Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESCENT OF CAMBRIDGE LIMITED
Company Information for

CRESCENT OF CAMBRIDGE LIMITED

ST. IVES, CAMBRIDGESHIRE, PE27,
Company Registration Number
00540840
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Crescent Of Cambridge Ltd
CRESCENT OF CAMBRIDGE LIMITED was founded on 1954-11-20 and had its registered office in St. Ives. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
CRESCENT OF CAMBRIDGE LIMITED
 
Legal Registered Office
ST. IVES
CAMBRIDGESHIRE
 
Filing Information
Company Number 00540840
Date formed 1954-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-02-07
Type of accounts FULL
Last Datalog update: 2017-08-16 04:38:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CRESCENT OF CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN PETT
Company Secretary 2005-06-10
DAVID JONATHAN PETT
Director 2011-04-06
COLIN ANDRE STOTT
Director 2008-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE JAMES HORTON
Director 2010-12-06 2013-08-08
JAMES ALAN FAIRLEY WALKER
Director 2006-10-06 2011-04-06
BARRY REDFORD
Director 2009-01-13 2009-02-26
MARK JAMES ALDRED
Director 2008-05-01 2008-12-23
RICHARD STANLEY BUTLER
Director 1992-01-22 2008-05-09
STEPHEN MIDDLETON
Director 1992-01-22 2008-03-31
JAMES HUTTON PATTERSON
Director 1993-01-22 2006-10-06
MARK ANDREW JAKES
Company Secretary 1999-09-03 2005-06-10
RONALD JEFFREY MALLON
Company Secretary 1998-11-20 1999-09-03
TREFOR JENKINS
Director 1998-11-13 1999-02-01
WILLIAM HAROLD PRICE
Company Secretary 1997-11-07 1998-11-20
ALAN JOHN ARNSBY
Director 1996-12-03 1998-05-01
STEPHEN GEOFFREY LINFORD
Company Secretary 1996-01-31 1997-12-19
ALAN JOHN CHAMBERLAIN
Director 1996-04-26 1997-05-08
ROBERT ANTHONY STICKINGS
Director 1992-01-22 1996-04-24
TIMOTHY WILLIAM HALFORD
Company Secretary 1993-06-28 1996-01-26
HENRY WATSON
Director 1992-01-22 1994-08-30
MARTIN JAMES GLANFIELD
Company Secretary 1992-01-22 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN PETT ULVA INTERNATIONAL LIMITED Company Secretary 2008-12-01 CURRENT 2008-10-23 Active
DAVID JONATHAN PETT CAVEDRIVE LIMITED Company Secretary 2008-07-25 CURRENT 2008-05-28 Active
DAVID JONATHAN PETT BLUEVANE LIMITED Company Secretary 2008-07-14 CURRENT 2008-06-06 Active
DAVID JONATHAN PETT ULVA INSULATION SYSTEMS LTD Company Secretary 2007-11-09 CURRENT 2000-06-29 Active
DAVID JONATHAN PETT CHELTENHAM LAMINATING CO LIMITED Company Secretary 2006-11-30 CURRENT 1988-09-19 Active
DAVID JONATHAN PETT CHELTENHAM HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1993-10-20 Active
DAVID JONATHAN PETT BECKER PROPERTIES LIMITED Company Secretary 2004-12-15 CURRENT 1963-09-25 Active
DAVID JONATHAN PETT GEORGEVIEW LIMITED Company Secretary 2004-12-15 CURRENT 1986-01-17 Active - Proposal to Strike off
DAVID JONATHAN PETT INVERESK PLC Company Secretary 2003-11-27 CURRENT 1990-07-17 RECEIVERSHIP
DAVID JONATHAN PETT SWP GROUP LIMITED Company Secretary 2003-06-26 CURRENT 1952-01-07 Active
DAVID JONATHAN PETT CRESCENT STAIRS LIMITED Company Secretary 2000-09-03 CURRENT 1978-11-21 Active
DAVID JONATHAN PETT BEDFORD NOMINEES NO. 75 LTD Company Secretary 1999-09-03 CURRENT 1979-11-23 Active
DAVID JONATHAN PETT STRANDMILL LIMITED Company Secretary 1993-10-04 CURRENT 1993-09-24 Active
DAVID JONATHAN PETT HADLEY INTERNATIONAL LIMITED Company Secretary 1992-10-07 CURRENT 1988-10-07 Active
DAVID JONATHAN PETT HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Company Secretary 1992-02-24 CURRENT 1988-04-11 Active
DAVID JONATHAN PETT HADLEY INDUSTRIAL HOLDINGS LIMITED Company Secretary 1992-02-24 CURRENT 1989-02-02 Active
DAVID JONATHAN PETT ADAMAS INDUSTRIES LIMITED Company Secretary 1992-02-01 CURRENT 1989-02-01 Active
DAVID JONATHAN PETT CENTRESPOT INTERNATIONAL LIMITED Company Secretary 1991-12-12 CURRENT 1986-05-16 Active
DAVID JONATHAN PETT ZELLBROOK LIMITED Company Secretary 1991-10-08 CURRENT 1989-03-23 Active
DAVID JONATHAN PETT ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
DAVID JONATHAN PETT FULLFLOW SYSTEMS LTD Director 2015-01-06 CURRENT 2002-07-10 Active
DAVID JONATHAN PETT DRC HOLDINGS LIMITED Director 2014-03-01 CURRENT 1991-04-02 Active
DAVID JONATHAN PETT BEDFORD NOMINEES NO. 75 LTD Director 2014-03-01 CURRENT 1979-11-23 Active
DAVID JONATHAN PETT BRAVEDRIVE LTD Director 2014-03-01 CURRENT 1986-10-24 Active
DAVID JONATHAN PETT CRESCENT STAIRS LIMITED Director 2014-03-01 CURRENT 1978-11-21 Active
DAVID JONATHAN PETT DRC POLYMER PRODUCTS LIMITED Director 2011-04-06 CURRENT 1946-05-13 Active
DAVID JONATHAN PETT FULLFLOW INTERNATIONAL LIMITED Director 2011-04-06 CURRENT 2009-02-13 Active
DAVID JONATHAN PETT FULLFLOW HOLDINGS LIMITED Director 2011-04-06 CURRENT 2009-02-13 Active
DAVID JONATHAN PETT SWP PROPERTY HOLDINGS LIMITED Director 2011-04-06 CURRENT 1983-10-26 Active
DAVID JONATHAN PETT FULLFLOW GROUP LIMITED Director 2011-04-06 CURRENT 1996-08-06 Active
DAVID JONATHAN PETT PLASFLOW LIMITED Director 2011-04-06 CURRENT 2000-02-04 Active
COLIN ANDRE STOTT FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
COLIN ANDRE STOTT ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
COLIN ANDRE STOTT HYLAM LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
COLIN ANDRE STOTT FULLFLOW HOLDINGS LIMITED Director 2012-07-06 CURRENT 2009-02-13 Active
COLIN ANDRE STOTT SWP PROPERTY HOLDINGS LIMITED Director 2011-04-06 CURRENT 1983-10-26 Active
COLIN ANDRE STOTT FULLFLOW GROUP LIMITED Director 2011-01-04 CURRENT 1996-08-06 Active
COLIN ANDRE STOTT PLASFLOW LIMITED Director 2011-01-04 CURRENT 2000-02-04 Active
COLIN ANDRE STOTT FULLFLOW INTERNATIONAL LIMITED Director 2010-07-01 CURRENT 2009-02-13 Active
COLIN ANDRE STOTT SWP GROUP LIMITED Director 2010-02-16 CURRENT 1952-01-07 Active
COLIN ANDRE STOTT DRC POLYMER PRODUCTS LIMITED Director 2008-04-21 CURRENT 1946-05-13 Active
COLIN ANDRE STOTT ULVA INSULATION SYSTEMS LTD Director 2008-04-21 CURRENT 2000-06-29 Active
COLIN ANDRE STOTT MILLA MANAGEMENT SERVICES LTD Director 2007-10-15 CURRENT 2007-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-07GAZ2STRUCK OFF AND DISSOLVED
2016-07-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-07GAZ1FIRST GAZETTE
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 123103
2016-02-04AR0103/01/16 FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 123103
2015-01-09AR0103/01/15 FULL LIST
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-02DISS40DISS40 (DISS40(SOAD))
2014-07-01GAZ1FIRST GAZETTE
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 123103
2014-01-06AR0103/01/14 FULL LIST
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HORTON
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-03AR0103/01/13 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-16AR0103/01/12 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR DAVID JONATHAN PETT
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-07AP01DIRECTOR APPOINTED STEVEN JAMES HORTON
2011-01-04AR0103/01/11 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM BEDFORD HOUSE 1 REGAL LANE SOHAM ELY CAMBRIDGESHIRE CB7 5BA
2010-03-03AR0103/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDRE STOTT / 03/03/2010
2009-07-25AUDAUDITOR'S RESIGNATION
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR BARRY REDFORD
2009-02-11363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-16288aDIRECTOR APPOINTED BARRY REDFORD
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR MARK ALDRED
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM EDISON ROAD ST IVES CAMBS PE27 3LG
2008-06-11288aDIRECTOR APPOINTED MARK JAMES ALDRED
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MIDDLETON
2008-05-20288aDIRECTOR APPOINTED COLIN ANDRE STOTT
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BUTLER
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-28363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-16363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-05-05AAFULL ACCOUNTS MADE UP TO 01/07/05
2006-01-31363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-18288bSECRETARY RESIGNED
2005-05-05AAFULL ACCOUNTS MADE UP TO 02/07/04
2005-01-10363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-23363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-02-15AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1064214 Expired Licenced property: 46 EDISON ROAD ST. IVES PE27 3LG;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against CRESCENT OF CAMBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 10TH MARCH 1999 ISSUED BY THE COMPANY 1999-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-12-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-08-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 CRESCENT OF CAMBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of CRESCENT OF CAMBRIDGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CRESCENT OF CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRESCENT OF CAMBRIDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-01-30 GBP £0 Construction - Building Work
Buckinghamshire County Council 2015-01-30 GBP £6,305

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRESCENT OF CAMBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCRESCENT OF CAMBRIDGE LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESCENT OF CAMBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESCENT OF CAMBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.