Dissolved 2017-08-08
Company Information for CEFER LIMITED
65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC380528
Private Limited Company
Dissolved Dissolved 2017-08-08 |
Company Name | |
---|---|
CEFER LIMITED | |
Legal Registered Office | |
65 BATH STREET GLASGOW G2 2BX Other companies in KA1 | |
Company Number | SC380528 | |
---|---|---|
Date formed | 2010-06-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-08-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 | ||
---|---|---|---|---|
CEFER ENTERPRISES IMPORT & EXPORT CORP. | 9601 SW 142 AVE MIAMI FL 33186 | Inactive | Company formed on the 1990-10-22 | |
CEFER LANDSCAPING LLC | 1160 PINEAPPLE WAY KISSIMMEE FL 34741 | Active | Company formed on the 2021-05-12 | |
CEFER LOGISTICS LIMITED | 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW | Active - Proposal to Strike off | Company formed on the 2017-08-10 | |
CEFER PROPERTIES LLC | 1395 BRICKELL AVENUE MIAMI FL 33131 | Inactive | Company formed on the 2012-07-17 | |
CEFER TRANSPORT INC | 853 Osceola St Denver CO 80204 | Good Standing | Company formed on the 2017-07-31 | |
CEFER, LLC | 19400 Turnberry Way Aventura FL 33180 | Active | Company formed on the 2013-12-03 | |
CEFER.NAM CORP. | 412 W. 14 ST. HIALEAH FL 33010 | Inactive | Company formed on the 1992-02-04 | |
CEFERI DIGITAL MARKETING LLC | 631 Birch Hill Road Windham VT 05359 | Terminated | Company formed on the 2018-05-11 | |
CEFERIN & VERICKER LLC | 5950 BAHAMA WAY N ST. PETE BEACH FL 33706 | Inactive | Company formed on the 2003-02-05 | |
Ceferina P. Ruiz, M.D., A Medical Corporation | 6809 Freed Manor Lane San Diego CA 92114 | FTB Suspended | Company formed on the 1987-01-08 | |
CEFERINA SWEET CO. | 17446 NEW CROSS CIR LITHIA FL 33547 | Inactive | Company formed on the 2012-11-09 | |
CEFERINO A. MILIAN, M.D., P.A. | 4055 SW 138 Avenue Miami FL 33175 | Active | Company formed on the 1994-03-11 | |
CEFERINO ALARCON DOMINGUEZ LP | Georgia | Unknown | ||
Ceferino G. Cheng, M.D., Inc. | 10800 S Paramount Bl Downey CA 90241 | Dissolved | Company formed on the 1974-09-25 | |
CEFERINO LLC | 7500 NW 25th street Miami FL 33122 | Active | Company formed on the 2012-03-15 | |
CEFERINO MORALES MORALES | THE CAPITOL TALLAHASSEE FL 32301 | Active | Company formed on the 2014-10-14 | |
Ceferino Painting And Construction LLC | Indiana | Unknown | ||
Ceferino S. Quizon, M.D., Inc. | 12279 La Mirada Bl #204 La Mirada CA 90638 | Dissolved | Company formed on the 1978-06-15 | |
CEFERINO T DY MD PA | New Jersey | Unknown | ||
Ceferino Urias Velasquez, Inc. | 256 William Rd Apt 4 Salinas CA 93905 | Dissolved | Company formed on the 2010-02-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS HOWARD FEAKES / 17/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS HOWARD FEAKES / 17/06/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS HOWARD FEAKES / 17/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS HOWARD FEAKES / 12/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS HOWARD FEAKES / 12/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS HOWARD FEAKES / 12/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 21 ROSS GARDENS EDINBURGH EH9 3BS SCOTLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meet | 2017-03-28 |
Resolutions for Winding-up | 2016-03-15 |
Appointment of Liquidators | 2016-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2012-07-01 | £ 117 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 34,385 |
Creditors Due Within One Year | 2011-07-01 | £ 38,926 |
Provisions For Liabilities Charges | 2011-07-01 | £ 186 |
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 CEFER LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 188,750 |
Cash Bank In Hand | 2011-07-01 | £ 190,599 |
Current Assets | 2012-07-01 | £ 206,090 |
Current Assets | 2011-07-01 | £ 197,742 |
Debtors | 2012-07-01 | £ 17,340 |
Debtors | 2011-07-01 | £ 7,143 |
Fixed Assets | 2012-07-01 | £ 586 |
Fixed Assets | 2011-07-01 | £ 931 |
Shareholder Funds | 2012-07-01 | £ 172,174 |
Shareholder Funds | 2011-07-01 | £ 159,561 |
Tangible Fixed Assets | 2012-07-01 | £ 586 |
Tangible Fixed Assets | 2011-07-01 | £ 931 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CEFER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CEFER LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that a Final Meeting of the members of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX on Friday 5 May 2017 at 10am for the purposes of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company Disposed of and of hearing any explanation that may be given by the Liquidator. I. SCOTT MCGREGOR : LIQUIDATOR : OFFICE HOLDER NO: 8210 : TELEPHONE: 0141 353 3552 : EMAIL: scottm@gcrr.co.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CEFER LIMITED | Event Date | 2016-03-10 |
Ian Scott McGregor , GCRR Limited , Third Floor, 65 Bath Street, Glasgow G2 2BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAFER LIMITED | Event Date | |
10 March 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the Company proposes that: resolution 1 and 2 below are passed as special resolutions ( Special Resolutions ). resolutions 3 below is passed as an ordinary resolution ( Ordinary Resolution ). SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT I Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 10 March 2016 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: Signed by Jonathan Nicholas Howard Feakes : Date 10 March 2016 | |||
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. |