CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED
Overview
Company Name | CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01765070 |
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 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 Address | No |
What were the previous names of CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED?
Company Name | From | Until |
---|---|---|
CAMBRIDGE VENTURE MANAGEMENT LIMITED | Nov 22, 1984 | Nov 22, 1984 |
PALINTER LIMITED | Oct 27, 1983 | Oct 27, 1983 |
What are the latest accounts for CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2017 |
Next Accounts Due On | Jun 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for CAMBRIDGE VENTURE MANAGEMENT (2000) 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Leonard James Rawle as a director on Aug 21, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of Jeremy Gibbs as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 05, 2009 with full list of shareholders | 20 pages | AR01 | ||||||||||
Director's details changed for Mr Charlie Edwin Brown on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Charlie Edwin Brown on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Jeremy Stephen Gibbs on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Charles Edwin | Secretary | 64 High Street Over CB4 5ND Cambridge Cambridgeshire | British | Company Director | 1932710004 | |||||
BROWN, Charles Edwin | Director | 64 High Street Over CB4 5ND Cambridge Cambridgeshire | England | British | Accountant | 1932710004 | ||||
DRAGE, Geoffrey Nicholas | Director | Snowdenham Links Road Bramley GU5 0BX Guildford Ashleigh House Surrey | England | British | Corporate Financier | 35696390001 | ||||
PUCKRIDGE, Anthony | Director | 80 Chesterton Road CB4 1ER Cambridge Cambridgeshire | United Kingdom | British | Investment Manager | 6756380001 | ||||
BROWN, Charles Edwin | Secretary | 64 High Street Over CB4 5ND Cambridge Cambridgeshire | British | 1932710004 | ||||||
DAVIES, Jonathan David | Secretary | 37 Bush Hall Road CM12 0PU Billericay Essex | British | 54723740001 | ||||||
GORDON, Sandra Elizabeth Neil, M/S | Secretary | 18 Holmlands Place KA1 1UT Kilmarnock Ayrshire | British | 35528220002 | ||||||
GORDON, Sandra Elizabeth Neil, M/S | Secretary | 6 High Street Harston CB2 5PX Cambridge Cambridgeshire | British | 35528220001 | ||||||
BROWN, Charles Edwin | Director | 64 High Street Over CB4 5ND Cambridge Cambridgeshire | England | British | Company Director | 1932710004 | ||||
BROWN, Nigel Wooldridge | Director | 2 Pretoria Road CB4 1HE Cambridge Cambridgeshire | England | British | Financial Adviser | 6756350001 | ||||
BROWN, Roy William | Director | Route De Morrens Ch - 1037 Etagnieres Switzerland | British | Management Consultant | 23288080002 | |||||
DAVIES, Jonathan David | Director | 37 Bush Hall Road CM12 0PU Billericay Essex | British | Project Manager | 54723740001 | |||||
GIBBS, Jeremy Stephen | Director | Warren House 3 Kettering Road PE9 2LR Stamford Lincs | England | British | Engineer | 52792570003 | ||||
HARTLAND, David Martin | Director | The Watermill Hildersham CB1 6BS Cambridge Cambridgeshire | United Kingdom | British | Company Director | 1932730001 | ||||
IMAGE, Selwyn Dyson | Director | 73 Barton Road CB3 9LG Cambridge Cambridgeshire | British | Company Director | 1932740001 | |||||
LIBBY, John Ralph, Revd Cannon | Director | St James' Vicarage Goschen Road CA2 5PF Carlisle Cumbria | Uk | British | Minister Of Religion | 77313770001 | ||||
RAWLE, Leonard James | Director | Fairmile Park Road KT11 2PL Cobham Blackdown Surrey | United Kingdom | British | Retired | 18965680001 | ||||
TURNER, Cedric | Director | 12 Staple Close Walsham Le Willows IP31 3DB Bury St Edmunds Suffolk | British | Psychologist | 1932760001 |
What are the latest statements on persons with significant control for CAMBRIDGE VENTURE MANAGEMENT (2000) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 05, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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