Dissolved 2017-04-11
Company Information for CAMBRILS DEVELOPMENTS LTD
SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9AE,
|
Company Registration Number
05736124
Private Limited Company
Dissolved Dissolved 2017-04-11 |
Company Name | |
---|---|
CAMBRILS DEVELOPMENTS LTD | |
Legal Registered Office | |
SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AE Other companies in CM21 | |
Company Number | 05736124 | |
---|---|---|
Date formed | 2006-03-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-04-11 | |
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 |
---|---|---|
GEORGE FREDRICK MOSS |
||
JONATHAN JAMES HART |
||
GEORGE FREDRICK MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY HART |
Director | ||
HAYLEY HART |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE FREDRICK MOSS / 28/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDRICK MOSS / 28/09/2015 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HART / 30/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MOSS / 09/03/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEORGE MOSS / 09/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HART / 09/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR HAYLEY HART | |
288a | DIRECTOR APPOINTED GEORGE MOSS | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM BROOK FARM, MOOR HALL LANE THORLEY BISHOPS STOTFORD HERTFORDSHIRE CM23 4BN | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-08-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 174,625 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 187,651 |
Creditors and other liabilities
|
|
|
|
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 CAMBRILS DEVELOPMENTS LTD
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 8,107 |
Cash Bank In Hand | 2012-03-31 | £ 2,790 |
Current Assets | 2013-03-31 | £ 11,805 |
Current Assets | 2012-03-31 | £ 20,172 |
Debtors | 2013-03-31 | £ 3,698 |
Debtors | 2012-03-31 | £ 8,382 |
Shareholder Funds | 2013-03-31 | £ 12,313 |
Shareholder Funds | 2012-03-31 | £ 7,678 |
Stocks Inventory | 2012-03-31 | £ 9,000 |
Tangible Fixed Assets | 2013-03-31 | £ 175,133 |
Tangible Fixed Assets | 2012-03-31 | £ 175,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAMBRILS DEVELOPMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMBRILS DEVELOPMENTS LTD | Event Date | 2007-08-21 |
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. |