UKBizDB.co.uk

CEDAR 2019 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cedar 2019 Limited. The company was founded 25 years ago and was given the registration number 03783015. The firm's registered office is in BIRMINGHAM. You can find them at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CEDAR 2019 LIMITED
Company Number:03783015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 June 1999
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Director12 December 2018Active
Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Director12 December 2018Active
Birch Street, Wolverhampton, WV1 4HY

Secretary01 December 2001Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Secretary08 September 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary11 April 2008Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary01 June 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director14 December 2000Active
12 Spithead Close, Seaview, PO34 5AZ

Director14 December 2000Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director30 June 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Director08 September 1999Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director11 April 2008Active
Lynton House, 2nd Floor, 7-12 Tavistock Street, London, United Kingdom, WC1H 9LT

Director14 May 2013Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director16 May 2001Active
Old Meadow, Stockton Road, Abberley, WR6 6AT

Director14 December 2000Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director01 June 1999Active

People with Significant Control

Crp Acquisitions Limited
Notified on:12 December 2018
Status:Active
Country of residence:United Kingdom
Address:100, Dudley Road East, Oldbury, Warley, United Kingdom, B69 3DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carillion Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-05Gazette

Gazette dissolved liquidation.

Download
2021-08-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-29Address

Change registered office address company with date old address new address.

Download
2019-07-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-26Resolution

Resolution.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.