CEDAR (QUEEN'S DRIVE) LIMITED

Register to unlock more data on OkredoRegister

CEDAR (QUEEN'S DRIVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04398152

Incorporation date

19/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-01-27
dot icon17/03/2025
Liquidators' statement of receipts and payments to 2025-01-27
dot icon07/04/2024
Liquidators' statement of receipts and payments to 2024-01-27
dot icon31/03/2023
Liquidators' statement of receipts and payments to 2023-01-27
dot icon18/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon21/02/2022
Resolutions
dot icon21/02/2022
Declaration of solvency
dot icon16/02/2022
Registered office address changed from 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2022-02-16
dot icon16/02/2022
Appointment of a voluntary liquidator
dot icon28/01/2022
Termination of appointment of Martyn John Cubbage as a secretary on 2022-01-27
dot icon26/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Martyn John Cubbage as a director on 2020-09-23
dot icon23/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon02/02/2017
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 2017-02-02
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Martyn John Cubbage on 2015-04-15
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon12/03/2014
Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8TF on 2014-03-12
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Auditor's resignation
dot icon12/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon14/04/2011
Director's details changed for Martyn John Cubbage on 2011-04-14
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon14/04/2010
Director's details changed for Martyn John Cubbage on 2010-03-19
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 19/03/09; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 19/03/08; full list of members
dot icon26/11/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Particulars of mortgage/charge
dot icon21/04/2007
Return made up to 19/03/07; full list of members
dot icon15/03/2007
Declaration of mortgage charge released/ceased
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/02/2007
Declaration of mortgage charge released/ceased
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 19/03/06; full list of members
dot icon25/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Declaration of mortgage charge released/ceased
dot icon13/02/2006
Declaration of mortgage charge released/ceased
dot icon13/02/2006
Declaration of mortgage charge released/ceased
dot icon11/01/2006
Secretary resigned;director resigned
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon05/01/2006
Particulars of mortgage/charge
dot icon20/06/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 19/03/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: riverside court pride park derby DE24 8JN
dot icon31/12/2004
Particulars of mortgage/charge
dot icon05/11/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Location of register of directors' interests
dot icon19/08/2004
Location of register of members
dot icon16/04/2004
New director appointed
dot icon14/04/2004
Return made up to 19/03/04; full list of members
dot icon27/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon27/02/2004
Particulars of mortgage/charge
dot icon23/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon20/10/2003
Registered office changed on 20/10/03 from: 11 saint james court friar gate derby derbyshire DE1 1BT
dot icon19/09/2003
Particulars of mortgage/charge
dot icon19/03/2003
Return made up to 19/03/03; full list of members
dot icon19/03/2003
Secretary resigned;director resigned
dot icon19/03/2003
Director resigned
dot icon11/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon07/06/2002
New secretary appointed
dot icon06/06/2002
New director appointed
dot icon01/05/2002
Certificate of change of name
dot icon19/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
19/03/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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
Gadsby, Peter James
Director
09/05/2002 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR (QUEEN'S DRIVE) LIMITED

CEDAR (QUEEN'S DRIVE) LIMITED is an(a) Liquidation company incorporated on 19/03/2002 with the registered office located at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. There is currently 1 active director 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 (QUEEN'S DRIVE) LIMITED?

toggle

CEDAR (QUEEN'S DRIVE) LIMITED is currently Liquidation. It was registered on 19/03/2002 .

Where is CEDAR (QUEEN'S DRIVE) LIMITED located?

toggle

CEDAR (QUEEN'S DRIVE) LIMITED is registered at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does CEDAR (QUEEN'S DRIVE) LIMITED do?

toggle

CEDAR (QUEEN'S DRIVE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CEDAR (QUEEN'S DRIVE) LIMITED?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-01-27.