CAMBUS HOLDINGS LIMITED

CAMBUS HOLDINGS LIMITED

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

    Company NameCAMBUS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03051451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAMBUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1241 LIMITEDMay 01, 1995May 01, 1995

    What are the latest accounts for CAMBUS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for CAMBUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2013

    Statement of capital on May 07, 2013

    • Capital: GBP .025
    SH01

    Termination of appointment of Leslie Brian Warneford as a director on Apr 26, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 01, 2013

    • Capital: GBP 0.025
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 30, 2012

    13 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2011

    13 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to May 01, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2010

    13 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03

    Full accounts made up to Apr 30, 2009

    12 pagesAA

    Director's details changed for Leslie Brian Warneford on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Colin Brown on Oct 15, 2009

    2 pagesCH01

    Secretary's details changed for Michael John Vaux on Oct 07, 2009

    1 pagesCH03

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of CAMBUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishAccountant85970020003
    CLAYTON, Michael Bruce
    Lark Rise Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Derbyshire
    Secretary
    Lark Rise Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Derbyshire
    BritishAccountant27890500005
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Secretary
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    BritishAccountant70283550001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Secretary
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    BritishAccountant70283550001
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Secretary
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    BritishAccountant54321810002
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    SMITH, Richard George
    129 London Road
    PE16 6LT Chatteris
    Cambridgeshire
    Secretary
    129 London Road
    PE16 6LT Chatteris
    Cambridgeshire
    BritishFinancial Director1817090001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    CLAYTON, Michael Bruce
    Lark Rise Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Derbyshire
    Director
    Lark Rise Longrose Lane
    Kniveton
    DE6 1JL Ashbourne
    Derbyshire
    BritishAccountant27890500005
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishDirector47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    BritishChairman70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishExecutive Director1436830002
    EDEN, Philip Brookes, Mr.
    27 Williams Close
    CB7 4FQ Ely
    Cambridgeshire
    Director
    27 Williams Close
    CB7 4FQ Ely
    Cambridgeshire
    EnglandBritishDirector63838120003
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Director
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    EnglandBritishAccountant70283550001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Director
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    EnglandBritishAccountant70283550001
    GREDLEY, William Jerome
    Unex House
    Church Lane
    Stetchworth, Newmarket
    Cambridgeshire
    Director
    Unex House
    Church Lane
    Stetchworth, Newmarket
    Cambridgeshire
    BritishCompany Director45017360002
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishFinance Director61722690002
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    BritishCompany Director45901180002
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Director
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    BritishAccountant54321810002
    HOWITT, Malcolm
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    Director
    36 Castlereagh
    Wynyard Park
    TS22 5QF Billingham
    BritishCompany Chairman14928120002
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritishGroup Chief Executive58643710001
    MARSHALL, Diana Jane
    9 The Elms
    St Faiths Road, Old Catton
    NR6 7BP Norwich
    Director
    9 The Elms
    St Faiths Road, Old Catton
    NR6 7BP Norwich
    BritishSolicitor47799990002
    MERRYWEATHER, Paul Anthony
    42 Great Lane
    Reach
    CB5 0JF Cambridge
    Cambs
    Director
    42 Great Lane
    Reach
    CB5 0JF Cambridge
    Cambs
    BritishManaging Director10329770001
    NORWELL, Philip Ben
    74 St. Peter Road
    Oundle
    PE8 4NY Peterborough
    Director
    74 St. Peter Road
    Oundle
    PE8 4NY Peterborough
    BritishPsv Driver45017370001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    ROBBINS, Karen Rosaleen
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    Director
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    EnglandBritishAccountant73518280001
    SMITH, Richard George
    129 London Road
    PE16 6LT Chatteris
    Cambridgeshire
    Director
    129 London Road
    PE16 6LT Chatteris
    Cambridgeshire
    BritishFinancial Director1817090001
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    BritishDirector1436810001
    STEEL, John Bell
    11 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    Cambridgeshire
    Director
    11 Perry Court
    Clerk Maxwell Road
    CB3 0RS Cambridge
    Cambridgeshire
    BritishManaging Director10329790004
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishManaging Director49771140004
    WARNER, Barry Alfred
    20 East Butterfield Court
    Goldenash
    NN3 8JG Northampton
    Northamptonshire
    Director
    20 East Butterfield Court
    Goldenash
    NN3 8JG Northampton
    Northamptonshire
    BritishDirector37224390001

    Does CAMBUS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland,as Agent and Security Trustee for the Banks
    Transactions
    • Dec 19, 1996Registration of a charge (395)
    • Apr 16, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank
    Transactions
    • Oct 12, 1996Registration of a charge (395)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank
    Transactions
    • Feb 17, 1996Registration of a charge (395)
    • Apr 16, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 26, 1995Registration of a charge (395)
    • Mar 28, 1996Statement of satisfaction of a charge in full or part (403a)

    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