CEDARHURST LODGE LIMITED

Register to unlock more data on OkredoRegister

CEDARHURST LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02983922

Incorporation date

27/10/1994

Size

Full

Contacts

Registered address

Registered address

C/O RESTRUCTURING & RECOVERY SERVICES (RRS), S&W Partners Llp 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1994)
dot icon20/05/2025
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-20
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-03-10
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-03-10
dot icon17/05/2023
Liquidators' statement of receipts and payments to 2023-03-10
dot icon05/07/2022
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon30/03/2022
Appointment of a voluntary liquidator
dot icon11/03/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/10/2021
Administrator's progress report
dot icon10/05/2021
Administrator's progress report
dot icon23/03/2021
Notice of extension of period of Administration
dot icon24/02/2021
Satisfaction of charge 3 in full
dot icon24/02/2021
Satisfaction of charge 1 in part
dot icon24/02/2021
Satisfaction of charge 2 in full
dot icon26/10/2020
Administrator's progress report
dot icon28/08/2020
Notice of deemed approval of proposals
dot icon27/07/2020
Statement of affairs with form AM02SOA
dot icon02/07/2020
Termination of appointment of Benjamin Robert Taberner as a director on 2020-06-30
dot icon19/05/2020
Statement of administrator's proposal
dot icon19/05/2020
Statement of administrator's proposal
dot icon30/03/2020
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 2020-03-30
dot icon23/03/2020
Appointment of an administrator
dot icon06/02/2020
Termination of appointment of Martin William Oliver Healy as a director on 2020-01-30
dot icon31/12/2019
Notification of Mericourt Limited as a person with significant control on 2019-07-16
dot icon22/11/2019
Appointment of Mr Martin William Oliver Healy as a director on 2019-11-18
dot icon22/11/2019
Termination of appointment of Timothy Richard William Hammond as a director on 2019-11-18
dot icon07/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon12/06/2019
Cessation of Elli Finance (Uk) Plc as a person with significant control on 2019-04-30
dot icon31/05/2019
Change of details for Elli Finance (Uk) Plc as a person with significant control on 2019-05-17
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Notification of Elli Finance (Uk) Plc as a person with significant control on 2016-04-06
dot icon04/04/2017
Termination of appointment of Michael Patrick O'reilly as a director on 2017-03-31
dot icon21/01/2017
Director's details changed for Maureen Claire Royston on 2014-02-21
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of Alistair Maxwell How as a director on 2016-03-17
dot icon04/03/2016
Termination of appointment of Ian Richard Smith as a director on 2016-02-15
dot icon04/03/2016
Appointment of Mr Timothy Hammond as a director on 2016-02-15
dot icon04/03/2016
Appointment of Mr Alistair Maxwell How as a director on 2016-02-15
dot icon04/03/2016
Appointment of Mr Michael Patrick O'reilly as a director on 2016-02-15
dot icon04/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon18/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon10/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon16/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon22/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon21/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon13/01/2014
Appointment of Maureen Claire Royston as a director
dot icon11/11/2013
Termination of appointment of Peter Calveley as a director
dot icon11/11/2013
Appointment of Ian Richard Smith as a director
dot icon31/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon13/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon26/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Full accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 26/10/08; full list of members
dot icon26/06/2008
Director appointed dr peter calveley
dot icon23/12/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 26/10/07; full list of members
dot icon17/11/2006
Particulars of mortgage/charge
dot icon11/11/2006
Resolutions
dot icon11/11/2006
Declaration of assistance for shares acquisition
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 26/10/06; full list of members
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/11/2005
Return made up to 27/10/05; full list of members
dot icon18/07/2005
Secretary resigned;director resigned
dot icon18/07/2005
New secretary appointed;new director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon23/11/2004
Declaration of assistance for shares acquisition
dot icon09/11/2004
Return made up to 27/10/04; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Auditor's resignation
dot icon30/10/2003
Return made up to 27/10/03; full list of members
dot icon28/08/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon05/08/2003
Resolutions
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon06/11/2002
Return made up to 27/10/02; full list of members
dot icon02/10/2002
Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Director resigned
dot icon02/10/2002
Secretary resigned;director resigned
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon18/03/2002
Full accounts made up to 2001-08-31
dot icon04/12/2001
Secretary's particulars changed;director's particulars changed
dot icon22/11/2001
Return made up to 27/10/01; full list of members
dot icon19/11/2001
Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale SL5 9RL
dot icon24/08/2001
Full accounts made up to 2000-08-31
dot icon07/08/2001
New secretary appointed;new director appointed
dot icon07/08/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon21/11/2000
Return made up to 27/10/00; full list of members
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon10/03/2000
Return made up to 27/10/99; full list of members
dot icon09/03/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon09/02/2000
Location of register of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed
dot icon25/03/1999
Director resigned
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon21/12/1998
Director resigned
dot icon20/12/1998
Location of register of members
dot icon17/11/1998
Return made up to 27/10/98; full list of members
dot icon17/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon30/10/1997
Return made up to 27/10/97; no change of members
dot icon25/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Director resigned
dot icon11/04/1997
Location of register of members
dot icon10/12/1996
New director appointed
dot icon27/11/1996
Return made up to 27/10/96; no change of members
dot icon11/11/1996
Location of register of members
dot icon15/10/1996
Secretary resigned
dot icon15/10/1996
New secretary appointed
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon13/11/1995
Return made up to 27/10/95; full list of members
dot icon21/09/1995
Full accounts made up to 1995-03-31
dot icon25/07/1995
Accounting reference date shortened from 31/03 to 31/03
dot icon06/03/1995
Resolutions
dot icon24/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon07/02/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Accounting reference date notified as 31/03
dot icon16/01/1995
Registered office changed on 16/01/95 from: 63 queen victoria street london EC4N 4ST
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
26/10/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royston, Maureen Claire, Dr
Director
13/12/2013 - Present
197
Taberner, Benjamin Robert
Director
26/03/2010 - 30/06/2020
220

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 CEDARHURST LODGE LIMITED

CEDARHURST LODGE LIMITED is an(a) Liquidation company incorporated on 27/10/1994 with the registered office located at C/O RESTRUCTURING & RECOVERY SERVICES (RRS), S&W Partners Llp 45 Gresham Street, London EC2V 7BG. 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 CEDARHURST LODGE LIMITED?

toggle

CEDARHURST LODGE LIMITED is currently Liquidation. It was registered on 27/10/1994 .

Where is CEDARHURST LODGE LIMITED located?

toggle

CEDARHURST LODGE LIMITED is registered at C/O RESTRUCTURING & RECOVERY SERVICES (RRS), S&W Partners Llp 45 Gresham Street, London EC2V 7BG.

What does CEDARHURST LODGE LIMITED do?

toggle

CEDARHURST LODGE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CEDARHURST LODGE LIMITED?

toggle

The latest filing was on 20/05/2025: Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-20.