CAMBRIDGE ASPHALTE COMPANY LIMITED
Overview
Company Name | CAMBRIDGE ASPHALTE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00461683 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE ASPHALTE COMPANY LIMITED?
- (4522) /
- (4525) /
Where is CAMBRIDGE ASPHALTE COMPANY LIMITED located?
Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE ASPHALTE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
STRATA ROOFING LIMITED | Dec 31, 1977 | Dec 31, 1977 |
A.G.POOLE & PARTNERS LIMITED | Nov 27, 1948 | Nov 27, 1948 |
What are the latest accounts for CAMBRIDGE ASPHALTE COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CAMBRIDGE ASPHALTE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Reuben Preston as a secretary on Aug 31, 2020 | 2 pages | TM02 | ||||||||||
Termination of appointment of Reuben Preston as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Leslie Wyatt as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raffaele Antonio Ruggiero as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||
Registered office address changed from 10 Furnival Street London EC4A 1AB on Jul 21, 2014 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2013 | 10 pages | 4.68 | ||||||||||
Registered office address changed from 10 Furnival Street London EC4A 1AB on Feb 21, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on Feb 21, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from Cambridge Asphalte Ely Road Waterbeach Cambridge CB25 9PG on Feb 12, 2013 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2012 | 10 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 12 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Wadsworth as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Danny Murphy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Danny Murphy on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Wadsworth on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CAMBRIDGE ASPHALTE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIBLEY, Richard John | Secretary | 71 Henwood Green Road Pembury TN2 4LW Tunbridge Wells Kent | British | Finance Director | 22357860001 | |||||
DUNNE, Kenneth | Secretary | 36 Dedworth Road SL4 5AY Windsor Berkshire | British | 86587340001 | ||||||
PRESTON, Reuben | Secretary | 15 Desmond Avenue Cherry Hinton CB1 4JS Cambridge Cambridgeshire | British | Director | 54571690001 | |||||
WYATT, John Leslie | Secretary | 6 College Road B60 2NE Bromsgrove Worcestershire | British | Accountant | 11419170001 | |||||
ALSOP, Raymond John | Director | 150 Cottenham Road Histon CB4 4ET Cambridge Cambridgeshire | British | Company Director | 29610360001 | |||||
COWAN, Guy Michael | Director | Wythburn GU21 4BD Woking Surrey | British | Finance Director | 47937690001 | |||||
DIBLEY, Richard John | Director | 71 Henwood Green Road Pembury TN2 4LW Tunbridge Wells Kent | British | Finance Director | 22357860001 | |||||
ERASMUS, Lourens Daniel John | Director | 35a Palace Gardens Terrace Kensington W8 4SB London | South African | Finance Director | 29973840002 | |||||
GREENE, David John | Director | Sharpthorne Victoria Road TN4 0LT Southborough Kent | British | Oil Company Executive | 40759160002 | |||||
GREGORY, Bryan Scott | Director | Lakeside House Green End Street Aston Clinton HP22 5JE Aylesbury Buckinghamshire | British | Consultant | 11205690001 | |||||
HANCOCK, Wayne Martin | Director | 15 Dalton Way CB6 1DS Ely Cambridgeshire | British | Director | 47833940001 | |||||
HOLDER, Edward | Director | Humphreys Laurel Lane Icklesham TN36 4AN Winchelsea East Sussex | British | Exec Director | 47904940001 | |||||
LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | Director | 50707250001 | ||||
MURPHY, Danny | Director | Curlew Close SG6 4TG Letchworth Garden City 17 Herts | United Kingdom | British | Manager | 136633160001 | ||||
PRATAP, Davendra | Director | 2 Arosa Road Richmond Bridge TW1 2TL Twickenham Middlesex | British | Chartered Accountant | 73125050001 | |||||
PRESTON, Reuben | Director | 15 Desmond Avenue Cherry Hinton CB1 4JS Cambridge Cambridgeshire | England | British | Director | 54571690001 | ||||
ROBERTS, Nicholas John | Director | Homeleigh Bury Road, Ramsey PE26 1NE Huntingdon Cambridgeshire | British | Estimator | 63929090002 | |||||
RUGGIERO, Raffaele Antonio | Director | 109 High Street Cherry Hinton CB1 9LU Cambridge Cambridgeshire | England | British | Contracts Manager | 63935220001 | ||||
WADSWORTH, Anthony | Director | Cambridge Road CB7 4HX Ely 77b Cambridge | England | British | Managing Director | 95888340002 | ||||
WYATT, John Leslie | Director | 6 College Road B60 2NE Bromsgrove Worcestershire | England | British | Accountant | 11419170001 | ||||
WYATT, John Leslie | Director | 6 College Road B60 2NE Bromsgrove Worcestershire | England | British | Accountant | 11419170001 |
Does CAMBRIDGE ASPHALTE COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jul 01, 2010 Delivered On Jul 09, 2010 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 28, 2005 Delivered On Mar 09, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 07, 1984 Delivered On Dec 22, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Dec 07, 1984 Delivered On Dec 20, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 07, 1984 Delivered On Dec 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does CAMBRIDGE ASPHALTE COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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