Dissolved
Dissolved 2017-10-03
Company Information for CAMBRIDGESHIRE TILE & SLATE COMPANY LIMITED(THE)
STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
02009718
Private Limited Company
Dissolved Dissolved 2017-10-03 |
Company Name | |
---|---|
CAMBRIDGESHIRE TILE & SLATE COMPANY LIMITED(THE) | |
Legal Registered Office | |
STATION ROAD CAMBRIDGE CB1 2LA Other companies in CB1 | |
Company Number | 02009718 | |
---|---|---|
Date formed | 1986-04-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2017-10-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BERNARD FREE |
||
JAMES MARK TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANE FREE |
Company Secretary | ||
SUSAN JANE FREE |
Director | ||
LYNDA BARNES |
Company Secretary | ||
JONATHAN BARNES |
Director | ||
LYNDA BARNES |
Director | ||
RICHARD BERNARD MAHON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGESHIRE DESIGN AND BUILD LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Dissolved 2018-01-16 | |
M T ROOFING AND SCAFFOLDING LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
M T SCAFFOLDING LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 35 CHEDDARS LANE CAMBRIDGE CM5 8LD CB5 8LD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN FREE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FREE | |
LATEST SOC | 31/07/12 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 26/07/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 100/50 06/12/04 £ SR 50@1=50 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS | |
88(2)R | AD 28/05/93--------- £ SI 1@1=1 £ IC 99/100 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS | |
ORES04 | £ NC 1000/1000000 27/0 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
288 | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2013-03-11 |
Appointment of Liquidators | 2013-03-11 |
Notices to Creditors | 2013-03-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGESHIRE TILE & SLATE COMPANY LIMITED(THE)
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as CAMBRIDGESHIRE TILE & SLATE COMPANY LIMITED(THE) are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAMBRIDGESHIRE TILE & SLATE COMPANY LIMITED (THE) | Event Date | 2013-03-06 |
Notice is hereby given that the creditors of the Company are required, on or before 17 April 2013, to send their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, Shay Lettice (IP No. 8366) and Kate Merry (IP No. 9439) of Peters Elworthy & Moore, Salisbury House, Station Road, Cambridge, CB1 2LA. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 5 March 2013. Further details contact: Ben Dyer, Tel. 01223 728222 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMBRIDGESHIRE TILE & SLATE COMPANY LIMITED (THE) | Event Date | 2013-03-05 |
At a general meeting of the Company, duly convened and held at Salisbury House, Station Road, Cambridgeshire, CB1 2LA on 05 March 2013 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Shay Lettice and Kate Merry , both of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge, CB1 2LA , (IP Nos. 8366 and 9439) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the joint liquidators be authorised to act jointly and severally in the liquidation. Further details contact: Ben Dyer, Tel. 01223 728222 James Mark Turner , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMBRIDGESHIRE TILE & SLATE COMPANY LIMITED (THE) | Event Date | 2013-03-05 |
Shay Lettice and Kate Merry , both of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge, CB1 2LA . : Further details contact: Ben Dyer, Email: bdyer@pem.co.uk Tel. 01223 728222 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |