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

CAMBMAC ENGINEERING LIMITED

29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
Company Registration Number
01260812
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cambmac Engineering Ltd
CAMBMAC ENGINEERING LIMITED was founded on 1976-05-28 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Cambmac Engineering Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CAMBMAC ENGINEERING LIMITED
 
Legal Registered Office
29 PARK SQUARE WEST
LEEDS
LS1 2PQ
Other companies in PE15
 
Previous Names
CAMBMAC LIMITED23/12/2013
Filing Information
Company Number 01260812
Company ID Number 01260812
Date formed 1976-05-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2016-05-02
Return next due 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBMAC ENGINEERING LIMITED
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) LIMITED
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 CAMBMAC ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD
Company Secretary 2013-10-21
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD
Director 2013-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES DUTTON
Director 2013-10-21 2015-09-14
MONICA JACQUELINE MACNISH
Company Secretary 1991-05-02 2013-10-21
ALAN MACKNISH
Director 1991-05-02 2013-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD CHESTERTON LIGHT ENGINEERING LIMITED Director 2015-08-28 CURRENT 2002-12-13 In Administration/Administrative Receiver
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD BILSTON ENGINEERING LIMITED Director 2015-03-27 CURRENT 1987-11-03 Liquidation
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD TESSERRAE GROUP LIMITED Director 2015-02-24 CURRENT 2015-02-24 Liquidation
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD BETABITE HYDRAULICS & ENGINEERING LIMITED Director 2014-10-31 CURRENT 1993-12-03 Liquidation
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD TESSERRAE HOLDINGS (2013) LIMITED Director 2013-09-24 CURRENT 2013-09-02 Dissolved 2017-06-30
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD STAR SPORTSWEAR LIMITED Director 2007-05-04 CURRENT 1901-11-07 Dissolved 2014-06-27
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD PURE MANAGEMENT SOLUTIONS LIMITED Director 2006-09-04 CURRENT 2006-04-28 Active
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD PROTEMPORE MANAGEMENT LIMITED Director 2001-10-24 CURRENT 2001-10-24 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
2017-10-31AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-26AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-04-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2017
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM NORTON HALL 1 NORTON CLOSE WATH RIPON NORTH YORKSHIRE HG4 5NZ ENGLAND
2016-10-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-10-27F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-10-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-09-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012608120006
2016-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 012608120006
2016-06-25AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-07LATEST SOC07/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-07AR0102/05/16 FULL LIST
2016-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUTTON
2016-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2016 FROM UNIT 10-12 COMMERCIAL ROAD MARCH CAMBRIDGESHIRE PE15 8QP
2015-05-18AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-05AR0102/05/15 FULL LIST
2014-11-03AA01PREVSHO FROM 28/02/2015 TO 30/09/2014
2014-10-23AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-04LATEST SOC04/05/14 STATEMENT OF CAPITAL;GBP 50
2014-05-04AR0102/05/14 FULL LIST
2014-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES DUTTON / 30/04/2014
2014-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD / 30/04/2014
2014-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD / 30/04/2014
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012608120006
2013-12-23RES15CHANGE OF NAME 23/12/2013
2013-12-23CERTNMCOMPANY NAME CHANGED CAMBMAC LIMITED CERTIFICATE ISSUED ON 23/12/13
2013-10-23AP01DIRECTOR APPOINTED MR DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD
2013-10-23AP01DIRECTOR APPOINTED MR ALAN JAMES DUTTON
2013-10-23AP03SECRETARY APPOINTED DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY MONICA MACNISH
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACKNISH
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012608120005
2013-05-09AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-08AR0102/05/13 FULL LIST
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-03AR0102/05/12 FULL LIST
2011-06-23AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-04AR0102/05/11 FULL LIST
2010-07-26AR0102/05/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MACKNISH / 02/05/2010
2010-05-27AA28/02/10 TOTAL EXEMPTION SMALL
2009-05-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-21353LOCATION OF REGISTER OF MEMBERS
2008-07-08AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-11363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: UNIT 4 COMMERCIAL ROAD MARCH CAMBS PE15 8QP
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-03363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-28363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-14363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-30363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-06-07363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-17363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-25363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-23363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-16363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-20363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-06-04363xRETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS
1995-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-23363xRETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS
1994-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-05-11363sRETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to CAMBMAC ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-09-21
Appointment of Administrators2016-09-14
Fines / Sanctions
No fines or sanctions have been issued against CAMBMAC ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Satisfied ALDERMORE BANK PLC
2013-10-21 Outstanding SKIPTON BUSINESS FINANCE LIMITED
BILL OF SALE 1988-10-03 Satisfied LESLIE GEORGE MACKNISH
CORPORAGE MORTGAGE 1986-10-29 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1982-07-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-04-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28

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 CAMBMAC ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of CAMBMAC ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBMAC ENGINEERING LIMITED
Trademarks
We have not found any records of CAMBMAC ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBMAC ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as CAMBMAC ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBMAC ENGINEERING 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 TypeMeetings of Creditors
Defending partyCAMBMAC ENGINEERING LIMITEDEvent Date2016-09-16
In the Leeds District Registry case number 769 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Administrator is conducting the business of a meeting of creditors of the company by correspondence for the purpose of agreeing the Administrators fees estimate and pre appointment time under Paragraph 62 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 06 October 2016 at 12.00 noon, by which time and date votes must be received at 29 Park Square West, Leeds, LS1 2PQ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: They have given the the Administrator at 29 Park Square West, Leeds, LS1 2PQ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 and 2.39. Date of appointment: 8 September 2016. Office holder details: David F Wilson, (IP No. 6074) of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ. For further details contact: Kate Blakeway, Tel: 0113 390 7940.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAMBMAC ENGINEERING LIMITEDEvent Date2016-09-08
In the Leeds District Registry case number 769 David F Wilson (IP No 6074 ), of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ For further details contact: Kate Blakeway, Tel: 0113 390 7940. Alternative contact: James Nuttall. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBMAC ENGINEERING 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 CAMBMAC ENGINEERING 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.