Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED
Company Information for

THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED

LONDON, EC2R,
Company Registration Number
00940334
Private Limited Company
Dissolved

Dissolved 2015-11-21

Company Overview

About The Old Cambridge Road Print Company Ltd
THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED was founded on 1968-10-10 and had its registered office in London. The company was dissolved on the 2015-11-21 and is no longer trading or active.

Key Data
Company Name
THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CAVENDISH PRESS LIMITED(THE)22/05/2008
Filing Information
Company Number 00940334
Date formed 1968-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-11-21
Type of accounts FULL
Last Datalog update: 2016-04-29 07:19:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW NICHOLLS
Company Secretary 1995-10-31
CRAIG LIGGINS
Director 2001-12-18
JAMES ANDREW NICHOLLS
Director 2005-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLMAN O'NEILL
Director 1999-02-26 2013-12-19
GORDON BATTEN CUNNINGHAM
Director 2000-02-03 2010-02-28
DAVID ANTHONY PACKER
Director 1999-07-01 2005-02-04
NORBERT MCDERMOTT
Director 1998-05-01 2003-04-29
DANIEL JOSEPH VINCENT CANNON
Director 1999-03-19 2000-01-14
FEYZOULLAH YALKIN TANYAR
Director 1997-09-26 1999-01-31
CHRISTOPHER GORDON GOODWIN
Director 1993-09-01 1998-07-20
HENRY LUND
Director 1992-07-13 1998-05-01
JAMES CARMICHAEL
Director 1992-07-13 1997-09-08
GRAEME ALAN MCDONALD
Director 1996-02-21 1996-09-20
GRAHAM HAYDOCK INCHLEY
Director 1992-07-13 1996-08-30
LIAM GERARD BERGIN
Company Secretary 1992-07-13 1995-10-31
BARRY JAMES SIMONS
Director 1992-07-13 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW NICHOLLS BOXES (EDSON) LIMITED Company Secretary 1997-09-08 CURRENT 1909-02-06 Dissolved 2015-10-13
JAMES ANDREW NICHOLLS QUAYSIDE VIEW (BRISTOL) MANAGEMENT LIMITED Director 2017-10-23 CURRENT 1998-03-19 Active
JAMES ANDREW NICHOLLS QPACK SUPPLIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
JAMES ANDREW NICHOLLS BOXES (EDSON) LIMITED Director 2005-06-08 CURRENT 1909-02-06 Dissolved 2015-10-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SEVERN PAPER MILL THE DOCKS PORTISHEAD BRISTOL BS20 7DJ
2014-09-094.20STATEMENT OF AFFAIRS/4.19
2014-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN O'NEILL
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 370000
2013-11-04AR0130/09/13 FULL LIST
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES01ALTER ARTICLES 30/05/2013
2012-10-15AR0130/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-28AR0130/09/11 FULL LIST
2010-10-08AR0130/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LIGGINS / 30/09/2010
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CUNNINGHAM
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-22AR0130/09/09 FULL LIST
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM RICHMOND HOUSE CAMBRIDGE ROAD WHETSTONE LEICESTER LE8 6BB
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-21CERTNMCOMPANY NAME CHANGED CAVENDISH PRESS LIMITED(THE) CERTIFICATE ISSUED ON 22/05/08
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-13363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-21288bDIRECTOR RESIGNED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-29395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24AUDAUDITOR'S RESIGNATION
2004-02-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-23AUDAUDITOR'S RESIGNATION
2004-02-19288cDIRECTOR'S PARTICULARS CHANGED
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-12AUDAUDITOR'S RESIGNATION
2004-02-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-11123NC INC ALREADY ADJUSTED 27/01/04
2004-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-11RES04£ NC 20000/1000000 27/0
2004-02-1188(2)RAD 27/01/04--------- £ SI 350000@1=350000 £ IC 20000/370000
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-07288bDIRECTOR RESIGNED
2002-12-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-04363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-28288aNEW DIRECTOR APPOINTED
2001-10-29363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-04AUDAUDITOR'S RESIGNATION
2000-11-01363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11288aNEW DIRECTOR APPOINTED
2000-01-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-23
Appointment of Liquidators2014-09-08
Resolutions for Winding-up2014-09-08
Meetings of Creditors2014-08-22
Fines / Sanctions
No fines or sanctions have been issued against THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-11 Satisfied ALLIED IRISH BANKS P.L.C. (THE SECURITY AGENT) FOR ITSELF AND ON BEHALF OF THE SECUREDCREDITORS
SECOND STAGE DEBENTURE 1999-11-23 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1996-06-17 Satisfied WILSON BOWDEN PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED
Trademarks
We have not found any records of THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-07-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITEDEvent Date2014-09-03
Finbarr O'Connell and Adam Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: Finbarr OConnell or Adam Stephens, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITEDEvent Date2014-09-03
Notice is hereby given that the following resolutions were passed on 03 September 2014 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Finbarr O'Connell and Adam Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY , (IP Nos 7931 and 9748) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Finbarr OConnell or Adam Stephens, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova. James Nicholls , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyTHE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITEDEvent Date2014-09-03
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Moorgate, London EC2R 6AY on 14 August 2015 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 03 September 2014 Office Holder details: Finbarr OConnell , (IP No. 7931) of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY and Adam Stephens , (IP No. 9748) of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY . For further details contact: The Joint Liquidators, Tel: 020 7131 4422 Finbarr O'Connell , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 25 Moorgate, London EC2R 6AY , on 03 September 2014 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act.Finbarr Thomas O’Connell and Adam Henry Stephens (IP Nos 7931 and 9748) of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY , are qualified to act as insolvency practitioners in relation to the above. A listof the names and addresses of the Company’s creditors will be available for inspection,free of charge, at the offices of Smith & Williamson LLP, 25 Moorgate, London EC2R6AY on 29 August 2014 between the hours of 10.00 am and 4.00 pm. For further details contact: Finbarr Thomas O’Connell or Adam Henry Stephens, Tel: 020 7131 4000. Alternative contact: Miriam Lepackova.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OLD CAMBRIDGE ROAD PRINT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.