CEDARBLUE LIMITED

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

    Company NameCEDARBLUE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC001298
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CEDARBLUE LIMITED?

    • (7415) /

    Where is CEDARBLUE LIMITED located?

    Registered Office Address
    7 Palmerston Place
    Edinburgh
    EH12 5AH
    Undeliverable Registered Office AddressNo

    What were the previous names of CEDARBLUE LIMITED?

    Previous Company Names
    Company NameFromUntil
    J & J CROMBIE LIMITEDJun 13, 1985Jun 13, 1985
    CITAN LIMITEDNov 20, 1883Nov 20, 1883

    What are the latest accounts for CEDARBLUE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2003

    What is the status of the latest annual return for CEDARBLUE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CEDARBLUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages652C

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Notice of completion of voluntary arrangement

    7 pages1.4(Scot)

    Notice of automatic end of Administration

    7 pages2.21B(Scot)

    Notice of report of meeting approving voluntary arrangement

    6 pages1.1(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    legacy

    36 pages2.18B(Scot)

    Statement of administrator's proposal

    32 pages2.16B(Scot)

    Statement of affairs

    16 pages2.15B(Scot)

    Appointment of an administrator

    4 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed j & j crombie LIMITED\certificate issued on 08/10/04
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Auditor's resignation

    1 pagesAUD

    legacy

    5 pages410(Scot)

    Full accounts made up to Mar 31, 2003

    12 pagesAA

    Who are the officers of CEDARBLUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSVENOR SECRETARIES LIMITED
    5 Athol Street
    IM1 1QL Douglas
    Isle Of Man
    Secretary
    5 Athol Street
    IM1 1QL Douglas
    Isle Of Man
    48247770001
    I M DIRECTORS LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Director
    98 Kirkstall Road
    LS3 1YN Leeds
    55051730002
    CHAMBERS, Linda Ruth
    10 Twining Brook Road
    SK8 5PU Cheadle Hulme
    Cheshire
    Secretary
    10 Twining Brook Road
    SK8 5PU Cheadle Hulme
    Cheshire
    British110982610001
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Secretary
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    HARRIS, Michael John
    29 Clifton Road
    Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    Secretary
    29 Clifton Road
    Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    British52683560001
    MURRAY, Allan Moreland
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    Secretary
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    British29887550001
    SWEETING, Jackson
    Ivy Nook
    Horsforth
    LS18 5EU Leeds
    Secretary
    Ivy Nook
    Horsforth
    LS18 5EU Leeds
    British660980001
    I M SECRETARIES LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Secretary
    98 Kirkstall Road
    LS3 1YN Leeds
    57677080002
    BASTOW, Brian David
    32 Park Place
    AB2 1JW Aberdeen
    Aberdeenshire
    Director
    32 Park Place
    AB2 1JW Aberdeen
    Aberdeenshire
    British3211360001
    CLARK, Ian Stevenson
    Selcross
    Nether Tulloch
    Oldmeldrum
    Aberdeenshire
    Director
    Selcross
    Nether Tulloch
    Oldmeldrum
    Aberdeenshire
    British1170850001
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Director
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    DWYER, Richard Geoffrey
    Cornerways Berks Hill
    WD3 5AH Chorleywood
    Hertfordshire
    Director
    Cornerways Berks Hill
    WD3 5AH Chorleywood
    Hertfordshire
    British2417350001
    ESCOLME, Vernon
    Flat 1 The Oaks
    7 Clarence Road Horsforth
    LS18 4LB Leeds
    West Yorkshire
    Y
    Director
    Flat 1 The Oaks
    7 Clarence Road Horsforth
    LS18 4LB Leeds
    West Yorkshire
    Y
    British36028430001
    GUMLEY, Iain Charles Stewart
    8 Earlspark Crescent
    Bieldside
    AB1 9AY Aberdeen
    Aberdeenshire
    Director
    8 Earlspark Crescent
    Bieldside
    AB1 9AY Aberdeen
    Aberdeenshire
    British65685880001
    HARRIS, Michael John
    29 Clifton Road
    Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    Director
    29 Clifton Road
    Chesham Bois
    HP6 5PP Amersham
    Buckinghamshire
    British52683560001
    HORRIDGE, Charles Godfrey
    2 Chepping Close
    Tylers Green Penn
    HP10 8JH High Wycombe
    Buckinghamshire
    Director
    2 Chepping Close
    Tylers Green Penn
    HP10 8JH High Wycombe
    Buckinghamshire
    EnglandBritish101357350001
    HUTCHEON, George Taylor
    Woodlea
    Grandholm
    AB22 8AB Aberdeen
    Aberdeenshire
    Director
    Woodlea
    Grandholm
    AB22 8AB Aberdeen
    Aberdeenshire
    British1364750001
    LEWIS, Alan James
    39 Charles Street
    W1J 5EE London
    Director
    39 Charles Street
    W1J 5EE London
    British2860700002
    MURRAY, Allan Moreland
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    Director
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    British29887550001
    SWEETING, Jackson
    Ivy Nook
    Horsforth
    LS18 5EU Leeds
    Director
    Ivy Nook
    Horsforth
    LS18 5EU Leeds
    British660980001
    I M SECRETARIES LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Director
    98 Kirkstall Road
    LS3 1YN Leeds
    57677080002

    Does CEDARBLUE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 27, 2004
    Delivered On Feb 10, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hartley Investment Trust Limited
    Transactions
    • Feb 10, 2004Registration of a charge (410)
    Standard security
    Created On Jul 25, 1994
    Delivered On Aug 12, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lands at grandholme, aberdeen..... See ch microfiche.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 12, 1994Registration of a charge (410)
    Standard security
    Created On Aug 19, 1981
    Delivered On Aug 20, 1981
    Satisfied
    Amount secured
    All sums due or to become due and/or another
    Short particulars
    Grandholm mills and adjoining land, woodside, aberdeen.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1981Registration of a charge
    Further guarantee & debenture
    Created On Aug 07, 1981
    Delivered On Aug 11, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage all the freehold and leasehold property of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 1981Registration of a charge

    Does CEDARBLUE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2005Administration started
    Jan 18, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gerald Maurice Krasner
    Begbies Traynor
    Burley House
    LS2 9NF 12 Clarendon Road
    Leeds
    practitioner
    Begbies Traynor
    Burley House
    LS2 9NF 12 Clarendon Road
    Leeds
    2
    DateType
    Nov 16, 2005Date of meeting to approve CVA
    Nov 16, 2005Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gerald Maurice Krasner
    Begbies Traynor
    Burley House
    LS2 9NF 12 Clarendon Road
    Leeds
    practitioner
    Begbies Traynor
    Burley House
    LS2 9NF 12 Clarendon Road
    Leeds
    Notesscottish-insolvency-info

    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