Liquidation
Company Information for A&R CAMBRIDGE LIMITED
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
02880174
Private Limited Company
Liquidation |
Company Name | |
---|---|
A&R CAMBRIDGE LIMITED | |
Legal Registered Office | |
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in CB25 | |
Company Number | 02880174 | |
---|---|---|
Company ID Number | 02880174 | |
Date formed | 1993-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-09 17:13:26 |
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 | ||
---|---|---|---|---|
A&R CAMBRIDGE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARCUS ALLEN |
||
FRANK GEORG DONALD GROTH |
||
JOHN STACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARISA BRENDA IASENZA |
Director | ||
CHARLES BRENNAN |
Director | ||
MARTIN GOLDEN |
Director | ||
MICHAEL GERARD SHERIDAN |
Director | ||
MARTIN SZPIRO |
Director | ||
ALAN CAMPBELL WYLIE |
Company Secretary | ||
ALAN CAMPBELL WYLIE |
Director | ||
JULIA WYNNE MONEY |
Company Secretary | ||
JAQUELINE ANN CROSS |
Director | ||
PETER JOHN DAVIS |
Director | ||
JOHN DAWSON |
Director | ||
TERENCE ERNEST WILLIAM BENNETT |
Director | ||
JAQUELINE ANN CROSS |
Company Secretary | ||
GERARD FITZSIMONS |
Nominated Secretary | ||
GERARD FITZSIMONS |
Nominated Director | ||
MICHAEL THOMAS WOMACK |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCAM LIMITED | Director | 2018-07-20 | CURRENT | 2004-07-30 | Liquidation | |
ARCAM LIMITED | Director | 2018-07-20 | CURRENT | 2004-07-30 | Liquidation | |
AMX UK LIMITED | Director | 2017-06-29 | CURRENT | 1993-03-18 | Liquidation | |
MARTIN MANUFACTURING (UK) LIMITED | Director | 2017-06-26 | CURRENT | 1985-05-14 | Liquidation | |
HARMAN AUTOMOTIVE UK LIMITED | Director | 2017-06-01 | CURRENT | 2012-10-16 | Liquidation | |
HARMAN INTERNATIONAL INDUSTRIES LIMITED | Director | 2017-06-01 | CURRENT | 1980-03-14 | Active | |
ARCAM LIMITED | Director | 2017-07-14 | CURRENT | 2004-07-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/19 FROM The West Wing Stirling House Waterbeach Cambridge CB25 9PB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
SH01 | 27/09/18 STATEMENT OF CAPITAL GBP 500001 | |
RES10 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-09-28 GBP 0.562737 | |
CAP-SS | Solvency Statement dated 27/09/18 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR FRANK GEORG DONALD GROTH | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARISA BRENDA IASENZA | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
MR05 | All of the property or undertaking has been released from charge for charge number 028801740009 | |
AP01 | DIRECTOR APPOINTED MR JOHN STACEY | |
AP01 | DIRECTOR APPOINTED MS MARISA BRENDA IASENZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SZPIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERIDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GOLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BRENNAN | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 15/11/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 15/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM THE WEST WING STIRLING HOUSE WATERBEACH CAMBRIDGE CB25 9QE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
RES01 | ADOPT ARTICLES 05/09/2013 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 15/11/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028801740009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM PEMBROKE AVENUE DENNY INDUSTRIAL CENTRE WATERBEACH, CAMBRIDGE CAMBRIDGESHIRE CB25 9QR | |
AA01 | CURRSHO FROM 31/05/2013 TO 30/04/2013 | |
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 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AP01 | DIRECTOR APPOINTED MR MARTIN GOLDEN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/11/2012 | |
AR01 | 15/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WYLIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN WYLIE | |
AR01 | 15/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 15/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL WYLIE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRENNAN / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SZPIRO / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD SHERIDAN / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL WYLIE / 30/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED MARTIN SZPIRO | |
RES01 | ADOPT MEM AND ARTS 20/11/2008 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
288b | APPOINTMENT TERMINATED SECRETARY JULIA MONEY | |
288a | SECRETARY APPOINTED MR ALAN CAMPBELL WYLIE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: PEMBROKE AVENUE DENNY INDUSTRIAL CENTRE WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9QR | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2019-08-21 |
Appointment of Liquidators | 2019-08-21 |
Notices to Creditors | 2019-08-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK CANADA | ||
A CHARGE ON THE ASSETS AND INVENTORIES OF THE COMPANY | Satisfied | GP ELECTRONICS (HK) LIMITED | |
DEBENTURE | Satisfied | JOHN DAWSON AND JAQUELINE CROSS | |
ALL ASSETS DEBENTURE DEED | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | CONANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS 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 A&R CAMBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as A&R CAMBRIDGE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A&R CAMBRIDGE LIMITED | Event Date | 2019-08-14 |
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 14 August 2019 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Karen Spears and Phillip Sykes of RSM Restructuring Advisory LLP 25 Farringdon Street, London, EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Karen Ann Spears and Phillip Rodney Sykes (IP numbers 8854 and 6119 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 14 August 2019 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8420. Marcus Allen , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A&R CAMBRIDGE LIMITED | Event Date | 2019-08-14 |
Karen Ann Spears and Phillip Rodney Sykes of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8420. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A&R CAMBRIDGE LIMITED | Event Date | 2019-08-14 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 18 September 2019, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Phillip Rodney Sykes (IP numbers 8854 and 6119 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 14 August 2019 . Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8420. Karen Ann Spears and Phillip Rodney Sykes , Joint Liquidators 20 August 2019 | |||
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. |