In Administration
Administrative Receiver
Administrative Receiver
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 Name | ||
---|---|---|
CAMBMAC ENGINEERING LIMITED | ||
Legal Registered Office | ||
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in PE15 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD |
||
DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES DUTTON |
Director | ||
MONICA JACQUELINE MACNISH |
Company Secretary | ||
ALAN MACKNISH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESTERTON LIGHT ENGINEERING LIMITED | Director | 2015-08-28 | CURRENT | 2002-12-13 | In Administration/Administrative Receiver | |
BILSTON ENGINEERING LIMITED | Director | 2015-03-27 | CURRENT | 1987-11-03 | Liquidation | |
TESSERRAE GROUP LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Liquidation | |
BETABITE HYDRAULICS & ENGINEERING LIMITED | Director | 2014-10-31 | CURRENT | 1993-12-03 | Liquidation | |
TESSERRAE HOLDINGS (2013) LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-02 | Dissolved 2017-06-30 | |
STAR SPORTSWEAR LIMITED | Director | 2007-05-04 | CURRENT | 1901-11-07 | Dissolved 2014-06-27 | |
PURE MANAGEMENT SOLUTIONS LIMITED | Director | 2006-09-04 | CURRENT | 2006-04-28 | Active | |
PROTEMPORE MANAGEMENT LIMITED | Director | 2001-10-24 | CURRENT | 2001-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM NORTON HALL 1 NORTON CLOSE WATH RIPON NORTH YORKSHIRE HG4 5NZ ENGLAND | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012608120006 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 012608120006 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 02/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DUTTON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2016 FROM UNIT 10-12 COMMERCIAL ROAD MARCH CAMBRIDGESHIRE PE15 8QP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 02/05/15 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2015 TO 30/09/2014 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 02/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES DUTTON / 30/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD / 30/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD / 30/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012608120006 | |
RES15 | CHANGE OF NAME 23/12/2013 | |
CERTNM | COMPANY NAME CHANGED CAMBMAC LIMITED CERTIFICATE ISSUED ON 23/12/13 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES DUTTON | |
AP03 | SECRETARY APPOINTED DOUGLAS ALLAN ANDREW HUMPHREY BEDFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MONICA MACNISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MACKNISH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012608120005 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MACKNISH / 02/05/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: UNIT 4 COMMERCIAL ROAD MARCH CAMBS PE15 8QP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363x | RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363x | RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
Meetings of Creditors | 2016-09-21 |
Appointment of Administrators | 2016-09-14 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ALDERMORE BANK PLC | ||
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
BILL OF SALE | Satisfied | LESLIE GEORGE MACKNISH | |
CORPORAGE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
CORPORATE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (25620 - Machining) as CAMBMAC ENGINEERING LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CAMBMAC ENGINEERING LIMITED | Event Date | 2016-09-16 |
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 Type | Appointment of Administrators | |
Defending party | CAMBMAC ENGINEERING LIMITED | Event Date | 2016-09-08 |
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. : | |||
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. |