YEOMAN (CAMBRIDGE) PLC

YEOMAN (CAMBRIDGE) PLC

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

    Company NameYEOMAN (CAMBRIDGE) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01177507
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YEOMAN (CAMBRIDGE) PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is YEOMAN (CAMBRIDGE) PLC located?

    Registered Office Address
    Kpmg One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of YEOMAN (CAMBRIDGE) PLC?

    Previous Company Names
    Company NameFromUntil
    LASER-SCAN HOLDINGS PLCMar 02, 1990Mar 02, 1990
    IMTEC GROUP PLCAug 12, 1983Aug 12, 1983

    What are the latest accounts for YEOMAN (CAMBRIDGE) PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for YEOMAN (CAMBRIDGE) PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for YEOMAN (CAMBRIDGE) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Aug 19, 2013

    5 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from * Martell House, University Way Cranfield Bedford Bedfordshire MK43 0TR* on Sep 04, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    7 pages4.70

    Annual return made up to Jul 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2012

    Statement of capital on Jul 17, 2012

    • Capital: GBP 1,687,360.3
    SH01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Termination of appointment of Debra Shirley as a secretary

    1 pagesTM02

    Appointment of Mr Radomir Lalovic as a secretary

    1 pagesAP03

    Annual return made up to Jul 03, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Jul 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Sep 30, 2008

    11 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Sep 30, 2007

    8 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of YEOMAN (CAMBRIDGE) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALOVIC, Radomir
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    Secretary
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    163442420001
    BERMAN, Stuart Andrew
    100 East End Road
    N3 2SX London
    Director
    100 East End Road
    N3 2SX London
    EnglandBritishUk Director45955900002
    EALES, Tony Peter
    23 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    Director
    23 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    United KingdomBritishCompany Director62393240004
    ABINGTON, Gordon
    81 Churchill Road
    IP24 2JZ Thetford
    Norfolk
    Secretary
    81 Churchill Road
    IP24 2JZ Thetford
    Norfolk
    British11512020001
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Secretary
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    BritishDirector76442150001
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Secretary
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    BritishChartered Accountant113204560001
    SHIRLEY, Debra
    Wigmore Lane
    LU2 8AB Luton
    29
    Bedfordshire
    United Kingdom
    Secretary
    Wigmore Lane
    LU2 8AB Luton
    29
    Bedfordshire
    United Kingdom
    BritishCompany Secretary128265300001
    WINTER, Roger James
    12 Headley Gardens
    Great Shelford
    CB2 5JZ Cambridge
    Secretary
    12 Headley Gardens
    Great Shelford
    CB2 5JZ Cambridge
    BritishCompany Secretary13341990002
    ABINGTON, Gordon
    81 Churchill Road
    IP24 2JZ Thetford
    Norfolk
    Director
    81 Churchill Road
    IP24 2JZ Thetford
    Norfolk
    BritishDirector11512020001
    AGNEW, Hugh John
    38 Southampton Road
    SO41 9GG Lymington
    Hampshire
    Director
    38 Southampton Road
    SO41 9GG Lymington
    Hampshire
    United KingdomBritishHydrographer49277250002
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Director
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    United KingdomBritishDirector76442150001
    DOWSON, Philip
    Kitelands House
    Micheldever
    SO21 3AZ Winchester
    Hampshire
    Director
    Kitelands House
    Micheldever
    SO21 3AZ Winchester
    Hampshire
    EnglandBritishAccountant80655910001
    GEAKE, Vincent Glenn
    Three Gables
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Three Gables
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    BritishEngineer49077240003
    HEYWOOD, John Axson
    21 Walpole Street
    SW3 4QP London
    Director
    21 Walpole Street
    SW3 4QP London
    BritishDirector32442360001
    HOLLANDS, Donald Arthur
    6 Fairfield Avenue
    RH6 7PD Horley
    Surrey
    Director
    6 Fairfield Avenue
    RH6 7PD Horley
    Surrey
    BritishDirector13672280001
    JACKSON, Michael John, Professor
    10 Kipling Place
    Eaton Ford
    PE19 7RG St Neots
    Cambridgeshire
    Director
    10 Kipling Place
    Eaton Ford
    PE19 7RG St Neots
    Cambridgeshire
    EnglandBritishDirector97981730002
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Director
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    United KingdomBritishChartered Accountant113204560001
    MONTEITH, James Henry George
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    Director
    145 Rosendale Road
    Dulwich
    SE21 8HE London
    EnglandBritishChartered Accountant103511470001
    PATEL, Peter Shantilal, Dr
    60 Lansdowne Road
    W11 2LR London
    Director
    60 Lansdowne Road
    W11 2LR London
    BritishManagement Consultant23543690001
    SANDERSON, Michael, Dr
    57 Bates Lane
    WA6 9LH Helsby
    Cheshire
    Director
    57 Bates Lane
    WA6 9LH Helsby
    Cheshire
    United KingdomBritishManaging Director76572340002
    SEWELL, Dennis John
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Director
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    CanadianFinance Director3035310003
    UTTERSON, James Purves
    Alytre
    Abbotsbrook
    SL8 5QS Bourne End
    Buckinghamshire
    Director
    Alytre
    Abbotsbrook
    SL8 5QS Bourne End
    Buckinghamshire
    BritishCompany Director23543680001
    WEVILL, Richard Mark
    40 Catherine Place
    SW1E 6HL London
    Director
    40 Catherine Place
    SW1E 6HL London
    BritishCompany Director120100570001
    WILLIAMS, Rhys John
    144a Kenilworth Road
    CV4 7AP Coventry
    West Midlands
    Director
    144a Kenilworth Road
    CV4 7AP Coventry
    West Midlands
    EnglandBritishDirector3245970001
    WINTER, Roger James
    12 Headley Gardens
    Great Shelford
    CB2 5JZ Cambridge
    Director
    12 Headley Gardens
    Great Shelford
    CB2 5JZ Cambridge
    BritishCompany Secretary13341990002
    WOODSFORD, Peter Alfred
    14 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Director
    14 Chesterton Hall Crescent
    CB4 1AP Cambridge
    United KingdomBritishDirector13051350002

    Does YEOMAN (CAMBRIDGE) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 18, 1998
    Delivered On Jul 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 1998Registration of a charge (395)
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 05, 1991
    Delivered On Feb 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1991Registration of a charge
    • Feb 19, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 05, 1988
    Delivered On Aug 20, 1988
    Satisfied
    Amount secured
    Sterling pounds 650,000 and all monies due or to become due from the company to the chargee pursuant to a loan agreement of even date
    Short particulars
    (Including trade fixtures). 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
    • Bolton House Investment PLC
    Transactions
    • Aug 20, 1988Registration of a charge
    Debenture
    Created On Jul 21, 1988
    Delivered On Aug 11, 1988
    Satisfied
    Amount secured
    Sterling pounds 224,776,26 and all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 29/4/88
    Short particulars
    (Including trade fixtures). 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
    • Bolton House Securities Limited.
    Transactions
    • Aug 11, 1988Registration of a charge
    Debenture
    Created On May 27, 1988
    Delivered On Jun 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Jun 06, 1988Registration of a charge
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 06, 1987
    Delivered On Aug 25, 1987
    Satisfied
    Amount secured
    Sterling pounds 400,000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6/8/87
    Short particulars
    Including trade fixtures. 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
    • Bolton House Securities Limited
    Transactions
    • Aug 25, 1987Registration of a charge
    Debenture
    Created On Jun 01, 1987
    Delivered On Jun 06, 1987
    Satisfied
    Amount secured
    Sterling pounds 264,000 all monies due or to become due from the company to the chargee under the terms of the loan agreement dated 1/6/87 and this debenture
    Short particulars
    Including trade fixtures.. 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
    • Bolton House Securities Limited
    • Bolton House Investments PLC
    Transactions
    • Jun 06, 1987Registration of a charge
    Debenture
    Created On Jun 01, 1987
    Delivered On Jun 06, 1987
    Satisfied
    Amount secured
    Sterling pounds 250,000 all monies due or to become due from the company to the chargee under the terms of a second loan agreement dated 1/6/87 and this debenture
    Short particulars
    Including trade fixtures.. 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
    • Bolton House Securities Limited
    Transactions
    • Jun 06, 1987Registration of a charge
    Debenture
    Created On Jun 01, 1987
    Delivered On Jun 06, 1987
    Satisfied
    Amount secured
    Sterling pounds 250,000 all monies due or to become due from the company to the chargee under the terms of a first loan agreement dated 1/6/87 and this debenture
    Short particulars
    Including trade fixtures.. 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
    • Bolton House Securities Limited
    Transactions
    • Jun 06, 1987Registration of a charge
    Debenture
    Created On Aug 08, 1986
    Delivered On Aug 19, 1986
    Satisfied
    Amount secured
    Sterling pounds 200,000 and all other moneys due or to become due from the company to the chargee under the terms of the loan agreement dated 8/8/86.
    Short particulars
    Including trade fixtures.. 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
    • I.M. Herman
    • G. Frankel
    • M.R.P. Seib
    Transactions
    • Aug 19, 1986Registration of a charge
    Debenture
    Created On Apr 16, 1986
    Delivered On Dec 24, 1986
    Satisfied
    Amount secured
    Sterling pounds 150,000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/12/86.
    Short particulars
    (Including trade fixture). 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
    • Bolton House Investments PLC
    Transactions
    • Dec 24, 1986Registration of a charge
    Guarantee & debenture
    Created On Apr 14, 1982
    Delivered On May 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company & and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts. Uncalled capital. (See doc m 34).
    Persons Entitled
    • Gerald Frankel.
    Transactions
    • May 05, 1982Registration of a charge
    Mortgage debenture
    Created On Dec 23, 1981
    Delivered On Jan 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge or the company's f/h or l/h properties fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1982Registration of a charge
    • Mar 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 29, 1981
    Delivered On Jul 13, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 170 honeypot lane stanmore middlesex title no ngl 294356 and l/h 168 honeypot lane stanmore middlesex title no ngl 323622. fixed & floating charge over the undertaking and all property and all property and assets present and future including goodwill, book debts uncalled capital.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Jul 13, 1981Registration of a charge

    Does YEOMAN (CAMBRIDGE) PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2014Dissolved on
    Aug 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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