Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CICADA INTERIORS LIMITED
Company Information for

CICADA INTERIORS LIMITED

DERBY, ENGLAND, DE74 2SA,
Company Registration Number
04387323
Private Limited Company
Dissolved

Dissolved 2018-07-16

Company Overview

About Cicada Interiors Ltd
CICADA INTERIORS LIMITED was founded on 2002-03-05 and had its registered office in Derby. The company was dissolved on the 2018-07-16 and is no longer trading or active.

Key Data
Company Name
CICADA INTERIORS LIMITED
 
Legal Registered Office
DERBY
ENGLAND
DE74 2SA
Other companies in DE14
 
Filing Information
Company Number 04387323
Date formed 2002-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-07-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-10 20:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CICADA INTERIORS LIMITED
Is this data useful to you?
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.

Company Officers of CICADA INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
SEAN ROBERT POWER
Director 2002-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CECIL POWER
Company Secretary 2013-07-19 2016-05-31
PENELOPE ANNE CRESWICK POWER
Company Secretary 2007-04-30 2013-07-19
PETER GEOFFREY BAYLISS COX
Company Secretary 2004-06-17 2007-04-25
PETER GEOFFREY BAYLISS COX
Director 2004-02-26 2007-04-25
STEPHEN WILLIAM ALDRED
Company Secretary 2002-03-05 2004-06-17
STEPHEN WILLIAM ALDRED
Director 2002-03-05 2004-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-16LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/06/2017:LIQ. CASE NO.1
2016-07-134.20STATEMENT OF AFFAIRS/4.19
2016-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-134.20STATEMENT OF AFFAIRS/4.19
2016-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 115 BYRKLEY STREET BURTON ON TRENT STAFFORDSHIRE DE14 2EG
2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN POWER
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-11AR0105/03/16 FULL LIST
2016-04-11AR0105/03/16 FULL LIST
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 150
2015-04-01AR0105/03/15 FULL LIST
2015-01-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 150
2014-04-08AR0105/03/14 FULL LIST
2013-09-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-28AP03SECRETARY APPOINTED MR JOHN CECIL POWER
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE POWER
2013-04-04AR0105/03/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT POWER / 19/12/2012
2012-04-18AR0105/03/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0105/03/11 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT POWER / 17/12/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE CRESWICK POWER / 17/12/2010
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0105/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ROBERT POWER / 04/03/2010
2009-08-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03288bSECRETARY RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-04-05363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: TENNYSON HOUSE 159-165 GREAT PORTLAND STREET, LONDON W1W 5PA
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-03-23363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-0588(2)RAD 26/02/04--------- £ SI 50@1=50 £ IC 100/150
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to CICADA INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-08
Resolutions for Winding-up2016-07-08
Meetings of Creditors2016-06-21
Fines / Sanctions
No fines or sanctions have been issued against CICADA INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CICADA INTERIORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.138
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31

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 CICADA INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of CICADA INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CICADA INTERIORS LIMITED
Trademarks
We have not found any records of CICADA INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CICADA INTERIORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CICADA INTERIORS LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where CICADA INTERIORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCICADA INTERIORS LIMITEDEvent Date2016-06-28
Tyrone Shaun Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : Further details contact: Steve Butler, Email: stevebu@pkfcooperparry.com, Tel: 01332 411163.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCICADA INTERIORS LIMITEDEvent Date2016-06-28
At a General Meeting of the above named company, duly convened and held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 28 June 2016 at 10.00 am the following resolutions were passed as a Special and an Ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and that accordingly the company be wound up voluntarily and that Tyrone Shaun Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA , (IP Nos. 7237 and 9459) be and are hereby appointed Joint Liquidators of the company by its memebrs for the purposes of such voluntary winding-up and that the Joint Liquidators are to act jointly and severally. Further details contact: Steve Butler, Email: stevebu@pkfcooperparry.com, Tel: 01332 411163. Sean Power , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCICADA INTERIORS LIMITEDEvent Date2016-06-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 28 June 2016 at 10.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and of convening the meeting. The meeting may also be called upon to approve the basis of the Liquidators remuneration. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA , no later than 12 noon on 27 June 2016. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Unless they surrender their security, secured creditors must given particulars of their security and its value if they wish to vote at the meeting. Creditors requiring further information may apply to Tyrone Courtman, Insolvency Practitioner, (IP No. 7237), of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. For further details contact: Tyrone Shaun Courtman, Tel: 01332 411163.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CICADA INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CICADA INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4