Active - Proposal to Strike off
Company Information for CEDAR PARK SCHOOLS LIMITED
Acre House, 11-15 William Road, London, NW1 3ER,
|
Company Registration Number
02810366
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CEDAR PARK SCHOOLS LIMITED | |
Legal Registered Office | |
Acre House 11-15 William Road London NW1 3ER Other companies in NW1 | |
Company Number | 02810366 | |
---|---|---|
Company ID Number | 02810366 | |
Date formed | 1993-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 2023-03-31 | |
Latest return | 2023-04-19 | |
Return next due | 2024-05-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-14 13:11:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FINLAY SLATER |
||
IRENE BEECH |
||
LESLIE ALAN BEECH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID MADDIN |
Director | ||
GEOFFREY WILLIAM JONES |
Company Secretary | ||
JOHN DEREK BAKER |
Director | ||
LAWSON (LONDON) LIMITED |
Nominated Secretary | ||
CHRISTOPHER THOMAS GILL |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICKEL ESTATES LIMITED | Company Secretary | 2004-11-06 | CURRENT | 1998-10-21 | Dissolved 2014-11-22 | |
PHASE 4 DEVELOPMENTS LIMITED | Company Secretary | 2004-11-06 | CURRENT | 1985-01-09 | Dissolved 2015-04-14 | |
WOLVERTON INVESTMENTS LIMITED | Company Secretary | 2004-11-06 | CURRENT | 2002-06-25 | Liquidation | |
CLEMENTSBURY DEVELOPMENTS LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-08-01 | Dissolved 2017-01-10 | |
CEDAR PARK NURSERY GROUP LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
PHASE 4 DEVELOPMENTS LIMITED | Director | 1991-12-02 | CURRENT | 1985-01-09 | Dissolved 2015-04-14 | |
CEDAR PARK WOLVERTON LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
CEDAR PARK GRANGE LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
CEDAR PARK NURSERY GROUP LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
NICKEL DEVELOPMENTS LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active - Proposal to Strike off | |
DEVON MEWS MANAGEMENT COMPANY LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2014-07-22 | |
CLEMENTSBURY DEVELOPMENTS LIMITED | Director | 2003-11-12 | CURRENT | 2003-08-01 | Dissolved 2017-01-10 | |
WOLVERTON INVESTMENTS LIMITED | Director | 2002-08-14 | CURRENT | 2002-06-25 | Liquidation | |
NICKEL ESTATES LIMITED | Director | 1998-11-03 | CURRENT | 1998-10-21 | Dissolved 2014-11-22 | |
PHASE 4 DEVELOPMENTS LIMITED | Director | 1991-12-02 | CURRENT | 1985-01-09 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR IRENE BEECH | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Joanne Webster on 2023-02-08 | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Michael Finlay Slater on 2021-10-29 | |
AP03 | Appointment of Joanne Webster as company secretary on 2021-10-29 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028103660001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
PSC04 | Change of details for Leslie Alan Beech as a person with significant control on 2017-04-01 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Leslie Alan Beech on 2019-04-12 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ALAN BEECH | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-06-20 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-20 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-20 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-20 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FINLAY SLATER / 08/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MADDIN | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: WOLVERTON 50 HADLEY ROAD ENFIELD MIDDLESEX EN2 8JY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/01 FROM: "HYMUS HOUSE", BROWNING ROAD, ENFIELD, MIDDLESEX. EN2 0EF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/04/93--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/93 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 CEDAR PARK SCHOOLS LIMITED
The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as CEDAR PARK SCHOOLS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CEDAR PARK SCHOOLS LIMITED | Event Date | 2012-06-21 |
In the High Court of Justice case number 4575 Jamie Taylor (IP Number: 002748 ) and Louise Donna Baxter (IP Number: 009123 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Supervisors of the Company on 21 June 2012 . The joint supervisors intend to declare an interim dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 13 April 2015 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 1 month or such other period as the supervisors shall determine of that date. Any person who requires further information may contact the Joint Supervisor by telephone on 01702 467255 . Alternatively enquiries can be made to Zoe Bonham by e-mail at Zoe.Bonham@begbies-traynor.com or by telephone on 01702 467255. | |||
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. |