CEDAR GREEN HOMES LIMITED

CEDAR GREEN HOMES LIMITED

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

    Company NameCEDAR GREEN HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05813015
    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 GREEN HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is CEDAR GREEN HOMES LIMITED located?

    Registered Office Address
    Burnham Yard
    London End
    HP9 2JH Beaconsfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CEDAR GREEN HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMM PARTNERSHIP HOUSING LIMITEDMay 11, 2006May 11, 2006

    What are the latest accounts for CEDAR GREEN HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CEDAR GREEN HOMES 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

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kathryn Worth as a secretary on Feb 01, 2021

    1 pagesTM02

    Appointment of Ms Marie-Claire Katerina Haines as a secretary on Feb 01, 2021

    2 pagesAP03

    Appointment of Mr Angus George Forrest as a director on Sep 07, 2020

    2 pagesAP01

    Termination of appointment of Stephen Desmond Wicks as a director on Sep 07, 2020

    1 pagesTM01

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

    17 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

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

    19 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 058130150005 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registered office address changed from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England to Burnham Yard London End Beaconsfield HP9 2JH on May 21, 2019

    1 pagesAD01

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Kathryn Worth as a secretary on Mar 06, 2019

    2 pagesAP03

    Termination of appointment of Nishith Malde as a secretary on Mar 05, 2019

    1 pagesTM02

    Termination of appointment of Howard Louis Cramer as a director on Oct 24, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Who are the officers of CEDAR GREEN HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAINES, Marie-Claire Katerina
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    283573860001
    FORREST, Angus George Patrick
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    United KingdomBritish253463230001
    MALDE, Nishith
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    United KingdomBritish148459300001
    MALDE, Nishith
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Secretary
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    148461980001
    WEST, Paul John
    15 Greenways
    Bow Brickhill
    MK17 9JP Milton Keynes
    Buckinghamshire
    Secretary
    15 Greenways
    Bow Brickhill
    MK17 9JP Milton Keynes
    Buckinghamshire
    British22952170002
    WICKS, Stephen Desmond
    Sherwood House
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    Secretary
    Sherwood House
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    British42298130002
    WORTH, Kathryn
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    256028780001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    CRAMER, Howard Louis
    Cockayne
    Loudwater Lane
    WD3 4AL Rickmansworth
    Herts
    Director
    Cockayne
    Loudwater Lane
    WD3 4AL Rickmansworth
    Herts
    EnglandBritish62806970003
    HEASMAN, Raymond George
    Shelleys Follys
    BN8 4SU Cooksbridge
    East Sussex
    Director
    Shelleys Follys
    BN8 4SU Cooksbridge
    East Sussex
    EnglandBritish121094310001
    WEST, Paul John
    15 Greenways
    Bow Brickhill
    MK17 9JP Milton Keynes
    Buckinghamshire
    Director
    15 Greenways
    Bow Brickhill
    MK17 9JP Milton Keynes
    Buckinghamshire
    United KingdomBritish22952170002
    WICKS, Stephen Desmond
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    United KingdomBritish42298130004

    Who are the persons with significant control of CEDAR GREEN HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Development Funding Ltd
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    England
    Apr 06, 2017
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Acts
    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 CEDAR GREEN HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2014
    Delivered On Mar 11, 2014
    Satisfied
    Brief description
    Kingswood park bonsor drive kingswood tadworth KT20 6AY and land lying to the north west of bonsor road kingswood tadworth.
    Persons Entitled
    • Energiser (Nominee) Limited
    Transactions
    • Mar 11, 2014Registration of a charge (MR01)
    • May 23, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 15, 2007
    Delivered On Feb 20, 2007
    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
    The embankment wellingborough northants t/no NN258536 its goodwill all book and other debts floating charge its undertaking and all its property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Development Funding Limited
    Transactions
    • Feb 20, 2007Registration of a charge (395)
    • May 23, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 15, 2007
    Delivered On Feb 20, 2007
    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
    The embankment wellingborough northants t/no NN258536 the benefit of all contracts and insurance policies. See the mortgage charge document for full details.
    Persons Entitled
    • Development Funding Limited
    Transactions
    • Feb 20, 2007Registration of a charge (395)
    • May 23, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 01, 2007
    Delivered On Feb 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the south side of irthlingborough road wellingborough.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    • Jun 07, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 2007
    Delivered On Feb 02, 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
    • Barclays Bank PLC
    Transactions
    • Feb 02, 2007Registration of a charge (395)
    • Jun 19, 2019Satisfaction of a charge (MR04)

    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