Company NameCambmac Engineering Limited
Company StatusDissolved
Company Number01260812
CategoryPrivate Limited Company
Incorporation Date28 May 1976(47 years, 11 months ago)
Dissolution Date26 December 2017 (6 years, 4 months ago)
Previous NamesG.W.F. Lord Limited and Cambmac Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Douglas Allan Andrew Humphrey Bedford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(37 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 26 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Secretary NameDouglas Allan Andrew Humphrey Bedford
NationalityBritish
StatusClosed
Appointed21 October 2013(37 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 26 December 2017)
RoleCompany Director
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Director NameMr Alan Macknish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 21 October 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Burrows 3 The Warren
Witchford
Ely
Cambridgeshire
CB6 2HN
Secretary NameMrs Monica Jacqueline Macnish
NationalityBritish
StatusResigned
Appointed02 May 1991(14 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 21 October 2013)
RoleCompany Director
Correspondence AddressThe Burrows 3 The Warren
Witchford
Ely
Cambridgeshire
CB6 2HN
Director NameMr Alan James Dutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(37 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton Hall 1 Norton Close
Wath
Ripon
North Yorkshire
HG4 5NZ

Contact

Websitecambmac.com
Email address[email protected]
Telephone01354 655270
Telephone regionChatteris

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Tesserrae Holdings (2013) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£471,490
Cash£28,358
Current Liabilities£265,787

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 December 2013Delivered 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 2013Delivered 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 1988Delivered 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 1986Delivered 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 1982Delivered 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 1979Delivered 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

Filing History

26 December 2017Final Gazette dissolved following liquidation (1 page)
31 October 2017Administrator's progress report (21 pages)
31 October 2017Administrator's progress report (21 pages)
26 September 2017Notice of move from Administration to Dissolution (21 pages)
26 September 2017Notice of move from Administration to Dissolution (21 pages)
18 April 2017Administrator's progress report to 7 March 2017 (22 pages)
18 April 2017Administrator's progress report to 7 March 2017 (22 pages)
15 February 2017Registered 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 2017Registered 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 2016Result of meeting of creditors (2 pages)
27 October 2016Result of meeting of creditors (2 pages)
27 October 2016Notice of deemed approval of proposals (1 page)
27 October 2016Notice of deemed approval of proposals (1 page)
26 October 2016Statement of affairs with form 2.14B (4 pages)
26 October 2016Statement of affairs with form 2.14B (4 pages)
30 September 2016Statement of administrator's proposal (30 pages)
30 September 2016Statement of administrator's proposal (30 pages)
27 September 2016Satisfaction of charge 012608120006 in full (1 page)
27 September 2016Satisfaction of charge 012608120006 in full (1 page)
26 September 2016Appointment of an administrator (1 page)
26 September 2016Appointment of an administrator (1 page)
15 September 2016All of the property or undertaking has been released from charge 012608120006 (1 page)
15 September 2016All of the property or undertaking has been released from charge 012608120006 (1 page)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 50
(3 pages)
7 May 2016Registered 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 2016Termination of appointment of Alan James Dutton as a director on 14 September 2015 (1 page)
7 May 2016Termination of appointment of Alan James Dutton as a director on 14 September 2015 (1 page)
7 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 50
(3 pages)
7 May 2016Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50
(4 pages)
3 November 2014Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
3 November 2014Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 May 2014Director's details changed for Mr Douglas Allan Andrew Humphrey Bedford on 30 April 2014 (2 pages)
4 May 2014Secretary's details changed for Douglas Allan Andrew Humphrey Bedford on 30 April 2014 (1 page)
4 May 2014Director's details changed for Mr Alan James Dutton on 30 April 2014 (2 pages)
4 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 50
(4 pages)
4 May 2014Director's details changed for Mr Douglas Allan Andrew Humphrey Bedford on 30 April 2014 (2 pages)
4 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 50
(4 pages)
4 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 50
(4 pages)
4 May 2014Director's details changed for Mr Alan James Dutton on 30 April 2014 (2 pages)
4 May 2014Secretary's details changed for Douglas Allan Andrew Humphrey Bedford on 30 April 2014 (1 page)
8 January 2014Registration of charge 012608120006 (17 pages)
8 January 2014Registration of charge 012608120006 (17 pages)
23 December 2013Company name changed cambmac LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed cambmac LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Appointment of Mr Alan James Dutton as a director (3 pages)
23 October 2013Appointment of Mr Alan James Dutton as a director (3 pages)
23 October 2013Termination of appointment of Monica Macnish as a secretary (2 pages)
23 October 2013Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director (3 pages)
23 October 2013Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary (3 pages)
23 October 2013Termination of appointment of Alan Macknish as a director (2 pages)
23 October 2013Appointment of Douglas Allan Andrew Humphrey Bedford as a secretary (3 pages)
23 October 2013Termination of appointment of Monica Macnish as a secretary (2 pages)
23 October 2013Appointment of Mr Douglas Allan Andrew Humphrey Bedford as a director (3 pages)
23 October 2013Termination of appointment of Alan Macknish as a director (2 pages)
21 October 2013Registration of charge 012608120005 (19 pages)
21 October 2013Registration of charge 012608120005 (19 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Alan Macknish on 2 May 2010 (2 pages)
26 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Alan Macknish on 2 May 2010 (2 pages)
26 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Alan Macknish on 2 May 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Return made up to 02/05/09; full list of members (3 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 May 2008Return made up to 02/05/08; full list of members (3 pages)
27 May 2008Return made up to 02/05/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 June 2007Return made up to 02/05/07; full list of members (2 pages)
11 June 2007Return made up to 02/05/07; full list of members (2 pages)
9 August 2006Registered office changed on 09/08/06 from: unit 4 commercial road march cambs PE15 8QP (1 page)
9 August 2006Registered office changed on 09/08/06 from: unit 4 commercial road march cambs PE15 8QP (1 page)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 October 2005Return made up to 02/05/05; full list of members (6 pages)
28 October 2005Return made up to 02/05/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
1 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 July 2004Return made up to 02/05/04; full list of members (6 pages)
14 July 2004Return made up to 02/05/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
19 November 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
30 May 2003Return made up to 02/05/03; full list of members (6 pages)
30 May 2003Return made up to 02/05/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 June 2002Return made up to 02/05/02; full list of members (6 pages)
7 June 2002Return made up to 02/05/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
17 May 2001Return made up to 02/05/01; full list of members (6 pages)
17 May 2001Return made up to 02/05/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 May 2000Return made up to 02/05/00; full list of members (6 pages)
25 May 2000Return made up to 02/05/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (9 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (9 pages)
23 May 1999Return made up to 02/05/99; no change of members (4 pages)
23 May 1999Return made up to 02/05/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
14 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 June 1998Return made up to 02/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Return made up to 02/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
20 May 1997Return made up to 02/05/97; no change of members (4 pages)
20 May 1997Return made up to 02/05/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
11 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
4 June 1996Return made up to 02/05/96; no change of members (4 pages)
4 June 1996Return made up to 02/05/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
11 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
23 May 1995Return made up to 02/05/95; full list of members (8 pages)
23 May 1995Return made up to 02/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 March 1987Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 1987Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)