CABCON (UK) LIMITED
Overview
| Company Name | CABCON (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00918865 |
| 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 CABCON (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CABCON (UK) LIMITED located?
| Registered Office Address | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CABCON (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHLINEAR LIMITED | Oct 19, 1967 | Oct 19, 1967 |
What are the latest accounts for CABCON (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for CABCON (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Apr 04, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Acal Plc as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Gregory Davidson-Shrine as a director on Dec 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregory Davidson-Shrine as a secretary on Dec 04, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicholas Rowe as a secretary on Dec 04, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicholas Rowe as a secretary on Sep 02, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Joanna Alwen Harkus Madge as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on Sep 02, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Who are the officers of CABCON (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON-SHRINE, Gregory | Secretary | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey United Kingdom | 265034320001 | |||||||
| DAVIDSON-SHRINE, Gregory | Director | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey United Kingdom | England | British | 169072790002 | |||||
| GIBBINS, Simon Mark | Director | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey United Kingdom | England | British | 153156670001 | |||||
| BITHELL, Charles Peter | Secretary | 82 Harpesford Avenue GU25 4RE Virginia Water Surrey | British | 70732940001 | ||||||
| BRAIN, Simon | Secretary | Jangas House Sandpits Lane GL9 1BD Hawkesbury Upton South Gloucestershire | British | 90112710001 | ||||||
| GRANSBURY, Peter Alan | Secretary | 16 Seer Mead Seer Green HP9 2QL Beaconsfield Buckinghamshire | British | 10002720001 | ||||||
| HARKUS MADGE, Joanna Alwen | Secretary | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey United Kingdom | 228498680001 | |||||||
| LLOYD, Nigel | Secretary | 12 Bencombe Road SL7 3NZ Marlow Bottom Buckinghamshire | British | 48756930001 | ||||||
| POMEROY, John Victor | Secretary | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford | British | 94823610002 | ||||||
| ROWE, Nicholas | Secretary | Somerton OX25 6NB Oxford Wychwood Cottages Oxon United Kingdom | 262010090001 | |||||||
| ROWE, Nicholas | Secretary | Somerton OX25 6NB Oxford Wychwood Cottages Oxon | British | 133905500001 | ||||||
| SHILLINGLAW, Gary Preston | Secretary | Monkshanger Farnham 9 Surrey England | British | 140000640001 | ||||||
| COOPER, Malcolm Howard | Director | Malthouse Close GU52 6TB Church Crookham 24 Hampshire | England | British | 152298610001 | |||||
| CURRY, John Arthur Hugh | Director | Stokewood Park House Sheardley Lane Droxford SO32 3QY Southampton | England | British | 2968140002 | |||||
| GRANSBURY, Peter Alan | Director | 16 Seer Mead Seer Green HP9 2QL Beaconsfield Buckinghamshire | British | 10002720001 | ||||||
| HARKUS MADGE, Joanna Alwen | Director | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey United Kingdom | England | British | 228341780001 | |||||
| LAUGHTON, Anthony Joseph | Director | The Old House Frensham GU10 3EF Farnham Surrey | British | 70673560001 | ||||||
| POWELL, Bruce Lewis Hamilton | Director | Broadhatch House Bentley GU10 5JJ Farnham Surrey | United Kingdom | British | 15809770001 | |||||
| RIDGEWELL, Maurice John | Director | Fineshade Wey Road KT13 8HW Weybridge Surrey | British | 10002730001 | ||||||
| SHILLINGLAW, Gary Preston | Director | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | England | British | 66825690001 | |||||
| SYDES, Stephen Charles | Director | Highfields RG21 3PH Overton 1 Hampshire | Berkshire | British | 133156410001 | |||||
| VIRDEE, Jagjit Singh | Director | 33 Atkins Road SW12 0AA London | British | 28012500001 |
Who are the persons with significant control of CABCON (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Discoverie Group Plc | Apr 06, 2016 | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CABCON (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On May 21, 1984 Delivered On May 25, 1984 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 1 gladstone cottages wimborne avenue southall middlesex title no ngl 347419 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 19, 1984 Delivered On Mar 21, 1984 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc 43). 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 Sep 03, 1976 Delivered On Sep 09, 1976 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the together with fixed plant machinery fixtures implements and utensils. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 28, 1975 Delivered On Feb 18, 1975 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2 gladstone cottages, wimborne avenue, southall, middlesex. | ||||
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