Dissolved
Dissolved 2014-08-20
Company Information for YEOMAN (CAMBRIDGE) PLC
BIRMINGHAM, WEST MIDLANDS, B4,
|
Company Registration Number
01177507
Public Limited Company
Dissolved Dissolved 2014-08-20 |
Company Name | ||
---|---|---|
YEOMAN (CAMBRIDGE) PLC | ||
Legal Registered Office | ||
BIRMINGHAM WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 01177507 | |
---|---|---|
Date formed | 1974-07-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-08-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-13 07:30:49 |
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 |
---|---|---|
RADOMIR LALOVIC |
||
STUART ANDREW BERMAN |
||
TONY PETER EALES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA SHIRLEY |
Company Secretary | ||
NIGEL PHILLIP BOND |
Company Secretary | ||
NIGEL PHILLIP BOND |
Director | ||
CHARLES HOWE MARSHALL |
Company Secretary | ||
VINCENT GLENN GEAKE |
Director | ||
CHARLES HOWE MARSHALL |
Director | ||
MICHAEL SANDERSON |
Director | ||
PETER ALFRED WOODSFORD |
Director | ||
HUGH JOHN AGNEW |
Director | ||
PHILIP DOWSON |
Director | ||
ROGER JAMES WINTER |
Director | ||
ROGER JAMES WINTER |
Company Secretary | ||
MICHAEL JOHN JACKSON |
Director | ||
RICHARD MARK WEVILL |
Director | ||
RHYS JOHN WILLIAMS |
Director | ||
GORDON ABINGTON |
Director | ||
JAMES PURVES UTTERSON |
Director | ||
GORDON ABINGTON |
Company Secretary | ||
JOHN AXSON HEYWOOD |
Director | ||
DENNIS JOHN SEWELL |
Director | ||
PETER SHANTILAL PATEL |
Director | ||
JAMES HENRY GEORGE MONTEITH |
Director | ||
DONALD ARTHUR HOLLANDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAVMAN WIRELESS UK LIMITED | Director | 2014-12-19 | CURRENT | 2001-03-05 | Dissolved 2018-04-17 | |
TELETRAC LTD | Director | 2013-09-23 | CURRENT | 2010-05-27 | Dissolved 2015-01-20 | |
GLOBALWATCHCENTRAL LIMITED | Director | 2008-07-21 | CURRENT | 2007-10-04 | Dissolved 2015-01-20 | |
TRI-MEX INTERNATIONAL LIMITED | Director | 2008-07-21 | CURRENT | 1998-07-28 | Dissolved 2014-02-18 | |
TRI-MEX GROUP LIMITED | Director | 2008-07-21 | CURRENT | 2000-12-01 | Dissolved 2015-08-11 | |
EUROWATCHCENTRAL LIMITED | Director | 2008-07-21 | CURRENT | 2001-10-30 | Dissolved 2018-01-09 | |
TELEMATICA SYSTEMS LIMITED | Director | 2004-08-11 | CURRENT | 1997-10-31 | Dissolved 2013-12-19 | |
YEOMAN GROUP PLC | Director | 2004-04-27 | CURRENT | 1996-09-05 | Dissolved 2014-08-20 | |
TELETRAC UK LTD | Director | 2004-03-25 | CURRENT | 2000-02-08 | Dissolved 2015-08-11 | |
TRAFFICMASTER TRAFFIC SERVICES LIMITED | Director | 2002-09-23 | CURRENT | 1998-11-11 | Active | |
TRACKSTAR LIMITED | Director | 2002-08-21 | CURRENT | 1998-12-11 | Dissolved 2015-01-13 | |
TELEMATICA SYSTEMS LIMITED | Director | 2008-02-29 | CURRENT | 1997-10-31 | Dissolved 2013-12-19 | |
YEOMAN GROUP PLC | Director | 2008-02-29 | CURRENT | 1996-09-05 | Dissolved 2014-08-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM MARTELL HOUSE, UNIVERSITY WAY CRANFIELD BEDFORD BEDFORDSHIRE MK43 0TR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 17/07/12 STATEMENT OF CAPITAL;GBP 1687360.3 | |
AR01 | 03/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBRA SHIRLEY | |
AP03 | SECRETARY APPOINTED MR RADOMIR LALOVIC | |
AR01 | 03/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 03/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288a | DIRECTOR APPOINTED MR TONY PETER EALES | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL BOND | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL BOND | |
288a | SECRETARY APPOINTED MS DEBRA SHIRLEY | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/04 FROM: THE SHIPYARD BATH ROAD LYMINGTON HAMPSHIRE SO41 3YL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 101 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0FY | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED LASER-SCAN HOLDINGS PLC CERTIFICATE ISSUED ON 01/08/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 03/07/02; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/07/01; BULK LIST AVAILABLE SEPARATELY | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BOLTON HOUSE INVESTMENT PLC | |
DEBENTURE | Satisfied | BOLTON HOUSE SECURITIES LIMITED. | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BOLTON HOUSE SECURITIES LIMITED | |
DEBENTURE | Satisfied | BOLTON HOUSE SECURITIES LIMITED | |
DEBENTURE | Satisfied | BOLTON HOUSE SECURITIES LIMITED | |
DEBENTURE | Satisfied | BOLTON HOUSE INVESTMENTS PLC | |
DEBENTURE | Satisfied | G. FRANKEL | |
DEBENTURE | Satisfied | BOLTON HOUSE INVESTMENTS PLC | |
GUARANTEE & DEBENTURE | Satisfied | GERALD FRANKEL. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | COUNTY BANK LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as YEOMAN (CAMBRIDGE) PLC 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. |