CEDAR SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CEDAR SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00553595

Incorporation date

22/08/1955

Size

Total Exemption Small

Contacts

Registered address

Registered address

Avalon House, St. Catherines Court, Sunderland SR5 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1955)
dot icon14/11/2025
Liquidators' statement of receipts and payments to 2025-09-29
dot icon06/11/2025
Registered office address changed from Middlebrooks Business Recovery and Advice 82 King Street Manchester M2 4WQ to Avalon House St. Catherines Court Sunderland SR5 3XJ on 2025-11-06
dot icon07/11/2024
Liquidators' statement of receipts and payments to 2024-09-29
dot icon07/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Insolvency filing
dot icon04/12/2023
Removal of liquidator by company meeting
dot icon04/12/2023
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 82 King Street Manchester M2 4WQ on 2023-12-04
dot icon20/12/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon21/06/2022
Resignation of a liquidator
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-09-29
dot icon30/06/2021
Liquidators' statement of receipts and payments to 2020-09-29
dot icon04/12/2019
Liquidators' statement of receipts and payments to 2019-09-29
dot icon31/12/2018
Liquidators' statement of receipts and payments to 2018-09-29
dot icon22/01/2018
Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2018-01-22
dot icon08/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon20/10/2016
Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 2016-10-20
dot icon12/10/2016
Declaration of solvency
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Resolutions
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/03/2010
Secretary's details changed for Wsc Secretarial Services Limited on 2010-01-21
dot icon18/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/01/2008
Return made up to 31/12/07; no change of members
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned;director resigned
dot icon30/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/03/2007
Return made up to 31/12/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/06/2006
Registered office changed on 29/06/06 from: 34 seymour avenue ewell epsom surrey KT17 2RR
dot icon29/06/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/02/2004
Return made up to 31/12/03; full list of members
dot icon11/02/2004
Director resigned
dot icon05/12/2003
New director appointed
dot icon28/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon11/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon18/02/2000
Return made up to 31/12/99; full list of members; amend
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1998-09-30
dot icon31/01/1999
Return made up to 31/12/98; no change of members
dot icon19/08/1998
Accounts for a small company made up to 1997-09-30
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon04/09/1997
Declaration of satisfaction of mortgage/charge
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon02/08/1996
Particulars of mortgage/charge
dot icon28/07/1996
Accounts for a small company made up to 1995-09-30
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon19/06/1995
Accounts for a small company made up to 1994-09-30
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/06/1994
Accounts for a small company made up to 1993-09-30
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon14/12/1993
Particulars of mortgage/charge
dot icon07/07/1993
Full accounts made up to 1992-09-30
dot icon14/06/1993
Registered office changed on 15/06/93 from:\24 shirley avenue cheam sutton surrey SM2 7QR
dot icon17/02/1993
Return made up to 31/12/92; no change of members
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon26/01/1992
Return made up to 31/12/91; no change of members
dot icon21/08/1991
Full accounts made up to 1990-09-30
dot icon06/08/1991
Registered office changed on 07/08/91 from:\409 malden road worcester park surrey KT4 7NY
dot icon21/01/1991
Return made up to 31/12/90; full list of members
dot icon25/10/1990
Full accounts made up to 1989-09-30
dot icon14/04/1990
Declaration of satisfaction of mortgage/charge
dot icon14/04/1990
Declaration of satisfaction of mortgage/charge
dot icon14/04/1990
Declaration of satisfaction of mortgage/charge
dot icon14/04/1990
Declaration of satisfaction of mortgage/charge
dot icon13/04/1990
Declaration of satisfaction of mortgage/charge
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon08/01/1990
Full accounts made up to 1988-09-30
dot icon23/02/1989
Full accounts made up to 1987-09-30
dot icon22/02/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon12/10/1987
Full accounts made up to 1986-09-30
dot icon23/08/1987
Particulars of mortgage/charge
dot icon08/05/1987
Return made up to 31/12/86; full list of members
dot icon30/03/1987
Registered office changed on 31/03/87 from:\60 welbeck st london W1.
dot icon09/10/1986
Full accounts made up to 1985-09-30
dot icon08/05/1986
Return made up to 30/09/85; full list of members
dot icon11/10/1955
Allotment of shares
dot icon22/08/1955
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
dot iconNext due on
30/06/2017
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
Lawson, Michael Howard
Director
22/06/2006 - Present
17

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 SECURITIES LIMITED

CEDAR SECURITIES LIMITED is an(a) Liquidation company incorporated on 22/08/1955 with the registered office located at Avalon House, St. Catherines Court, Sunderland SR5 3XJ. 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 SECURITIES LIMITED?

toggle

CEDAR SECURITIES LIMITED is currently Liquidation. It was registered on 22/08/1955 .

Where is CEDAR SECURITIES LIMITED located?

toggle

CEDAR SECURITIES LIMITED is registered at Avalon House, St. Catherines Court, Sunderland SR5 3XJ.

What does CEDAR SECURITIES LIMITED do?

toggle

CEDAR SECURITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CEDAR SECURITIES LIMITED?

toggle

The latest filing was on 14/11/2025: Liquidators' statement of receipts and payments to 2025-09-29.