CAMBRIDGE PUBLISHING MANAGEMENT LIMITED

CAMBRIDGE PUBLISHING MANAGEMENT LIMITED

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

    Company NameCAMBRIDGE PUBLISHING MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04082691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDFOCAL LIMITEDOct 03, 2000Oct 03, 2000

    What are the latest accounts for CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 29, 2019

    26 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 30, 2018

    LRESEX

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Oct 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 800
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 800
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Cancellation of shares. Statement of capital on Oct 08, 2013

    • Capital: GBP 800
    4 pagesSH06

    Annual return made up to Oct 03, 2013 with full list of shareholders

    5 pagesAR01

    Cancellation of shares. Statement of capital on Mar 18, 2013

    • Capital: GBP 900
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jan 17, 2013

    • Capital: GBP 900
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Tim Newton as a director

    1 pagesTM01

    Termination of appointment of Tim Newton as a secretary

    1 pagesTM02

    Who are the officers of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOBBYNE, Jacqueline Anne
    Green Road
    CB8 9BA Newmarket
    30
    Suffolk
    Director
    Green Road
    CB8 9BA Newmarket
    30
    Suffolk
    United KingdomBritishManaging Director74177870002
    POVEY, Adrian Martin
    17 Saffron Meadow
    Standon
    SG11 1RE Ware
    Hertfordshire
    Director
    17 Saffron Meadow
    Standon
    SG11 1RE Ware
    Hertfordshire
    EnglandBritishNon Executive Director146343640001
    FRANKS, Jennifer Moy
    2 St Peters Avenue
    Moulton
    CB8 8SE Newmarket
    Suffolk
    Secretary
    2 St Peters Avenue
    Moulton
    CB8 8SE Newmarket
    Suffolk
    British22851540001
    MORRIS, Julia Claire
    8 Mill Road
    Willingham
    CB4 5UU Cambridge
    Cambridgeshire
    Secretary
    8 Mill Road
    Willingham
    CB4 5UU Cambridge
    Cambridgeshire
    BritishPublishing Director74620340001
    NEWTON, Tim
    37 Priory Avenue
    CB24 4RY Swavesey
    Cambridgeshire
    Secretary
    37 Priory Avenue
    CB24 4RY Swavesey
    Cambridgeshire
    BritishProduction Manager121682220001
    POVEY, Adrian Martin
    17 Saffron Meadow
    Standon
    SG11 1RE Ware
    Hertfordshire
    Secretary
    17 Saffron Meadow
    Standon
    SG11 1RE Ware
    Hertfordshire
    BritishDirector146343640001
    SLATER, Edward
    4 Abbey Close
    Elmbridge Gate
    CM5 0TR Fyfield
    Essex
    Secretary
    4 Abbey Close
    Elmbridge Gate
    CM5 0TR Fyfield
    Essex
    BritishChartered Accountant3190430005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNETT, Alan
    The Stables
    2 Denfield
    RH4 2AH Dorking
    Surrey
    Director
    The Stables
    2 Denfield
    RH4 2AH Dorking
    Surrey
    EnglandBritishDirector59749400002
    EGAN, Timothy
    45 King Street
    Somersham
    PE17 3EJ Huntingdon
    Cambridgeshire
    Director
    45 King Street
    Somersham
    PE17 3EJ Huntingdon
    Cambridgeshire
    BritishManaging Director14296230001
    MORRIS, Julia Claire
    8 Mill Road
    Willingham
    CB4 5UU Cambridge
    Cambridgeshire
    Director
    8 Mill Road
    Willingham
    CB4 5UU Cambridge
    Cambridgeshire
    BritishPublishing Director74620340001
    NEWTON, Tim
    37 Priory Avenue
    CB24 4RY Swavesey
    Cambridgeshire
    Director
    37 Priory Avenue
    CB24 4RY Swavesey
    Cambridgeshire
    United KingdomBritishProduction Director121682220001
    SCANLON, Mark
    1 Pipit Gardens
    HP19 0GF Aylesbury
    Buckinghamshire
    Director
    1 Pipit Gardens
    HP19 0GF Aylesbury
    Buckinghamshire
    EnglandBritishCompany Director76033270006
    SLATER, Edward
    4 Abbey Close
    Elmbridge Gate
    CM5 0TR Fyfield
    Essex
    Director
    4 Abbey Close
    Elmbridge Gate
    CM5 0TR Fyfield
    Essex
    BritishChartered Accountant3190430005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CAMBRIDGE PUBLISHING MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jacqueline Anne Dobbyne
    4 Beaconsfield Road
    AL1 3RD St. Albans
    Frp Advisory Llp
    Hertfordshire
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAMBRIDGE PUBLISHING MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Burr Elm Street
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • May 19, 2004Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Mar 31, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 21, 2001Registration of a charge (395)
    • Mar 31, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CAMBRIDGE PUBLISHING MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2018Commencement of winding up
    Jul 14, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Miles Needham
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    Sarah Cook
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire
    practitioner
    4 Beaconsfield Road
    AL1 3RD St Albans
    Hertfordshire

    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