Active - Proposal to Strike off
Company Information for DERNFORD (CAMBRIDGE) LIMITED
SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
07019683
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DERNFORD (CAMBRIDGE) LIMITED | |
Legal Registered Office | |
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA Other companies in CB5 | |
Company Number | 07019683 | |
---|---|---|
Company ID Number | 07019683 | |
Date formed | 2009-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-12-28 22:14:01 |
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 |
---|---|---|
SIMON JAMES DAZELEY |
||
DAVID JAMES FOORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES FOORD |
Company Secretary | ||
DEREK ARTHUR DAZELEY |
Director | ||
ELIZABETH MARY JANUARY |
Director | ||
SIMON JAMES DAZELEY |
Company Secretary | ||
RICHARD DOUGLAS JANUARY |
Company Secretary | ||
RICHARD DOUGLAS JANUARY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEARIG (CAMBRIDGE) LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Liquidation | |
HAWKSTAR VENTURES LTD | Director | 2016-02-12 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
SWAVESEY VENTURES LIMITED | Director | 2015-12-09 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
HEWCO 2015 LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2016-08-09 | |
OLD NSH LTD | Director | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2016-11-29 | |
DERNFORD EASTERN LIMITED | Director | 2014-08-15 | CURRENT | 2014-07-14 | Liquidation | |
CAMBRIDGE REPETITION ENGINEERS LIMITED | Director | 2013-08-27 | CURRENT | 1954-09-30 | Liquidation | |
DERNFORD PROJECTS LTD | Director | 2010-02-23 | CURRENT | 2009-10-29 | Liquidation | |
DERNFORD HOLDINGS LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Liquidation | |
DERNFORD PROPERTIES LIMITED | Director | 2004-09-28 | CURRENT | 2004-06-29 | Liquidation | |
DERNFORD (REGENT) LIMITED | Director | 2002-08-01 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
DOWNING VENTURES LIMITED | Director | 1997-10-22 | CURRENT | 1997-10-22 | Dissolved 2016-11-29 | |
DERNFORD BLAKENEY LIMITED | Director | 1996-01-01 | CURRENT | 1978-09-26 | Liquidation | |
DERNFORD JUPITER LIMITED | Director | 1993-05-11 | CURRENT | 1978-09-29 | Dissolved 2017-03-14 | |
DERNFORD HISTON LTD | Director | 2018-04-27 | CURRENT | 2018-04-27 | Active - Proposal to Strike off | |
DERNFORD REAL ESTATE LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Liquidation | |
DERNFORD DEVELOPMENTS LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Liquidation | |
DERNFORD MPMERCHANT LIMITED | Director | 2016-08-15 | CURRENT | 2016-04-25 | Active - Proposal to Strike off | |
SWAVESEY VENTURES LIMITED | Director | 2015-12-09 | CURRENT | 2015-08-03 | Active - Proposal to Strike off | |
HEWCO 2015 LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-05 | Dissolved 2016-08-09 | |
OLD NSH LTD | Director | 2015-01-14 | CURRENT | 2015-01-05 | Dissolved 2016-11-29 | |
DERNFORD EASTERN LIMITED | Director | 2014-10-09 | CURRENT | 2014-07-14 | Liquidation | |
DERNFORD JUPITER LIMITED | Director | 2014-04-30 | CURRENT | 1978-09-29 | Dissolved 2017-03-14 | |
DERNFORD (REGENT) LIMITED | Director | 2014-04-30 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
DERNFORD BLAKENEY LIMITED | Director | 2014-04-30 | CURRENT | 1978-09-26 | Liquidation | |
DERNFORD PROPERTIES LIMITED | Director | 2014-04-30 | CURRENT | 2004-06-29 | Liquidation | |
DERNFORD HOLDINGS LIMITED | Director | 2014-04-30 | CURRENT | 2005-09-28 | Liquidation | |
DOWNING VENTURES LIMITED | Director | 2007-07-01 | CURRENT | 1997-10-22 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/22 FROM 3 Trust Court Vision Park Histon Cambs CB24 9PW England | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JODY JANUARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES DAZELEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070196830002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANUARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK DAZELEY | |
TM02 | Termination of appointment of David James Foord on 2018-06-30 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070196830003 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070196830002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070196830001 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/16 FROM 25 Cambridge Place Cambridge CB2 1NS | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ England to 25 Cambridge Place Cambridge CB2 1NS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/15 FROM 7 Dukes Court 54-62 Newmarket Road Cambridge CB5 8DZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES FOORD | |
AR01 | 15/09/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES FOORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON DAZELEY | |
AR01 | 15/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY JANUARY / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR DAZELEY / 04/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 15/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DAZELEY / 15/09/2010 | |
AP01 | DIRECTOR APPOINTED ELIZABETH MARY JANUARY | |
AP03 | SECRETARY APPOINTED MR SIMON JAMES DAZELEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JANUARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JANUARY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
|
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 DERNFORD (CAMBRIDGE) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DERNFORD (CAMBRIDGE) LIMITED are:
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. |