Liquidation
Company Information for CAMBRIDGE CAPITAL INVESTMENTS LIMITED
C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
05439931
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAMBRIDGE CAPITAL INVESTMENTS LIMITED | ||
Legal Registered Office | ||
C/O FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in WC1N | ||
Previous Names | ||
|
Company Number | 05439931 | |
---|---|---|
Company ID Number | 05439931 | |
Date formed | 2005-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2020-01-15 16:20:17 |
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 | ||
---|---|---|---|---|
CAMBRIDGE CAPITAL INVESTMENTS, LLC | 1120 N Lincoln St Ste 100 Denver CO 80203 | Good Standing | Company formed on the 2002-08-01 | |
CAMBRIDGE CAPITAL INVESTMENTS LLC | Delaware | Unknown | ||
CAMBRIDGE CAPITAL INVESTMENTS LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RASHREE SONI |
||
KRISH SONI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPATH (UK) LIMITED | Company Secretary | 2006-06-28 | CURRENT | 1996-07-12 | Active | |
HEALTHCARE CAPITAL LTD | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Active | |
XOGRAPH HEALTHCARE LIMITED | Director | 2015-06-18 | CURRENT | 1967-10-20 | Active | |
PROPATH (UK) LIMITED | Director | 2006-06-28 | CURRENT | 1996-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054399310001 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM Willow Court Netherwood Road Hereford HR2 6JU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
RES15 | CHANGE OF COMPANY NAME 09/10/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 28/11/18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 290020.05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 290020.05 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Pankaj Krish Soni on 2016-01-01 | |
SH06 | Cancellation of shares. Statement of capital on 2015-06-09 GBP 290,020.05 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054399310001 | |
SH03 | Purchase of own shares | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 301000.05 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RASHREE SONI on 2015-04-04 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/15 FROM 27 Old Gloucester Street London WC1N 3XX | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 301000.05 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/13 FROM 1 Onslow Mews West South Kensington London SW7 3AF United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/13 FROM 27 Old Gloucester Street London WC1N 3XX | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ SONI / 29/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ SONI / 28/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RASHREE SONI / 28/05/2009 | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/04/2008 TO 30/06/2008 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 27 OLD GROSVENOR STREET LONDON WC1N 3XX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/06 | |
363s | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
122 | S-DIV 28/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/600000 28/06/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 28/06/06 | |
RES13 | SUB DIVISION OF SHARES 28/06/06 | |
88(2)R | AD 28/06/06--------- £ SI 2000000@.15=300000 £ IC 1000/301000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CAMBRIDGE CAPITAL INVESTMENTS LIMITED are:
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. |