UKBizDB.co.uk

CEDAR HOMES (UK) HOLDINGS LIMITED

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

This company is commonly known as Cedar Homes (uk) Holdings Limited. The company was founded 15 years ago and was given the registration number 06885575. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CEDAR HOMES (UK) HOLDINGS LIMITED
Company Number:06885575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 April 2009
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Emerald House 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director20 November 2017Active
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director01 September 2010Active
Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG

Secretary19 December 2016Active
Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director01 July 2013Active
Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director01 July 2013Active
62, Hillside Road, Great Barr, Birmingham, United Kingdom, B43 6NG

Director23 April 2009Active

People with Significant Control

Cedar Homes Group Limited
Notified on:08 March 2018
Status:Active
Country of residence:England
Address:Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capt Ross James Sandford Mcmillian
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG
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
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-14Insolvency

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

Download
2021-04-20Insolvency

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

Download
2020-04-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-02Address

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

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Officers

Change person director company with change date.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-29Officers

Termination secretary company with name termination date.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-11-22Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.