CAMBRIDGE SHELVING LTD
Overview
Company Name | CAMBRIDGE SHELVING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05671572 |
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 SHELVING LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CAMBRIDGE SHELVING LTD located?
Registered Office Address | Begbies Traynor Suite Wg3 The Officers' Mess Business Centre Royston Road CB22 4QH Duxford Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE SHELVING LTD?
Company Name | From | Until |
---|---|---|
RED DISPLAYS LIMITED | Jan 11, 2006 | Jan 11, 2006 |
What are the latest accounts for CAMBRIDGE SHELVING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CAMBRIDGE SHELVING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2021 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2020 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from First Floor 24 High Street Maynards Whittlesford CB22 4LT to Begbies Traynor Suite Wg3 the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on Feb 12, 2020 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2019 | 23 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Registered office address changed from Harrier House Sedgeway Business Park, Common Road Witchford Ely Cambridgeshire CB6 2HY England to First Floor 24 High Street Maynards Whittlesford CB22 4LT on Oct 09, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to Harrier House Sedgeway Business Park, Common Road Witchford Ely Cambridgeshire CB6 2HY on Jun 26, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for John Cunningham Findlay on Feb 22, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of CAMBRIDGE SHELVING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINDLAY, John Cunningham | Director | The Officers' Mess Business Centre Royston Road CB22 4QH Duxford Begbies Traynor Suite Wg3 Cambridge | England | British | Company Director | 73584110003 | ||||
FINDLAY, Rosalin Theresa | Secretary | Willow Farm Chase Road White Fen Benwick PE15 0XS Peterborough Cambridgeshire | British | 73584080001 | ||||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of CAMBRIDGE SHELVING LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Cunningham Findlay | Apr 06, 2016 | The Officers' Mess Business Centre Royston Road CB22 4QH Duxford Begbies Traynor Suite Wg3 Cambridge | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CAMBRIDGE SHELVING LTD 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