Background WavePink WaveYellow Wave

CAESAR MIDCO LIMITED (08319789)

CAESAR MIDCO LIMITED (08319789) is a dissolved UK company. incorporated on 5 December 2012. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAESAR MIDCO LIMITED has been registered for 13 years. Current directors include MORRIS, Christopher Paul, WANN, Eloise.

Company Number
08319789
Status
dissolved
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Christopher Paul, WANN, Eloise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAESAR MIDCO LIMITED

CAESAR MIDCO LIMITED is an dissolved company incorporated on 5 December 2012 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAESAR MIDCO LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08319789

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 October 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN
From: 12 October 2022To: 19 May 2023
Kings Court Water Lane Wilmslow Cheshire SK9 5AR
From: 6 July 2015To: 12 October 2022
Citation House 1 Macclesfield Road Wilmslow Cheshire SK9 1BZ
From: 17 January 2013To: 6 July 2015
Brettenham House Lancaster Place London WC2E 7EN United Kingdom
From: 5 December 2012To: 17 January 2013
Timeline

28 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Apr 13
Director Joined
Aug 13
Loan Secured
Aug 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Loan Secured
Nov 18
Loan Secured
Feb 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Left
Apr 21
Loan Cleared
Sept 21
Capital Update
Sept 22
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MORRIS, Christopher Paul

Active
1 Macclesfield Road, WilmslowSK9 1BZ
Born February 1972
Director
Appointed 18 Mar 2013

WANN, Eloise

Active
The Colmore Building, BirminghamB4 6AT
Born September 1977
Director
Appointed 19 Apr 2017

BURKE, David William

Resigned
Water Lane, WilmslowSK9 5AR
Born March 1966
Director
Appointed 13 Nov 2014
Resigned 08 Dec 2016

CHAPMAN, Richard Anthony

Resigned
Lancaster Place, LondonWC2E 7EN
Born July 1971
Director
Appointed 05 Dec 2012
Resigned 22 Dec 2012

INGLEBY, Jenny

Resigned
Water Lane, WilmslowSK9 5AR
Born November 1976
Director
Appointed 08 Aug 2013
Resigned 31 Mar 2021

LILLICO, Paul Jeffrey

Resigned
Water Lane, WilmslowSK9 5AR
Born May 1972
Director
Appointed 13 Nov 2014
Resigned 19 Apr 2017

MORAN, Julie Anne

Resigned
1 Macclesfield Road, WilmslowSL9 1BZ
Born December 1973
Director
Appointed 21 Dec 2012
Resigned 30 Sept 2013

VAUGHAN, Andrew Derek

Resigned
1 Macclesfield Road, WilmslowSK9 1BZ
Born November 1960
Director
Appointed 21 Dec 2012
Resigned 22 Aug 2014

Persons with significant control

1

156 Great Charles Street, BirminghamB3 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Liquidation
10 January 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 October 2023
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 October 2022
600600
Liquidation Voluntary Declaration Of Solvency
12 October 2022
LIQ01LIQ01
Resolution
12 October 2022
RESOLUTIONSResolutions
Resolution
27 September 2022
RESOLUTIONSResolutions
Resolution
27 September 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 September 2022
SH19Statement of Capital
Resolution
26 September 2022
RESOLUTIONSResolutions
Legacy
26 September 2022
CAP-SSCAP-SS
Legacy
26 September 2022
SH20SH20
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
21 January 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Legacy
14 January 2013
MG01MG01
Resolution
14 January 2013
RESOLUTIONSResolutions
Legacy
9 January 2013
MG01MG01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Legacy
28 December 2012
MG01MG01
Incorporation Company
5 December 2012
NEWINCIncorporation