Company NameCedargate Investment Co. Limited
Company StatusDissolved
Company Number00730690
CategoryPrivate Limited Company
Incorporation Date24 July 1962(61 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter David Kingsley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(29 years, 3 months after company formation)
Appointment Duration27 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Knowl Way
Borehamwood
Elstree
Hertfordshire
WD6 3NB
Director NameFrederic Alan Kingsley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(29 years, 3 months after company formation)
Appointment Duration27 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Westcar Lane
Hersham
Walton-On-Thames
Surrey
KT12 5ES
Secretary NameRuth Kingsley
NationalityBritish
StatusClosed
Appointed25 April 2001(38 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Knowl Way
Borehamwood
Elstree
Hertfordshire
WD6 3NB
Director NameRuth Kingsley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(48 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 08 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Knowl Way
Borehamwood
Elstree
Hertfordshire
WD6 3NB
Director NameMrs Patricia Ann Kingsley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(48 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Westcar Lane
Hersham
Walton-On-Thames
Surrey
KT12 5ES
Director NameRuth Davis
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(29 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address17 Channings
Hove
East Sussex
BN3 4FT
Secretary NamePeter David Kingsley
NationalityBritish
StatusResigned
Appointed04 November 1991(29 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Knowl Way
Elstree
Borehamwood
Hertfordshire
WD6 3NB

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

25 at £1Peter David Kingsley
29.76%
Ordinary C
25 at £1Ruth Kingsley
29.76%
Ordinary D
17 at £1F & P Kingsley Properties LTD
20.24%
Ordinary A
17 at £1F & P Kingsley Properties LTD
20.24%
Ordinary B

Financials

Year2014
Net Worth£770,384
Cash£80,007
Current Liabilities£132,966

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 December 2007Delivered on: 4 January 2008
Satisfied on: 26 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 63 station approach south ruislip middlesex comprised in a deed of rectification of 7 september 2007 and made between richard kell and peter kingsley (1) and cedargate investment co limited (2).
Fully Satisfied
4 October 2004Delivered on: 16 October 2004
Satisfied on: 26 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £738,000.00 due or to become due from the company to the chargee.
Particulars: 23 henley drive, coombe hill, kingston upon thames KT2 7EB.
Fully Satisfied
10 May 2002Delivered on: 21 May 2002
Satisfied on: 26 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61/61A and garage 11 station approach south ruislip middlesex and 63/63A and garage 13 station approach south ruislip middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 May 2002Delivered on: 14 May 2002
Satisfied on: 17 March 2004
Persons entitled: Anglo Irish Banking Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a avon place 25/49 (odd) high street, melksham t/n WT81753. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 April 2002Delivered on: 5 April 2002
Satisfied on: 26 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
27 September 2018Application to strike the company off the register (3 pages)
1 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 84
(8 pages)
2 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 84
(8 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
31 March 2015Director's details changed for Frederic Alan Kingsley on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Frederic Alan Kingsley on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Patricia Ann Kingsley on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Patricia Ann Kingsley on 30 March 2015 (2 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 84
(9 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 84
(9 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 84
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 84
(8 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 84
(8 pages)
2 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 84
(8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 November 2012Secretary's details changed for Ruth Kingsley on 4 November 2012 (2 pages)
26 November 2012Director's details changed for Peter David Kingsley on 4 November 2012 (2 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
26 November 2012Director's details changed for Peter David Kingsley on 4 November 2012 (2 pages)
26 November 2012Secretary's details changed for Ruth Kingsley on 4 November 2012 (2 pages)
26 November 2012Director's details changed for Peter David Kingsley on 4 November 2012 (2 pages)
26 November 2012Secretary's details changed for Ruth Kingsley on 4 November 2012 (2 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
23 November 2012Director's details changed for Frederic Alan Kingsley on 4 November 2012 (2 pages)
23 November 2012Director's details changed for Frederic Alan Kingsley on 4 November 2012 (2 pages)
23 November 2012Director's details changed for Frederic Alan Kingsley on 4 November 2012 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2012Purchase of own shares. (3 pages)
2 July 2012Purchase of own shares. (3 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Resolutions
  • RES13 ‐ Approve off market purchase of shares 18/05/2011
(1 page)
24 June 2011Resolutions
  • RES13 ‐ Approve off market purchase of shares 18/05/2011
(1 page)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 14/04/2011
(28 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 14/04/2011
(28 pages)
12 May 2011Sub-division of shares on 14 April 2011 (5 pages)
12 May 2011Particulars of variation of rights attached to shares (2 pages)
12 May 2011Sub-division of shares on 14 April 2011 (5 pages)
12 May 2011Particulars of variation of rights attached to shares (2 pages)
10 May 2011Appointment of Mrs Patricia Ann Kingsley as a director (2 pages)
10 May 2011Appointment of Ruth Kingsley as a director (2 pages)
10 May 2011Appointment of Mrs Patricia Ann Kingsley as a director (2 pages)
10 May 2011Appointment of Ruth Kingsley as a director (2 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Peter David Kingsley on 4 November 2010 (2 pages)
9 November 2010Director's details changed for Frederic Alan Kingsley on 4 November 2010 (2 pages)
9 November 2010Director's details changed for Frederic Alan Kingsley on 4 November 2010 (2 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Frederic Alan Kingsley on 4 November 2010 (2 pages)
9 November 2010Director's details changed for Peter David Kingsley on 4 November 2010 (2 pages)
9 November 2010Director's details changed for Peter David Kingsley on 4 November 2010 (2 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Peter David Kingsley on 4 November 2009 (2 pages)
28 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Peter David Kingsley on 4 November 2009 (2 pages)
28 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
28 November 2009Director's details changed for Peter David Kingsley on 4 November 2009 (2 pages)
28 November 2009Director's details changed for Frederic Alan Kingsley on 4 November 2009 (2 pages)
28 November 2009Director's details changed for Frederic Alan Kingsley on 4 November 2009 (2 pages)
28 November 2009Director's details changed for Frederic Alan Kingsley on 4 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2008Return made up to 04/11/08; full list of members (4 pages)
19 November 2008Return made up to 04/11/08; full list of members (4 pages)
27 October 2008Director's change of particulars / frederic kingsley / 13/10/2008 (1 page)
27 October 2008Director's change of particulars / frederic kingsley / 13/10/2008 (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
13 November 2007Return made up to 04/11/07; full list of members (2 pages)
13 November 2007Return made up to 04/11/07; full list of members (2 pages)
1 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 November 2006Return made up to 04/11/06; full list of members (2 pages)
10 November 2006Return made up to 04/11/06; full list of members (2 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 December 2005Location of register of members (1 page)
1 December 2005Return made up to 04/11/05; full list of members (2 pages)
1 December 2005Return made up to 04/11/05; full list of members (2 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Location of register of members (1 page)
1 December 2005Director's particulars changed (1 page)
15 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 November 2004Return made up to 04/11/04; full list of members (7 pages)
30 November 2004Return made up to 04/11/04; full list of members (7 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Return made up to 04/11/03; full list of members (7 pages)
20 November 2003Return made up to 04/11/03; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 November 2002Return made up to 04/11/02; full list of members (7 pages)
16 November 2002Return made up to 04/11/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 168 church road hove east sussex BN3 2DL (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 168 church road hove east sussex BN3 2DL (1 page)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2002Particulars of mortgage/charge (9 pages)
14 May 2002Particulars of mortgage/charge (9 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
29 November 2001Return made up to 04/11/01; full list of members (7 pages)
29 November 2001Return made up to 04/11/01; full list of members (7 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 December 2000Return made up to 04/11/00; full list of members (7 pages)
19 December 2000Return made up to 04/11/00; full list of members (7 pages)
17 March 2000Full accounts made up to 31 December 1999 (12 pages)
17 March 2000Full accounts made up to 31 December 1999 (12 pages)
25 November 1999Return made up to 04/11/99; full list of members (7 pages)
25 November 1999Return made up to 04/11/99; full list of members (7 pages)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
15 January 1999Return made up to 04/11/98; full list of members (6 pages)
15 January 1999Return made up to 04/11/98; full list of members (6 pages)
22 May 1998Full accounts made up to 31 December 1997 (13 pages)
22 May 1998Full accounts made up to 31 December 1997 (13 pages)
25 November 1997Return made up to 04/11/97; no change of members (4 pages)
25 November 1997Return made up to 04/11/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997Full accounts made up to 31 December 1996 (13 pages)
22 December 1996Return made up to 04/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1996Return made up to 04/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Full accounts made up to 31 December 1995 (13 pages)
25 March 1996Full accounts made up to 31 December 1995 (13 pages)
1 December 1995Return made up to 04/11/95; full list of members (6 pages)
1 December 1995Registered office changed on 01/12/95 from: roberts house 2 manor road ruislip middlesex HA4 7LB (1 page)
1 December 1995Registered office changed on 01/12/95 from: roberts house 2 manor road ruislip middlesex HA4 7LB (1 page)
1 December 1995Return made up to 04/11/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 April 1990Return made up to 04/11/89; full list of members (4 pages)
25 April 1990Return made up to 04/11/89; full list of members (4 pages)