CEDAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEDAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00606795

Incorporation date

23/06/1958

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1958)
dot icon18/05/2023
Final Gazette dissolved following liquidation
dot icon17/02/2023
Return of final meeting in a members' voluntary winding up
dot icon19/01/2022
Liquidators' statement of receipts and payments to 2021-12-12
dot icon25/01/2021
Liquidators' statement of receipts and payments to 2020-12-12
dot icon20/01/2021
Director's details changed for Mr Timothy Robin Smith on 2021-01-14
dot icon08/09/2020
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2020-09-08
dot icon16/01/2020
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2020-01-16
dot icon16/01/2020
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB
dot icon16/01/2020
Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB
dot icon07/01/2020
Declaration of solvency
dot icon07/01/2020
Appointment of a voluntary liquidator
dot icon07/01/2020
Resolutions
dot icon08/11/2019
Satisfaction of charge 1 in full
dot icon15/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Appointment of Mr Timothy Robin Smith as a director on 2018-06-08
dot icon14/06/2018
Termination of appointment of Derek Arthur De Gruchy as a director on 2018-06-08
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon26/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon09/02/2017
Appointment of Mr Derek Arthur De Gruchy as a director on 2017-02-08
dot icon20/01/2017
Termination of appointment of Paul Brotherton as a director on 2016-11-30
dot icon26/08/2016
Appointment of Mr Jonathan Stewart Roberts as a director on 2016-08-25
dot icon03/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Scott Cargill as a director on 2016-03-04
dot icon04/09/2015
Statement of company's objects
dot icon04/09/2015
Resolutions
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Paul Brotherton as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Christopher Sutton as a director on 2014-12-19
dot icon22/12/2014
Appointment of Mr Scott Cargill as a director on 2014-12-19
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon13/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Christopher Sutton on 2014-02-28
dot icon17/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2013-01-24
dot icon22/06/2012
Termination of appointment of Martin Staples as a director
dot icon21/06/2012
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/02/2012
Appointment of Lloyds Secretaries Limited as a secretary
dot icon27/09/2011
Termination of appointment of Timothy Blackwell as a director
dot icon23/09/2011
Appointment of Mr Christopher Sutton as a director
dot icon23/09/2011
Appointment of Mr Martin Kenneth Staples as a director
dot icon22/09/2011
Termination of appointment of Adrian White as a director
dot icon15/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon08/04/2011
Amended accounts made up to 2010-12-31
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon04/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon01/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon24/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon23/10/2009
Appointment of Stephen John Hopkins as a secretary
dot icon15/10/2009
Termination of appointment of David Jarvis as a secretary
dot icon08/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/03/2009
Return made up to 11/03/09; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/05/2008
Director appointed adrian patrick white
dot icon13/05/2008
Appointment terminated director michael kilbee
dot icon11/03/2008
Return made up to 11/03/08; full list of members
dot icon05/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon28/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/03/2007
Return made up to 11/03/07; full list of members
dot icon21/12/2006
Director resigned
dot icon17/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/03/2006
Return made up to 11/03/06; full list of members
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 11/03/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon21/12/2004
Director resigned
dot icon26/11/2004
Director's particulars changed
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon26/04/2004
Director's particulars changed
dot icon17/03/2004
Return made up to 11/03/04; full list of members
dot icon17/03/2004
Location of register of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Secretary resigned
dot icon08/10/2003
New secretary appointed
dot icon07/04/2003
Return made up to 11/03/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon31/01/2003
Auditor's resignation
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Registered office changed on 04/09/02 from: 51 holdenhurst road bournemouth dorset BH8 8EP
dot icon28/03/2002
Return made up to 11/03/02; full list of members
dot icon16/01/2002
Director's particulars changed
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 11/03/01; full list of members
dot icon24/11/2000
Director's particulars changed
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
New director appointed
dot icon28/04/2000
Director resigned
dot icon14/04/2000
Return made up to 11/03/00; full list of members
dot icon14/04/2000
Location of debenture register address changed
dot icon11/02/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
New director appointed
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
New secretary appointed
dot icon06/04/1999
Return made up to 11/03/99; full list of members
dot icon09/10/1998
Auditor's resignation
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 11/03/98; full list of members
dot icon07/04/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Return made up to 11/03/97; full list of members
dot icon05/02/1997
Location of register of directors' interests
dot icon05/02/1997
Location of register of members
dot icon15/03/1996
Return made up to 11/03/96; full list of members
dot icon11/03/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
Director resigned;new director appointed
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon24/03/1995
Return made up to 11/03/95; full list of members
dot icon30/06/1994
Director resigned
dot icon20/03/1994
Return made up to 11/03/94; full list of members
dot icon03/03/1994
Full accounts made up to 1993-12-31
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Registered office changed on 30/03/93 from: holland house oxford bournemouth BH8 8EZ
dot icon16/03/1993
Return made up to 11/03/93; full list of members
dot icon14/07/1992
Director's particulars changed
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon17/03/1992
Return made up to 11/03/92; full list of members
dot icon25/04/1991
Director's particulars changed
dot icon11/04/1991
Full accounts made up to 1990-12-31
dot icon21/03/1991
Return made up to 11/03/91; change of members
dot icon19/02/1991
Director resigned;new director appointed
dot icon21/06/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Return made up to 13/06/90; full list of members
dot icon05/03/1990
Registered office changed on 05/03/90 from: 9/13 grosvenor street london W1X 9FB
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon08/05/1989
Return made up to 24/04/89; full list of members
dot icon17/04/1989
New director appointed
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Return made up to 11/04/88; full list of members
dot icon13/04/1988
Declaration of satisfaction of mortgage/charge
dot icon21/09/1987
Full group accounts made up to 1986-12-31
dot icon21/09/1987
Return made up to 07/08/87; full list of members
dot icon22/06/1987
07/07/86 full list
dot icon05/02/1987
Director resigned
dot icon28/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon12/08/1986
Declaration of satisfaction of mortgage/charge
dot icon12/08/1986
Declaration of satisfaction of mortgage/charge
dot icon14/06/1986
New director appointed
dot icon03/07/1985
Accounts made up to 1984-12-31
dot icon12/03/1983
Accounts made up to 1982-09-30
dot icon02/03/1982
Memorandum and Articles of Association
dot icon02/01/1980
Accounts made up to 1979-09-30
dot icon12/08/1975
Particulars of mortgage/charge
dot icon28/01/1972
Particulars of mortgage/charge
dot icon24/12/1971
Particulars of mortgage/charge
dot icon13/06/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derek Arthur De Gruchy
Director
08/02/2017 - 08/06/2018
3

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 CEDAR HOLDINGS LIMITED

CEDAR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/06/1958 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 CEDAR HOLDINGS LIMITED?

toggle

CEDAR HOLDINGS LIMITED is currently Dissolved. It was registered on 23/06/1958 and dissolved on 18/05/2023.

Where is CEDAR HOLDINGS LIMITED located?

toggle

CEDAR HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CEDAR HOLDINGS LIMITED do?

toggle

CEDAR HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CEDAR HOLDINGS LIMITED?

toggle

The latest filing was on 18/05/2023: Final Gazette dissolved following liquidation.