CEC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CEC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03340444

Incorporation date

19/03/1997

Size

Full

Contacts

Registered address

Registered address

Smith & Williamson Limited, 25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon13/10/2011
Final Gazette dissolved following liquidation
dot icon13/07/2011
Administrator's progress report to 2011-07-08
dot icon13/07/2011
Notice of move from Administration to Dissolution on 2011-07-08
dot icon17/03/2011
Administrator's progress report to 2011-02-16
dot icon19/09/2010
Administrator's progress report to 2010-08-16
dot icon17/03/2010
Administrator's progress report to 2010-02-16
dot icon05/02/2010
Notice of extension of period of Administration
dot icon17/09/2009
Administrator's progress report to 2009-08-16
dot icon15/03/2009
Administrator's progress report to 2009-02-16
dot icon13/11/2008
Notice of extension of period of Administration
dot icon08/09/2008
Administrator's progress report to 2008-08-16
dot icon01/06/2008
Notice of vacation of office by administrator
dot icon18/05/2008
Notice of appointment of replacement/additional administrator
dot icon16/03/2008
Administrator's progress report to 2008-08-16
dot icon23/10/2007
Statement of affairs
dot icon15/10/2007
Statement of administrator's proposal
dot icon06/09/2007
Registered office changed on 07/09/07 from: acre house 11-15 william road london NW1 3ER
dot icon02/09/2007
Appointment of an administrator
dot icon04/04/2007
Return made up to 20/03/07; full list of members
dot icon15/03/2007
Full accounts made up to 2006-07-31
dot icon18/02/2007
New director appointed
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
Director resigned
dot icon16/05/2006
Registered office changed on 17/05/06 from: aston house cornwall avenue london N3 1LF
dot icon14/05/2006
Director resigned
dot icon14/05/2006
New director appointed
dot icon27/04/2006
Return made up to 20/03/06; full list of members
dot icon10/04/2006
Secretary resigned
dot icon28/12/2005
Certificate of change of name
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
New secretary appointed
dot icon23/10/2005
New secretary appointed
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon20/10/2005
Memorandum and Articles of Association
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon20/10/2005
Registered office changed on 21/10/05 from: 3 sheldon square london W2 6PS
dot icon20/10/2005
Secretary resigned;director resigned
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon17/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon27/07/2005
Full accounts made up to 2005-03-31
dot icon16/06/2005
Full accounts made up to 2004-03-31
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Return made up to 20/03/05; full list of members
dot icon01/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon08/06/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2004
Return made up to 20/03/04; no change of members
dot icon28/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon15/12/2003
Particulars of mortgage/charge
dot icon23/11/2003
Registered office changed on 24/11/03 from: 2 bloomsbury street london WC1B 3ST
dot icon20/11/2003
Location of register of members
dot icon29/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon10/05/2003
Return made up to 20/03/03; full list of members
dot icon10/05/2003
New secretary appointed
dot icon10/05/2003
Secretary resigned
dot icon09/03/2003
Director's particulars changed
dot icon04/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/10/2002
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Particulars of mortgage/charge
dot icon10/04/2002
Return made up to 20/03/02; full list of members
dot icon10/04/2002
Location of register of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/07/2001
Return made up to 20/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon15/03/2000
Return made up to 20/03/00; full list of members
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon30/04/1999
Return made up to 20/03/99; full list of members
dot icon09/04/1999
Full accounts made up to 1998-03-31
dot icon21/07/1998
Location of register of members
dot icon21/07/1998
Registered office changed on 22/07/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon08/06/1998
Return made up to 20/03/98; full list of members
dot icon19/07/1997
Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon19/07/1997
Director resigned
dot icon19/07/1997
Secretary resigned
dot icon19/07/1997
New secretary appointed
dot icon19/07/1997
New director appointed
dot icon19/07/1997
New director appointed
dot icon19/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, John Christopher
Director
19/03/1997 - 09/10/2005
27
Alexander, David
Director
09/10/2005 - 21/11/2006
5
SLC CORPORATE SERVICES LIMITED
Corporate Secretary
09/10/2005 - 19/02/2006
426
Davis, Laurence Howard
Director
20/03/1997 - 10/10/2005
89
Patel, Rakesh Ramesh
Director
10/10/2005 - 24/04/2006
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEC PROPERTIES LIMITED

CEC PROPERTIES LIMITED is an(a) Dissolved company incorporated on 19/03/1997 with the registered office located at Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEC PROPERTIES LIMITED?

toggle

CEC PROPERTIES LIMITED is currently Dissolved. It was registered on 19/03/1997 and dissolved on 13/10/2011.

Where is CEC PROPERTIES LIMITED located?

toggle

CEC PROPERTIES LIMITED is registered at Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY.

What does CEC PROPERTIES LIMITED do?

toggle

CEC PROPERTIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CEC PROPERTIES LIMITED?

toggle

The latest filing was on 13/10/2011: Final Gazette dissolved following liquidation.