CAMBORNE FABRICS LIMITED

CAMBORNE FABRICS LIMITED

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

    Company NameCAMBORNE FABRICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00902847
    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 CAMBORNE FABRICS LIMITED?

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

    Where is CAMBORNE FABRICS LIMITED located?

    Registered Office Address
    The Watermill
    Wheatley Park
    WF14 8HE Mirfield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBORNE FABRICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEROYDECOR LIMITEDApr 05, 1967Apr 05, 1967

    What are the latest accounts for CAMBORNE FABRICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CAMBORNE FABRICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A5YTQ463

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01
    X5J0C2W0

    Director's details changed for Mr Andrew Mark Schofield on Feb 18, 2016

    2 pagesCH01
    X5J0BZ43

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

    4 pagesAA
    A5F76IND

    Annual return made up to Oct 23, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 70,000
    SH01
    X4IWZ757

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

    4 pagesAA
    A4H61S40

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Agreement 24/04/2015
    RES13

    Annual return made up to Oct 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 70,000
    SH01
    X3J3TI2X

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA
    A3G3WJ2Q

    Annual return made up to Oct 23, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 70,000
    SH01
    X2JLIPTS

    Director's details changed for Anthony Stuart Croall on Jan 01, 2013

    2 pagesCH01
    X2JLIPTK

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA
    A2HKGOI8

    Appointment of Mr Anthony Stuart Croall as a secretary

    1 pagesAP03
    X20C7SR7

    Termination of appointment of Nicholas Worton as a secretary

    1 pagesTM02
    X20C7SLE

    Annual return made up to Oct 23, 2012 with full list of shareholders

    7 pagesAR01
    X1K9DUPR

    Director's details changed for Mr Nicholas Andrew Brown on Sep 30, 2012

    CH01
    X1K9DUPF

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA
    A1GPEPH4

    Annual return made up to Oct 23, 2011 with full list of shareholders

    7 pagesAR01
    X4HT3YNZ

    Director's details changed for Nicholas Andrew Brown on Sep 30, 2011

    2 pagesCH01
    X4HT2YNY

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA
    AJNIKWP3

    Appointment of Mr Nicholas John Worton as a secretary

    2 pagesAP03
    X14I7PCS

    Termination of appointment of Nicholas Brown as a secretary

    1 pagesTM02
    X14GPPC8

    Annual return made up to Oct 23, 2010 with full list of shareholders

    7 pagesAR01
    XT24AONH

    Who are the officers of CAMBORNE FABRICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROALL, Anthony Stuart
    Wheatley Park
    WF14 8HE Mirfield
    The Watermill
    West Yorkshire
    United Kingdom
    Secretary
    Wheatley Park
    WF14 8HE Mirfield
    The Watermill
    West Yorkshire
    United Kingdom
    175120480001
    BROWN, Nicholas Andrew
    Cornwall Road
    HG1 2PP Harrogate
    42
    North Yorkshire
    United Kingdom
    Director
    Cornwall Road
    HG1 2PP Harrogate
    42
    North Yorkshire
    United Kingdom
    EnglandBritishFinance Director62732190002
    CROALL, Anthony Stuart
    Holme Cottage
    Holme Lane, Holme
    DN5 0LR Doncaster
    South Yorkshire
    Director
    Holme Cottage
    Holme Lane, Holme
    DN5 0LR Doncaster
    South Yorkshire
    EnglandBritishCompany Director40752340003
    SCHOFIELD, Andrew Mark
    Royd House
    Almondbury
    HD4 6SX Huddersfield
    Royds House Barn
    England
    Director
    Royd House
    Almondbury
    HD4 6SX Huddersfield
    Royds House Barn
    England
    United KingdomBritishSales & Marketing Director49048970002
    WILLIAMS, Alan Lloyd
    Rose Bank
    Stoney Bank Road
    HD9 7SL Holmfirth
    West Yorkshire
    Director
    Rose Bank
    Stoney Bank Road
    HD9 7SL Holmfirth
    West Yorkshire
    EnglandBritishManufacturing Director123390290001
    BROWN, Nicholas Andrew
    Willow Bank Main Street
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    Secretary
    Willow Bank Main Street
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    BritishFinancial Director62732190001
    CROALL, Anthony Stuart
    Holme Cottage
    Holme Lane, Holme
    DN5 0LR Doncaster
    South Yorkshire
    Secretary
    Holme Cottage
    Holme Lane, Holme
    DN5 0LR Doncaster
    South Yorkshire
    British40752340003
    GOODALL, Christopher Paul
    53 Spring Bank Drive
    Norristhorpe
    WF15 7QS Liversedge
    West Yorkshire
    Secretary
    53 Spring Bank Drive
    Norristhorpe
    WF15 7QS Liversedge
    West Yorkshire
    British25619210005
    GOODALL, Christopher Paul
    2 Mostyn Villas
    Stoney Lane
    WF17 0LR Batley
    West Yorkshire
    Secretary
    2 Mostyn Villas
    Stoney Lane
    WF17 0LR Batley
    West Yorkshire
    British25619210006
    ROBERTS, Nigel Jeremy
    Squirrel Cottage
    Woodbottom Road Netherton
    HD4 7DJ Huddersfield
    West Yorkshire
    Secretary
    Squirrel Cottage
    Woodbottom Road Netherton
    HD4 7DJ Huddersfield
    West Yorkshire
    BritishAccountant4826610002
    WORTON, Nicholas John
    Brewery Yard
    Fenay Bridge
    HD8 0AR Huddersfield
    8
    West Yorkshire
    United Kingdom
    Secretary
    Brewery Yard
    Fenay Bridge
    HD8 0AR Huddersfield
    8
    West Yorkshire
    United Kingdom
    155882460001
    DEMOURA, Brian
    9 Country Way
    ME04901 Waterville
    Usa
    Director
    9 Country Way
    ME04901 Waterville
    Usa
    AmericanDivision President54111220001
    EITEL, Charles Roy
    1245 West Garmon Road Nw
    GA 30327 Atlanta
    Usa
    Director
    1245 West Garmon Road Nw
    GA 30327 Atlanta
    Usa
    AmericanPresident54111240002
    GOODALL, Christopher Paul
    2 Mostyn Villas
    Stoney Lane
    WF17 0LR Batley
    West Yorkshire
    Director
    2 Mostyn Villas
    Stoney Lane
    WF17 0LR Batley
    West Yorkshire
    United KingdomBritishDirector25619210006
    HAMMOND, Brian
    33 Lowerbank
    Audenshaw
    Greater Manchester
    Director
    33 Lowerbank
    Audenshaw
    Greater Manchester
    BritishSalesman38142840001
    HENDRIX, Daniel Thomas
    3590 Ranier Drive
    GA30327 Atlanta
    Usa
    Director
    3590 Ranier Drive
    GA30327 Atlanta
    Usa
    United StatesAmericanChief Executive Officer54111320001
    HILL, David Anthony, Director
    Kirkvale 213 Lascelles Hall Road
    Kirkheaton
    HD5 0BQ Huddersfield
    West Yorkshire
    Director
    Kirkvale 213 Lascelles Hall Road
    Kirkheaton
    HD5 0BQ Huddersfield
    West Yorkshire
    EnglandBritishChairman16978870001
    LARRABEE, Larissa Ann
    864 State Highway
    150 Parkman
    Maine 04443
    Usa
    Director
    864 State Highway
    150 Parkman
    Maine 04443
    Usa
    AmericanAccountant92174150001
    RICHARD, Christopher John
    911 S. Brys
    Grosse Point Woods
    Michigan 48236
    Usa
    Director
    911 S. Brys
    Grosse Point Woods
    Michigan 48236
    Usa
    AmericanDiv. President92173600001
    ROBERTS, Nigel Jeremy
    The Elms 80 Brockholes Lane
    Brockholes
    HD7 7AW Huddersfield
    West Yorkshire
    Director
    The Elms 80 Brockholes Lane
    Brockholes
    HD7 7AW Huddersfield
    West Yorkshire
    BritishAccountant4826610003
    WILLOCH, Raymond Scott
    4471 Belvedere Place
    FOREIGN Marietta
    Georgia 30067
    Usa
    Director
    4471 Belvedere Place
    FOREIGN Marietta
    Georgia 30067
    Usa
    United StatesAmericanAttorney92174550001

    Who are the persons with significant control of CAMBORNE FABRICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Camborne Holdings Limited
    Wheatley Park
    WF14 8HE Mirfield
    The Watermill
    England
    Apr 06, 2016
    Wheatley Park
    WF14 8HE Mirfield
    The Watermill
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Uk Companies
    Registration Number01178762
    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 CAMBORNE FABRICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Mar 06, 1981
    Delivered On Mar 12, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts due, owing or incurred to the company present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 12, 1981Registration of a charge
    • Jul 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 14, 1974
    Delivered On Jun 19, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 19, 1974Registration of a charge
    • Jul 04, 1997Statement 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