CAMBRIDGE HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02670603

Incorporation date

11/12/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1991)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon12/10/2016
Application to strike the company off the register
dot icon11/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon22/08/2016
Statement by Directors
dot icon22/08/2016
Statement of capital on 2016-08-23
dot icon22/08/2016
Solvency Statement dated 02/08/16
dot icon22/08/2016
Resolutions
dot icon15/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon15/08/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon03/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon13/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon13/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon13/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon13/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon29/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon11/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon01/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon01/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon16/06/2014
Auditor's resignation
dot icon22/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/04/2014
Termination of appointment of Caroline Withers as a director
dot icon06/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon19/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Robert Gale as a director
dot icon05/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon26/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon26/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon26/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon23/06/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon08/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon08/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon18/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/09/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon22/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon22/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon01/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon01/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon20/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon20/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon23/08/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-01
dot icon14/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon06/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon06/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon06/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon04/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon04/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon03/05/2010
Appointment of Robert Charles Gale as a director
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon26/12/2007
Return made up to 12/12/07; full list of members
dot icon19/11/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Full accounts made up to 2005-12-31
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP
dot icon17/01/2007
Return made up to 12/12/06; full list of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 12/12/05; full list of members
dot icon03/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon17/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/07/2005
Group of companies' accounts made up to 2003-12-31
dot icon06/01/2005
Return made up to 12/12/04; full list of members
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned
dot icon26/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/09/2004
Director resigned
dot icon04/08/2004
Group of companies' accounts made up to 2002-12-31
dot icon29/06/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon06/01/2004
Return made up to 12/12/03; full list of members
dot icon09/11/2003
Group of companies' accounts made up to 2001-12-31
dot icon13/10/2003
Director resigned
dot icon09/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon02/01/2003
Return made up to 12/12/02; full list of members
dot icon10/10/2002
Group of companies' accounts made up to 2000-12-31
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/05/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon01/01/2002
Return made up to 12/12/01; full list of members
dot icon28/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/01/2001
Full group accounts made up to 1999-12-31
dot icon11/01/2001
Return made up to 12/12/00; no change of members
dot icon09/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon01/02/2000
Full group accounts made up to 1998-12-31
dot icon20/01/2000
Return made up to 12/12/99; no change of members
dot icon01/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon25/06/1999
Declaration of satisfaction of mortgage/charge
dot icon23/05/1999
Registered office changed on 24/05/99 from: bristol house farnborough aerospace centre farnborough hampshire GU14 6XP
dot icon17/01/1999
Return made up to 12/12/98; full list of members
dot icon26/11/1998
Registered office changed on 27/11/98 from: first floor block d westbrook centre milton road cambridge CB4 1YG
dot icon26/11/1998
New secretary appointed;new director appointed
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Director resigned
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Memorandum and Articles of Association
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Director resigned
dot icon10/01/1998
Return made up to 12/12/97; no change of members
dot icon17/11/1997
Director resigned
dot icon17/11/1997
New director appointed
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon10/03/1997
New director appointed
dot icon04/03/1997
Secretary resigned
dot icon04/03/1997
New secretary appointed
dot icon04/03/1997
Return made up to 12/12/96; full list of members
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon02/11/1996
Full group accounts made up to 1995-12-31
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Resolutions
dot icon10/02/1996
Return made up to 12/12/95; no change of members
dot icon31/01/1996
Director resigned;new director appointed
dot icon10/01/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon05/11/1995
New director appointed
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon24/10/1995
Director resigned
dot icon24/10/1995
Director resigned
dot icon17/10/1995
New director appointed
dot icon05/01/1995
Return made up to 12/12/94; no change of members
dot icon05/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon24/04/1994
Full accounts made up to 1992-12-31
dot icon19/12/1993
Return made up to 12/12/93; full list of members
dot icon22/11/1993
Registered office changed on 23/11/93 from: francis house 112 hills road cambridge CB2 1PH
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon31/05/1993
Ad 06/05/93--------- £ si 32@1=32 £ ic 100/132
dot icon17/05/1993
Memorandum and Articles of Association
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
£ nc 100/1000 06/05/93
dot icon30/01/1993
Return made up to 12/12/92; full list of members
dot icon20/09/1992
Registered office changed on 21/09/92 from: betjeman hse 104 hills rd cambridge CB2 1LH
dot icon24/08/1992
New director appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon23/07/1992
Statement of affairs
dot icon23/07/1992
Ad 12/06/92--------- £ si 98@1
dot icon24/06/1992
Resolutions
dot icon24/06/1992
Ad 12/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1992
Memorandum and Articles of Association
dot icon26/04/1992
Certificate of change of name
dot icon26/04/1992
Memorandum and Articles of Association
dot icon26/04/1992
Secretary resigned;director resigned
dot icon26/04/1992
Director resigned
dot icon20/04/1992
Memorandum and Articles of Association
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Registered office changed on 21/04/92 from: 9 cheapside london EC2V 6AD
dot icon20/04/1992
New secretary appointed;new director appointed
dot icon20/04/1992
New director appointed
dot icon20/04/1992
New director appointed
dot icon20/04/1992
Accounting reference date notified as 31/12
dot icon11/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Stephen Andrew
Director
30/11/2000 - 19/02/2002
206
Campbell, Gerald Daniel
Director
07/12/1995 - 23/10/1997
15
Knapp, James Barclay
Director
19/02/2002 - 30/09/2003
178
Alnery Incorporations No 1 Limited
Nominee Secretary
11/12/1991 - 14/04/1992
1374
Hifzi, Mine Ozkan
Director
31/03/2014 - Present
314

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE HOLDING COMPANY LIMITED

CAMBRIDGE HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 11/12/1991 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE HOLDING COMPANY LIMITED?

toggle

CAMBRIDGE HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 11/12/1991 and dissolved on 16/01/2017.

Where is CAMBRIDGE HOLDING COMPANY LIMITED located?

toggle

CAMBRIDGE HOLDING COMPANY LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does CAMBRIDGE HOLDING COMPANY LIMITED do?

toggle

CAMBRIDGE HOLDING COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE HOLDING COMPANY LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.