CAMBRIDGE ASPHALTE COMPANY LIMITED

CAMBRIDGE ASPHALTE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAMBRIDGE ASPHALTE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00461683
    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 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 AddressNo

    What were the previous names of CAMBRIDGE ASPHALTE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATA ROOFING LIMITEDDec 31, 1977Dec 31, 1977
    A.G.POOLE & PARTNERS LIMITEDNov 27, 1948Nov 27, 1948

    What are the latest accounts for CAMBRIDGE ASPHALTE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CAMBRIDGE ASPHALTE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Reuben Preston as a secretary on Aug 31, 2020

    2 pagesTM02

    Termination of appointment of Reuben Preston as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of John Leslie Wyatt as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Raffaele Antonio Ruggiero as a director on Aug 31, 2020

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Registered office address changed from 10 Furnival Street London EC4A 1AB on Jul 21, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 29, 2013

    10 pages4.68

    Registered office address changed from 10 Furnival Street London EC4A 1AB on Feb 21, 2013

    2 pagesAD01

    Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on Feb 21, 2013

    2 pagesAD01

    Registered office address changed from Cambridge Asphalte Ely Road Waterbeach Cambridge CB25 9PG on Feb 12, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 29, 2012

    10 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    12 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 26, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2011

    Statement of capital on Aug 11, 2011

    • Capital: GBP 201,844
    SH01

    Termination of appointment of Anthony Wadsworth as a director

    1 pagesTM01

    Termination of appointment of Danny Murphy as a director

    1 pagesTM01

    Annual return made up to Jun 26, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Danny Murphy on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Anthony Wadsworth on Oct 01, 2009

    2 pagesCH01

    Who are the officers of CAMBRIDGE ASPHALTE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIBLEY, Richard John
    71 Henwood Green Road
    Pembury
    TN2 4LW Tunbridge Wells
    Kent
    Secretary
    71 Henwood Green Road
    Pembury
    TN2 4LW Tunbridge Wells
    Kent
    BritishFinance Director22357860001
    DUNNE, Kenneth
    36 Dedworth Road
    SL4 5AY Windsor
    Berkshire
    Secretary
    36 Dedworth Road
    SL4 5AY Windsor
    Berkshire
    British86587340001
    PRESTON, Reuben
    15 Desmond Avenue
    Cherry Hinton
    CB1 4JS Cambridge
    Cambridgeshire
    Secretary
    15 Desmond Avenue
    Cherry Hinton
    CB1 4JS Cambridge
    Cambridgeshire
    BritishDirector54571690001
    WYATT, John Leslie
    6 College Road
    B60 2NE Bromsgrove
    Worcestershire
    Secretary
    6 College Road
    B60 2NE Bromsgrove
    Worcestershire
    BritishAccountant11419170001
    ALSOP, Raymond John
    150 Cottenham Road
    Histon
    CB4 4ET Cambridge
    Cambridgeshire
    Director
    150 Cottenham Road
    Histon
    CB4 4ET Cambridge
    Cambridgeshire
    BritishCompany Director29610360001
    COWAN, Guy Michael
    Wythburn
    GU21 4BD Woking
    Surrey
    Director
    Wythburn
    GU21 4BD Woking
    Surrey
    BritishFinance Director47937690001
    DIBLEY, Richard John
    71 Henwood Green Road
    Pembury
    TN2 4LW Tunbridge Wells
    Kent
    Director
    71 Henwood Green Road
    Pembury
    TN2 4LW Tunbridge Wells
    Kent
    BritishFinance Director22357860001
    ERASMUS, Lourens Daniel John
    35a Palace Gardens Terrace
    Kensington
    W8 4SB London
    Director
    35a Palace Gardens Terrace
    Kensington
    W8 4SB London
    South AfricanFinance Director29973840002
    GREENE, David John
    Sharpthorne
    Victoria Road
    TN4 0LT Southborough
    Kent
    Director
    Sharpthorne
    Victoria Road
    TN4 0LT Southborough
    Kent
    BritishOil Company Executive40759160002
    GREGORY, Bryan Scott
    Lakeside House Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    Director
    Lakeside House Green End Street
    Aston Clinton
    HP22 5JE Aylesbury
    Buckinghamshire
    BritishConsultant11205690001
    HANCOCK, Wayne Martin
    15 Dalton Way
    CB6 1DS Ely
    Cambridgeshire
    Director
    15 Dalton Way
    CB6 1DS Ely
    Cambridgeshire
    BritishDirector47833940001
    HOLDER, Edward
    Humphreys Laurel Lane
    Icklesham
    TN36 4AN Winchelsea
    East Sussex
    Director
    Humphreys Laurel Lane
    Icklesham
    TN36 4AN Winchelsea
    East Sussex
    BritishExec Director47904940001
    LEE, David
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    Director
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    United KingdomBritishDirector50707250001
    MURPHY, Danny
    Curlew Close
    SG6 4TG Letchworth Garden City
    17
    Herts
    Director
    Curlew Close
    SG6 4TG Letchworth Garden City
    17
    Herts
    United KingdomBritishManager136633160001
    PRATAP, Davendra
    2 Arosa Road
    Richmond Bridge
    TW1 2TL Twickenham
    Middlesex
    Director
    2 Arosa Road
    Richmond Bridge
    TW1 2TL Twickenham
    Middlesex
    BritishChartered Accountant73125050001
    PRESTON, Reuben
    15 Desmond Avenue
    Cherry Hinton
    CB1 4JS Cambridge
    Cambridgeshire
    Director
    15 Desmond Avenue
    Cherry Hinton
    CB1 4JS Cambridge
    Cambridgeshire
    EnglandBritishDirector54571690001
    ROBERTS, Nicholas John
    Homeleigh
    Bury Road, Ramsey
    PE26 1NE Huntingdon
    Cambridgeshire
    Director
    Homeleigh
    Bury Road, Ramsey
    PE26 1NE Huntingdon
    Cambridgeshire
    BritishEstimator63929090002
    RUGGIERO, Raffaele Antonio
    109 High Street
    Cherry Hinton
    CB1 9LU Cambridge
    Cambridgeshire
    Director
    109 High Street
    Cherry Hinton
    CB1 9LU Cambridge
    Cambridgeshire
    EnglandBritishContracts Manager63935220001
    WADSWORTH, Anthony
    Cambridge Road
    CB7 4HX Ely
    77b
    Cambridge
    Director
    Cambridge Road
    CB7 4HX Ely
    77b
    Cambridge
    EnglandBritishManaging Director95888340002
    WYATT, John Leslie
    6 College Road
    B60 2NE Bromsgrove
    Worcestershire
    Director
    6 College Road
    B60 2NE Bromsgrove
    Worcestershire
    EnglandBritishAccountant11419170001
    WYATT, John Leslie
    6 College Road
    B60 2NE Bromsgrove
    Worcestershire
    Director
    6 College Road
    B60 2NE Bromsgrove
    Worcestershire
    EnglandBritishAccountant11419170001

    Does CAMBRIDGE ASPHALTE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 09, 2010Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 09, 2005Registration of a charge (395)
    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
    • Cambridge Asphalte (Holdings) Limited
    Transactions
    • Dec 22, 1984Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1984Registration of a charge
    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
    • Investors in Industry PLC
    Transactions
    • Dec 12, 1984Registration of a charge

    Does CAMBRIDGE ASPHALTE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2011Commencement of winding up
    Feb 07, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip James Watkins
    10 Furnival Street
    EC4A 1AB London
    practitioner
    10 Furnival Street
    EC4A 1AB London
    Philip Lewis Armstrong
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB 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