CAMBUS HOLDINGS LIMITED
Overview
Company Name | CAMBUS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03051451 |
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 CAMBUS HOLDINGS LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is CAMBUS HOLDINGS LIMITED located?
Registered Office Address | Daw Bank Stockport SK3 0DU Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBUS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LEGISLATOR 1241 LIMITED | May 01, 1995 | May 01, 1995 |
What are the latest accounts for CAMBUS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What are the latest filings for CAMBUS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Leslie Brian Warneford as a director on Apr 26, 2013 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 01, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 30, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 30, 2011 | 13 pages | AA | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 30, 2010 | 13 pages | AA | ||||||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Michael John Vaux on Oct 10, 2009 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Apr 30, 2009 | 12 pages | AA | ||||||||||||||
Director's details changed for Leslie Brian Warneford on Nov 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Colin Brown on Oct 15, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Michael John Vaux on Oct 07, 2009 | 1 pages | CH03 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of CAMBUS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | 137383880001 | ||||||
BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Accountant | 85970020003 | ||||
CLAYTON, Michael Bruce | Secretary | Lark Rise Longrose Lane Kniveton DE6 1JL Ashbourne Derbyshire | British | Accountant | 27890500005 | |||||
FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | Accountant | 70283550001 | |||||
FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | Accountant | 70283550001 | |||||
HOUSTON, Guy Alan | Secretary | 5 Bar Croft Newbold S40 4YG Chesterfield Derbyshire | British | Accountant | 54321810002 | |||||
POOLEY, Maureen | Nominee Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
SMITH, Richard George | Secretary | 129 London Road PE16 6LT Chatteris Cambridgeshire | British | Financial Director | 1817090001 | |||||
WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
CLAYTON, Michael Bruce | Director | Lark Rise Longrose Lane Kniveton DE6 1JL Ashbourne Derbyshire | British | Accountant | 27890500005 | |||||
COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | Director | 47574960002 | |||||
COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | Chairman | 70180950001 | |||||
COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | Executive Director | 1436830002 | ||||
EDEN, Philip Brookes, Mr. | Director | 27 Williams Close CB7 4FQ Ely Cambridgeshire | England | British | Director | 63838120003 | ||||
FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | Accountant | 70283550001 | ||||
FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | Accountant | 70283550001 | ||||
GREDLEY, William Jerome | Director | Unex House Church Lane Stetchworth, Newmarket Cambridgeshire | British | Company Director | 45017360002 | |||||
GRIFFITHS, Martin Andrew | Director | Upland 2 Dupplin Terrace PH2 7DG Perth | Scotland | British | Finance Director | 61722690002 | ||||
HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | British | Company Director | 45901180002 | |||||
HOUSTON, Guy Alan | Director | 5 Bar Croft Newbold S40 4YG Chesterfield Derbyshire | British | Accountant | 54321810002 | |||||
HOWITT, Malcolm | Director | 36 Castlereagh Wynyard Park TS22 5QF Billingham | British | Company Chairman | 14928120002 | |||||
KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | Group Chief Executive | 58643710001 | ||||
MARSHALL, Diana Jane | Director | 9 The Elms St Faiths Road, Old Catton NR6 7BP Norwich | British | Solicitor | 47799990002 | |||||
MERRYWEATHER, Paul Anthony | Director | 42 Great Lane Reach CB5 0JF Cambridge Cambs | British | Managing Director | 10329770001 | |||||
NORWELL, Philip Ben | Director | 74 St. Peter Road Oundle PE8 4NY Peterborough | British | Psv Driver | 45017370001 | |||||
POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||
ROBBINS, Karen Rosaleen | Director | 8 Chendre Close Hayfield SK22 2PH High Peak Derbyshire | England | British | Accountant | 73518280001 | ||||
SMITH, Richard George | Director | 129 London Road PE16 6LT Chatteris Cambridgeshire | British | Financial Director | 1817090001 | |||||
SOUTER, Brian | Director | Murrayfield House St Magdalenes Road PH2 0BT Perth Perthshire | British | Director | 1436810001 | |||||
STEEL, John Bell | Director | 11 Perry Court Clerk Maxwell Road CB3 0RS Cambridge Cambridgeshire | British | Managing Director | 10329790004 | |||||
WARNEFORD, Leslie Brian | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Managing Director | 49771140004 | ||||
WARNER, Barry Alfred | Director | 20 East Butterfield Court Goldenash NN3 8JG Northampton Northamptonshire | British | Director | 37224390001 |
Does CAMBUS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Nov 29, 1996 Delivered On Dec 19, 1996 | Satisfied | Amount secured All monies due or to become due from the chargor to the chargee,the banks,the issuing bank and the overdraft bank (all as defined) under the charge,the agreement and under any of the other finance documents (as defined) and/or any deed or document supplemental thereto | |
Short particulars Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 30, 1996 Delivered On Oct 12, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company | |
Short particulars (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 02, 1996 Delivered On Feb 17, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto | |
Short particulars By way of floating charge all its undertaking property assets and rights present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 13, 1995 Delivered On Oct 26, 1995 | Satisfied | Amount secured All monies due from the company (formerly known as legislator 1241 limited) to the chargee on any account whatsoever | |
Short particulars Cowley road road cambridge t/no CB62831 depot road newmarket suffolk t/no SK89061 lincoln road peterborough cambs t/no CB65229 kilmaine close cambs t/no CB7898 and CB111779. 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