GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED

GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameGREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07553554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREATER CAMBRIDGE-GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITEDMar 07, 2011Mar 07, 2011

    What are the latest accounts for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from The Incubator Alconbury Weald Enterprise Campus Alconbury Huntingdon Cambridgeshire PE28 4WX to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on May 11, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 18, 2018

    LRESSP

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2017

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John Frederick White Holdich as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of Steve Count as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of Trevor Charles Ellis as a director on Mar 22, 2018

    1 pagesTM01

    Termination of appointment of Steven Paul Elsom as a director on Mar 22, 2018

    1 pagesTM01

    Termination of appointment of Mark Darren Read as a director on Mar 22, 2018

    1 pagesTM01

    Termination of appointment of James Edward Waters as a director on Mar 22, 2018

    1 pagesTM01

    Termination of appointment of David Edwin Gill as a director on Mar 22, 2018

    1 pagesTM01

    Termination of appointment of Oliver Charles Hemsley as a director on Mar 21, 2018

    1 pagesTM01

    Termination of appointment of John William Bridge as a director on Mar 21, 2018

    1 pagesTM01

    Termination of appointment of Iain Gregory Martin as a director on Mar 21, 2018

    1 pagesTM01

    Termination of appointment of Andy David Neely as a director on Mar 21, 2018

    1 pagesTM01

    Termination of appointment of Michael James Tolond as a secretary on Feb 28, 2018

    2 pagesTM02

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Martin Jonathan Whiteley as a director on Dec 19, 2017

    2 pagesAP01

    Termination of appointment of Peter Sean Abel as a director on Dec 07, 2017

    2 pagesTM01

    Termination of appointment of Mark Andrew Reeve as a director on Dec 19, 2017

    1 pagesTM01

    Who are the officers of GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Claire Patricia
    Silver Street
    Godmanchester
    PE29 2HR Cambs
    5
    United Kingdom
    Director
    Silver Street
    Godmanchester
    PE29 2HR Cambs
    5
    United Kingdom
    United KingdomBritish147171510001
    WHITELEY, Martin Jonathan
    Unit 3, The Incubator, Alconbury Weald Enterprise
    Alconbury Weald
    PE28 4WX Huntingdon
    Greater Cambridge Greater Peterborough Lep
    Cambridgeshire
    United Kingdom
    Director
    Unit 3, The Incubator, Alconbury Weald Enterprise
    Alconbury Weald
    PE28 4WX Huntingdon
    Greater Cambridge Greater Peterborough Lep
    Cambridgeshire
    United Kingdom
    United KingdomBritish98943100001
    TOLOND, Michael James
    High Street
    LE14 2QB Somerby
    The Pinfold
    United Kingdom
    Secretary
    High Street
    LE14 2QB Somerby
    The Pinfold
    United Kingdom
    158289610001
    ABEL, Peter Sean
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    Director
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    EnglandBritish218827080001
    ABLEWHITE, Jason
    St. Mary's Street
    PE29 3TN Huntingdon
    Pathfinder House
    Cambridgeshire
    England
    Director
    St. Mary's Street
    PE29 3TN Huntingdon
    Pathfinder House
    Cambridgeshire
    England
    United KingdomBritish168135510001
    ARNOTT, Allan
    Church Street
    North Luffenham
    LE15 8JR Oakham
    The Old Rectory
    Rutland
    United Kingdom
    Director
    Church Street
    North Luffenham
    LE15 8JR Oakham
    The Old Rectory
    Rutland
    United Kingdom
    EnglandBritish16756410002
    BICK, Timothy James
    Warkworth Street
    CB1 1EG Cambridge
    13
    Uk
    Director
    Warkworth Street
    CB1 1EG Cambridge
    13
    Uk
    UkBritish185439460001
    BRIDGE, John William
    Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    7
    Cambridgeshire
    United Kingdom
    Director
    Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    7
    Cambridgeshire
    United Kingdom
    United KingdomBritish7782600001
    CERESTE OSSI, Marco
    c/o Peterborough City Council
    Bridge Street
    PE1 1HG Peterborough
    Town Hall
    England
    Director
    c/o Peterborough City Council
    Bridge Street
    PE1 1HG Peterborough
    Town Hall
    England
    United KingdomBritish168101060001
    CLARKE, Nick, Cllr
    Shire Hall
    Res1108, Castle Hill
    CB3 0AP Cambridge
    Cambridgeshire County Council
    England
    Director
    Shire Hall
    Res1108, Castle Hill
    CB3 0AP Cambridge
    Cambridgeshire County Council
    England
    United KingdomBritish168120260001
    COUNT, Steve, Councillor
    Brook Close
    PE15 9UR March
    2
    Cambs
    Uk
    Director
    Brook Close
    PE15 9UR March
    2
    Cambs
    Uk
    United KingdomBritish131528450001
    CURTIS, Martin John
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    Director
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    United KingdomBritish265755470001
    ELLIS, Trevor Charles
    Wireless Hill
    South Luffenham
    LE15 8NF Oakham
    C S Ellis (Group) Ltd
    Rutland
    England
    Director
    Wireless Hill
    South Luffenham
    LE15 8NF Oakham
    C S Ellis (Group) Ltd
    Rutland
    England
    EnglandBritish17759180003
    ELPHICK, Terence John Martin
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    Director
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    EnglandBritish207963560001
    ELSOM, Steven Paul
    Vision Park
    CB24 9ZR Histon
    Lloyds Banking Group Endeavour House
    Cambridgeshire
    England
    Director
    Vision Park
    CB24 9ZR Histon
    Lloyds Banking Group Endeavour House
    Cambridgeshire
    England
    EnglandBritish88313060001
    FRIEND, Richard Henry, Sir
    J J Thomson Avenue
    CB3 0HE Cambridge
    Cavendish Laboratory
    England
    Director
    J J Thomson Avenue
    CB3 0HE Cambridge
    Cavendish Laboratory
    England
    EnglandBritish154237440001
    GILL, David Edwin
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambridge
    United Kingdom
    Director
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambridge
    United Kingdom
    United KingdomBritish177059450001
    HEMSLEY, Oliver Charles
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    Director
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    United KingdomBritish236182840001
    HOLDICH, John Frederick White
    Rectory Lane
    Glinton
    PE6 7LR Peterborough
    One
    Cambs
    England
    Director
    Rectory Lane
    Glinton
    PE6 7LR Peterborough
    One
    Cambs
    England
    United KingdomBritish67625840001
    HOWE, Robin Beatham
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    Director
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    EnglandBritish106802100001
    KING, Terence Charles
    Debdale
    Cottesmore
    LE15 7BU Oakham
    3
    Rutland
    England
    Director
    Debdale
    Cottesmore
    LE15 7BU Oakham
    3
    Rutland
    England
    United KingdomBritish24670060001
    MARTIN, Iain Gregory
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    Director
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    United KingdomBritish206333820001
    MORGAN, Lynn Mary
    George Street
    CB4 1AJ Cambridge
    20
    England
    Director
    George Street
    CB4 1AJ Cambridge
    20
    England
    EnglandBritish75858010001
    NEELY, Andy David, Professor
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    Director
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    United KingdomBritish240068320001
    NIX, Grahame Richard
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    EnglandBritish207576130001
    READ, Mark Darren
    Alconbury Weald Enterprise Campus
    Alconbury Airfield
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    England
    Director
    Alconbury Weald Enterprise Campus
    Alconbury Airfield
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    England
    United KingdomBritish30068740003
    REEVE, Mark Andrew
    Hamlin Way
    The Narrows
    PE30 4NG King's Lynn
    C/O Chalcroft Ltd
    Norfolk
    England
    Director
    Hamlin Way
    The Narrows
    PE30 4NG King's Lynn
    C/O Chalcroft Ltd
    Norfolk
    England
    United KingdomBritish129252850002
    REYNER, John Neville
    Limekiln Close
    SG8 9XP Royston
    7
    Hertfordshire
    United Kingdom
    Director
    Limekiln Close
    SG8 9XP Royston
    7
    Hertfordshire
    United Kingdom
    EnglandBritish23283310002
    SLATER, Nigel, Professor
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    Director
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    UkBritish207963710001
    SWANN, Robert Edward Meredith, Dr
    Wilberforce Road
    CB3 0EQ Cambridge
    24
    England
    Director
    Wilberforce Road
    CB3 0EQ Cambridge
    24
    England
    EnglandBritish168094590001
    THORNE, Michael Philip, Professor
    House
    Park Road Rivenhall
    CM8 3PS Witham
    Parkgate Farm
    Essex
    England
    Director
    House
    Park Road Rivenhall
    CM8 3PS Witham
    Parkgate Farm
    Essex
    England
    United KingdomBritish168090300001
    TUDOR REID, Jane
    Millington Road
    CB3 9HW Cambridge
    27
    England
    Director
    Millington Road
    CB3 9HW Cambridge
    27
    England
    United KingdomBritish168091710001
    WATERS, James Edward
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    Director
    Alconbury Weald Enterprise Campus
    Alconbury
    PE28 4WX Huntingdon
    The Incubator
    Cambridgeshire
    EnglandEnglish99721770003
    WHITE, Ian Hugh
    Jesus College
    Jesus Lane
    CB5 8BL Cambridge
    Hasters Lodge
    Cambridgeshire
    Uk
    Director
    Jesus College
    Jesus Lane
    CB5 8BL Cambridge
    Hasters Lodge
    Cambridgeshire
    Uk
    EnglandBritish59533230004

    What are the latest statements on persons with significant control for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2018Commencement of winding up
    Aug 03, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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