CABLE BASE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCABLE BASE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02400537
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CABLE BASE LIMITED?

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

    Where is CABLE BASE LIMITED located?

    Registered Office Address
    17 Rochester Row
    SW1P 1QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CABLE BASE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBLESET LIMITEDJul 04, 1989Jul 04, 1989

    What are the latest accounts for CABLE BASE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CABLE BASE 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

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Director's details changed for Mr Richard John Shearer on Sep 12, 2013

    2 pagesCH01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY England* on Oct 12, 2010

    1 pagesAD01

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

    1 pagesAA

    Annual return made up to Nov 25, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 17 Rochester Row Westminster London SW1P 1QT England* on May 18, 2010

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Richard John Shearer as a director

    2 pagesAP01

    Appointment of Capita Group Secretary Limited as a secretary

    2 pagesAP04

    Who are the officers of CABLE BASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Secretary
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    British68140690003
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    British39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    British13754300002
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Secretary
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    British9581830001
    HART, Darren
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    Secretary
    9 Siskin Close
    Mickleover
    DE3 0UL Derby
    Derbyshire
    British109555160001
    MARKS, Leslie Irwin
    Gables Farm Strelley Lane
    Strelley
    NG8 6PF Nottingham
    Notts
    Secretary
    Gables Farm Strelley Lane
    Strelley
    NG8 6PF Nottingham
    Notts
    Canadian13142470001
    MCINTYRE, David
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    Secretary
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    146807690001
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Director
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    British68140690003
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    British40818740003
    CHAMBERS, Mark Richard
    348 Goldington Road
    MK41 9NS Bedford
    Bedfordshire
    Director
    348 Goldington Road
    MK41 9NS Bedford
    Bedfordshire
    United KingdomBritish141463800001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    DONOGHUE, William
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    Director
    22 Ennismore Gardens
    Knightsbridge
    SW7 1AB London
    United KingdomIrish98508020002
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Director
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    EnglandBritish9581830001
    MARKS, Leslie Irwin
    Gables Farm Strelley Lane
    Strelley
    NG8 6PF Nottingham
    Notts
    Director
    Gables Farm Strelley Lane
    Strelley
    NG8 6PF Nottingham
    Notts
    Canadian13142470001
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritish151547160001
    MCINTYRE, David Stephen
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    Director
    Woodfield Park
    Colinton
    EH13 0RA Edinburgh
    65
    Scotland
    United KingdomBritish107518360001
    SMITH, David
    Monks Way Hagg Nook Wood
    Newstead Abbey Park
    NG15 3GD Nottingham
    Notts
    Director
    Monks Way Hagg Nook Wood
    Newstead Abbey Park
    NG15 3GD Nottingham
    Notts
    British31420700001
    SMITH, Peter John
    73 Upton End Road
    Shillington
    SG5 3PE Hitchin
    Hertfordshire
    Director
    73 Upton End Road
    Shillington
    SG5 3PE Hitchin
    Hertfordshire
    United KingdomBritish94974400001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002

    Who are the persons with significant control of CABLE BASE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01855936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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