CABMCL LIMITED
Overview
| Company Name | CABMCL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02821732 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CABMCL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABLE MANAGEMENT CENTRE LIMITED | Jul 09, 1993 | Jul 09, 1993 |
| BCS 93 LIMITED | May 26, 1993 | May 26, 1993 |
What are the latest accounts for CABMCL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CABMCL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CABMCL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed cable management centre LIMITED\certificate issued on 17/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to May 26, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Douglas Talbot Mcnair on Feb 19, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Philip Graham Elsegood on Jan 22, 2010 | 4 pages | CH03 | ||||||||||
Director's details changed for Roger David Goddard on Jan 22, 2010 | 6 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of CABMCL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSEGOOD, Philip Graham | Secretary | Dorset Street SO15 2DP Southampton No 1 Hampshire | British | 22304520002 | ||||||
| GODDARD, Roger David | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | United Kingdom | British | 83553400001 | |||||
| MCNAIR, Douglas Talbot | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | United Kingdom | British | 855740001 | |||||
| BUTLER, Susan | Secretary | Wentworth High Hill Essington WV11 2DP Wolverhampton | British | 43921050002 | ||||||
| NAYLOR, David | Secretary | 130 Balmoral Road DY8 5JF Wordsley West Midlands | British | 76702960001 | ||||||
| PORTMAN, Cheryl | Secretary | 25 Meadowfields Close Wordsley DY8 5AE Stourbridge West Midlands | British | 100204790001 | ||||||
| RUDGE, Joanne | Secretary | Tyte Cottage Ackleton WV6 7JH Wolverhampton West Midlands | British | 64080330001 | ||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| HALL, John Murray | Director | 82 Cartway WV16 4BW Bridgnorth Shropshire | British | 34795490002 | ||||||
| RAGGETT, John William | Director | New House Farm 74 Belbroughton Road Blakedown DY10 3JH Kidderminster West Midlands | United Kingdom | British | 82114180001 | |||||
| RUDGE, Arthur William | Director | 106 Ryland House Ryland Street B16 8BZ Birmingham West Midlands | England | British | 122649170001 | |||||
| RUDGE, Joanne | Director | Tyte Cottage Ackleton WV6 7JH Wolverhampton West Midlands | British | 64080330001 | ||||||
| BOURSE SECURITIES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001030001 |
Does CABMCL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CABMCL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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