CABCON (UK) LIMITED

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

    Company NameCABCON (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00918865
    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 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 AddressNo

    What were the previous names of CABCON (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHLINEAR LIMITEDOct 19, 1967Oct 19, 1967

    What are the latest accounts for CABCON (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CABCON (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Apr 04, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Acal Plc as a person with significant control on Jun 01, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Appointment of Mr Gregory Davidson-Shrine as a director on Dec 17, 2019

    2 pagesAP01

    Appointment of Mr Gregory Davidson-Shrine as a secretary on Dec 04, 2019

    2 pagesAP03

    Termination of appointment of Nicholas Rowe as a secretary on Dec 04, 2019

    1 pagesTM02

    Appointment of Mr Nicholas Rowe as a secretary on Sep 02, 2019

    2 pagesAP03

    Termination of appointment of Joanna Alwen Harkus Madge as a director on Sep 02, 2019

    1 pagesTM01

    Termination of appointment of Joanna Alwen Harkus Madge as a secretary on Sep 02, 2019

    1 pagesTM02

    Confirmation statement made on Jun 26, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Who are the officers of CABCON (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON-SHRINE, Gregory
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    Secretary
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    265034320001
    DAVIDSON-SHRINE, Gregory
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    Director
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    EnglandBritish169072790002
    GIBBINS, Simon Mark
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    Director
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    EnglandBritish153156670001
    BITHELL, Charles Peter
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    Secretary
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    British70732940001
    BRAIN, Simon
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    Secretary
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    British90112710001
    GRANSBURY, Peter Alan
    16 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Secretary
    16 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    British10002720001
    HARKUS MADGE, Joanna Alwen
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    Secretary
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    228498680001
    LLOYD, Nigel
    12 Bencombe Road
    SL7 3NZ Marlow Bottom
    Buckinghamshire
    Secretary
    12 Bencombe Road
    SL7 3NZ Marlow Bottom
    Buckinghamshire
    British48756930001
    POMEROY, John Victor
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Secretary
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    British94823610002
    ROWE, Nicholas
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    United Kingdom
    Secretary
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    United Kingdom
    262010090001
    ROWE, Nicholas
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    Secretary
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    British133905500001
    SHILLINGLAW, Gary Preston
    Monkshanger
    Farnham
    9
    Surrey
    England
    Secretary
    Monkshanger
    Farnham
    9
    Surrey
    England
    British140000640001
    COOPER, Malcolm Howard
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    Director
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    EnglandBritish152298610001
    CURRY, John Arthur Hugh
    Stokewood Park House Sheardley Lane
    Droxford
    SO32 3QY Southampton
    Director
    Stokewood Park House Sheardley Lane
    Droxford
    SO32 3QY Southampton
    EnglandBritish2968140002
    GRANSBURY, Peter Alan
    16 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    Director
    16 Seer Mead
    Seer Green
    HP9 2QL Beaconsfield
    Buckinghamshire
    British10002720001
    HARKUS MADGE, Joanna Alwen
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    Director
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    EnglandBritish228341780001
    LAUGHTON, Anthony Joseph
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    Director
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    British70673560001
    POWELL, Bruce Lewis Hamilton
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    Director
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    United KingdomBritish15809770001
    RIDGEWELL, Maurice John
    Fineshade Wey Road
    KT13 8HW Weybridge
    Surrey
    Director
    Fineshade Wey Road
    KT13 8HW Weybridge
    Surrey
    British10002730001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Director
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    EnglandBritish66825690001
    SYDES, Stephen Charles
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    Director
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    BerkshireBritish133156410001
    VIRDEE, Jagjit Singh
    33 Atkins Road
    SW12 0AA London
    Director
    33 Atkins Road
    SW12 0AA London
    British28012500001

    Who are the persons with significant control of CABCON (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    Apr 06, 2016
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02008246
    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 CABCON (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 25, 1984Registration of a charge
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 21, 1984Registration of a charge
    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
    • Bank of Ireland
    Transactions
    • Sep 09, 1976Registration of a charge
    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
    • Bank of Ireland
    Transactions
    • Feb 18, 1975Registration of a charge

    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