Liquidation
Company Information for CEDAR HOMES (UK) HOLDINGS LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
06885575
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CEDAR HOMES (UK) HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in B1 | ||||
Previous Names | ||||
|
Company Number | 06885575 | |
---|---|---|
Company ID Number | 06885575 | |
Date formed | 2009-04-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-05-07 17:30:21 |
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 |
---|---|---|
SHUI FAN FUNG |
||
ROSS JAMES SANDFORD MCMILLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARA ELIZABETH MCMILLAN |
Company Secretary | ||
LARA ELIZABETH MCMILLAN |
Director | ||
MARGARET LYNN MCMILLAN |
Director | ||
ROBBIE RADFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-26 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/20 FROM Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068855750001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Shui Fan Fung on 2019-04-23 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN ROSS JAMES SANDFORD MCMILLAN / 17/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHUI FAN FUNG / 17/05/2018 | |
PSC07 | CESSATION OF ROSS JAMES SANDFORD MCMILLIAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
PSC02 | Notification of Cedar Homes Group Limited as a person with significant control on 2018-03-08 | |
TM02 | Termination of appointment of Lara Elizabeth Mcmillan on 2017-10-27 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS SHUI FAN FUNG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068855750002 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Miss Lara Elizabeth Mcmillan as company secretary on 2016-12-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARA ELIZABETH MCMILLAN | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Captain Ross James Sandford Mcmillan on 2015-04-24 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET LYNN MCMILLAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068855750003 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 04/06/2014 | |
RES10 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/14 FROM Alexander House, 60 Tenby Street North Birmingham West Midlands B1 3EG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068855750003 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARGARET LYNN MCMILLAN | |
AP01 | DIRECTOR APPOINTED MISS LARA ELIZABETH MCMILLAN | |
RES15 | CHANGE OF NAME 30/10/2013 | |
CERTNM | COMPANY NAME CHANGED CEDAR HOMES (UK) HOLDING LIMITED CERTIFICATE ISSUED ON 17/12/13 | |
RES15 | CHANGE OF NAME 30/10/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068855750002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068855750001 | |
AR01 | 23/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBBIE RADFORD | |
AR01 | 23/04/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 23/04/10 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED R & R MOTORS (GREAT BARR) LTD CERTIFICATE ISSUED ON 15/10/10 | |
RES15 | CHANGE OF NAME 21/09/2010 | |
AA01 | PREVEXT FROM 30/04/2010 TO 30/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM, 315F BIG PEG, 120 VYSE STREET HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 6ND, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED CAPTAIN ROSS JAMES SANDFORD MCMILLAN | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-04-14 |
Notices to | 2020-04-14 |
Appointmen | 2020-04-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Creditors Due Within One Year | 2012-07-01 | £ 618,625 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 539,139 |
Creditors and other liabilities
|
|
|
|
|
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 CEDAR HOMES (UK) HOLDINGS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Current Assets | 2012-07-01 | £ 538,039 |
Current Assets | 2011-07-01 | £ 538,039 |
Shareholder Funds | 2012-07-01 | £ 80,586 |
Shareholder Funds | 2011-07-01 | £ 1,100 |
Stocks Inventory | 2012-07-01 | £ 538,039 |
Stocks Inventory | 2011-07-01 | £ 538,039 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CEDAR HOMES (UK) HOLDINGS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CEDAR HOMES (UK) HOLDINGS LIMITED | Event Date | 2020-04-14 |
Initiating party | Event Type | Notices to | |
Defending party | CEDAR HOMES (UK) HOLDINGS LIMITED | Event Date | 2020-04-14 |
Initiating party | Event Type | Appointmen | |
Defending party | CEDAR HOMES (UK) HOLDINGS LIMITED | Event Date | 2020-04-14 |
Company Number: 06885575 Name of Company: CEDAR HOMES (UK) HOLDINGS LIMITED Nature of Business: Residential Construction Type of Liquidation: Members' Voluntary Liquidation Registered office: Emerald… | |||
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. |