CABMCL LIMITED

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

    Company NameCABMCL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02821732
    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 CABMCL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CABMCL LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CABMCL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE MANAGEMENT CENTRE LIMITEDJul 09, 1993Jul 09, 1993
    BCS 93 LIMITEDMay 26, 1993May 26, 1993

    What are the latest accounts for CABMCL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CABMCL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CABMCL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 11, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Certificate of change of name

    Company name changed cable management centre LIMITED\certificate issued on 17/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2015

    RES15

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

    4 pagesAA

    Annual return made up to May 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to May 26, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to May 26, 2011 with full list of shareholders

    14 pagesAR01

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

    4 pagesAA

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

    6 pagesAA

    Annual return made up to May 26, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Douglas Talbot Mcnair on Feb 19, 2010

    3 pagesCH01

    Secretary's details changed for Philip Graham Elsegood on Jan 22, 2010

    4 pagesCH03

    Director's details changed for Roger David Goddard on Jan 22, 2010

    6 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    5 pages363a

    legacy

    7 pages363s

    Who are the officers of CABMCL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEGOOD, Philip Graham
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    British22304520002
    GODDARD, Roger David
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish83553400001
    MCNAIR, Douglas Talbot
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish855740001
    BUTLER, Susan
    Wentworth High Hill
    Essington
    WV11 2DP Wolverhampton
    Secretary
    Wentworth High Hill
    Essington
    WV11 2DP Wolverhampton
    British43921050002
    NAYLOR, David
    130 Balmoral Road
    DY8 5JF Wordsley
    West Midlands
    Secretary
    130 Balmoral Road
    DY8 5JF Wordsley
    West Midlands
    British76702960001
    PORTMAN, Cheryl
    25 Meadowfields Close
    Wordsley
    DY8 5AE Stourbridge
    West Midlands
    Secretary
    25 Meadowfields Close
    Wordsley
    DY8 5AE Stourbridge
    West Midlands
    British100204790001
    RUDGE, Joanne
    Tyte Cottage
    Ackleton
    WV6 7JH Wolverhampton
    West Midlands
    Secretary
    Tyte Cottage
    Ackleton
    WV6 7JH Wolverhampton
    West Midlands
    British64080330001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    HALL, John Murray
    82 Cartway
    WV16 4BW Bridgnorth
    Shropshire
    Director
    82 Cartway
    WV16 4BW Bridgnorth
    Shropshire
    British34795490002
    RAGGETT, John William
    New House Farm
    74 Belbroughton Road Blakedown
    DY10 3JH Kidderminster
    West Midlands
    Director
    New House Farm
    74 Belbroughton Road Blakedown
    DY10 3JH Kidderminster
    West Midlands
    United KingdomBritish82114180001
    RUDGE, Arthur William
    106 Ryland House
    Ryland Street
    B16 8BZ Birmingham
    West Midlands
    Director
    106 Ryland House
    Ryland Street
    B16 8BZ Birmingham
    West Midlands
    EnglandBritish122649170001
    RUDGE, Joanne
    Tyte Cottage
    Ackleton
    WV6 7JH Wolverhampton
    West Midlands
    Director
    Tyte Cottage
    Ackleton
    WV6 7JH Wolverhampton
    West Midlands
    British64080330001
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Does CABMCL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 28, 2001
    Delivered On Dec 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the all assets debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 04, 2001Registration of a charge (395)
    • Mar 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure own liabilities
    Created On Jan 24, 2000
    Delivered On Jan 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit means the debt or debts which were then or thereafter owing to the company by the bank on account no.7416972 And all interest. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • Apr 27, 2002Statement of satisfaction of a charge in full or part (403a)
    First fixed and floating charge
    Created On Aug 20, 1998
    Delivered On Aug 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge on all book and other debts under an agreement dated 20/08/98..floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Aug 22, 1998Registration of a charge (395)
    • Mar 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CABMCL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2015Commencement of winding up
    Apr 14, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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