CAMBRIDGE HAND TOOLS LIMITED

CAMBRIDGE HAND TOOLS LIMITED

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

    Company NameCAMBRIDGE HAND TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00938981
    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 CAMBRIDGE HAND TOOLS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAMBRIDGE HAND TOOLS LIMITED located?

    Registered Office Address
    C/O Bi Group Plc Barlow Road
    Aldermans Green Industrial Estate
    CV2 2LD Coventry
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE HAND TOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE CUTLERY & TOOL CO. (SHEFFIELD) LIMITEDSep 18, 1968Sep 18, 1968

    What are the latest accounts for CAMBRIDGE HAND TOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CAMBRIDGE HAND TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    6 pagesAA

    Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B761BA on Apr 26, 2012

    1 pagesAD01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2012

    Statement of capital on Mar 09, 2012

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Merrick Taylor as a director

    1 pagesTM01

    Appointment of Mr Duncan Dargie Mcdougall as a director

    2 pagesAP01

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

    6 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Bi Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Appointment of Merrick Wentworth Taylor as a director

    2 pagesAP01

    Appointment of Mr Alan Mcintosh Rodger as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    Who are the officers of CAMBRIDGE HAND TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Duncan Dargie
    Comerton Place
    Drumoig
    KY16 0NQ St Andrews
    28
    Fife
    Scotland
    Director
    Comerton Place
    Drumoig
    KY16 0NQ St Andrews
    28
    Fife
    Scotland
    ScotlandBritishDirector161556820001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritishDirector138422370001
    ADAMS, Mark Andrew
    14 Firbarn Close
    B76 1AG Sutton Coldfield
    West Midlands
    Secretary
    14 Firbarn Close
    B76 1AG Sutton Coldfield
    West Midlands
    British22733610001
    DOWNS, John Roger
    34 Cawthorne Grove
    Millhouses
    S8 0ND Sheffield
    South Yorkshire
    Secretary
    34 Cawthorne Grove
    Millhouses
    S8 0ND Sheffield
    South Yorkshire
    British7272810001
    MARTIN, Barry
    32 Creswick Lane
    Grenoside
    S30 3NL Sheffield
    South Yorkshire
    Secretary
    32 Creswick Lane
    Grenoside
    S30 3NL Sheffield
    South Yorkshire
    BritishCompany Director7272830001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    WAIN, Stephen Gerrard
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    Secretary
    17 Burton Road
    Twycross
    CV9 3PR Atherstone
    Warwickshire
    British2167290001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    ABDY, Dennis
    46 Bowdon Avenue
    Earlborough
    S43 4JE Chesterfield
    Derbyshire
    Director
    46 Bowdon Avenue
    Earlborough
    S43 4JE Chesterfield
    Derbyshire
    BritishCompany Director7272840001
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    BritishDirector16415620002
    LIVERSIDGE, Douglas Brian
    309 Ecclesall Road South
    S11 9PW Sheffield
    South Yorkshire
    Director
    309 Ecclesall Road South
    S11 9PW Sheffield
    South Yorkshire
    BritishCompany Director7267220001
    MARTIN, Barry
    32 Creswick Lane
    Grenoside
    S30 3NL Sheffield
    South Yorkshire
    Director
    32 Creswick Lane
    Grenoside
    S30 3NL Sheffield
    South Yorkshire
    BritishCompany Director7272830001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Director
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    BritishCompany Secretary67263360002
    MILLS, Steven Geoffrey
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    Director
    11 Yateley Road
    Edgbaston
    B15 3JP Birmingham
    West Midlands
    BritishDirector6804190001
    TAYLOR, Merrick Wentworth
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    Director
    Old Milverton
    CV32 6SA Leamington Spa
    The Stables
    Warwickshire
    England
    EnglandBritishDirector34255090001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritishDirector2167290002
    WESTWOOD, Stephen
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    Director
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    BritishCompany Director7264410001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950039

    Does CAMBRIDGE HAND TOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 21, 1977
    Delivered On Dec 29, 1977
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & prmises on east of newcastle street, sheffield title no. Syk 55072.
    Persons Entitled
    • Midland Bank Limited
    Transactions
    • Dec 29, 1977Registration 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