CEF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00316018

Incorporation date

04/07/1936

Size

Group

Contacts

Registered address

Registered address

Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire CV8 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1936)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon14/11/2025
Application to strike the company off the register
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon02/05/2025
Termination of appointment of Kevin Alan David Barnett as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Philip Flaherty as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Georgina Louise Hartland as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Thomas Alan Hartland Mackie as a director on 2025-04-30
dot icon02/05/2025
Termination of appointment of Jacqueline Anne Mackie as a director on 2025-04-30
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Solvency Statement dated 31/03/25
dot icon07/04/2025
Statement by Directors
dot icon07/04/2025
Statement of capital on 2025-04-07
dot icon17/12/2024
Group of companies' accounts made up to 2024-04-30
dot icon05/12/2024
Director's details changed for Mr Jeremy Peter Saunders on 2024-12-04
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon30/01/2024
Cessation of Jacqueline Mackie as a person with significant control on 2024-01-30
dot icon30/01/2024
Notification of a person with significant control statement
dot icon24/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon13/11/2023
Registration of charge 003160180010, created on 2023-11-07
dot icon27/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon05/06/2023
Satisfaction of charge 003160180007 in full
dot icon05/06/2023
Satisfaction of charge 003160180006 in full
dot icon02/05/2023
Termination of appointment of Charles Henry Beddows as a director on 2023-04-30
dot icon02/05/2023
Appointment of Mr Christopher Martin Ashworth as a director on 2023-04-30
dot icon02/05/2023
Appointment of Mr Philip Flaherty as a director on 2023-04-30
dot icon02/05/2023
Appointment of Mr Jeremy Peter Saunders as a director on 2023-04-30
dot icon17/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon11/11/2022
Registration of charge 003160180009, created on 2022-11-10
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon12/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon27/07/2021
Registration of charge 003160180008, created on 2021-07-23
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon04/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon22/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon20/06/2019
Registration of charge 003160180007, created on 2019-06-14
dot icon20/06/2019
Registration of charge 003160180006, created on 2019-06-14
dot icon18/06/2019
Satisfaction of charge 3 in full
dot icon18/06/2019
Satisfaction of charge 4 in full
dot icon18/06/2019
Satisfaction of charge 5 in full
dot icon29/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon03/12/2018
Director's details changed for Thomas Alan Hartland Mackie on 2018-12-03
dot icon03/12/2018
Change of details for Miss Jacqueline Mackie as a person with significant control on 2018-11-15
dot icon03/12/2018
Cessation of Georgina Hartland as a person with significant control on 2018-11-15
dot icon01/11/2018
Director's details changed for Kevin Alan David Barnett on 2018-11-01
dot icon01/11/2018
Director's details changed for Georgina Louise Hartland on 2018-11-01
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon03/04/2018
Termination of appointment of Terence Brian Yallop as a director on 2018-03-31
dot icon12/02/2018
Termination of appointment of Roger Holwill Thorn as a director on 2018-02-05
dot icon26/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/06/2017
Notification of Georgina Hartland as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Jacqueline Mackie as a person with significant control on 2016-04-06
dot icon24/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon12/05/2016
Resolutions
dot icon07/04/2016
Statement by Directors
dot icon07/04/2016
Statement of capital on 2016-04-07
dot icon07/04/2016
Solvency Statement dated 22/03/16
dot icon07/04/2016
Resolutions
dot icon07/04/2016
Redenomination of shares. Statement of capital 2016-03-22
dot icon07/04/2016
Resolutions
dot icon27/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon15/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon15/07/2015
Registered office address changed from 141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU to Georgina Mackie House 141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU on 2015-07-15
dot icon28/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon08/10/2014
Termination of appointment of Alan Jackson as a director on 2014-09-26
dot icon21/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon24/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon29/08/2013
Cancellation of shares. Statement of capital on 2013-08-29
dot icon29/08/2013
Purchase of own shares.
dot icon29/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon16/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon13/12/2012
Resolutions
dot icon23/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon25/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon10/05/2011
Duplicate mortgage certificatecharge no:5
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2011
Appointment of Jacqueline Anne Mackie as a director
dot icon19/04/2011
Appointment of Georgina Louise Hartland as a director
dot icon19/04/2011
Appointment of Thomas Alan Hartland Mackie as a director
dot icon19/04/2011
Appointment of Kevin Alan David Barnett as a director
dot icon19/04/2011
Appointment of Charles Henry Beddows as a director
dot icon27/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon22/10/2010
Director's details changed for Terence Brian Yallop on 2010-10-22
dot icon22/10/2010
Director's details changed for Mr Roger Holwill Thorn on 2010-10-22
dot icon22/10/2010
Director's details changed for Mr Mark Stephen Jacobs on 2010-10-22
dot icon22/10/2010
Director's details changed for Alan Jackson on 2010-10-22
dot icon22/10/2010
Secretary's details changed for Mr Mark Stephen Jacobs on 2010-10-22
dot icon09/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Roger Holwill Thorn on 2010-07-05
dot icon20/01/2010
Statement by directors
dot icon20/01/2010
Statement of capital on 2010-01-20
dot icon20/01/2010
Solvency statement dated 14/01/10
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon23/07/2009
Return made up to 07/07/09; full list of members
dot icon19/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon29/10/2008
Resolutions
dot icon29/10/2008
Div
dot icon29/10/2008
Usd nc 100000000/50013440\02/10/08\gbp nc 1000000/625168\02/10/08
dot icon17/07/2008
Return made up to 07/07/08; full list of members
dot icon27/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon31/07/2007
Return made up to 07/07/07; full list of members
dot icon28/02/2007
Group of companies' accounts made up to 2006-04-30
dot icon28/11/2006
Return made up to 07/07/04; no change of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon27/07/2006
Return made up to 07/07/06; no change of members
dot icon06/07/2006
Particulars of mortgage/charge
dot icon26/05/2006
Group of companies' accounts made up to 2005-04-30
dot icon15/07/2005
Return made up to 07/07/05; no change of members
dot icon31/05/2005
Group of companies' accounts made up to 2004-04-30
dot icon11/03/2005
Registered office changed on 11/03/05 from: 1 station rd, kenilworth, warks, CV8 1JJ
dot icon26/07/2004
Auditor's resignation
dot icon18/06/2004
New director appointed
dot icon28/05/2004
Group of companies' accounts made up to 2003-04-30
dot icon28/05/2004
Delivery ext'd 3 mth 30/04/05
dot icon02/02/2004
Director resigned
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon04/08/2003
Return made up to 07/07/03; full list of members
dot icon27/05/2003
Group of companies' accounts made up to 2002-04-30
dot icon27/05/2003
Delivery ext'd 3 mth 30/04/04
dot icon02/10/2002
Return made up to 07/07/02; change of members
dot icon24/05/2002
Group of companies' accounts made up to 2001-04-30
dot icon24/05/2002
Delivery ext'd 3 mth 30/04/03
dot icon07/08/2001
Director resigned
dot icon20/07/2001
Return made up to 07/07/01; no change of members
dot icon13/06/2001
Full group accounts made up to 2000-04-30
dot icon31/05/2001
Delivery ext'd 3 mth 30/04/02
dot icon25/07/2000
Return made up to 07/07/00; full list of members
dot icon26/05/2000
Full group accounts made up to 1999-04-30
dot icon26/05/2000
Delivery ext'd 3 mth 30/04/01
dot icon08/09/1999
Return made up to 07/07/99; full list of members; amend
dot icon19/07/1999
Return made up to 07/07/99; no change of members
dot icon21/06/1999
Director's particulars changed
dot icon01/06/1999
Full group accounts made up to 1998-04-30
dot icon01/06/1999
Delivery ext'd 3 mth 30/04/00
dot icon23/07/1998
Return made up to 07/07/98; full list of members
dot icon28/05/1998
Full group accounts made up to 1997-04-30
dot icon28/05/1998
Delivery ext'd 3 mth 30/04/99
dot icon17/03/1998
Secretary's particulars changed
dot icon18/02/1998
Director's particulars changed
dot icon05/08/1997
Full accounts made up to 1996-04-30
dot icon05/08/1997
Delivery ext'd 3 mth 30/04/98
dot icon25/07/1997
Return made up to 07/07/97; no change of members
dot icon15/05/1997
Resolutions
dot icon15/05/1997
Resolutions
dot icon06/08/1996
Return made up to 07/07/96; no change of members
dot icon06/08/1996
Full group accounts made up to 1995-04-30
dot icon06/08/1996
Delivery ext'd 3 mth 30/04/97
dot icon03/01/1996
Full group accounts made up to 1994-04-30
dot icon03/01/1996
Delivery ext'd 3 mth 30/04/96
dot icon02/08/1995
Return made up to 07/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Full group accounts made up to 1993-04-30
dot icon11/07/1994
Return made up to 07/07/94; full list of members
dot icon27/05/1994
Nc inc already adjusted 25/04/94
dot icon27/05/1994
Conso 25/04/94
dot icon27/05/1994
Ad 25/04/94--------- us$ si [email protected]= 50007188 us$ ic 6251/50013439
dot icon27/05/1994
Resolutions
dot icon27/05/1994
Resolutions
dot icon27/05/1994
Resolutions
dot icon27/05/1994
Resolutions
dot icon09/05/1994
Delivery of annual acc. Ext. By 3 mths to 30/04/95
dot icon30/07/1993
Return made up to 07/07/93; no change of members
dot icon26/05/1993
Full group accounts made up to 1992-04-30
dot icon26/05/1993
Delivery of annual acc. Ext. By 3 mths to 30/04/94
dot icon10/08/1992
Return made up to 07/07/92; no change of members
dot icon27/07/1992
Secretary resigned;new secretary appointed
dot icon28/05/1992
Full group accounts made up to 1991-04-30
dot icon28/05/1992
Delivery of annual acc. Ext. By 3 mths to 30/04/93
dot icon12/08/1991
Return made up to 07/07/91; full list of members
dot icon10/06/1991
Full group accounts made up to 1990-04-30
dot icon10/06/1991
Delivery of annual acc. Ext. By 3 mths to 30/04/92
dot icon07/12/1990
Return made up to 06/07/90; no change of members
dot icon06/06/1990
Delivery of annual acc. Ext. By 3 mths to 30/04/91
dot icon06/06/1990
Full group accounts made up to 1989-04-30
dot icon26/01/1990
Return made up to 07/07/89; full list of members
dot icon08/06/1989
Full group accounts made up to 1988-04-30
dot icon08/06/1989
Delivery of annual acc. Ext. By 3 mths to 30/04/90
dot icon06/04/1989
Memorandum and Articles of Association
dot icon22/03/1989
Wd 13/03/89 ad 24/02/89--------- us$ si [email protected]=6251 us$ ic 0/6251
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Us$ nc 0/10000
dot icon02/02/1989
Return made up to 07/07/88; full list of members
dot icon11/07/1988
Full accounts made up to 1987-04-30
dot icon11/07/1988
Delivery of annual acc. Ext. By 3 mths to 30/04/89
dot icon24/02/1988
Secretary's particulars changed;director's particulars changed
dot icon04/02/1988
Return made up to 07/07/87; no change of members
dot icon29/01/1988
Declaration of satisfaction of mortgage/charge
dot icon29/01/1988
Declaration of satisfaction of mortgage/charge
dot icon22/07/1987
Delivery of annual acc. Ext. By 3 mths to 30/04/87
dot icon17/07/1987
Full accounts made up to 1986-04-30
dot icon02/07/1987
Particulars of mortgage/charge
dot icon09/06/1987
Particulars of mortgage/charge
dot icon12/03/1987
New director appointed
dot icon23/02/1987
Director resigned
dot icon27/11/1986
Annual return made up to 09/07/86
dot icon01/07/1986
Delivery of annual acc. Ext. By 3 mths toed 3 months"
dot icon28/05/1986
Full accounts made up to 1985-04-30
dot icon25/09/1980
Accounts made up to 1979-03-31
dot icon17/06/1980
Certificate of change of name
dot icon10/12/1979
Annual return made up to 27/08/76
dot icon20/07/1979
Annual return made up to 13/07/79
dot icon10/08/1978
Annual return made up to 04/08/78
dot icon28/09/1977
Annual return made up to 06/10/77
dot icon23/06/1975
Annual return made up to 21/02/75
dot icon04/07/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beddows, Charles Henry
Director
05/04/2011 - 30/04/2023
7
Saunders, Jeremy Peter
Director
30/04/2023 - Present
15
Hartland Mackie, Thomas Alan
Director
05/04/2011 - 30/04/2025
12
Jacobs, Mark Stephen
Director
03/06/2004 - Present
23
Barnett, Kevin Alan David
Director
05/04/2011 - 30/04/2025
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CEF HOLDINGS LIMITED

CEF HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/07/1936 with the registered office located at Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire CV8 2SU. There are currently 4 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 CEF HOLDINGS LIMITED?

toggle

CEF HOLDINGS LIMITED is currently Dissolved. It was registered on 04/07/1936 and dissolved on 10/02/2026.

Where is CEF HOLDINGS LIMITED located?

toggle

CEF HOLDINGS LIMITED is registered at Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire CV8 2SU.

What does CEF HOLDINGS LIMITED do?

toggle

CEF HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CEF HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.