CAMBRIDGE PETROLEUM ROYALTIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PETROLEUM ROYALTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03537374

Incorporation date

30/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Castlemead Lower Castle Street, C/O Begbies Traynor (Central) Llp, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon14/04/2026
Return of final meeting in a members' voluntary winding up
dot icon04/12/2025
Liquidators' statement of receipts and payments to 2025-10-28
dot icon19/07/2025
Satisfaction of charge 035373740002 in full
dot icon19/07/2025
Satisfaction of charge 035373740003 in full
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Appointment of a voluntary liquidator
dot icon09/11/2024
Declaration of solvency
dot icon04/11/2024
Registered office address changed from 6 Charlotte Street Bath BA1 2NE England to 3rd Floor Castlemead Lower Castle Street C/O Begbies Traynor (Central) Llp Bristol BS1 3AG on 2024-11-04
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon09/05/2023
Termination of appointment of Anne Cooney as a director on 2023-05-09
dot icon09/05/2023
Termination of appointment of John Rutherford Scott Kelly as a director on 2023-05-09
dot icon02/05/2023
Director's details changed for Mrs Anne Cooney on 2023-05-02
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon16/09/2022
Change of details for Mr Paul Joseph Cooney as a person with significant control on 2022-09-15
dot icon15/09/2022
Cessation of Paul Joseph Cooney as a person with significant control on 2022-09-15
dot icon15/09/2022
Change of details for Mr Paul Joseph Cooney as a person with significant control on 2022-09-13
dot icon14/09/2022
Change of details for Mr Paul Joseph Cooney as a person with significant control on 2022-09-13
dot icon14/09/2022
Change of details for Mr Paul Joseph Cooney as a person with significant control on 2022-09-13
dot icon13/09/2022
Director's details changed for John Rutherford Scott Kelly on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr Paul Joseph Cooney on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr Paul Joseph Cooney on 2022-09-13
dot icon26/06/2022
Termination of appointment of Raymond George Godson as a secretary on 2022-06-23
dot icon26/06/2022
Appointment of Matthew Small as a secretary on 2022-06-23
dot icon26/06/2022
Registered office address changed from The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom to 6 Charlotte Street Bath BA1 2NE on 2022-06-26
dot icon14/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon19/06/2018
Notification of Paul Joseph Cooney as a person with significant control on 2017-07-26
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/02/2018
Registered office address changed from 6-7 Pollen Street London W1S 1NJ to The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE on 2018-02-26
dot icon03/10/2017
Registration of charge 035373740003, created on 2017-09-26
dot icon18/09/2017
Registration of charge 035373740002, created on 2017-08-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Notification of Cooney Family Trust as a person with significant control on 2017-07-26
dot icon13/09/2017
Notification of Catillus Pty Ltd as a person with significant control on 2017-07-26
dot icon03/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon09/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon12/08/2016
Total exemption full accounts made up to 2015-06-30
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon27/06/2016
Statement of capital on 2014-12-16
dot icon16/05/2016
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon10/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon03/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon11/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Paul Joseph Cooney on 2012-04-01
dot icon11/04/2013
Director's details changed for Mrs Anne Cooney on 2012-04-01
dot icon22/10/2012
Director's details changed for Paul Joseph Cooney on 2012-10-22
dot icon22/10/2012
Director's details changed for Mrs Anne Cooney on 2012-10-22
dot icon22/10/2012
Termination of appointment of Raymond Godson as a director
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/09/2012
Appointment of Mr Raymond George Godson as a director
dot icon01/08/2012
Memorandum and Articles of Association
dot icon20/06/2012
Resolutions
dot icon01/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon18/04/2012
Amended accounts made up to 2010-12-31
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon14/04/2010
Director's details changed for John Rutherford Scott Kelly on 2009-10-01
dot icon14/04/2010
Director's details changed for Mrs Anne Cooney on 2009-10-01
dot icon14/04/2010
Director's details changed for Paul Joseph Cooney on 2009-10-01
dot icon27/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 31/03/09; full list of members
dot icon09/06/2009
Location of register of members
dot icon04/06/2009
Miscellaneous
dot icon04/06/2009
Statement by directors
dot icon04/06/2009
Solvency statement dated 25/01/09
dot icon04/06/2009
Resolutions
dot icon28/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/10/2008
Secretary appointed mr raymond george godson
dot icon27/10/2008
Director appointed mrs anne cooney
dot icon07/08/2008
Appointment terminated secretary grays inn secretaries LIMITED
dot icon07/08/2008
Registered office changed on 07/08/2008 from one fleet place london EC4M 7WS
dot icon01/04/2008
Return made up to 30/03/08; full list of members
dot icon06/02/2008
Certificate of change of name
dot icon26/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 30/03/07; full list of members
dot icon13/12/2006
Auditor's resignation
dot icon11/12/2006
Auditor's resignation
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/04/2006
Return made up to 30/03/06; full list of members
dot icon24/03/2006
Amended group of companies' accounts made up to 2004-12-31
dot icon24/01/2006
Secretary's particulars changed
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/11/2005
Registered office changed on 01/11/05 from: five chancery lane clifford's inn london EC4A 1BU
dot icon09/04/2005
Return made up to 30/03/05; full list of members
dot icon17/02/2005
Director resigned
dot icon16/02/2005
Director resigned
dot icon12/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon06/07/2004
Director's particulars changed
dot icon08/04/2004
Return made up to 30/03/04; full list of members
dot icon25/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon10/12/2003
Auditor's resignation
dot icon26/11/2003
Auditor's resignation
dot icon02/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/09/2003
Group of companies' accounts made up to 2001-12-31
dot icon27/05/2003
New director appointed
dot icon21/05/2003
Director's particulars changed
dot icon30/04/2003
Return made up to 30/03/03; full list of members
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/04/2002
Return made up to 30/03/02; no change of members
dot icon02/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/04/2001
Return made up to 30/03/01; full list of members
dot icon08/11/2000
Location of register of members
dot icon17/10/2000
Full group accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 30/03/00; full list of members
dot icon19/11/1999
Full group accounts made up to 1998-12-31
dot icon24/06/1999
Director resigned
dot icon28/05/1999
New director appointed
dot icon25/05/1999
Return made up to 30/03/99; full list of members
dot icon21/05/1999
Ad 18/08/98--------- £ si 1800000@1=1800000 £ ic 100/1800100
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
£ nc 100/2000000 18/08/98
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon11/05/1999
Director's particulars changed
dot icon20/08/1998
Particulars of mortgage/charge
dot icon22/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon03/07/1998
Memorandum and Articles of Association
dot icon03/07/1998
Ad 18/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/07/1998
Resolutions
dot icon24/06/1998
Certificate of change of name
dot icon30/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-82.00 % *

* during past year

Cash in Bank

£3,841.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
45.19K
-
0.00
21.34K
-
2023
0
58.10K
-
0.00
3.84K
-
2023
0
58.10K
-
0.00
3.84K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.10K £Ascended28.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.84K £Descended-82.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooney, Paul Joseph
Director
27/11/2001 - Present
6
GRAYS INN SECRETARIES LIMITED
Corporate Secretary
30/03/1998 - 29/07/2008
39
Godson, Raymond George
Director
24/09/2012 - 22/10/2012
49
Woodrow, Alastair James
Director
18/06/1998 - 05/01/2005
2
Godson, Raymond George
Secretary
08/07/2008 - 23/06/2022
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE PETROLEUM ROYALTIES LIMITED

CAMBRIDGE PETROLEUM ROYALTIES LIMITED is an(a) Liquidation company incorporated on 30/03/1998 with the registered office located at 3rd Floor Castlemead Lower Castle Street, C/O Begbies Traynor (Central) Llp, Bristol BS1 3AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE PETROLEUM ROYALTIES LIMITED?

toggle

CAMBRIDGE PETROLEUM ROYALTIES LIMITED is currently Liquidation. It was registered on 30/03/1998 .

Where is CAMBRIDGE PETROLEUM ROYALTIES LIMITED located?

toggle

CAMBRIDGE PETROLEUM ROYALTIES LIMITED is registered at 3rd Floor Castlemead Lower Castle Street, C/O Begbies Traynor (Central) Llp, Bristol BS1 3AG.

What does CAMBRIDGE PETROLEUM ROYALTIES LIMITED do?

toggle

CAMBRIDGE PETROLEUM ROYALTIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE PETROLEUM ROYALTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Return of final meeting in a members' voluntary winding up.