Background WavePink WaveYellow Wave

CEF HOLDINGS LIMITED (00316018)

CEF HOLDINGS LIMITED (00316018) is a dissolved UK company. incorporated on 4 July 1936. with registered office in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CEF HOLDINGS LIMITED has been registered for 89 years. Current directors include ASHWORTH, Christopher Martin, JACOBS, Mark Stephen, SAUNDERS, Jeremy Peter.

Company Number
00316018
Status
dissolved
Type
ltd
Incorporated
4 July 1936
Age
89 years
Address
Georgina Mackie House, Kenilworth, CV8 2SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASHWORTH, Christopher Martin, JACOBS, Mark Stephen, SAUNDERS, Jeremy Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEF HOLDINGS LIMITED

CEF HOLDINGS LIMITED is an dissolved company incorporated on 4 July 1936 with the registered office located in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CEF HOLDINGS LIMITED was registered 89 years ago.(SIC: 70100)

Status

dissolved

Active since 89 years ago

Company No

00316018

LTD Company

Age

89 Years

Incorporated 4 July 1936

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by N/A

Previous Company Names

CITY ELECTRICAL FACTORS LIMITED
From: 4 July 1936To: 31 December 1980
Contact
Address

Georgina Mackie House 141 Farmer Ward Road Kenilworth, CV8 2SU,

Previous Addresses

141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU
From: 4 July 1936To: 15 July 2015
Timeline

37 key events • 1936 - 2025

Funding Officers Ownership
Company Founded
Jul 36
Capital Update
Jan 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Left
Oct 14
Capital Update
Apr 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Feb 18
Director Left
Apr 18
Owner Exit
Dec 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 21
Loan Secured
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Nov 23
Owner Exit
Jan 24
Capital Update
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
5
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JACOBS, Mark Stephen

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Secretary
Appointed 01 Jul 1992

ASHWORTH, Christopher Martin

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born July 1966
Director
Appointed 30 Apr 2023

JACOBS, Mark Stephen

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born December 1959
Director
Appointed 03 Jun 2004

SAUNDERS, Jeremy Peter

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born September 1973
Director
Appointed 30 Apr 2023

CONSTABLE, Neil Christopher

Resigned
Castle Farm, RugbyCV23 8DE
Secretary
Appointed N/A
Resigned 01 Jul 1992

BARNETT, Kevin Alan David

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born February 1955
Director
Appointed 05 Apr 2011
Resigned 30 Apr 2025

BEDDOWS, Charles Henry

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born June 1957
Director
Appointed 05 Apr 2011
Resigned 30 Apr 2023

BOHANNA, Janet Muriel

Resigned
The Causeway 1343 Warwick Road, SolihullB93 9LW
Born April 1948
Director
Appointed N/A
Resigned 23 Jul 2001

CONSTABLE, Neil Christopher

Resigned
Castle Farm, RugbyCV23 8DE
Born November 1938
Director
Appointed N/A
Resigned 10 Jan 2004

FLAHERTY, Philip

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1971
Director
Appointed 30 Apr 2023
Resigned 30 Apr 2025

HARTLAND, Georgina Louise

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born June 1964
Director
Appointed 05 Apr 2011
Resigned 30 Apr 2025

HARTLAND MACKIE, Thomas Alan

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born December 1987
Director
Appointed 05 Apr 2011
Resigned 30 Apr 2025

JACKSON, Alan

Resigned
141 Farmer Ward Road, WarwickshireCV8 2SU
Born January 1941
Director
Appointed 20 Nov 2003
Resigned 26 Sept 2014

MACKIE, Jacqueline Anne

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born May 1950
Director
Appointed 05 Apr 2011
Resigned 30 Apr 2025

THORN, Roger Holwill

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born December 1931
Director
Appointed N/A
Resigned 05 Feb 2018

YALLOP, Terence Brian

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born March 1948
Director
Appointed 20 Nov 2003
Resigned 31 Mar 2018

Persons with significant control

2

0 Active
2 Ceased

Miss Jacqueline Mackie

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024

Mrs Georgina Hartland

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

216

Gazette Dissolved Voluntary
10 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 November 2025
DS01DS01
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 April 2025
SH19Statement of Capital
Legacy
7 April 2025
SH20SH20
Legacy
7 April 2025
CAP-SSCAP-SS
Resolution
7 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Resolution
12 May 2016
RESOLUTIONSResolutions
Legacy
7 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 April 2016
SH19Statement of Capital
Legacy
7 April 2016
CAP-SSCAP-SS
Resolution
7 April 2016
RESOLUTIONSResolutions
Capital Redomination Of Shares
7 April 2016
SH14Notice of Redenomination
Resolution
7 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Group
24 January 2014
AAAnnual Accounts
Capital Cancellation Shares
29 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Resolution
13 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Group
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
10 May 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Legacy
20 January 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2010
SH19Statement of Capital
Legacy
20 January 2010
CAP-SSCAP-SS
Resolution
20 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Group
19 February 2009
AAAnnual Accounts
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
122122
Legacy
29 October 2008
122122
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Group
27 February 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Group
28 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 May 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2005
AAAnnual Accounts
Legacy
11 March 2005
287Change of Registered Office
Auditors Resignation Company
26 July 2004
AUDAUD
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
28 May 2004
244244
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 May 2003
AAAnnual Accounts
Legacy
27 May 2003
244244
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2002
AAAnnual Accounts
Legacy
24 May 2002
244244
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 2001
AAAnnual Accounts
Legacy
31 May 2001
244244
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 May 2000
AAAnnual Accounts
Legacy
26 May 2000
244244
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
244244
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
244244
Legacy
17 March 1998
288cChange of Particulars
Legacy
18 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
5 August 1997
244244
Legacy
25 July 1997
363sAnnual Return (shuttle)
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1996
AAAnnual Accounts
Legacy
6 August 1996
244244
Accounts With Accounts Type Full Group
3 January 1996
AAAnnual Accounts
Legacy
3 January 1996
244244
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
11 August 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
123Notice of Increase in Nominal Capital
Legacy
27 May 1994
122122
Legacy
27 May 1994
88(2)R88(2)R
Resolution
27 May 1994
RESOLUTIONSResolutions
Resolution
27 May 1994
RESOLUTIONSResolutions
Resolution
27 May 1994
RESOLUTIONSResolutions
Resolution
27 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
242242
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
242242
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
27 July 1992
288288
Accounts With Accounts Type Full Group
28 May 1992
AAAnnual Accounts
Legacy
28 May 1992
242242
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Full Group
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
242242
Legacy
7 December 1990
363aAnnual Return
Legacy
6 June 1990
242242
Accounts With Accounts Type Full Group
6 June 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full Group
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
242242
Memorandum Articles
6 April 1989
MEM/ARTSMEM/ARTS
Legacy
22 March 1989
88(2)Return of Allotment of Shares
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
22 March 1989
123Notice of Increase in Nominal Capital
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
242242
Legacy
24 February 1988
288288
Legacy
4 February 1988
363363
Legacy
29 January 1988
403aParticulars of Charge Subject to s859A
Legacy
29 January 1988
403aParticulars of Charge Subject to s859A
Legacy
22 July 1987
242242
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
2 July 1987
395Particulars of Mortgage or Charge
Legacy
9 June 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
288288
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Legacy
1 July 1986
242242
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Accounts With Made Up Date
25 September 1980
AAAnnual Accounts
Certificate Change Of Name Company
17 June 1980
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1979
363363
Legacy
20 July 1979
363363
Legacy
10 August 1978
363363
Legacy
28 September 1977
363363
Legacy
23 June 1975
363363
Incorporation Company
4 July 1936
NEWINCIncorporation