CAMBRIDGE PUBLISHING MANAGEMENT LIMITED
Overview
Company Name | CAMBRIDGE PUBLISHING MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04082691 |
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 CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?
- Other publishing activities (58190) / Information and communication
Where is CAMBRIDGE PUBLISHING MANAGEMENT LIMITED located?
Registered Office Address | Frp Advisory Llp 4 Beaconsfield Road AL1 3RD St. Albans Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
GOLDFOCAL LIMITED | Oct 03, 2000 | Oct 03, 2000 |
What are the latest accounts for CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 29, 2019 | 26 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 2 Burr Elm Court, Main Street, Caldecote Cambridgeshire CB23 7NU to Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Feb 21, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Oct 08, 2013
| 4 pages | SH06 | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Cancellation of shares. Statement of capital on Mar 18, 2013
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jan 17, 2013
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Tim Newton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Tim Newton as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOBBYNE, Jacqueline Anne | Director | Green Road CB8 9BA Newmarket 30 Suffolk | United Kingdom | British | Managing Director | 74177870002 | ||||
POVEY, Adrian Martin | Director | 17 Saffron Meadow Standon SG11 1RE Ware Hertfordshire | England | British | Non Executive Director | 146343640001 | ||||
FRANKS, Jennifer Moy | Secretary | 2 St Peters Avenue Moulton CB8 8SE Newmarket Suffolk | British | 22851540001 | ||||||
MORRIS, Julia Claire | Secretary | 8 Mill Road Willingham CB4 5UU Cambridge Cambridgeshire | British | Publishing Director | 74620340001 | |||||
NEWTON, Tim | Secretary | 37 Priory Avenue CB24 4RY Swavesey Cambridgeshire | British | Production Manager | 121682220001 | |||||
POVEY, Adrian Martin | Secretary | 17 Saffron Meadow Standon SG11 1RE Ware Hertfordshire | British | Director | 146343640001 | |||||
SLATER, Edward | Secretary | 4 Abbey Close Elmbridge Gate CM5 0TR Fyfield Essex | British | Chartered Accountant | 3190430005 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARNETT, Alan | Director | The Stables 2 Denfield RH4 2AH Dorking Surrey | England | British | Director | 59749400002 | ||||
EGAN, Timothy | Director | 45 King Street Somersham PE17 3EJ Huntingdon Cambridgeshire | British | Managing Director | 14296230001 | |||||
MORRIS, Julia Claire | Director | 8 Mill Road Willingham CB4 5UU Cambridge Cambridgeshire | British | Publishing Director | 74620340001 | |||||
NEWTON, Tim | Director | 37 Priory Avenue CB24 4RY Swavesey Cambridgeshire | United Kingdom | British | Production Director | 121682220001 | ||||
SCANLON, Mark | Director | 1 Pipit Gardens HP19 0GF Aylesbury Buckinghamshire | England | British | Company Director | 76033270006 | ||||
SLATER, Edward | Director | 4 Abbey Close Elmbridge Gate CM5 0TR Fyfield Essex | British | Chartered Accountant | 3190430005 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Jacqueline Anne Dobbyne | Oct 03, 2016 | 4 Beaconsfield Road AL1 3RD St. Albans Frp Advisory Llp Hertfordshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does CAMBRIDGE PUBLISHING MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Aug 19, 2004 Delivered On Aug 26, 2004 | Outstanding | Amount secured £3,674.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £4,016.95. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 13, 2004 Delivered On May 19, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 21, 2003 Delivered On Mar 28, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 31, 2002 Delivered On Aug 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 12, 2001 Delivered On Jun 21, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
|
Does CAMBRIDGE PUBLISHING MANAGEMENT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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