CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED

CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01765070
    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 VENTURE MANAGEMENT (2000) LIMITED?

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

    Where is CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED located?

    Registered Office Address
    9 Quy Court
    Colliers Lane Stow Cum Quy
    CB25 9AU Cambridge
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE VENTURE MANAGEMENT LIMITEDNov 22, 1984Nov 22, 1984
    PALINTER LIMITEDOct 27, 1983Oct 27, 1983

    What are the latest accounts for CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2017
    Next Accounts Due OnJun 30, 2018
    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 05, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 819.7
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 819.7
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Dec 05, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 819.7
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Termination of appointment of Leonard James Rawle as a director on Aug 21, 2012

    1 pagesTM01

    Annual return made up to Dec 05, 2012 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Dec 05, 2011 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    8 pagesAA

    Termination of appointment of Jeremy Gibbs as a director

    1 pagesTM01

    Annual return made up to Dec 05, 2010 with full list of shareholders

    12 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    Annual return made up to Dec 05, 2009 with full list of shareholders

    20 pagesAR01

    Director's details changed for Mr Charlie Edwin Brown on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Charlie Edwin Brown on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Jeremy Stephen Gibbs on Oct 01, 2009

    2 pagesCH01

    Who are the officers of CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Charles Edwin
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    Secretary
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    BritishCompany Director1932710004
    BROWN, Charles Edwin
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    Director
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    EnglandBritishAccountant1932710004
    DRAGE, Geoffrey Nicholas
    Snowdenham
    Links Road Bramley
    GU5 0BX Guildford
    Ashleigh House
    Surrey
    Director
    Snowdenham
    Links Road Bramley
    GU5 0BX Guildford
    Ashleigh House
    Surrey
    EnglandBritishCorporate Financier35696390001
    PUCKRIDGE, Anthony
    80 Chesterton Road
    CB4 1ER Cambridge
    Cambridgeshire
    Director
    80 Chesterton Road
    CB4 1ER Cambridge
    Cambridgeshire
    United KingdomBritishInvestment Manager6756380001
    BROWN, Charles Edwin
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    Secretary
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    British1932710004
    DAVIES, Jonathan David
    37 Bush Hall Road
    CM12 0PU Billericay
    Essex
    Secretary
    37 Bush Hall Road
    CM12 0PU Billericay
    Essex
    British54723740001
    GORDON, Sandra Elizabeth Neil, M/S
    18 Holmlands Place
    KA1 1UT Kilmarnock
    Ayrshire
    Secretary
    18 Holmlands Place
    KA1 1UT Kilmarnock
    Ayrshire
    British35528220002
    GORDON, Sandra Elizabeth Neil, M/S
    6 High Street
    Harston
    CB2 5PX Cambridge
    Cambridgeshire
    Secretary
    6 High Street
    Harston
    CB2 5PX Cambridge
    Cambridgeshire
    British35528220001
    BROWN, Charles Edwin
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    Director
    64 High Street
    Over
    CB4 5ND Cambridge
    Cambridgeshire
    EnglandBritishCompany Director1932710004
    BROWN, Nigel Wooldridge
    2 Pretoria Road
    CB4 1HE Cambridge
    Cambridgeshire
    Director
    2 Pretoria Road
    CB4 1HE Cambridge
    Cambridgeshire
    EnglandBritishFinancial Adviser6756350001
    BROWN, Roy William
    Route De Morrens
    Ch - 1037 Etagnieres
    Switzerland
    Director
    Route De Morrens
    Ch - 1037 Etagnieres
    Switzerland
    BritishManagement Consultant23288080002
    DAVIES, Jonathan David
    37 Bush Hall Road
    CM12 0PU Billericay
    Essex
    Director
    37 Bush Hall Road
    CM12 0PU Billericay
    Essex
    BritishProject Manager54723740001
    GIBBS, Jeremy Stephen
    Warren House
    3 Kettering Road
    PE9 2LR Stamford
    Lincs
    Director
    Warren House
    3 Kettering Road
    PE9 2LR Stamford
    Lincs
    EnglandBritishEngineer52792570003
    HARTLAND, David Martin
    The Watermill
    Hildersham
    CB1 6BS Cambridge
    Cambridgeshire
    Director
    The Watermill
    Hildersham
    CB1 6BS Cambridge
    Cambridgeshire
    United KingdomBritishCompany Director1932730001
    IMAGE, Selwyn Dyson
    73 Barton Road
    CB3 9LG Cambridge
    Cambridgeshire
    Director
    73 Barton Road
    CB3 9LG Cambridge
    Cambridgeshire
    BritishCompany Director1932740001
    LIBBY, John Ralph, Revd Cannon
    St James' Vicarage
    Goschen Road
    CA2 5PF Carlisle
    Cumbria
    Director
    St James' Vicarage
    Goschen Road
    CA2 5PF Carlisle
    Cumbria
    UkBritishMinister Of Religion77313770001
    RAWLE, Leonard James
    Fairmile Park Road
    KT11 2PL Cobham
    Blackdown
    Surrey
    Director
    Fairmile Park Road
    KT11 2PL Cobham
    Blackdown
    Surrey
    United KingdomBritishRetired18965680001
    TURNER, Cedric
    12 Staple Close
    Walsham Le Willows
    IP31 3DB Bury St Edmunds
    Suffolk
    Director
    12 Staple Close
    Walsham Le Willows
    IP31 3DB Bury St Edmunds
    Suffolk
    BritishPsychologist1932760001

    What are the latest statements on persons with significant control for CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 29, 1999
    Delivered On Dec 01, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a term loan agreement between kingston call centres limited and the chargee dated 29TH november 1999
    Short particulars
    Any stocks shares or other securities (and any derivative assets attributable thereto) in the capital of kingston call centres limited registered in the name of the chargee.
    Persons Entitled
    • Kingston Communications (Hull) PLC
    Transactions
    • Dec 01, 1999Registration of a charge (395)
    Gurantee & debenture
    Created On Jan 29, 1990
    Delivered On Feb 12, 1990
    Outstanding
    Amount secured
    All monies due or to become due from and/or cambridge vanture capital LTD.
    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 12, 1990Registration of a charge
    • Dec 01, 1999Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Nov 27, 1985
    Delivered On Dec 06, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Dec 06, 1985Registration of a charge
    • Dec 01, 1999Statement that part or whole of property from a floating charge has been released (403b)

    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