UKBizDB.co.uk

A&R CAMBRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A&r Cambridge Limited. The company was founded 30 years ago and was given the registration number 02880174. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:A&R CAMBRIDGE LIMITED
Company Number:02880174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Director20 July 2018Active
25, Farringdon Street, London, EC4A 4AB

Director20 July 2018Active
400, Atlantic Street, Stamford, United States, 06901

Director14 July 2017Active
139 Waterbeach Road, Landbeach, Cambridge, CB4 8EA

Secretary17 February 1994Active
19 Victoria Park, Cambridge, CB4 3EJ

Nominee Secretary14 December 1993Active
41 Linden Close, Cambridge, CB4 3JU

Secretary21 December 2001Active
Pembroke Avenue, Denny Industrial Centre, Waterbeach, Cambridge, CB25 9QR

Secretary11 February 2008Active
49 Saint Pauls Road, Chichester, PO19 3BJ

Director25 February 1994Active
The West Wing, Stirling House, Waterbeach, Cambridge, England, CB25 9PB

Director26 July 1999Active
139 Waterbeach Road, Landbeach, Cambridge, CB4 8EA

Director17 February 1994Active
4 Mulberry Walk, London, SW3 6DY

Director30 October 2003Active
Pear Tree Cottage, A2 Waterbeach Road, Landbeach Cambridge, CB4 8EA

Director17 February 1994Active
19 Victoria Park, Cambridge, CB4 3EJ

Nominee Director14 December 1993Active
The West Wing, Stirling House, Waterbeach, Cambridge, England, CB25 9PB

Director19 November 2012Active
400, Atlantic Street, Stamford, United States, 06901

Director14 July 2017Active
The West Wing, Stirling House, Waterbeach, Cambridge, England, CB25 9PB

Director02 November 2004Active
The West Wing, Stirling House, Waterbeach, Cambridge, England, CB25 9PB

Director25 November 2008Active
12 De Freville Avenue, Cambridge, CB4 1HR

Nominee Director14 December 1993Active
Pembroke Avenue, Denny Industrial Centre, Waterbeach, Cambridge, CB25 9QR

Director04 November 2004Active

People with Significant Control

Arcam Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The West Wing, Stirling House, Cambridge, England, CB25 9PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-25Gazette

Gazette dissolved liquidation.

Download
2021-05-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-09-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-03Resolution

Resolution.

Download
2019-02-11Accounts

Accounts with accounts type small.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Capital

Capital allotment shares.

Download
2018-10-08Capital

Capital allotment shares.

Download
2018-10-04Resolution

Resolution.

Download
2018-10-03Resolution

Resolution.

Download
2018-10-03Change of constitution

Statement of companys objects.

Download
2018-09-28Capital

Legacy.

Download
2018-09-28Capital

Capital statement capital company with date currency figure.

Download
2018-09-28Insolvency

Legacy.

Download
2018-09-28Resolution

Resolution.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Change account reference date company current shortened.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-07-28Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.