Company NameCedar 2015 Limited
Company StatusDissolved
Company Number09381566
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Dissolution Date30 April 2023 (11 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Theodore Fejes Jr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2019(4 years, 3 months after company formation)
Appointment Duration4 years (closed 30 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
Director NameMr Douglas Bradford Woodworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2019(4 years, 3 months after company formation)
Appointment Duration4 years (closed 30 April 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
Director NameTerry Ray Gibson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameJack Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2015(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 2019)
RolePresident Of Steel Partners Lp
Country of ResidenceUnited States
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusResigned
Appointed26 April 2019(4 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameCOSN Ii Llc (Corporation)
StatusResigned
Appointed28 September 2015(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2019)
Correspondence AddressSteel Partners 590 Madison Avenue
Floor 32
New York
Ny 10022
United States

Contact

Websiteapigroup.com
Email address[email protected]

Location

Registered AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 November 2017Delivered on: 24 November 2017
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 21 June 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

30 April 2023Final Gazette dissolved following liquidation (1 page)
31 January 2023Notice of move from Administration to Dissolution (47 pages)
1 September 2022Administrator's progress report (40 pages)
11 July 2022Notice of appointment of a replacement or additional administrator (14 pages)
11 July 2022Notice of order removing administrator from office (14 pages)
8 March 2022Administrator's progress report (39 pages)
2 February 2022Notice of extension of period of Administration (3 pages)
6 September 2021Administrator's progress report (39 pages)
29 March 2021Administrator's progress report (45 pages)
5 February 2021Notice of extension of period of Administration (3 pages)
18 September 2020Administrator's progress report (54 pages)
29 April 2020Statement of affairs with form AM02SOA (12 pages)
24 April 2020Notice of deemed approval of proposals (5 pages)
10 February 2020Registered office address changed from C/O Api Group Plc Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 February 2020 (2 pages)
6 February 2020Appointment of an administrator (3 pages)
24 January 2020Satisfaction of charge 093815660001 in full (1 page)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 September 2019Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 5 August 2019 (1 page)
1 July 2019Termination of appointment of Cosn Ii Llc as a director on 26 April 2019 (1 page)
1 July 2019Appointment of William Theodore Fejes Jr as a director on 26 April 2019 (2 pages)
1 July 2019Appointment of Douglas Bradford Woodworth as a director on 26 April 2019 (2 pages)
1 July 2019Appointment of Kostantinos Jim Kiriakopoulos as a director on 26 April 2019 (2 pages)
1 July 2019Termination of appointment of Jack Howard as a director on 26 April 2019 (1 page)
21 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (20 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
24 November 2017Registration of charge 093815660002, created on 14 November 2017 (42 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
21 June 2017Registration of charge 093815660001, created on 20 June 2017 (8 pages)
21 June 2017Registration of charge 093815660001, created on 20 June 2017 (8 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 September 2016Appointment of Cosn Ii Llc as a director on 28 September 2015 (2 pages)
29 September 2016Appointment of Cosn Ii Llc as a director on 28 September 2015 (2 pages)
29 September 2016Termination of appointment of Terry Ray Gibson as a director on 28 September 2015 (1 page)
29 September 2016Termination of appointment of Terry Ray Gibson as a director on 28 September 2015 (1 page)
21 September 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 24,084,323
(4 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 24,084,323
(4 pages)
10 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
10 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 July 2015Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to C/O Api Group Plc Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1nd on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to C/O Api Group Plc Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1nd on 15 July 2015 (2 pages)
9 February 2015Appointment of Jack Howard as a director on 20 January 2015 (3 pages)
9 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 24,084,323
(4 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 24,084,323
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 14,884,323
(4 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 14,884,323
(4 pages)
9 February 2015Appointment of Jack Howard as a director on 20 January 2015 (3 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1
(22 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1
(22 pages)