Cef Holdings Limited

DataGardener
dissolved

Cef Holdings Limited

00316018Private Limited With Share Capital

Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV82SU
Incorporated

04/07/1936

Company Age

89 years

Directors

4

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Cef Holdings Limited (00316018) is a private limited with share capital incorporated on 04/07/1936 (89 years old) and registered in kenilworth, CV82SU. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 04/07/1936
CV82SU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:10-02-2026
Gazette Notice Voluntary
Category:Gazette
Date:25-11-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-04-2025
Legacy
Category:Capital
Date:07-04-2025
Legacy
Category:Insolvency
Date:07-04-2025
Resolution
Category:Resolution
Date:07-04-2025
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:24-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2023
Accounts With Accounts Type Group
Category:Accounts
Date:18-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Group
Category:Accounts
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:29-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:24-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Resolution
Category:Resolution
Date:12-05-2016
Legacy
Category:Capital
Date:07-04-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-04-2016
Legacy
Category:Insolvency
Date:07-04-2016
Resolution
Category:Resolution
Date:07-04-2016
Capital Redomination Of Shares
Category:Capital
Date:07-04-2016
Resolution
Category:Resolution
Date:07-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Group
Category:Accounts
Date:24-01-2014
Capital Cancellation Shares
Category:Capital
Date:29-08-2013
Capital Return Purchase Own Shares
Category:Capital
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:16-01-2013
Resolution
Category:Resolution
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Group
Category:Accounts
Date:25-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Legacy
Category:Mortgage
Date:10-05-2011
Legacy
Category:Mortgage
Date:06-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Accounts With Accounts Type Group
Category:Accounts
Date:27-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Legacy
Category:Capital
Date:20-01-2010
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-01-2010
Legacy
Category:Insolvency
Date:20-01-2010
Resolution
Category:Resolution
Date:20-01-2010
Accounts With Accounts Type Group
Category:Accounts
Date:20-01-2010
Legacy
Category:Annual Return
Date:23-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date31/01/2026
Filing Date13/12/2024
Latest Accounts30/04/2024

Trading Addresses

1 Fromeside Industrial Estate, Wallbridge, Stroud, Gloucestershire, GL53JX
1 Waterloo Road, Widnes, Cheshire, WA80QP
10 Manchester Way, Heathway Industrial Estate, Dagenham, Essex, RM108PN
10-12 Commercial Road, London, N181TP
Unit 15, Chiltonian Industrial Estate Manor, London, SE120TX

Contact

Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV82SU