Company Information for CAMBRIDGE PRODUCTION LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
06025253
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAMBRIDGE PRODUCTION LIMITED | ||
Legal Registered Office | ||
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in CV23 | ||
Previous Names | ||
|
Company Number | 06025253 | |
---|---|---|
Company ID Number | 06025253 | |
Date formed | 2006-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 10:18:54 |
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 PRODUCTIONS INC | FL | Inactive | Company formed on the 1954-12-31 | |
CAMBRIDGE PRODUCTION GROUP, INC. | 8620 SW 2 ST MIAMI FL 33144 | Inactive | Company formed on the 2009-04-20 | |
CAMBRIDGE PRODUCTION LIMITED | Unknown | |||
CAMBRIDGE PRODUCTION, INC. | PO BOX 30901 AMARILLO TX 79120 | Active | Company formed on the 1990-05-11 | |
CAMBRIDGE PRODUCTIONS INC | California | Unknown | ||
CAMBRIDGE PRODUCTIONS INCORPORATED | California | Unknown | ||
CAMBRIDGE PRODUCTIONS INC. | 320 MAIN STREET, SUITE 204 Suffolk NEW YORK NY 11777 | Active | Company formed on the 2023-01-03 |
Officer | Role | Date Appointed |
---|---|---|
MAGMA NOMINEES LIMITED |
||
JEFFREY RICHARD GLENN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NELLIE BREBNER-SMITH |
Director | ||
TARGET NOMINEES LIMITED |
Company Secretary | ||
SARAH CRUICKSHANK |
Company Secretary | ||
JOHN LEONARD BOYTON |
Director | ||
SUSAN ELIZABETH FORD |
Director | ||
KEVIN THOMAS JOHN MEAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.DYER(FARMERS)LIMITED | Company Secretary | 2012-02-28 | CURRENT | 1964-11-11 | Active - Proposal to Strike off | |
INGEUS SOCIAL VENTURES LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2009-06-17 | Dissolved 2013-09-24 | |
MERRIS BROS (FARMERS) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1954-03-27 | Active | |
ACECOMP LIMITED | Company Secretary | 2012-01-24 | CURRENT | 1981-10-09 | Active | |
AGILE EXPERIENCE LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2005-01-24 | Dissolved 2014-07-08 | |
HAGA METALLBAU LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2008-07-22 | Liquidation | |
TALKING EYE LIMITED | Company Secretary | 2012-01-14 | CURRENT | 2006-01-16 | Active - Proposal to Strike off | |
DENMARK STREET BRISTOL PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1978-03-16 | Dissolved 2015-03-04 | |
HAMMERSMITH (WP) LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1994-01-04 | Dissolved 2015-03-04 | |
ALLIED DOMECQ SECOND PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1977-06-28 | Active | |
ALLIED DOMECQ FIRST PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1978-04-21 | Active | |
WYNDHAM INVESTMENTS LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1955-12-13 | Active | |
BROAD STREET SECURITIES LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1977-08-08 | Active | |
LAWRENCE SHERIFF SCHOOL ACADEMY TRUST | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 246454 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 246454 | |
AR01 | 11/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEFFERY RICHARD GLENN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NELLIE BREBNER-SMITH | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 246454 | |
AR01 | 11/12/14 FULL LIST | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 246454 | |
AR01 | 11/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NELLIE BREBNER-SMITH / 01/11/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGMA NOMINEES LIMITED / 23/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM C/O MAGMA CHARTERED ACCOUNTANTS BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU UNITED KINGDOM | |
AR01 | 11/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED MAGMA NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TARGET NOMINEES LIMITED | |
AR01 | 11/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM C/O TARGET CHARTERED ACCOUNTANTS BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NELLIE BREBNER-SMITH / 13/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARGET NOMINEES LIMITED / 13/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM TARGET FINANCIAL MANAGEMENT LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET | |
88(2) | AD 28/03/08 GBP SI 246354@1=246354 GBP IC 100/246454 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED IB PARTNER 34 LIMITED CERTIFICATE ISSUED ON 19/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
ELRES | S386 DISP APP AUDS 20/12/06 | |
ELRES | S80A AUTH TO ALLOT SEC 20/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-11-28 |
Notices to Creditors | 2017-11-28 |
Resolutions for Winding-up | 2017-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
|
|
|
|
|
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 CAMBRIDGE PRODUCTION LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as CAMBRIDGE PRODUCTION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAMBRIDGE PRODUCTION LIMITED | Event Date | 2017-11-21 |
Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB : For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAMBRIDGE PRODUCTION LIMITED | Event Date | 2017-11-21 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 21 November 2017, are required, on or before 5 January 2018 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com . Joint Liquidators: Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB . Date of Appointment: 21 November 2017 Martin Richard Buttriss Director : 22 November 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMBRIDGE PRODUCTION LIMITED | Event Date | 2017-11-21 |
At a General Meeting of the above-named Company, duly convened and held at Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ on 21 November 2017 at 11.30AM the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: Michelle Collier on 01455 555 444 or by email at mcollier@fasimms.com . Mr Jeffrey Glenn , Director : 21 November 2017 | |||
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. |