Liquidation
Company Information for HENRY CECIL & COMPANY LIMITED
ENSORS ACCOUNTANTS LLP, PLATINUM BUILDING ST JOHNS INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, CB4 0DS,
|
Company Registration Number
01245271
Private Limited Company
Liquidation |
Company Name | |
---|---|
HENRY CECIL & COMPANY LIMITED | |
Legal Registered Office | |
ENSORS ACCOUNTANTS LLP PLATINUM BUILDING ST JOHNS INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0DS Other companies in CB8 | |
Company Number | 01245271 | |
---|---|---|
Company ID Number | 01245271 | |
Date formed | 1976-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:29:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE CECIL |
||
ROBERT MICHAEL LEVITT |
||
ARTHUR ROGER BOYD - ROCHFORT |
||
JAMES COMYN AMHERST BURNETT OF LEYS |
||
JANE CECIL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY RICHARD AMHERST CECIL |
Director | ||
SANDRA ANN PARKINGTON |
Company Secretary | ||
JANE MCKEOWN |
Company Secretary | ||
NATALIE CECIL |
Company Secretary | ||
ANNE JUDITH WYNNE SCRIVEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDLAND BLOODSTOCK LTD | Company Secretary | 2009-07-01 | CURRENT | 2009-07-01 | Dissolved 2015-04-09 | |
ANTHONY STROUD BLOODSTOCK LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1986-04-28 | Active | |
HORSE ENGLAND TRANSPORT COMPANY LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Dissolved 2016-06-07 | |
SUNNY DAYS LTD | Company Secretary | 2007-06-01 | CURRENT | 2002-07-02 | Active - Proposal to Strike off | |
MICHAEL FENTON (RACING) LTD | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Active - Proposal to Strike off | |
REDHAWK BLOODSTOCK LTD | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Dissolved 2014-09-30 | |
JAMES TOLLER RACING LIMITED | Company Secretary | 2006-01-20 | CURRENT | 2006-01-20 | Dissolved 2018-05-22 | |
BLOODSTOCK TRADING & INVESTMENTS LTD | Company Secretary | 2005-12-23 | CURRENT | 2005-12-23 | Dissolved 2014-01-21 | |
NEIL CALLAN RACING LTD | Company Secretary | 2004-11-26 | CURRENT | 2004-11-26 | Active | |
CLAUDE CHARLET LIMITED | Company Secretary | 2004-08-26 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
PARAMOUNT BLOODSTOCK LTD | Company Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Active - Proposal to Strike off | |
WILLINGHAM HOUSE STUD LTD | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Active | |
SILFIELD BLOODSTOCK LTD | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Active | |
PERVASIVE PR LIMITED | Company Secretary | 2002-11-19 | CURRENT | 2002-11-19 | Active | |
TV TEXT LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
RICHARD FRISBY BLOODSTOCK LTD | Company Secretary | 2001-08-17 | CURRENT | 2001-08-17 | Active | |
GAY KELLEWAY RACING LIMITED | Company Secretary | 1997-12-02 | CURRENT | 1997-12-02 | Active | |
JASON WEAVER LIMITED | Company Secretary | 1995-10-30 | CURRENT | 1995-10-30 | Active | |
BANCON ASPIRE LIMITED | Director | 2013-05-15 | CURRENT | 2013-05-15 | Active | |
ST NICHOLAS PRODUCTIONS LIMITED | Director | 2007-06-05 | CURRENT | 2007-06-05 | Active | |
BANCON DEVELOPMENTS HOLDINGS LIMITED | Director | 2003-03-14 | CURRENT | 2003-02-27 | Active | |
HORN ENTERPRISES LIMITED | Director | 1999-03-25 | CURRENT | 1999-03-24 | Active | |
NORTH BANCHORY COMPANY LIMITED | Director | 1997-12-04 | CURRENT | 1997-10-21 | Active | |
BANCON HOMES (DONSIDE) LIMITED | Director | 1991-01-10 | CURRENT | 1991-01-08 | Active | |
BANCON HOMES (DEESIDE) LIMITED | Director | 1990-12-13 | CURRENT | 1990-11-27 | Active | |
BANCON HOMES LIMITED | Director | 1990-09-12 | CURRENT | 1989-06-22 | Active | |
BANCON GROUP LIMITED | Director | 1989-09-28 | CURRENT | 1975-10-06 | Active | |
BANCON CONSTRUCTION LIMITED | Director | 1989-09-28 | CURRENT | 1983-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM WARREN PLACE NEWMARKET SUFFOLK CB8 8QQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ARTHUR ROGER BOYD - ROCHFORT | |
AP01 | DIRECTOR APPOINTED MR JAMES BURNETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE CECIL / 01/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CECIL / 01/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY CECIL | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
AR01 | 09/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MCKEOWN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD AMHERST CECIL / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE MCKEOWN / 01/01/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MCKEOWN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD AMHERST CECIL / 01/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS |
Notices to Creditors | 2016-09-20 |
Appointment of Liquidators | 2016-09-20 |
Resolutions for Winding-up | 2016-09-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | WILLIAM'S & GLYN'S BANK LTD | |
LEGAL CHARGE | Satisfied | C.F.N.MURLESS |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENRY CECIL & COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as HENRY CECIL & COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HENRY CECIL & COMPANY LIMITED | Event Date | 2016-09-07 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 19 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Upton and David Scrivener of Ensors Accountants LLP, The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS the Joint Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purpose of concluding its affairs. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 September 2016 Office Holder details: Mark Upton , (IP No. 009594) of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS and David Scrivener , (IP No. 15690) of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS . For further details contact: The Joint Liquidators, Tel: 01223 420721. Alternative contact: Jill Rose, Email: jill.rose@ensors.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HENRY CECIL & COMPANY LIMITED | Event Date | 2016-09-07 |
Mark Upton , (IP No. 009594) of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS and David Scrivener , (IP No. 15690) of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS . : For further details contact: The Joint Liquidators, Tel: 01223 420721. Alternative contact: Jill Rose, Email: jill.rose@ensors.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HENRY CECIL & COMPANY LIMITED | Event Date | 2016-09-07 |
By means of written resolutions of the Company the following Resolutions were passed on 07 September 2016 , as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Mark Upton , (IP No. 009594) and David Scrivener , (IP No. 15690) both of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS be and they are hereby appointed Joint Liquidators of the Company for the purposes of such winding up." For further details contact: The Joint Liquidators, Tel: 01223 420721. Alternative contact: Jill Rose, Email: jill.rose@ensors.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |