Dissolved
Dissolved 2017-08-29
Company Information for CEDARIDGE LIMITED
170 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
01768506
Private Limited Company
Dissolved Dissolved 2017-08-29 |
Company Name | |
---|---|
CEDARIDGE LIMITED | |
Legal Registered Office | |
170 EDMUND STREET BIRMINGHAM B3 2HB Other companies in B69 | |
Company Number | 01768506 | |
---|---|---|
Date formed | 1983-11-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:33:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CEDARIDGE TRANSPORTATION INC. | 150 YORK STREET SUITE 1700 TORONTO Ontario M5H3S5 | Dissolved | Company formed on the 1995-05-26 | |
CEDARIDGE APARTMENTS COMPANY, L.L.C. | PARKWAY ROSEVILLE 48066 Michigan 29740 | UNKNOWN | Company formed on the 1997-11-25 | |
CEDARIDGE ASSOCIATION | 7268 STADIUM DR KALAMAZOO Michigan 49009 | UNKNOWN | Company formed on the 0000-00-00 | |
Cedaridge Painting LLC | 999 Pearl St #305 Denver CO 80203 | Delinquent | Company formed on the 2008-08-20 | |
CEDARIDGE HOLDINGS INC. | #200, 10350 - 172 STREET EDMONTON ALBERTA T5S 1G9 | Active | Company formed on the 2005-12-28 | |
Cedaridge Way, LLC | 15185 Deby Drive Colorado Springs CO 80921 | Delinquent | Company formed on the 2016-12-07 | |
Cedaridge | 12785 Horizon Trail Castle Pines CO 80108 | Delinquent | Company formed on the 2013-07-11 | |
CEDARIDGE RIVA POINTE US LP | Delaware | Unknown | ||
CEDARIDGE HOMEOWNERS ASSOCIATION | California | Unknown | ||
CEDARIDGE INCORPORATED | New Jersey | Unknown | ||
Cedaridge Properties LLC | Connecticut | Unknown | ||
CEDARIDGE CONFERENCE CENTER LLC | Arkansas | Unknown | ||
CEDARIDGE HLD, LLC | 190 W DAYTON ST STE 103 EDMONDS WA 980204182 | Active | Company formed on the 2019-03-11 | |
CEDARIDGE HOLDINGS LTD | British Columbia | Dissolved | ||
Cedaridge, LLC | 10240 Longview Dr. Lone Tree CO 80124 | Good Standing | Company formed on the 2023-04-21 | |
CEDARIDGENTERPRISES, LLC | 1493 260TH ST OSKALOOSA IA 52577 | Active | Company formed on the 2015-08-10 |
Officer | Role | Date Appointed |
---|---|---|
MARTYN FORD RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY NEIL RICHARDSON |
Company Secretary | ||
CARL ALEXANDER RICHARDSON |
Director | ||
LEE SCOTT RICHARDSON |
Director | ||
ROY NEIL RICHARDSON |
Director | ||
ROBERT FRANK ADAMS |
Company Secretary | ||
MARTYN JONATHAN HOWCROFT |
Company Secretary | ||
DONALD BARRIE RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GATEWAY ESTATE (LINCOLN) LTD | Director | 2014-04-29 | CURRENT | 2013-06-18 | Liquidation | |
THE GATEWAY MANAGEMENT LINCOLN LTD | Director | 2014-04-29 | CURRENT | 2014-02-20 | Liquidation | |
EAST STREET HOMES (SOUTHERN) LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Dissolved 2017-09-22 | |
ENDURANCE ESTATES STRATEGIC LAND LIMITED | Director | 2010-06-02 | CURRENT | 2010-04-30 | Active | |
SALZBURG (GENERAL PARTNER) LIMITED | Director | 2008-12-17 | CURRENT | 2004-02-04 | Active | |
SWIFTFIRE OLDBURY LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2018-02-15 | |
SWIFTFIRE HOLDINGS LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
ONTARIO VENTURES LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active | |
DUKEHILL FACILITIES LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Liquidation | |
GOODSTAR INVESTMENTS LIMITED | Director | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
CHURCHBRIDGE ESTATES LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-03 | Active | |
DUKEHILL SERVICES LIMITED | Director | 2007-08-14 | CURRENT | 2007-07-19 | Active | |
DUKEHILL HOLDINGS LIMITED | Director | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
RAVENSTAR DEVELOPMENTS LIMITED | Director | 2007-06-27 | CURRENT | 2007-06-27 | Liquidation | |
SWIFTFIRE LIMITED | Director | 2007-06-19 | CURRENT | 2007-03-30 | Dissolved 2017-09-05 | |
RICHARDSON CAPITAL LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
GEMSTAR HOLDINGS LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
DROC LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Liquidation | |
DUKEHILL FINANCE LIMITED | Director | 2006-08-17 | CURRENT | 2006-08-17 | Active | |
SHARPSHILL DEVELOPMENT LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Dissolved 2018-02-15 | |
HAMPTONLINE LIMITED | Director | 2006-05-12 | CURRENT | 1992-11-09 | Active | |
BIRMINGHAM LIMITED | Director | 2006-01-27 | CURRENT | 1985-02-26 | Dissolved 2016-02-09 | |
CEDAR CWMBRAN LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-11 | Active | |
LAWGRA (NO.975) LIMITED | Director | 2005-06-01 | CURRENT | 2002-09-16 | Dissolved 2016-06-10 | |
FORMSOLE LIMITED | Director | 2005-06-01 | CURRENT | 1998-03-09 | Liquidation | |
CEDAR THANET PHASE 2 LIMITED | Director | 2004-12-20 | CURRENT | 2002-05-10 | Liquidation | |
CEDAR ANCHORWOOD LIMITED | Director | 2004-12-09 | CURRENT | 2004-12-09 | Liquidation | |
RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED | Director | 2004-11-17 | CURRENT | 1992-05-14 | Dissolved 2015-02-06 | |
WOLVERHAMPTON LIMITED | Director | 2004-11-15 | CURRENT | 1996-01-11 | Dissolved 2016-02-09 | |
V & P MIDLANDS LIMITED | Director | 2004-11-15 | CURRENT | 1948-11-20 | Dissolved 2016-08-09 | |
NOVAMEAD LIMITED | Director | 2004-11-15 | CURRENT | 1984-09-17 | Dissolved 2016-07-19 | |
ECHO ESTATES LIMITED | Director | 2004-11-15 | CURRENT | 1963-12-31 | Dissolved 2016-06-10 | |
CARILLION RICHARDSON DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1992-11-04 | Dissolved 2016-06-10 | |
DIRECTRADING LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-09 | Dissolved 2017-09-05 | |
APPLEGARTH PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 2001-01-19 | Dissolved 2017-01-13 | |
DUDLEY LIMITED | Director | 2004-11-15 | CURRENT | 1984-12-14 | Dissolved 2017-10-05 | |
LOGANSTAR LIMITED | Director | 2004-11-15 | CURRENT | 1987-08-17 | Liquidation | |
RT (BRIDGEND) LIMITED | Director | 2004-11-15 | CURRENT | 1994-03-21 | Dissolved 2016-12-19 | |
SPIREPOINT LIMITED | Director | 2004-11-15 | CURRENT | 1993-04-05 | Dissolved 2017-06-30 | |
LATHROP LIMITED | Director | 2004-11-15 | CURRENT | 1993-04-05 | Dissolved 2017-08-29 | |
OLDBURY NO2 LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-10 | Dissolved 2017-09-05 | |
ZANELAND PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 2000-12-22 | Dissolved 2016-12-19 | |
BADDLESMERE LIMITED | Director | 2004-11-15 | CURRENT | 2001-02-23 | Liquidation | |
BLOOMCREST LIMITED | Director | 2004-11-15 | CURRENT | 2001-11-02 | Liquidation | |
RICHARDSON DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1993-11-22 | Active | |
RICHARDSON PROPERTIES LIMITED | Director | 2004-11-15 | CURRENT | 1995-01-20 | Active | |
ULTIMATESTAR LIMITED | Director | 2004-11-15 | CURRENT | 2001-02-16 | Liquidation | |
BELMONTDEAN LIMITED | Director | 2004-11-15 | CURRENT | 1985-04-09 | Active | |
FOXBOROUGH DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1999-08-31 | Liquidation | |
RICHARDSONS DEVELOPMENTS LIMITED | Director | 2004-11-15 | CURRENT | 1968-10-30 | Active | |
OLDBURY NO1 LIMITED | Director | 2004-11-15 | CURRENT | 2001-11-07 | Liquidation | |
CLUBHOUSE HOLDINGS LIMITED | Director | 2004-09-15 | CURRENT | 2004-07-27 | Active | |
CEDAR WORCESTER LIMITED | Director | 2004-07-07 | CURRENT | 2004-07-07 | Active | |
BLADECROSS LIMITED | Director | 2002-03-26 | CURRENT | 2002-02-27 | Dissolved 2016-03-08 | |
FORESTBARN LIMITED | Director | 2002-03-26 | CURRENT | 2002-02-15 | Dissolved 2016-02-24 | |
DREEMTEEM LIMITED | Director | 2001-01-26 | CURRENT | 2000-12-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL RICHARDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY RICHARDSON | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/07/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/07/10 FULL LIST | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS |
Final Meetings | 2017-03-06 |
Final Meetings | 2017-02-06 |
Resolutions for Winding-up | 2016-10-03 |
Notices to Creditors | 2016-10-03 |
Appointment of Liquidators | 2016-10-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUB-MORTGAGE AND ASSIGNMENT OF GUARANTEE | Satisfied | LLOYDS BANK PLC | |
AS EVIDENCED BY A STATUTORY DECLARATION DATED 18/7/90 MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 CEDARIDGE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CEDARIDGE LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CEDARIDGE LIMITED | Event Date | 2017-03-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 10 May 2017 at 11.30 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 27 September 2016. Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Steven Martin Stokes, (IP No. 10330) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact the Joint Liquidators at cp.birmingham@frpadvisory.com Ag GF120218 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CEDARIDGE LIMITED | Event Date | 2017-01-31 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB on 14 April 2017 at 11.30am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 27 September 2016 Office Holder details: Gerald Clifford Smith, (IP No. 6335) and Steven Martin Stokes, (IP No. 10330) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: Email: cp.birmingham@frpadvisory.com Ag FF110191 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CEDARIDGE LIMITED | Event Date | 2016-09-28 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 27 September 2016 are required, on or before 02 December 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Gerald Clifford Smith , (IP No. 6335) and Steven Martin Stokes , (IP No. 10330) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . For further details contact: The Joint Liquidators, E-mail: cp.birmingham@frpadvisory.com, Tel: 0121 710 1688. Alternative contact: Natalie Brand. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CEDARIDGE LIMITED | Event Date | 2016-09-27 |
At a General Meeting of the above named Company duly convened and held at FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB, on 27 September 2016 , at 3.15 pm, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Clifford Smith , (IP No. 6335) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and Steven Martin Stokes , (IP No. 10330) of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CEDARIDGE LIMITED | Event Date | 2016-09-27 |
Gerald Clifford Smith , (IP No. 6335) and Steven Martin Stokes , (IP No. 10330) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, E-mail: cp.birmingham@frpadvisory.com, Tel: 0121 710 1688. Alternative contact: Natalie Brand. | |||
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. |