Company NameXYZ Limited
Company StatusDissolved
Company Number02533344
CategoryPrivate Limited Company
Incorporation Date21 August 1990(33 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameCedarmast Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Kathleen Bowley
NationalityBritish
StatusClosed
Appointed21 August 1991(1 year after company formation)
Appointment Duration28 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOveracres Foxton Drive
Alnmouth
Alnwick
Northumberland
NE66 3BD
Director NameMrs Kathleen Bowley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(18 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOveracres Foxton Drive
Alnmouth
Alnwick
Northumberland
NE66 3BD
Director NameMr David John Houghton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(19 years, 1 month after company formation)
Appointment Duration10 years (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address605 Gilbert House
Barbican
London
EC2Y 8BD
Director NameTerence Bowley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 year after company formation)
Appointment Duration17 years, 10 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressOveracres Foxton Drive
Foxton
Alnwick
Northumberland
NE66 3BD

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Shareholders

20.5k at £0.9Anthea Jane Houghton
20.00%
Ordinary
20.5k at £0.9Clive Burnett Jones
20.00%
Ordinary
20.5k at £0.9Fiona Henderson
20.00%
Ordinary
20.5k at £0.9Kathleen Bowley
20.00%
Ordinary
20.5k at £0.9Rosemary Ann Jaffe
20.00%
Ordinary

Financials

Year2014
Net Worth-£391,833
Cash£172,922
Current Liabilities£24,736

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

24 April 2012Delivered on: 2 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £100,000. account no. 77457357. see image for full details.
Outstanding
29 April 2009Delivered on: 1 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 and 9A colliergate york t/n nyk 113126 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 April 2009Delivered on: 9 May 2009
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site BT1/M23 endurance house team valley trading estate gateshead t/no TY426035 and all buildings erections and structures see image for full details.
Outstanding
21 December 2006Delivered on: 23 December 2006
Persons entitled: The Co-Operative 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/a unit J29 team valley enterprise zone gateshead tyne and wear floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
22 May 2007Delivered on: 31 May 2007
Satisfied on: 28 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: F/H property k/a unit b 2 greensfield industrial estate alnwich northumberland t/no ND97148 floating cahrge all moveable plant machinery and equipment fixed charge all rents. See the mortgage charge document for full details.
Fully Satisfied
27 April 2007Delivered on: 16 May 2007
Satisfied on: 18 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site BT1/M23 team valley trading estate gateshead t/no TY426035 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
9 March 2007Delivered on: 13 March 2007
Satisfied on: 14 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 bridge street, blyth, northumberland, together with all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 2006Delivered on: 28 July 2006
Satisfied on: 5 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a old brewery court, 156 sandyford road, sandyford, newcastle upon tyne together with all fixtures and fittings, fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 17 June 2006
Satisfied on: 4 January 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 2 greensfield industrial estate alnwick t/no ND97148 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 February 2006Delivered on: 23 February 2006
Satisfied on: 14 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pullman house 1-7 zetland road middlesborough all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company.
Fully Satisfied
24 June 2005Delivered on: 9 July 2005
Satisfied on: 4 January 2014
Persons entitled: The Co-Operative 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: All that part of site bt 167/18 wansbeck business park ashington being part t/no ND124837.
Fully Satisfied
16 July 2004Delivered on: 22 July 2004
Satisfied on: 18 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: 91-95 marygate, berwick upon tweed, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 2004Delivered on: 22 July 2004
Satisfied on: 18 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 old brewery court 156 sandyford road newcastle upon tyne and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 2003Delivered on: 17 October 2003
Satisfied on: 4 January 2014
Persons entitled: The Co-Operative 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: 124-134 spring bank, kingston upon hull t/no HS283318 floating charge over all unfixed plant machinery and other assets and equipment in and about the property.
Fully Satisfied
6 January 2003Delivered on: 15 January 2003
Satisfied on: 18 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit b tanfield road sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 2003Delivered on: 15 January 2003
Satisfied on: 18 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27 northumberland square north shields and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 2003Delivered on: 15 January 2003
Satisfied on: 18 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit a tanfield road sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 2003Delivered on: 15 January 2003
Satisfied on: 18 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the east side of greenland road sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 2003Delivered on: 15 January 2003
Satisfied on: 18 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 9 to 13 (odd) bondgate within alnwick and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 2002Delivered on: 10 September 2002
Satisfied on: 18 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property being 9 and 9A colliergate york; NYK113126; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 2001Delivered on: 7 December 2001
Satisfied on: 27 June 2009
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer.
Particulars: The f/h property being units 6A,b,c & d, spire road, glover ind. Estate, washington, tyne & wear, t/no TY350253 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 2001Delivered on: 29 September 2001
Satisfied on: 5 April 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £39,500 thirty nine thousand and five hundred pounds due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 9 to 13 (odd) bondgate within alnwick f/h title absolute t/n ND107673, by way of first floating charge all the assets property and undertaking of the borrower whatsoever and wheresoever both present and future including all the goodwill and uncalled capital for the time being. By way of fixed charge all the rents now or hereafter owing to the borrower... See the mortgage charge document for full details.
Fully Satisfied
19 January 2001Delivered on: 20 January 2001
Satisfied on: 5 April 2003
Persons entitled: The Co-Operative 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: 81 marygate berwick-upon-tweed t/no;-ND76903. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
1 November 2000Delivered on: 17 November 2000
Satisfied on: 16 December 2000
Persons entitled: The Co-Operative 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: Property k/a 9 lansdowne terrace gosfirth newcastle-upon -tyne t/n TY213083. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
1 November 2000Delivered on: 17 November 2000
Satisfied on: 4 January 2014
Persons entitled: The Co-Operative 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: Property k/a 27 northumberland square north shields tyne & wear t/n TY273968. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (3 pages)
30 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
1 November 2017Satisfaction of charge 33 in full (2 pages)
1 November 2017Satisfaction of charge 39 in full (1 page)
1 November 2017Satisfaction of charge 12 in full (2 pages)
1 November 2017Satisfaction of charge 38 in full (2 pages)
1 November 2017Satisfaction of charge 39 in full (1 page)
1 November 2017Satisfaction of charge 37 in full (1 page)
1 November 2017Satisfaction of charge 33 in full (2 pages)
1 November 2017Satisfaction of charge 12 in full (2 pages)
1 November 2017Satisfaction of charge 38 in full (2 pages)
1 November 2017Satisfaction of charge 37 in full (1 page)
25 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 92,083.5
(6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 92,083.5
(6 pages)
5 February 2016Satisfaction of charge 32 in full (2 pages)
5 February 2016Satisfaction of charge 32 in full (2 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 92,083.5
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 92,083.5
(6 pages)
14 May 2015Satisfaction of charge 34 in full (4 pages)
14 May 2015Satisfaction of charge 30 in full (4 pages)
14 May 2015Satisfaction of charge 30 in full (4 pages)
14 May 2015Satisfaction of charge 34 in full (4 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 92,083.5
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 92,083.5
(6 pages)
4 January 2014Satisfaction of charge 28 in full (4 pages)
4 January 2014Satisfaction of charge 25 in full (4 pages)
4 January 2014Satisfaction of charge 14 in full (4 pages)
4 January 2014Satisfaction of charge 31 in full (4 pages)
4 January 2014Satisfaction of charge 31 in full (4 pages)
4 January 2014Satisfaction of charge 25 in full (4 pages)
4 January 2014Satisfaction of charge 14 in full (4 pages)
4 January 2014Satisfaction of charge 28 in full (4 pages)
28 November 2013Satisfaction of charge 36 in full (4 pages)
28 November 2013Satisfaction of charge 36 in full (4 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
26 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
26 September 2011Accounts for a small company made up to 31 May 2011 (7 pages)
7 July 2011Auditor's resignation (1 page)
7 July 2011Auditor's resignation (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 August 2010Accounts for a small company made up to 31 May 2010 (7 pages)
27 August 2010Accounts for a small company made up to 31 May 2010 (7 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2010Memorandum and Articles of Association (8 pages)
12 January 2010Memorandum and Articles of Association (8 pages)
9 January 2010Purchase of own shares. (3 pages)
9 January 2010Purchase of own shares. (3 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 92,083.50
(4 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 92,083.50
(4 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 92,083.50
(4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 October 2009Appointment of Mr David John Houghton as a director (2 pages)
5 October 2009Appointment of Mr David John Houghton as a director (2 pages)
7 July 2009Appointment terminated director terence bowley (1 page)
7 July 2009Appointment terminated director terence bowley (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
30 April 2009Director appointed kathleen bowley (2 pages)
30 April 2009Director appointed kathleen bowley (2 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Secretary's change of particulars / kathleen bowley / 31/05/2008 (1 page)
2 June 2008Secretary's change of particulars / kathleen bowley / 31/05/2008 (1 page)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed (1 page)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Registered office changed on 06/06/06 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Location of register of members (1 page)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Director's particulars changed (1 page)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Return made up to 31/05/05; full list of members (5 pages)
8 July 2005Return made up to 31/05/05; full list of members (5 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 July 2004Ad 15/07/04--------- £ si [email protected]=9999 £ ic 90000/99999 (3 pages)
28 July 2004Ad 15/07/04--------- £ si [email protected]=9999 £ ic 90000/99999 (3 pages)
22 July 2004Particulars of mortgage/charge (7 pages)
22 July 2004Particulars of mortgage/charge (7 pages)
22 July 2004Particulars of mortgage/charge (7 pages)
22 July 2004Particulars of mortgage/charge (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
8 June 2003Return made up to 31/05/03; full list of members (7 pages)
8 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of mortgage/charge (7 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
7 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
10 September 2002Particulars of mortgage/charge (5 pages)
10 September 2002Particulars of mortgage/charge (5 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 December 2001Particulars of mortgage/charge (5 pages)
7 December 2001Particulars of mortgage/charge (5 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
7 July 2000Return made up to 13/06/00; full list of members (6 pages)
7 July 2000Return made up to 13/06/00; full list of members (6 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (6 pages)
10 May 2000Particulars of mortgage/charge (6 pages)
17 January 2000Accounting reference date extended from 20/02/00 to 31/05/00 (1 page)
17 January 2000Accounting reference date extended from 20/02/00 to 31/05/00 (1 page)
17 December 1999Accounts for a small company made up to 20 February 1999 (5 pages)
17 December 1999Accounts for a small company made up to 20 February 1999 (5 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
30 July 1999Return made up to 05/07/99; full list of members (5 pages)
30 July 1999Return made up to 05/07/99; full list of members (5 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
2 October 1998Accounts for a small company made up to 20 February 1998 (5 pages)
2 October 1998Accounts for a small company made up to 20 February 1998 (5 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 21/07/98; full list of members (5 pages)
29 July 1998Return made up to 21/07/98; full list of members (5 pages)
21 August 1997Return made up to 28/07/97; full list of members (5 pages)
21 August 1997Return made up to 28/07/97; full list of members (5 pages)
18 July 1997Accounts for a small company made up to 20 February 1997 (4 pages)
18 July 1997Accounts for a small company made up to 20 February 1997 (4 pages)
12 May 1997Registered office changed on 12/05/97 from: overacres foxton drive foxton alnwick northumberland NE66 3BD (1 page)
12 May 1997Registered office changed on 12/05/97 from: overacres foxton drive foxton alnwick northumberland NE66 3BD (1 page)
27 August 1996Return made up to 21/08/96; no change of members (4 pages)
27 August 1996Return made up to 21/08/96; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 20 February 1996 (9 pages)
12 August 1996Accounts for a small company made up to 20 February 1996 (9 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (4 pages)
7 June 1996Particulars of mortgage/charge (4 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
14 December 1995Full accounts made up to 20 February 1995 (9 pages)
14 December 1995Full accounts made up to 20 February 1995 (9 pages)
30 August 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 October 1990Company name changed cedarmast developments LIMITED\certificate issued on 09/10/90 (2 pages)
8 October 1990Company name changed cedarmast developments LIMITED\certificate issued on 09/10/90 (2 pages)
21 August 1990Incorporation (15 pages)
21 August 1990Incorporation (15 pages)