Leeds
LS1 2PQ
Secretary Name | Douglas Allan Andrew Humphrey Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 December 2017) |
Role | Company Director |
Correspondence Address | 29 Park Square West Leeds LS1 2PQ |
Director Name | Mr Alan Macknish |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 21 October 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Burrows 3 The Warren Witchford Ely Cambridgeshire CB6 2HN |
Secretary Name | Mrs Monica Jacqueline Macnish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 21 October 2013) |
Role | Company Director |
Correspondence Address | The Burrows 3 The Warren Witchford Ely Cambridgeshire CB6 2HN |
Director Name | Mr Alan James Dutton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norton Hall 1 Norton Close Wath Ripon North Yorkshire HG4 5NZ |
Website | cambmac.com |
---|---|
Email address | [email protected] |
Telephone | 01354 655270 |
Telephone region | Chatteris |
Registered Address | 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Tesserrae Holdings (2013) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £471,490 |
Cash | £28,358 |
Current Liabilities | £265,787 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 December 2013 | Delivered on: 8 January 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 October 2013 | Delivered on: 21 October 2013 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.. Notification of addition to or amendment of charge. Outstanding |
3 October 1988 | Delivered on: 27 October 1988 Satisfied on: 15 March 2013 Persons entitled: Leslie George Macknish Classification: Bill of sale Secured details: £35,000 due from the company to leslie george mackintosh. Particulars: Bridgeport 720 machinery centre. Fully Satisfied |
29 October 1986 | Delivered on: 19 November 1986 Satisfied on: 15 March 2013 Persons entitled: Barclays Bank PLC Classification: Corporage mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter d/d 15/10/86. Particulars: 1. the goods. 2. the benefit of all contracts warranties and agreements 3. all logbooks maintenance records record books manuals hand-books vertical milling machine series I I interest 4 serial no:- 609231086A. Fully Satisfied |
19 July 1982 | Delivered on: 26 July 1982 Satisfied on: 15 March 2013 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 20-4-82. Particulars: 1/ The goods (hereafter described) 2/ the benefit of all contracts conditions guarantees and agreements pertaining thereto 3/ all logbooks maintenance records record books manuals hand books and other documents relating to the goods 4/ the benefit of all insurances from time to time in force in relation to the mortgaged property. 5/ any moneys payable to the company for or in connection with a sale or proposed sale of any of the goods. Yamasahi quicktum serial no. 50243. Fully Satisfied |
23 April 1979 | Delivered on: 27 April 1979 Satisfied on: 15 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with all fixtures, plant and machinery (see doc M16). Fully Satisfied |
26 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2017 | Administrator's progress report (21 pages) |
31 October 2017 | Administrator's progress report (21 pages) |
26 September 2017 | Notice of move from Administration to Dissolution (21 pages) |
26 September 2017 | Notice of move from Administration to Dissolution (21 pages) |
18 April 2017 | Administrator's progress report to 7 March 2017 (22 pages) |
18 April 2017 | Administrator's progress report to 7 March 2017 (22 pages) |
15 February 2017 | Registered office address changed from Norton Hall 1 Norton Close Wath Ripon North Yorkshire HG4 5NZ England to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from Norton Hall 1 Norton Close Wath Ripon North Yorkshire HG4 5NZ England to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages) |
27 October 2016 | Result of meeting of creditors (2 pages) |
27 October 2016 | Result of meeting of creditors (2 pages) |
27 October 2016 | Notice of deemed approval of proposals (1 page) |
27 October 2016 | Notice of deemed approval of proposals (1 page) |
26 October 2016 | Statement of affairs with form 2.14B (4 pages) |
26 October 2016 | Statement of affairs with form 2.14B (4 pages) |
30 September 2016 | Statement of administrator's proposal (30 pages) |
30 September 2016 | Statement of administrator's proposal (30 pages) |
27 September 2016 | Satisfaction of charge 012608120006 in full (1 page) |
27 September 2016 | Satisfaction of charge 012608120006 in full (1 page) |
26 September 2016 | Appointment of an administrator (1 page) |
26 September 2016 | Appointment of an administrator (1 page) |
15 September 2016 | All of the property or undertaking has been released from charge 012608120006 (1 page) |
15 September 2016 | All of the property or undertaking has been released from charge 012608120006 (1 page) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Registered office address changed from Unit 10-12 Commercial Road March Cambridgeshire PE15 8QP to Norton Hall 1 Norton Close Wath Ripon North Yorkshire HG4 5NZ on 7 May 2016 (1 page) |
7 May 2016 | Termination of appointment of Alan James Dutton as a director on 14 September 2015 (1 page) |
7 May 2016 | Termination of appointment of Alan James Dutton as a director on 14 September 2015 (1 page) |
7 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Registered office address changed from Unit 10-12 Commercial Road March Cambridgeshire PE15 8QP to Norton Hall 1 Norton Close Wath Ripon North Yorkshire HG4 5NZ on 7 May 2016 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 November 2014 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
3 November 2014 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 May 2014 | Director's details changed for Mr Douglas Allan Andrew Humphrey Bedford on 30 April 2014 (2 pages) |
4 May 2014 | Secretary's details changed for Douglas Allan Andrew Humphrey Bedford on 30 April 2014 (1 page) |
4 May 2014 | Director's details changed for Mr Alan James Dutton on 30 April 2014 (2 pages) |
4 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Director's details changed for Mr Douglas Allan Andrew Humphrey Bedford on 30 April 2014 (2 pages) |
4 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Director's details changed for Mr Alan James Dutton on 30 April 2014 (2 pages) |
4 May 2014 | Secretary's details changed for Douglas Allan Andrew Humphrey Bedford on 30 April 2014 (1 page) |
8 January 2014 | Registration of charge 012608120006 (17 pages) |
8 January 2014 | Registration of charge 012608120006 (17 pages) |
23 December 2013 | Company name changed cambmac LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed cambmac LIMITED\certificate issued on 23/12/13
|
23 October 2013 | Appointment of Mr Alan James Dutton as a director (3 pages) |
23 October 2013 | Appointment of Mr Alan James Dutton as a director (3 pages) |
23 October 2013 | Termination of appointment of Monica Macnish as a secretary (2 pages) |
23 October 2013 | Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director (3 pages) |
23 October 2013 | Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary (3 pages) |
23 October 2013 | Termination of appointment of Alan Macknish as a director (2 pages) |
23 October 2013 | Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary (3 pages) |
23 October 2013 | Termination of appointment of Monica Macnish as a secretary (2 pages) |
23 October 2013 | Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director (3 pages) |
23 October 2013 | Termination of appointment of Alan Macknish as a director (2 pages) |
21 October 2013 | Registration of charge 012608120005 (19 pages) |
21 October 2013 | Registration of charge 012608120005 (19 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Alan Macknish on 2 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Alan Macknish on 2 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Alan Macknish on 2 May 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: unit 4 commercial road march cambs PE15 8QP (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: unit 4 commercial road march cambs PE15 8QP (1 page) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 October 2005 | Return made up to 02/05/05; full list of members (6 pages) |
28 October 2005 | Return made up to 02/05/05; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
1 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
14 July 2004 | Return made up to 02/05/04; full list of members (6 pages) |
14 July 2004 | Return made up to 02/05/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
17 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
23 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
23 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 June 1998 | Return made up to 02/05/98; full list of members
|
16 June 1998 | Return made up to 02/05/98; full list of members
|
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
11 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
4 June 1996 | Return made up to 02/05/96; no change of members (4 pages) |
4 June 1996 | Return made up to 02/05/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
11 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
23 May 1995 | Return made up to 02/05/95; full list of members (8 pages) |
23 May 1995 | Return made up to 02/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 March 1987 | Resolutions
|
12 March 1987 | Resolutions
|