Company NameCedar Securities Limited
DirectorMichael Howard Lawson
Company StatusLiquidation
Company Number00553595
CategoryPrivate Limited Company
Incorporation Date22 August 1955(68 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Howard Lawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(50 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 St Jamess Chambers
2-10 Ryder Street St Jamess
London
SW1Y 6QA
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 September 2007(52 years, 1 month after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY
Director NameAlbert Cedar
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameAnn Edith Cedar
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Secretary NameAnn Edith Cedar
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameTerence O'Leary
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(48 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RR

Location

Registered AddressMiddlebrooks Business Recovery And Advice
82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2k at £0.05Ann Edith Cedar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,910,439
Cash£85,501

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 January 2017 (overdue)

Charges

24 July 1996Delivered on: 2 August 1996
Satisfied on: 4 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 2 dunraven street, london W1Y 3FG.
Fully Satisfied
18 August 1987Delivered on: 24 August 1987
Satisfied on: 14 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Palace chambers white rock hastings east sussex title no. Ht 8158.
Fully Satisfied
10 May 1984Delivered on: 25 May 1984
Satisfied on: 14 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 belvoir road, dulwich SE22 L.B. of southwark.
Fully Satisfied
10 May 1984Delivered on: 25 May 1984
Satisfied on: 14 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 105 fernhead road, W9 l/b of the city of westminster.
Fully Satisfied
29 November 1993Delivered on: 15 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: De cham court, de cham road, st. Leonards on sea, east sussex t/no: esx 143743.
Outstanding

Filing History

7 December 2023Insolvency:special resolution to appoint liquidator to replace previous appointments (1 page)
7 December 2023Appointment of a voluntary liquidator (3 pages)
4 December 2023Removal of liquidator by company meeting (3 pages)
4 December 2023Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 82 King Street Manchester M2 4WQ on 4 December 2023 (2 pages)
20 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022 (2 pages)
3 November 2022Liquidators' statement of receipts and payments to 29 September 2022 (19 pages)
21 June 2022Resignation of a liquidator (3 pages)
9 November 2021Liquidators' statement of receipts and payments to 29 September 2021 (19 pages)
30 June 2021Liquidators' statement of receipts and payments to 29 September 2020 (15 pages)
4 December 2019Liquidators' statement of receipts and payments to 29 September 2019 (15 pages)
31 December 2018Liquidators' statement of receipts and payments to 29 September 2018 (14 pages)
22 January 2018Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages)
8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (14 pages)
20 October 2016Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 20 October 2016 (1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 March 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages)
6 March 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 March 2007Return made up to 31/12/06; full list of members (7 pages)
29 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 June 2006Registered office changed on 29/06/06 from: 34 seymour avenue ewell epsom surrey KT17 2RR (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: 34 seymour avenue ewell epsom surrey KT17 2RR (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
28 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 February 2000Return made up to 31/12/99; full list of members; amend (6 pages)
18 February 2000Return made up to 31/12/99; full list of members; amend (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 January 1999Return made up to 31/12/98; no change of members (5 pages)
31 January 1999Return made up to 31/12/98; no change of members (5 pages)
19 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 January 1996Return made up to 31/12/95; no change of members (5 pages)
12 January 1996Return made up to 31/12/95; no change of members (5 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 January 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 June 1994Accounts for a small company made up to 30 September 1993 (6 pages)
28 January 1994Return made up to 31/12/93; full list of members (6 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
8 July 1993Full accounts made up to 30 September 1992 (9 pages)
15 June 1993Registered office changed on 15/06/93 from: 24 shirley avenue cheam sutton surrey SM2 7QR (1 page)
29 July 1992Full accounts made up to 30 September 1991 (10 pages)
27 January 1992Return made up to 31/12/91; no change of members (5 pages)
22 August 1991Full accounts made up to 30 September 1990 (11 pages)
7 August 1991Registered office changed on 07/08/91 from: 409 malden road worcester park surrey KT4 7NY (1 page)
22 January 1991Return made up to 31/12/90; full list of members (5 pages)
26 October 1990Full accounts made up to 30 September 1989 (10 pages)
14 April 1990Declaration of satisfaction of mortgage/charge (1 page)
14 April 1990Declaration of satisfaction of mortgage/charge (5 pages)
14 April 1990Declaration of satisfaction of mortgage/charge (1 page)
8 March 1990Return made up to 31/12/89; full list of members (5 pages)
9 January 1990Full accounts made up to 30 September 1988 (9 pages)
24 February 1989Full accounts made up to 30 September 1987 (9 pages)
23 February 1989Return made up to 31/12/88; full list of members (5 pages)
4 May 1988Return made up to 31/12/87; full list of members (5 pages)
13 October 1987Full accounts made up to 30 September 1986 (9 pages)
24 August 1987Particulars of mortgage/charge (4 pages)
9 May 1987Return made up to 31/12/86; full list of members (5 pages)
31 March 1987Registered office changed on 31/03/87 from: 60 welbeck st london W1. (1 page)
10 October 1986Full accounts made up to 30 September 1985 (9 pages)
9 May 1986Return made up to 30/09/85; full list of members (5 pages)
11 October 1955Allotment of shares (2 pages)
22 August 1955Incorporation (12 pages)