CEDARHYDE PROPERTIES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 04784664
Status Liquidation
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address C/O VALENTINE & CO 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 5 Augustus Close Stanmore Middlesex HA7 4PT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 19 April 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CEDARHYDE PROPERTIES LIMITED are www.cedarhydeproperties.co.uk, and www.cedarhyde-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Cedarhyde Properties Limited is a Private Limited Company. The company registration number is 04784664. Cedarhyde Properties Limited has been working since 02 June 2003. The present status of the company is Liquidation. The registered address of Cedarhyde Properties Limited is C O Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . LEWIS, Joanne Erica is a Director of the company. Secretary ROSE, Valerie Estelle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROSE, Stephen Lionel has been resigned. Director ROSE, Stuart has been resigned. Director ROSE, Valerie Estelle has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
LEWIS, Joanne Erica
Appointed Date: 21 January 2013
55 years old

Resigned Directors

Secretary
ROSE, Valerie Estelle
Resigned: 24 March 2017
Appointed Date: 11 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 June 2003
Appointed Date: 02 June 2003

Director
ROSE, Stephen Lionel
Resigned: 31 March 2012
Appointed Date: 11 June 2003
83 years old

Director
ROSE, Stuart
Resigned: 09 July 2012
Appointed Date: 11 June 2003
83 years old

Director
ROSE, Valerie Estelle
Resigned: 24 March 2017
Appointed Date: 01 October 2009
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 June 2003
Appointed Date: 02 June 2003

CEDARHYDE PROPERTIES LIMITED Events

19 Apr 2017
Registered office address changed from 5 Augustus Close Stanmore Middlesex HA7 4PT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 19 April 2017
11 Apr 2017
Declaration of solvency
11 Apr 2017
Appointment of a voluntary liquidator
11 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30

25 Mar 2017
Termination of appointment of Valerie Estelle Rose as a secretary on 24 March 2017
...
... and 81 more events
01 Jul 2003
New director appointed
01 Jul 2003
Secretary resigned
01 Jul 2003
Director resigned
19 Jun 2003
Registered office changed on 19/06/03 from: 6-8 underwood street london N1 7JQ
02 Jun 2003
Incorporation

CEDARHYDE PROPERTIES LIMITED Charges

9 May 2014
Charge code 0478 4664 0017
Delivered: 15 May 2014
Status: Satisfied on 25 March 2017
Persons entitled: Days New Homes Limited
Description: Land to the rear of 87 to 91A high street, newportm…
7 February 2008
Mortgage
Delivered: 13 February 2008
Status: Satisfied on 18 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 and 17 butchers row shrewsbury t/no SL177474. Together…
7 February 2008
Mortgage
Delivered: 13 February 2008
Status: Satisfied on 21 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10-12 shropshire street market drayton t/no SL186671…
19 January 2007
Mortgage
Delivered: 20 January 2007
Status: Satisfied on 21 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 78 wyle cop shrewsbury shropshire t/n…
30 October 2006
Mortgage
Delivered: 6 November 2006
Status: Satisfied on 15 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 82 market place warminster wiltshire t/no…
12 April 2006
Mortgage
Delivered: 20 April 2006
Status: Satisfied on 18 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a factory premises, black lake, west…
12 April 2006
Mortgage
Delivered: 20 April 2006
Status: Satisfied on 18 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 335 soho road, handsworth, birmingham…
12 April 2006
Mortgage
Delivered: 20 April 2006
Status: Satisfied on 18 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 505 stratford road, fordhouses…
12 April 2006
Mortgage
Delivered: 20 April 2006
Status: Satisfied on 18 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 32 old walsall road, hamsted, birmingham…
12 April 2006
Mortgage
Delivered: 20 April 2006
Status: Satisfied on 18 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 507 slade road, erdington, birmingham…
12 April 2006
Mortgage
Delivered: 20 April 2006
Status: Satisfied on 18 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 upper high street, wednesbury, west…
12 April 2006
Mortgage
Delivered: 20 April 2006
Status: Satisfied on 21 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 506 bearwood road, bearwood, birmingham…
12 April 2006
Mortgage
Delivered: 19 April 2006
Status: Satisfied on 21 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 7 wicker hill trowbridge t/n…
12 April 2006
Mortgage
Delivered: 19 April 2006
Status: Satisfied on 21 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 42-44 market place great bridge…
12 April 2006
Mortgage
Delivered: 19 April 2006
Status: Satisfied on 21 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 hall green road stone cross west bromwich.
10 January 2005
Mortgage
Delivered: 11 January 2005
Status: Satisfied on 18 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-21 fichfield road west wolverhampton…
29 December 2004
Mortgage deed
Delivered: 30 December 2004
Status: Satisfied on 21 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 87, 89, 91 and 91A high street newport t/no:…