CRESCENT OF CAMBRIDGE LIMITED
Overview
| Company Name | CRESCENT OF CAMBRIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00540840 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CRESCENT OF CAMBRIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for CRESCENT OF CAMBRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Jan 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Jun 30, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Jan 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Horton as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Jan 03, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Jan 03, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr David Jonathan Pett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Walker as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 19 pages | AA | ||||||||||
Appointment of Steven James Horton as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 19 pages | AA | ||||||||||
Registered office address changed from * Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA* on Mar 15, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of CRESCENT OF CAMBRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETT, David Jonathan | Secretary | 23 Mill Lane Linton CB1 6JY Cambridge Cambridgeshire | British | 12054930001 | ||||||
| PETT, David Jonathan | Director | Edison Road PE27 3LG St. Ives 46 Cambridgeshire United Kingdom | England | British | 159428620001 | |||||
| STOTT, Colin Andre | Director | NN13 5NF Hinton-In-The-Hedges Brook Farm Barn Northants | United Kingdom | British | 130529800001 | |||||
| GLANFIELD, Martin James | Secretary | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | British | 206032560001 | ||||||
| HALFORD, Timothy William | Secretary | 8 Sandon Road Wollescote DY9 8XY Stourbridge West Midlands | British | 35192150001 | ||||||
| JAKES, Mark Andrew | Secretary | 15 Station Road Manea PE15 0JL March Cambridgeshire | British | 67124530001 | ||||||
| LINFORD, Stephen Geoffrey | Secretary | Brook House School Road Snitterfield CV37 0JL Stratford Upon Avon Warwickshire | British | 15354310001 | ||||||
| MALLON, Ronald Jeffrey | Secretary | 32 East Approach Drive Pittville GL52 3JE Cheltenham Gloucestershire | British | 8448420001 | ||||||
| PRICE, William Harold | Secretary | 48 Batchworth Lane HA6 3HG Northwood Middlesex | British | 51585490001 | ||||||
| ALDRED, Mark James | Director | Senna Drive NN12 7AU Towcester 10 Northamptonshire | England | British | 131095300001 | |||||
| ARNSBY, Alan John | Director | Nine Daintrees Widford SG12 8RX Ware Hertfordshire | British | 12022400002 | ||||||
| BUTLER, Richard Stanley | Director | 16 Earith Road Willingham CB4 5LS Cambridge Cambridgeshire | British | 2886530001 | ||||||
| CHAMBERLAIN, Alan John | Director | 53 Fernlea Braiswick CO4 5UB Colchester Essex | British | 37261670001 | ||||||
| HORTON, Steve James | Director | Hawkes Lane Bracon Ash NR14 8EW Norwich Amberly Norfolk | England | British | 193075380001 | |||||
| JENKINS, Trefor | Director | Ty-Isaf Barns Derwydd SA18 2LJ Ammanford Carmarthenshire | British | 26089450001 | ||||||
| MIDDLETON, Stephen | Director | `Lindisfarne` Holywell Front, Holywell. PE17 3TG Huntingdon Cambridge | British | 2886540003 | ||||||
| PATTERSON, James Hutton | Director | 19 New Street PE15 0SP Doddington Cambridge England | British | 32918500001 | ||||||
| REDFORD, Barry | Director | Avenue Road Dorridge B93 8JU Solihull 74 West Midlands | United Kingdom | British | 135706980001 | |||||
| STICKINGS, Robert Anthony | Director | Tiffield Grange High St South Tiffield NN12 8AB Towcester Northamptonshire | England | British | 3012250001 | |||||
| WALKER, James Alan Fairley | Director | Priddeons Hadley Common EN5 5QE Barnet Hertfordshire | England | British | 7945280002 | |||||
| WATSON, Henry | Director | Davander Findley Close IP9 2TL Stutton Suffolk | United Kingdom | British | 2886550001 |
Does CRESCENT OF CAMBRIDGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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