GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED
Overview
| Company Name | GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07553554 |
| 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 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 Address | No |
What were the previous names of GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREATER CAMBRIDGE-GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED | Mar 07, 2011 | Mar 07, 2011 |
What are the latest accounts for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of John Frederick White Holdich as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steve Count as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Charles Ellis as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Elsom as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Darren Read as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Edward Waters as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edwin Gill as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver Charles Hemsley as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Bridge as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Gregory Martin as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andy David Neely as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Tolond as a secretary on Feb 28, 2018 | 2 pages | TM02 | ||||||||||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin Jonathan Whiteley as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Sean Abel as a director on Dec 07, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Andrew Reeve as a director on Dec 19, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIGGINS, Claire Patricia | Director | Silver Street Godmanchester PE29 2HR Cambs 5 United Kingdom | United Kingdom | British | 147171510001 | |||||
| WHITELEY, Martin Jonathan | Director | Unit 3, The Incubator, Alconbury Weald Enterprise Alconbury Weald PE28 4WX Huntingdon Greater Cambridge Greater Peterborough Lep Cambridgeshire United Kingdom | United Kingdom | British | 98943100001 | |||||
| TOLOND, Michael James | Secretary | High Street LE14 2QB Somerby The Pinfold United Kingdom | 158289610001 | |||||||
| ABEL, Peter Sean | Director | Alconbury Weald Enterprise Campus Alconbury PE28 4WX Huntingdon The Incubator Cambridgeshire | England | British | 218827080001 | |||||
| ABLEWHITE, Jason | Director | St. Mary's Street PE29 3TN Huntingdon Pathfinder House Cambridgeshire England | United Kingdom | British | 168135510001 | |||||
| ARNOTT, Allan | Director | Church Street North Luffenham LE15 8JR Oakham The Old Rectory Rutland United Kingdom | England | British | 16756410002 | |||||
| BICK, Timothy James | Director | Warkworth Street CB1 1EG Cambridge 13 Uk | Uk | British | 185439460001 | |||||
| BRIDGE, John William | Director | Chestnut Grove Great Stukeley PE28 4AT Huntingdon 7 Cambridgeshire United Kingdom | United Kingdom | British | 7782600001 | |||||
| CERESTE OSSI, Marco | Director | c/o Peterborough City Council Bridge Street PE1 1HG Peterborough Town Hall England | United Kingdom | British | 168101060001 | |||||
| CLARKE, Nick, Cllr | Director | Shire Hall Res1108, Castle Hill CB3 0AP Cambridge Cambridgeshire County Council England | United Kingdom | British | 168120260001 | |||||
| COUNT, Steve, Councillor | Director | Brook Close PE15 9UR March 2 Cambs Uk | United Kingdom | British | 131528450001 | |||||
| CURTIS, Martin John | Director | Alconbury Weald Enterprise Campus Alconbury PE28 4WX Huntingdon The Incubator Cambridgeshire | United Kingdom | British | 265755470001 | |||||
| ELLIS, Trevor Charles | Director | Wireless Hill South Luffenham LE15 8NF Oakham C S Ellis (Group) Ltd Rutland England | England | British | 17759180003 | |||||
| ELPHICK, Terence John Martin | Director | Alconbury Weald Enterprise Campus Alconbury PE28 4WX Huntingdon The Incubator Cambridgeshire | England | British | 207963560001 | |||||
| ELSOM, Steven Paul | Director | Vision Park CB24 9ZR Histon Lloyds Banking Group Endeavour House Cambridgeshire England | England | British | 88313060001 | |||||
| FRIEND, Richard Henry, Sir | Director | J J Thomson Avenue CB3 0HE Cambridge Cavendish Laboratory England | England | British | 154237440001 | |||||
| GILL, David Edwin | Director | Cowley Road CB4 0WS Cambridge St Johns Innovation Centre Cambridge United Kingdom | United Kingdom | British | 177059450001 | |||||
| HEMSLEY, Oliver Charles | Director | Alconbury Weald Enterprise Campus Alconbury PE28 4WX Huntingdon The Incubator Cambridgeshire | United Kingdom | British | 236182840001 | |||||
| HOLDICH, John Frederick White | Director | Rectory Lane Glinton PE6 7LR Peterborough One Cambs England | United Kingdom | British | 67625840001 | |||||
| HOWE, Robin Beatham | Director | Alconbury Weald Enterprise Campus Alconbury PE28 4WX Huntingdon The Incubator Cambridgeshire | England | British | 106802100001 | |||||
| KING, Terence Charles | Director | Debdale Cottesmore LE15 7BU Oakham 3 Rutland England | United Kingdom | British | 24670060001 | |||||
| MARTIN, Iain Gregory | Director | Alconbury Weald Enterprise Campus Alconbury PE28 4WX Huntingdon The Incubator Cambridgeshire | United Kingdom | British | 206333820001 | |||||
| MORGAN, Lynn Mary | Director | George Street CB4 1AJ Cambridge 20 England | England | British | 75858010001 | |||||
| NEELY, Andy David, Professor | Director | Alconbury Weald Enterprise Campus Alconbury PE28 4WX Huntingdon The Incubator Cambridgeshire | United Kingdom | British | 240068320001 | |||||
| NIX, Grahame Richard | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire | England | British | 207576130001 | |||||
| READ, Mark Darren | Director | Alconbury Weald Enterprise Campus Alconbury Airfield PE28 4WX Huntingdon The Incubator Cambridgeshire England | United Kingdom | British | 30068740003 | |||||
| REEVE, Mark Andrew | Director | Hamlin Way The Narrows PE30 4NG King's Lynn C/O Chalcroft Ltd Norfolk England | United Kingdom | British | 129252850002 | |||||
| REYNER, John Neville | Director | Limekiln Close SG8 9XP Royston 7 Hertfordshire United Kingdom | England | British | 23283310002 | |||||
| SLATER, Nigel, Professor | Director | Alconbury Weald Enterprise Campus Alconbury PE28 4WX Huntingdon The Incubator Cambridgeshire | Uk | British | 207963710001 | |||||
| SWANN, Robert Edward Meredith, Dr | Director | Wilberforce Road CB3 0EQ Cambridge 24 England | England | British | 168094590001 | |||||
| THORNE, Michael Philip, Professor | Director | House Park Road Rivenhall CM8 3PS Witham Parkgate Farm Essex England | United Kingdom | British | 168090300001 | |||||
| TUDOR REID, Jane | Director | Millington Road CB3 9HW Cambridge 27 England | United Kingdom | British | 168091710001 | |||||
| WATERS, James Edward | Director | Alconbury Weald Enterprise Campus Alconbury PE28 4WX Huntingdon The Incubator Cambridgeshire | England | English | 99721770003 | |||||
| WHITE, Ian Hugh | Director | Jesus College Jesus Lane CB5 8BL Cambridge Hasters Lodge Cambridgeshire Uk | England | British | 59533230004 |
What are the latest statements on persons with significant control for GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 07, 2017 | The 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 Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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