UKBizDB.co.uk

CAMBRIAN HOMES LIMITED

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

This company is commonly known as Cambrian Homes Limited. The company was founded 23 years ago and was given the registration number 04204937. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CAMBRIAN HOMES LIMITED
Company Number:04204937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 2001
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twemlow Edge, Twemlow Green, Holmes Chapel, Crewe, England, CW4 8BG

Secretary07 June 2001Active
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director07 June 2001Active
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director04 July 2017Active
The Gables, 6 Chartwell Park, Sandbach, Cheshire, CW11 4ZP

Director10 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 April 2001Active
2 Middle Spen Moor, Bury And Bolton Road, Radcliffe, M26 0JZ

Director14 November 2002Active
Zenith House, 7b, Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB

Director07 June 2001Active
Rothesay Villa, 1 Victoria Street, Barnsley, S70 2BJ

Director12 August 2004Active
89 New Lane, Harwood, Bolton, BL2 5BY

Director11 October 2006Active
383, Atherton Road, Hindley Green, Wigan, England, WN2 4QD

Director11 October 2006Active
66, Culcheth Hall Drive, Culcheth Warrington, United Kingdom, WA3 4PX

Director11 January 2006Active
10 North View, Crawshawbooth, Rossendal, BB4 8BQ

Director12 August 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 April 2001Active

People with Significant Control

Zenith House Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Zenith House, Dewhurst Road, Warrington, England, WA3 7GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Gazette

Gazette dissolved liquidation.

Download
2023-11-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-23Insolvency

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

Download
2023-05-26Insolvency

Liquidation disclaimer notice.

Download
2023-03-23Insolvency

Liquidation disclaimer notice.

Download
2023-03-22Insolvency

Liquidation disclaimer notice.

Download
2023-03-22Insolvency

Liquidation disclaimer notice.

Download
2023-03-22Insolvency

Liquidation disclaimer notice.

Download
2023-03-22Insolvency

Liquidation disclaimer notice.

Download
2023-03-22Insolvency

Liquidation disclaimer notice.

Download
2022-09-21Insolvency

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

Download
2021-08-20Insolvency

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

Download
2020-09-28Insolvency

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

Download
2019-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-06Address

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

Download
2019-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-05Resolution

Resolution.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Officers

Change person secretary company with change date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.