CAMBRIDGE SALES & MARKETING LIMITED
Overview
| Company Name | CAMBRIDGE SALES & MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04259144 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE SALES & MARKETING LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CAMBRIDGE SALES & MARKETING LIMITED located?
| Registered Office Address | Sanderling House Springbrook Lane Earlswood B94 5SG Solihull |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMBRIDGE SALES & MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for CAMBRIDGE SALES & MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Registered office address changed from Office 1, 2a the Mill Walk Northfield Birmingham B31 4HL England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on Jun 27, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 1894a Pershore Road Kings Norton Birmingham B30 3AS England to Office 1, 2a the Mill Walk Northfield Birmingham B31 4HL on Sep 16, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2017 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office 1 2a the Mill Walk Northfiels Birmingham West Midlands B31 4HL to 1894a Pershore Road Kings Norton Birmingham B30 3AS on May 03, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Office 1 the Mill Walk Northfield Birmingham B31 4HL to Office 1 2a the Mill Walk Northfiels Birmingham West Midlands B31 4HL on Aug 30, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Michael Clavin as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Carol Clavin as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CAMBRIDGE SALES & MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLAVIN, Michael | Secretary | Springbrook Lane Earlswood B94 5SG Solihull Sanderling House | 171980600001 | |||||||
| CLAVIN, Michael Henry | Director | 3 Middle House Drive Marlbrook B60 1HB Bromsgrove Worcestershire | United Kingdom | British | Director | 43798230003 | ||||
| CLAVIN, Carol Margaret | Secretary | 3 Middle House Drive Marlbrook B60 1HB Bromsgrove | British | 62875760004 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of CAMBRIDGE SALES & MARKETING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Henry Clavin | Jul 25, 2016 | Springbrook Lane Earlswood B94 5SG Solihull Sanderling House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CAMBRIDGE SALES & MARKETING 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