CAMBRIDGE CRIER LIMITED

CAMBRIDGE CRIER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAMBRIDGE CRIER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00159860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE CRIER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAMBRIDGE CRIER LIMITED located?

    Registered Office Address
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE CRIER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST MIDLANDS PRESS LIMITEDOct 22, 1919Oct 22, 1919

    What are the latest accounts for CAMBRIDGE CRIER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CAMBRIDGE CRIER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Catherine Elinor Fleming as a director on Oct 09, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Oct 10, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Oct 10, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2018

    RES15

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Oct 09, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 19,476
    SH01

    Termination of appointment of Robert Peter Richard Iliffe as a director on Jul 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 19,476
    SH01

    Annual return made up to Nov 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 19,476
    SH01

    Who are the officers of CAMBRIDGE CRIER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Catherine Elinor, Mrs.
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Secretary
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    171720450001
    FLEMING, Catherine Elinor
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Director
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    United KingdomBritish57034510002
    SADLER, Stephen Paul
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Director
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    EnglandBritish90689640003
    BREMNER, George Alan
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Secretary
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    British18157680002
    HERBERT, Graham
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    Secretary
    Staffords 12 Denehurst Close
    Barnt Green
    B45 8HR Birmingham
    Worcestershire
    British41163430001
    REEVE, David John
    11 Eastbrook Close
    B76 1DD Sutton Coldfield
    West Midlands
    Secretary
    11 Eastbrook Close
    B76 1DD Sutton Coldfield
    West Midlands
    British21969310001
    REEVE, David John
    11 Eastbrook Close
    B76 1DD Sutton Coldfield
    West Midlands
    Secretary
    11 Eastbrook Close
    B76 1DD Sutton Coldfield
    West Midlands
    British21969310001
    BATTMAN, Geoffrey Neil
    Wakeley Cottage The Green
    Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    Director
    Wakeley Cottage The Green
    Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    British2326960001
    ILIFFE, Robert Peter Richard, The Right Honourable
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Director
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    United KingdomBritish174353160001
    MORRIS, Timothy Denis
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    Director
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    British3289150001
    MORTON, Anthony Robert
    Dial House
    West Levington
    EN10 4LD Devizes
    Wiltshire
    Director
    Dial House
    West Levington
    EN10 4LD Devizes
    Wiltshire
    United KingdomBritish74065470001
    RICHARDS, Sonya Lorraine
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    Director
    Barn Close
    Yattendon
    RG18 0UX Berkshire
    UkBritish101953320001

    Who are the persons with significant control of CAMBRIDGE CRIER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    Apr 06, 2016
    Burnt Hill
    Yattendon
    RG18 0UX Thatcham
    Barn Close
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00685748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAMBRIDGE CRIER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 12, 1992
    Delivered On Feb 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks & shares & other securities marketable or otherwise (for full details refer to doc M395 ref 489C).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 13, 1992Registration of a charge (395)
    • Apr 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CAMBRIDGE CRIER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2022Commencement of winding up
    Jul 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0