CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED

CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED

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

    Company NameCAMBRIDGE RAPID TRANSIT SYSTEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03740348
    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 CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?

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

    Where is CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED located?

    Registered Office Address
    c/o MACINTYRE HUDSON
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE RAPID TRANSPORT SYSTEM LIMITEDMay 11, 1999May 11, 1999
    INGLEBY (1174) LIMITEDMar 24, 1999Mar 24, 1999

    What are the latest accounts for CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2015

    What are the latest filings for CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Deborah Anne King as a secretary on Jun 27, 2017

    1 pagesTM02

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 29, 2015

    3 pagesAA

    Annual return made up to Mar 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 7
    SH01

    Secretary's details changed for Deborah Anne King on Nov 06, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Dec 29, 2014

    3 pagesAA

    Annual return made up to Mar 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 7
    SH01

    Total exemption small company accounts made up to Dec 29, 2013

    3 pagesAA

    Annual return made up to Mar 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2014

    Statement of capital on Apr 20, 2014

    • Capital: GBP 7
    SH01

    Total exemption small company accounts made up to Dec 29, 2012

    3 pagesAA

    Director's details changed for Mr Michael John Roper on Jul 01, 2013

    2 pagesCH01

    Annual return made up to Mar 24, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 29, 2011

    4 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 29, 2010

    4 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 29, 2009

    4 pagesAA

    Annual return made up to Mar 24, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 29, 2008

    3 pagesAA

    Registered office address changed from * Naseby Business Centre 56 School Lane Naseby Northamptonshire NN6 6BZ* on Oct 12, 2009

    1 pagesAD01

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    2 pages288a

    Who are the officers of CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROPER, Michael John
    Erinvale Estate
    Somerset West 7130
    Western Cape
    6393
    South Africa
    Director
    Erinvale Estate
    Somerset West 7130
    Western Cape
    6393
    South Africa
    South AfricaBritish158113550010
    KING, Deborah Anne
    Tissington
    DE6 1RD Ashbourne
    Darfield Barn
    Derbyshire
    England
    Secretary
    Tissington
    DE6 1RD Ashbourne
    Darfield Barn
    Derbyshire
    England
    British137137350001
    KING, Deborah Anne
    Ivy House Biggin By Hartington
    Newhaven
    SK17 0DT Buxton
    Derbyshire
    Secretary
    Ivy House Biggin By Hartington
    Newhaven
    SK17 0DT Buxton
    Derbyshire
    British56955590002
    ROPER, Oliver Nathan
    High Street
    Naseby
    NN6 6DD Northants
    67
    Northamptonshire
    Secretary
    High Street
    Naseby
    NN6 6DD Northants
    67
    Northamptonshire
    British137605190001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BROWN, Colin
    11 Madoch Road
    St Madoes, Glencarse
    PH2 7TT Perth
    Director
    11 Madoch Road
    St Madoes, Glencarse
    PH2 7TT Perth
    British85970020001
    BUNTING, Paul Joseph
    Hazel Grove
    Holly Lane
    ST18 9JS Haughton
    Staffordshire
    Director
    Hazel Grove
    Holly Lane
    ST18 9JS Haughton
    Staffordshire
    EnglandBritish232908470001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritish1436830002
    JOHNSON, Cyril Francis
    5 Green Wood
    Kinross
    KY13 8FG Perthshire
    Director
    5 Green Wood
    Kinross
    KY13 8FG Perthshire
    British94130170001
    KENDRICK, Michael John
    44 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    Director
    44 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    British15169410001
    ROBINSON, Alexander Edmund Duncan
    Lowe Farm
    Clipston Road Sibbertoft
    LE16 9UB Market Harborough
    Director
    Lowe Farm
    Clipston Road Sibbertoft
    LE16 9UB Market Harborough
    EnglandBritish62353090001
    ROPER, Oliver Nathan
    High Street
    Naseby
    NN6 6DD Northants
    67
    Northamptonshire
    Director
    High Street
    Naseby
    NN6 6DD Northants
    67
    Northamptonshire
    EnglandBritish137605190001
    WARNEFORD, Leslie Brian
    2 Sheraton Way
    Cavandish Fields
    SK17 6FA Buxton
    Derbyshire
    Director
    2 Sheraton Way
    Cavandish Fields
    SK17 6FA Buxton
    Derbyshire
    United KingdomBritish49771140003
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of CAMBRIDGE RAPID TRANSIT SYSTEM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Roper
    c/o MACINTYRE HUDSON
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    Apr 06, 2016
    c/o MACINTYRE HUDSON
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    No
    Nationality: British
    Country of Residence: South Africa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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