Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CECILIA INVESTMENTS LIMITED
Company Information for

CECILIA INVESTMENTS LIMITED

1 ALBEMARLE STREET, LONDON, W1S,
Company Registration Number
00696328
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Cecilia Investments Ltd
CECILIA INVESTMENTS LIMITED was founded on 1961-06-23 and had its registered office in 1 Albemarle Street. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
CECILIA INVESTMENTS LIMITED
 
Legal Registered Office
1 ALBEMARLE STREET
LONDON
 
Filing Information
Company Number 00696328
Date formed 1961-06-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-05-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CECILIA INVESTMENTS LIMITED
The following companies were found which have the same name as CECILIA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CECILIA INVESTMENTS LTD British Columbia Active

Company Officers of CECILIA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY AARONS
Company Secretary 2010-07-06
DAVID ANTHONY AARONS
Director 1992-04-16
CAROLE LINDA JAYSON
Director 1992-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA AARONS
Company Secretary 1992-04-16 2010-07-06
CELIA AARONS
Director 1992-04-16 2010-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY AARONS KINGFIELD MANAGEMENT LTD Director 2001-08-01 CURRENT 2001-02-02 Dissolved 2015-07-14
DAVID ANTHONY AARONS CENTRAL & SUBURBAN PROPERTIES LIMITED Director 1996-12-18 CURRENT 1996-12-18 Liquidation
DAVID ANTHONY AARONS ROSEMEAD PROPERTY CO.LIMITED Director 1993-01-22 CURRENT 1962-04-18 Dissolved
DAVID ANTHONY AARONS MEDPINE LIMITED Director 1992-11-23 CURRENT 1991-08-22 Active - Proposal to Strike off
DAVID ANTHONY AARONS ALBERT PROPERTIES LIMITED Director 1992-04-16 CURRENT 1984-10-16 Active
DAVID ANTHONY AARONS MELANA PROPERTIES LIMITED Director 1992-03-06 CURRENT 1962-01-30 Active
DAVID ANTHONY AARONS THAMESHOLD LIMITED Director 1991-12-06 CURRENT 1990-12-06 Active
CAROLE LINDA JAYSON BCCJ INVESTMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
CAROLE LINDA JAYSON GROWTHHOLD LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2016-01-19
CAROLE LINDA JAYSON ROSEMEAD PROPERTY CO.LIMITED Director 1993-01-22 CURRENT 1962-04-18 Dissolved
CAROLE LINDA JAYSON ST.STEPHENS INVESTMENT CO.LIMITED Director 1992-11-21 CURRENT 1959-11-19 Dissolved 2016-11-08
CAROLE LINDA JAYSON AVRON PROPERTIES LIMITED Director 1992-04-16 CURRENT 1959-01-21 Active
CAROLE LINDA JAYSON PARKLANDS PROPERTIES LIMITED Director 1992-03-17 CURRENT 1983-03-11 Active
CAROLE LINDA JAYSON SALGATE INVESTMENT CO LIMITED Director 1992-03-15 CURRENT 1963-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016
2016-02-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-294.70DECLARATION OF SOLVENCY
2015-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM HILLSDOWN HOUSE 1ST FLOOR 32 HAMPSTEAD HIGH STREET LONDON NW3 1QD UNITED KINGDOM
2015-01-09AA31/03/14 TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0116/04/14 FULL LIST
2013-09-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-17AR0116/04/13 FULL LIST
2012-06-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-28AR0116/04/12 FULL LIST
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM HILLSDOWN HOUSE 3RD FLOOR 32 HAMPSTEAD HIGH STREET LONDON NW3 1QD
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-09AR0116/04/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-15AP03SECRETARY APPOINTED DAVID ANTHONY AARONS
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CELIA AARONS
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY CELIA AARONS
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CELIA AARONS
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY CELIA AARONS
2010-05-28AR0116/04/10 FULL LIST
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-05-14363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-02-15225ACC. REF. DATE SHORTENED FROM 23/06/08 TO 31/03/08
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/07
2007-06-13363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06
2006-04-25363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/05
2005-12-07353LOCATION OF REGISTER OF MEMBERS
2005-12-07ELRESS386 DISP APP AUDS 23/11/05
2005-12-07RES13AGREE REMUNERATION AUD 23/11/05
2005-04-15363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/04
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2004-06-03363aRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-05-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/03
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ
2003-06-10363aRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-06-10353LOCATION OF REGISTER OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02
2002-06-28363aRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/00
2001-06-12363aRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 23/06/99
2000-05-02363aRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 23/06/98
1999-05-04363aRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1998-05-11363aRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 23/06/97
1997-06-26363aRETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS
1997-03-13AAFULL ACCOUNTS MADE UP TO 23/06/96
1996-08-16363aRETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS
1996-04-24AAFULL ACCOUNTS MADE UP TO 23/06/95
1995-06-13AAFULL ACCOUNTS MADE UP TO 23/06/94
1995-05-05363xRETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS
1994-06-01AAFULL ACCOUNTS MADE UP TO 23/06/93
1994-05-27363xRETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS
1993-06-22363xRETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS
1993-04-20AAFULL ACCOUNTS MADE UP TO 23/06/92
1992-06-30AAFULL ACCOUNTS MADE UP TO 23/06/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CECILIA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-11
Notices to Creditors2015-07-23
Appointment of Liquidators2015-07-23
Resolutions for Winding-up2015-07-23
Fines / Sanctions
No fines or sanctions have been issued against CECILIA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CECILIA INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CECILIA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CECILIA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CECILIA INVESTMENTS LIMITED
Trademarks
We have not found any records of CECILIA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CECILIA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CECILIA INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CECILIA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCECILIA INVESTMENTS LIMITEDEvent Date2015-07-15
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 20 August 2015 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Nimish Patel (IP Number: 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the Company on 15 July 2015 . Further information is available from Khushbu Trivedi on 0207 355 6161 or at khushbu@re10.co.in .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCECILIA INVESTMENTS LIMITEDEvent Date2015-07-15
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCECILIA INVESTMENTS LIMITEDEvent Date2015-07-15
At a Special Meeting of the members of the above named company, duly convened and held at 140 Buckingham Palace Road, London, SW1W 9SA on 15 July 2015 at 1:30 pm the following resolutions were duly passed: 1. A special resolution That the company be wound up voluntarily. 2. An ordinary resolution That Nimish Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London, W1S 4HA be and is hereby appointed liquidator of the company. 3. A special resolution that the liquidator be and is hereby authorised to distribute among the member(s) in specie or in kind the whole or any part of the assets of the company. 4. A special resolution that the liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act. Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the Company on 15 July 2015 . Further information about this case is available from Khushbu Trivedi at the offices of Re10 (London) Limited on 020 7355 6161 or at khushbu@re10.co.in . Mr David Aarons , Chairman of the Meeting :
 
Initiating party Event TypeFinal Meetings
Defending partyCECILIA INVESTMENTS LIMITEDEvent Date2015-07-15
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final special meeting of the company will be held at the offices of Re10, Albemarle House, 1 Albemarle Street, London W1S 4HA on 16 February 2016 at 11.00 am to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator. A member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy, who need not be a member of the company, to attend and vote instead of him. A form of proxy, for use at the meeting if desired, is available. Proxies for use at the meeting must be lodged at the offices of Re10 at the above address no later than 12 noon on 15 February 2016. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 15 July 2015 . Further information about this case is available from Khushbu Trivedi at the offices of Re10 on 020 7355 6161 or at khushbu@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated: 7 January 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CECILIA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CECILIA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.