Company Information for CEDARHYDE PROPERTIES LIMITED
C/O VALENTINE & CO 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
|
Company Registration Number
04784664
Private Limited Company
Liquidation |
Company Name | |
---|---|
CEDARHYDE PROPERTIES LIMITED | |
Legal Registered Office | |
C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX Other companies in HA7 | |
Company Number | 04784664 | |
---|---|---|
Company ID Number | 04784664 | |
Date formed | 2003-06-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE ERICA LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE ESTELLE ROSE |
Company Secretary | ||
VALERIE ESTELLE ROSE |
Director | ||
STUART ROSE |
Director | ||
STEPHEN LIONEL ROSE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLCREST (CAMBRIDGE) LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
ERLS PROPERTIES LTD | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
HILLCREST (NW) LTD | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 5 AUGUSTUS CLOSE STANMORE MIDDLESEX HA7 4PT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 5 AUGUSTUS CLOSE STANMORE MIDDLESEX HA7 4PT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ROSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE ROSE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047846640017 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/16 NO CHANGES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
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 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE ESTELLE ROSE / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LEWIS / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ESTELLE ROSE / 01/06/2014 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047846640017 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 583 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6JZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LEWIS / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ERICA LEWIS / 01/04/2013 | |
AP01 | DIRECTOR APPOINTED MRS VALERIE ESTELLE ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ROSE | |
AP01 | DIRECTOR APPOINTED MRS JOANNE ERICA LEWIS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
ELRES | S252 DISP LAYING ACC 27/01/05 | |
ELRES | S366A DISP HOLDING AGM 27/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 30 PIER HOUSE CHANEY WALK LONDON SW3 5HJ | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
Notices to Creditors | 2017-04-19 |
Appointment of Liquidators | 2017-04-19 |
Resolutions for Winding-up | 2017-04-19 |
Proposal to Strike Off | 2010-10-12 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | DAYS NEW HOMES LIMITED | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 400,086 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 113,108 |
Creditors Due Within One Year | 2013-03-31 | £ 455,110 |
Creditors Due Within One Year | 2012-03-31 | £ 1,238,688 |
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 CEDARHYDE PROPERTIES LIMITED
Current Assets | 2013-03-31 | £ 734,447 |
---|---|---|
Current Assets | 2012-03-31 | £ 1,196,782 |
Debtors | 2013-03-31 | £ 14,561 |
Secured Debts | 2013-03-31 | £ 136,164 |
Secured Debts | 2012-03-31 | £ 651,587 |
Stocks Inventory | 2013-03-31 | £ 719,886 |
Stocks Inventory | 2012-03-31 | £ 1,196,782 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ROBERT NICHOLAS FINANCIAL ADVISERS LTD | 2012-09-25 | Outstanding |
We have found 1 mortgage charges which are owed to CEDARHYDE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CEDARHYDE PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CEDARHYDE PROPERTIES LIMITED | Event Date | 2017-03-30 |
Notice is hereby given that the Creditors of the above named Company, are required on or before 31 July 2017 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 Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally 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 made before such debts are proved. The Director has made a Declaration of Solvency and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2017 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag HF11215 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CEDARHYDE PROPERTIES LIMITED | Event Date | 2017-03-30 |
Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag HF11215 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CEDARHYDE PROPERTIES LIMITED | Event Date | 2017-03-30 |
At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 30 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag HF11215 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CEDARHYDE PROPERTIES LIMITED | Event Date | 2010-10-12 |
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. |