CRESCENT OF CAMBRIDGE LIMITED

CRESCENT OF CAMBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCRESCENT OF CAMBRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00540840
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CRESCENT OF CAMBRIDGE LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is CRESCENT OF CAMBRIDGE LIMITED located?

    Registered Office Address
    46 Edison Road
    PE27 3LG St. Ives
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRESCENT OF CAMBRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for CRESCENT OF CAMBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Satisfaction of charge 9 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 123,103
    SH01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Jan 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 123,103
    SH01

    Satisfaction of charge 10 in full

    2 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jun 30, 2013

    18 pagesAA

    Annual return made up to Jan 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 123,103
    SH01

    Termination of appointment of Steven Horton as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2012

    18 pagesAA

    Annual return made up to Jan 03, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2011

    18 pagesAA

    Annual return made up to Jan 03, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr David Jonathan Pett as a director

    2 pagesAP01

    Termination of appointment of James Walker as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    19 pagesAA

    Appointment of Steven James Horton as a director

    3 pagesAP01

    Annual return made up to Jan 03, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2009

    19 pagesAA

    Registered office address changed from * Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA* on Mar 15, 2010

    1 pagesAD01

    Annual return made up to Jan 03, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of CRESCENT OF CAMBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Secretary
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    British12054930001
    PETT, David Jonathan
    Edison Road
    PE27 3LG St. Ives
    46
    Cambridgeshire
    United Kingdom
    Director
    Edison Road
    PE27 3LG St. Ives
    46
    Cambridgeshire
    United Kingdom
    EnglandBritish159428620001
    STOTT, Colin Andre
    NN13 5NF Hinton-In-The-Hedges
    Brook Farm Barn
    Northants
    Director
    NN13 5NF Hinton-In-The-Hedges
    Brook Farm Barn
    Northants
    United KingdomBritish130529800001
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Secretary
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    British206032560001
    HALFORD, Timothy William
    8 Sandon Road
    Wollescote
    DY9 8XY Stourbridge
    West Midlands
    Secretary
    8 Sandon Road
    Wollescote
    DY9 8XY Stourbridge
    West Midlands
    British35192150001
    JAKES, Mark Andrew
    15 Station Road
    Manea
    PE15 0JL March
    Cambridgeshire
    Secretary
    15 Station Road
    Manea
    PE15 0JL March
    Cambridgeshire
    British67124530001
    LINFORD, Stephen Geoffrey
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    Secretary
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    British15354310001
    MALLON, Ronald Jeffrey
    32 East Approach Drive
    Pittville
    GL52 3JE Cheltenham
    Gloucestershire
    Secretary
    32 East Approach Drive
    Pittville
    GL52 3JE Cheltenham
    Gloucestershire
    British8448420001
    PRICE, William Harold
    48 Batchworth Lane
    HA6 3HG Northwood
    Middlesex
    Secretary
    48 Batchworth Lane
    HA6 3HG Northwood
    Middlesex
    British51585490001
    ALDRED, Mark James
    Senna Drive
    NN12 7AU Towcester
    10
    Northamptonshire
    Director
    Senna Drive
    NN12 7AU Towcester
    10
    Northamptonshire
    EnglandBritish131095300001
    ARNSBY, Alan John
    Nine Daintrees
    Widford
    SG12 8RX Ware
    Hertfordshire
    Director
    Nine Daintrees
    Widford
    SG12 8RX Ware
    Hertfordshire
    British12022400002
    BUTLER, Richard Stanley
    16 Earith Road
    Willingham
    CB4 5LS Cambridge
    Cambridgeshire
    Director
    16 Earith Road
    Willingham
    CB4 5LS Cambridge
    Cambridgeshire
    British2886530001
    CHAMBERLAIN, Alan John
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    Director
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    British37261670001
    HORTON, Steve James
    Hawkes Lane
    Bracon Ash
    NR14 8EW Norwich
    Amberly
    Norfolk
    Director
    Hawkes Lane
    Bracon Ash
    NR14 8EW Norwich
    Amberly
    Norfolk
    EnglandBritish193075380001
    JENKINS, Trefor
    Ty-Isaf Barns
    Derwydd
    SA18 2LJ Ammanford
    Carmarthenshire
    Director
    Ty-Isaf Barns
    Derwydd
    SA18 2LJ Ammanford
    Carmarthenshire
    British26089450001
    MIDDLETON, Stephen
    `Lindisfarne`
    Holywell Front, Holywell.
    PE17 3TG Huntingdon
    Cambridge
    Director
    `Lindisfarne`
    Holywell Front, Holywell.
    PE17 3TG Huntingdon
    Cambridge
    British2886540003
    PATTERSON, James Hutton
    19 New Street
    PE15 0SP Doddington
    Cambridge
    England
    Director
    19 New Street
    PE15 0SP Doddington
    Cambridge
    England
    British32918500001
    REDFORD, Barry
    Avenue Road
    Dorridge
    B93 8JU Solihull
    74
    West Midlands
    Director
    Avenue Road
    Dorridge
    B93 8JU Solihull
    74
    West Midlands
    United KingdomBritish135706980001
    STICKINGS, Robert Anthony
    Tiffield Grange High St South
    Tiffield
    NN12 8AB Towcester
    Northamptonshire
    Director
    Tiffield Grange High St South
    Tiffield
    NN12 8AB Towcester
    Northamptonshire
    EnglandBritish3012250001
    WALKER, James Alan Fairley
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    Director
    Priddeons Hadley Common
    EN5 5QE Barnet
    Hertfordshire
    EnglandBritish7945280002
    WATSON, Henry
    Davander
    Findley Close
    IP9 2TL Stutton
    Suffolk
    Director
    Davander
    Findley Close
    IP9 2TL Stutton
    Suffolk
    United KingdomBritish2886550001

    Does CRESCENT OF CAMBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 28, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold land and buildings adjoining edison road and somersham road st ives. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Jan 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 10, 2002
    Delivered On Apr 19, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Jul 14, 2016Satisfaction of a charge (MR04)
    Chattel mortgage supplemental to a mortgage debenture dated 10TH march 1999 issued by the company
    Created On May 11, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assignment of the items listed below (the equipment) including any part or parts thereof and all additional alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment and all other obligations and warranties given by any other party in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the company and any such third party; items: vw lt 35 van N452 yav. Roadrunner F245 bfl. LT85G trailer purchase date 6/94 (see form 395 for full details). See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1999Registration of a charge (395)
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 11, 1999
    Delivered On May 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a piece of land at st ives cambridgeshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 20, 1999Registration of a charge (395)
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 10, 1999
    Delivered On Mar 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 1999Registration of a charge (395)
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1998
    Delivered On Dec 08, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 30, 1991
    Delivered On Aug 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book and other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 31, 1991Registration of a charge
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1988
    Delivered On Apr 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a permises at school lane swaversey cambridgeshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1988Registration of a charge
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1986
    Delivered On May 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 100000
    Short particulars
    F/H land & premises being factory premises in school lane swavesley cambridge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 15, 1986Registration of a charge
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1986
    Delivered On May 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land hereditanets and premises being: factory premises in edison road st. Ives, cambridge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 06, 1986Registration of a charge
    • Dec 27, 2002Statement of satisfaction of a charge in full or part (403a)

    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