CAMBRIDGE HAND TOOLS LIMITED
Overview
Company Name | CAMBRIDGE HAND TOOLS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00938981 |
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 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 Address | No |
What were the previous names of CAMBRIDGE HAND TOOLS LIMITED?
Company Name | From | Until |
---|---|---|
CAMBRIDGE CUTLERY & TOOL CO. (SHEFFIELD) LIMITED | Sep 18, 1968 | Sep 18, 1968 |
What are the latest accounts for CAMBRIDGE HAND TOOLS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CAMBRIDGE HAND TOOLS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B761BA on Apr 26, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Merrick Taylor as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Dargie Mcdougall as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Bi Nominees Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Bi Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Bi Secretariat Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Merrick Wentworth Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Mcintosh Rodger as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 5 pages | AA |
Who are the officers of CAMBRIDGE HAND TOOLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDOUGALL, Duncan Dargie | Director | Comerton Place Drumoig KY16 0NQ St Andrews 28 Fife Scotland | Scotland | British | Director | 161556820001 | ||||
RODGER, Alan Mcintosh | Director | Methven Drive Glenrothes KY7 6QW Glenrothes 5 Fife Scotland | United Kingdom | British | Director | 138422370001 | ||||
ADAMS, Mark Andrew | Secretary | 14 Firbarn Close B76 1AG Sutton Coldfield West Midlands | British | 22733610001 | ||||||
DOWNS, John Roger | Secretary | 34 Cawthorne Grove Millhouses S8 0ND Sheffield South Yorkshire | British | 7272810001 | ||||||
MARTIN, Barry | Secretary | 32 Creswick Lane Grenoside S30 3NL Sheffield South Yorkshire | British | Company Director | 7272830001 | |||||
MILES, Tracy | Secretary | 28 Teasel Way Claines WR3 7LD Worcester Worcestershire | British | 67263360002 | ||||||
WAIN, Stephen Gerrard | Secretary | 17 Burton Road Twycross CV9 3PR Atherstone Warwickshire | British | 2167290001 | ||||||
BI NOMINEES LIMITED | Secretary | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103445180002 | |||||||
ABDY, Dennis | Director | 46 Bowdon Avenue Earlborough S43 4JE Chesterfield Derbyshire | British | Company Director | 7272840001 | |||||
HAYES, Stephen Hedley | Director | 1 Hodgetts Drive Hayley Green B63 1ET Halesowen West Midlands | British | Director | 16415620002 | |||||
LIVERSIDGE, Douglas Brian | Director | 309 Ecclesall Road South S11 9PW Sheffield South Yorkshire | British | Company Director | 7267220001 | |||||
MARTIN, Barry | Director | 32 Creswick Lane Grenoside S30 3NL Sheffield South Yorkshire | British | Company Director | 7272830001 | |||||
MILES, Tracy | Director | 28 Teasel Way Claines WR3 7LD Worcester Worcestershire | British | Company Secretary | 67263360002 | |||||
MILLS, Steven Geoffrey | Director | 11 Yateley Road Edgbaston B15 3JP Birmingham West Midlands | British | Director | 6804190001 | |||||
TAYLOR, Merrick Wentworth | Director | Old Milverton CV32 6SA Leamington Spa The Stables Warwickshire England | England | British | Director | 34255090001 | ||||
WAIN, Stephen Gerrard | Director | The Nook 35 Main Street Norton Juxta Twycross CV9 3QA Atherstone Warwickshire | United Kingdom | British | Director | 2167290002 | ||||
WESTWOOD, Stephen | Director | 2 Devonshire Close Dore S17 3NX Sheffield | British | Company Director | 7264410001 | |||||
BI NOMINEES LIMITED | Director | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103445180002 | |||||||
BI SECRETARIAT LIMITED | Director | Unit 1 First Avenue Maybrook Industrial Estate, Minworth B76 1BA Sutton Coldfield West Midlands | 103620950039 |
Does CAMBRIDGE HAND TOOLS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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