Liquidation
Company Information for CAMBRIAN CARE LIMITED
HILL HOUSE 1, LITTLE NEW STREET, LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
02701516
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMBRIAN CARE LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LITTLE NEW STREET LONDON EC4A 3TR Other companies in M60 | |
Company Number | 02701516 | |
---|---|---|
Company ID Number | 02701516 | |
Date formed | 1992-03-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-06-01 | |
Return next due | 2017-06-15 | |
Type of accounts | DORMANT |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMBRIAN CARE (POWYS) LIMITED | METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG | Active | Company formed on the 1999-07-26 | |
CAMBRIAN CARE CONSORTIUM LIMITED | 67 CHURCH STREET TREDEGAR GWENT NP22 3DR | Active | Company formed on the 2009-08-18 |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLIVE WHITEHEAD |
||
RICHARD JOHN ADNETT |
||
STEPHEN AITKEN |
||
DANIEL MUNDY |
||
GRAEME TOSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE LOUISE GOSLING |
Director | ||
BRONA ROSE MCKEOWN |
Company Secretary | ||
KATY JANE ARNOLD |
Company Secretary | ||
PETER GILES |
Director | ||
KATHRINE JANE BANCROFT |
Company Secretary | ||
WILLIAM EDWARD NEWBY |
Director | ||
KEVIN MICHAEL BLAKE |
Director | ||
CHRISTOPHER JAMES MACK |
Director | ||
RICHARD THOMAS GODDARD |
Director | ||
MOIRA ANN LEES |
Company Secretary | ||
PETER WILLIAM KERNS |
Director | ||
PATRICIA ANNE WADE |
Company Secretary | ||
MOIRA ANN LEES |
Company Secretary | ||
MICHAEL JOHN WOODWARD |
Director | ||
STEPHEN ALLEN CARTER |
Director | ||
JOHN COWBURN |
Director | ||
ROGER LIONEL KING |
Director | ||
ROGER KENNETH JONES |
Company Secretary | ||
ROBERT LESLIE TOWERS |
Director | ||
BRIAN DOLBY JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1964-04-29 | Liquidation | |
BRITANNIA NEW HOMES (SCOTLAND) LIMITED | Director | 2017-03-23 | CURRENT | 1991-12-05 | Active | |
THIRD ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1966-12-22 | Active | |
SECOND ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1969-10-28 | Active | |
FOURTH ROODHILL LEASING LIMITED | Director | 2017-03-23 | CURRENT | 1983-10-31 | Active | |
CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED | Director | 2017-03-23 | CURRENT | 1962-03-23 | Active | |
LARCHVALE LIMITED | Director | 2015-08-20 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Director | 2015-08-20 | CURRENT | 1996-07-26 | Dissolved 2017-12-19 | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2015-08-20 | CURRENT | 1988-04-19 | Liquidation | |
BRITANNIA ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 1997-11-14 | Liquidation | |
BRITANNIA ESTATE AGENTS LIMITED | Director | 2015-08-20 | CURRENT | 1987-09-02 | Liquidation | |
BRITANNIA NEW HOMES LIMITED | Director | 2015-08-20 | CURRENT | 1989-09-13 | Liquidation | |
CIS MORTGAGE MAKER LIMITED | Director | 2015-08-20 | CURRENT | 1987-10-19 | Liquidation | |
BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED | Director | 2015-08-20 | CURRENT | 1990-04-25 | Liquidation | |
BRITANNIA TREASURY SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1997-08-07 | Liquidation | |
CBG ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 2013-12-24 | Liquidation | |
BRITANNIA LAS DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1990-02-12 | Liquidation | |
BRITANNIA LIFE DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1993-09-06 | Liquidation | |
CO-OPERATIVE COMMERCIAL LIMITED | Director | 2015-08-20 | CURRENT | 1969-05-19 | Liquidation | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Director | 2015-08-20 | CURRENT | 1996-07-26 | Dissolved 2017-12-19 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2015-08-20 | CURRENT | 1988-04-19 | Liquidation | |
ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1992-12-17 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
VERSO LIMITED | Director | 2015-08-20 | CURRENT | 1992-05-21 | Liquidation | |
LARCHVALE LIMITED | Director | 2014-06-17 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2014-06-17 | CURRENT | 1955-08-17 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2014-06-17 | CURRENT | 1991-06-05 | Liquidation | |
LARCHVALE LIMITED | Director | 2015-08-20 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Director | 2015-08-20 | CURRENT | 1996-07-26 | Dissolved 2017-12-19 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1955-08-17 | Liquidation | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1991-06-05 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
MUTUALPLUS LIMITED | Director | 2015-08-20 | CURRENT | 2001-01-15 | Liquidation | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2015-06-15 | CURRENT | 1999-02-25 | Liquidation | |
PLATFORM GROUP HOLDINGS LIMITED | Director | 2015-06-15 | CURRENT | 2000-02-29 | Liquidation | |
PLATFORM FUNDING NO.2 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.3 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.4 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.5 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.6 LIMITED | Director | 2014-12-18 | CURRENT | 2000-08-10 | Dissolved 2016-11-05 | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2014-12-18 | CURRENT | 1988-04-19 | Liquidation | |
VERSO LIMITED | Director | 2014-12-18 | CURRENT | 1992-05-21 | Liquidation | |
ROODHILL LEASING LIMITED | Director | 2014-06-28 | CURRENT | 1992-12-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 510000 | |
AR01 | 01/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN AITKEN | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ADNETT | |
AP01 | DIRECTOR APPOINTED MR DANIEL MUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 510000 | |
AR01 | 01/06/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN | |
AP03 | SECRETARY APPOINTED BRONA ROSE MCKEOWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GILES | |
AP01 | DIRECTOR APPOINTED MR GRAEME TOSEN | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 510000 | |
AR01 | 01/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GILES / 11/04/2014 | |
AP03 | SECRETARY APPOINTED KATY JANE ARNOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 1 BALLON STREET MANCHESTER M60 4EP | |
AP01 | DIRECTOR APPOINTED PETER GILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BLAKE | |
AR01 | 01/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CLARE LOUISE GOSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOIRA LEES | |
AP03 | SECRETARY APPOINTED KATHRINE JANE BANCROFT | |
AR01 | 01/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BLAKE / 12/05/2010 | |
AA01 | PREVSHO FROM 11/01/2010 TO 31/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KERNS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 13/01/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 14/01/06 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 08/01/05 | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 10/01/04 | |
363a | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 11/01/03 | |
363a | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 12/01/02 | |
363a | RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 13/01/01 | |
363a | RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 08/01/00 | |
363a | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 09/01/99 | |
363a | RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAMBRIAN CARE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CAMBRIAN CARE LIMITED | Event Date | 2016-07-12 |
The Companies were placed into Members Voluntary Liquidation on 06 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 August 2016, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 August 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators on Tel: 020 7303 5665. | |||
Initiating party | Event Type | ||
Defending party | CAMBRIAN CARE LIMITED | Event Date | 2016-07-06 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 06 July 2016 , Effective Date on 6 July 2016, I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies are wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on Tel: 020 7303 5056. | |||
Initiating party | Event Type | ||
Defending party | CAMBRIAN CARE LIMITED | Event Date | 2016-07-06 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators on Tel: 020 7303 5665. | |||
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. |