAR HOUSE (ASHBOURNE) LIMITED

CEDAR HOUSE (ASHBOURNE) LIMITED

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

    Company NameCEDAR HOUSE (ASHBOURNE) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05303510
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CEDAR HOUSE (ASHBOURNE) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CEDAR HOUSE (ASHBOURNE) LIMITED located?

    Registered Office Address
    Ashcroft House Ervington Court
    Meridian Busness Park
    LE19 1WL Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CEDAR HOUSE (ASHBOURNE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHBOURNE RENAISSANCE LIMITEDDec 03, 2004Dec 03, 2004

    What are the latest accounts for CEDAR HOUSE (ASHBOURNE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for CEDAR HOUSE (ASHBOURNE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 03, 2022
    Next Confirmation Statement DueDec 17, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2021
    OverdueYes

    What are the latest filings for CEDAR HOUSE (ASHBOURNE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 27, 2025

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 27, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 27, 2023

    9 pagesLIQ03

    Registered office address changed from 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Ashcroft House Ervington Court Meridian Busness Park Leicestershire Le19 Iwl on Feb 15, 2022

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Martyn John Cubbage as a director on Jan 27, 2022

    1 pagesTM01

    Termination of appointment of Martyn John Cubbage as a secretary on Jan 27, 2022

    1 pagesTM02

    Confirmation statement made on Dec 03, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on Feb 02, 2017

    2 pagesAD01

    Confirmation statement made on Dec 03, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 125
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 125
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Who are the officers of CEDAR HOUSE (ASHBOURNE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADSBY, Peter James
    Burley Grange
    Burley Lane Quarndon
    DE22 5JR Derby
    Derbyshire
    Director
    Burley Grange
    Burley Lane Quarndon
    DE22 5JR Derby
    Derbyshire
    EnglandBritish93167510001
    BELL, David William
    Summerfield
    Back Lane
    DE6 3AS Shirley
    Derbyshire
    Secretary
    Summerfield
    Back Lane
    DE6 3AS Shirley
    Derbyshire
    British73441190002
    CUBBAGE, Martyn John
    9 Epsom Road
    Beeston
    NG9 6HQ Nottingham
    Nottinghamshire
    Secretary
    9 Epsom Road
    Beeston
    NG9 6HQ Nottingham
    Nottinghamshire
    British106788470001
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    CARLISLE, Christopher Duncan
    40 Beeston Fields Drive
    Beeston
    NG9 3DB Nottingham
    Nottinghamshire
    Director
    40 Beeston Fields Drive
    Beeston
    NG9 3DB Nottingham
    Nottinghamshire
    EnglandBritish141499530001
    CUBBAGE, Martyn John
    Epsom Road
    Toton
    NG9 6HQ Nottingham
    9
    Nottinghamshire
    United Kingdom
    Director
    Epsom Road
    Toton
    NG9 6HQ Nottingham
    9
    Nottinghamshire
    United Kingdom
    EnglandBritish106788470001
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001

    Who are the persons with significant control of CEDAR HOUSE (ASHBOURNE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ark Capital Limited
    Riverside Court
    Pride Park
    Derby
    5
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Riverside Court
    Pride Park
    Derby
    5
    Derbyshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number05077241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CEDAR HOUSE (ASHBOURNE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement for sale
    Created On Sep 12, 2008
    Delivered On Sep 17, 2008
    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 right title and interest of the company in the sum of £300,000 see image for full details.
    Persons Entitled
    • Brijtree Properties Limited
    Transactions
    • Sep 17, 2008Registration of a charge (395)
    • Jan 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 03, 2006
    Delivered On Nov 17, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jul 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 03, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a former nestle site,clifton road,clifton,ashbourne,derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jul 08, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CEDAR HOUSE (ASHBOURNE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire

    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