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

A&R CAMBRIDGE LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02880174
Private Limited Company
Liquidation

Company Overview

About A&r Cambridge Ltd
A&R CAMBRIDGE LIMITED was founded on 1993-12-14 and has its registered office in London. The organisation's status is listed as "Liquidation". A&r Cambridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A&R CAMBRIDGE LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in CB25
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A&R CAMBRIDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.
Companies with same name A&R CAMBRIDGE LIMITED
The following companies were found which have the same name as A&R CAMBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A&R CAMBRIDGE LIMITED Unknown

Company Officers of A&R CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MARCUS ALLEN
Director 2018-07-20
FRANK GEORG DONALD GROTH
Director 2018-07-20
JOHN STACEY
Director 2017-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARISA BRENDA IASENZA
Director 2017-07-14 2018-07-20
CHARLES BRENNAN
Director 1999-07-26 2017-07-14
MARTIN GOLDEN
Director 2012-11-19 2017-07-14
MICHAEL GERARD SHERIDAN
Director 2004-11-02 2017-07-14
MARTIN SZPIRO
Director 2008-11-25 2017-07-14
ALAN CAMPBELL WYLIE
Company Secretary 2008-02-11 2012-11-06
ALAN CAMPBELL WYLIE
Director 2004-11-04 2012-11-06
JULIA WYNNE MONEY
Company Secretary 2001-12-21 2008-02-11
JAQUELINE ANN CROSS
Director 1994-02-17 2004-11-02
PETER JOHN DAVIS
Director 2003-10-30 2004-11-02
JOHN DAWSON
Director 1994-02-17 2004-11-02
TERENCE ERNEST WILLIAM BENNETT
Director 1994-02-25 2002-06-30
JAQUELINE ANN CROSS
Company Secretary 1994-02-17 2001-12-21
GERARD FITZSIMONS
Nominated Secretary 1993-12-14 1994-02-17
GERARD FITZSIMONS
Nominated Director 1993-12-14 1994-02-17
MICHAEL THOMAS WOMACK
Nominated Director 1993-12-14 1994-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS ALLEN ARCAM LIMITED Director 2018-07-20 CURRENT 2004-07-30 Liquidation
FRANK GEORG DONALD GROTH ARCAM LIMITED Director 2018-07-20 CURRENT 2004-07-30 Liquidation
FRANK GEORG DONALD GROTH AMX UK LIMITED Director 2017-06-29 CURRENT 1993-03-18 Liquidation
FRANK GEORG DONALD GROTH MARTIN MANUFACTURING (UK) LIMITED Director 2017-06-26 CURRENT 1985-05-14 Liquidation
FRANK GEORG DONALD GROTH HARMAN AUTOMOTIVE UK LIMITED Director 2017-06-01 CURRENT 2012-10-16 Liquidation
FRANK GEORG DONALD GROTH HARMAN INTERNATIONAL INDUSTRIES LIMITED Director 2017-06-01 CURRENT 1980-03-14 Active
JOHN STACEY ARCAM LIMITED Director 2017-07-14 CURRENT 2004-07-30 Liquidation

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
2021-05-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-13
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM The West Wing Stirling House Waterbeach Cambridge CB25 9PB
2019-09-03LIQ01Voluntary liquidation declaration of solvency
2019-09-03600Appointment of a voluntary liquidator
2019-09-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-14
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-10-08SH0127/09/18 STATEMENT OF CAPITAL GBP 500001
2018-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
2018-10-03RES13Resolutions passed:
  • Actions taken ratified 19/09/2018
  • ADOPT ARTICLES
2018-10-03CC04Statement of company's objects
2018-09-28SH20Statement by Directors
2018-09-28SH19Statement of capital on 2018-09-28 GBP 0.562737
2018-09-28CAP-SSSolvency Statement dated 27/09/18
2018-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of the share premium account and cancellation of the capital redemption reserve 27/09/2018
2018-07-31AP01DIRECTOR APPOINTED MR FRANK GEORG DONALD GROTH
2018-07-31AP01DIRECTOR APPOINTED MR MARCUS ALLEN
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARISA BRENDA IASENZA
2017-12-22AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-28MR05All of the property or undertaking has been released from charge for charge number 028801740009
2017-07-19AP01DIRECTOR APPOINTED MR JOHN STACEY
2017-07-19AP01DIRECTOR APPOINTED MS MARISA BRENDA IASENZA
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SZPIRO
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERIDAN
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GOLDEN
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRENNAN
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-16AR0115/11/15 FULL LIST
2015-01-22AUDAUDITOR'S RESIGNATION
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-19AR0115/11/14 FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM THE WEST WING STIRLING HOUSE WATERBEACH CAMBRIDGE CB25 9QE
2014-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2013-12-11RES01ADOPT ARTICLES 05/09/2013
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-25AR0115/11/13 FULL LIST
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028801740009
2013-09-25AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM PEMBROKE AVENUE DENNY INDUSTRIAL CENTRE WATERBEACH, CAMBRIDGE CAMBRIDGESHIRE CB25 9QR
2013-03-27AA01CURRSHO FROM 31/05/2013 TO 30/04/2013
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-11AP01DIRECTOR APPOINTED MR MARTIN GOLDEN
2012-11-30MEM/ARTSARTICLES OF ASSOCIATION
2012-11-30RES01ALTER ARTICLES 19/11/2012
2012-11-28AR0115/11/12 FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WYLIE
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY ALAN WYLIE
2011-11-18AR0115/11/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2010-12-14AR0115/11/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-30AR0115/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL WYLIE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRENNAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SZPIRO / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD SHERIDAN / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL WYLIE / 30/11/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-12403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2009-01-12403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2009-01-12403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-01-12403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2009-01-12403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-01-12288aDIRECTOR APPOINTED MARTIN SZPIRO
2009-01-12RES01ADOPT MEM AND ARTS 20/11/2008
2008-12-10363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY JULIA MONEY
2008-02-26288aSECRETARY APPOINTED MR ALAN CAMPBELL WYLIE
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-11363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: PEMBROKE AVENUE DENNY INDUSTRIAL CENTRE WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9QR
2007-12-11190LOCATION OF DEBENTURE REGISTER
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-03-11AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-11363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-09363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-01-18RES12VARYING SHARE RIGHTS AND NAMES
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
264 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics




Licences & Regulatory approval
We could not find any licences issued to A&R CAMBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-08-21
Appointment of Liquidators2019-08-21
Notices to Creditors2019-08-21
Fines / Sanctions
No fines or sanctions have been issued against A&R CAMBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-07 Outstanding HSBC BANK CANADA
A CHARGE ON THE ASSETS AND INVENTORIES OF THE COMPANY 2008-03-17 Satisfied GP ELECTRONICS (HK) LIMITED
DEBENTURE 2004-11-03 Satisfied JOHN DAWSON AND JAQUELINE CROSS
ALL ASSETS DEBENTURE DEED 2004-11-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2002-02-01 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2000-09-18 Satisfied CONANCE LIMITED
SINGLE DEBENTURE 1994-06-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-06-01 Satisfied LLOYDS BANK PLC,
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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

Intangible Assets
Patents
We have not found any records of A&R CAMBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A&R CAMBRIDGE LIMITED
Trademarks
We have not found any records of A&R CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A&R CAMBRIDGE 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 (26400 - Manufacture of consumer electronics) as A&R CAMBRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A&R CAMBRIDGE 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 TypeResolutions for Winding-up
Defending partyA&R CAMBRIDGE LIMITEDEvent Date2019-08-14
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 TypeAppointment of Liquidators
Defending partyA&R CAMBRIDGE LIMITEDEvent Date2019-08-14
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 TypeNotices to Creditors
Defending partyA&R CAMBRIDGE LIMITEDEvent Date2019-08-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A&R CAMBRIDGE 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 A&R CAMBRIDGE 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.