Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABMCL LIMITED
Company Information for

CABMCL LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02821732
Private Limited Company
Dissolved

Dissolved 2016-04-14

Company Overview

About Cabmcl Ltd
CABMCL LIMITED was founded on 1993-05-26 and had its registered office in Southampton. The company was dissolved on the 2016-04-14 and is no longer trading or active.

Key Data
Company Name
CABMCL LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
CABLE MANAGEMENT CENTRE LIMITED17/03/2015
Filing Information
Company Number 02821732
Date formed 1993-05-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-04-14
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
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 CABMCL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GRAHAM ELSEGOOD
Company Secretary 2008-02-29
ROGER DAVID GODDARD
Director 2008-02-29
DOUGLAS TALBOT MCNAIR
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BUTLER
Company Secretary 2004-01-28 2008-02-29
JOHN WILLIAM RAGGETT
Director 1999-07-01 2008-02-29
CHERYL PORTMAN
Company Secretary 2002-02-15 2004-01-28
DAVID NAYLOR
Company Secretary 2001-04-02 2001-11-30
JOANNE RUDGE
Company Secretary 1993-05-26 2001-04-02
ARTHUR WILLIAM RUDGE
Director 1993-05-26 2001-04-02
JOANNE RUDGE
Director 1999-05-07 1999-07-01
JOHN MURRAY HALL
Director 1993-05-26 1999-05-07
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1993-05-26 1993-05-26
BOURSE SECURITIES LIMITED
Nominated Director 1993-05-26 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GRAHAM ELSEGOOD GCGEWL LIMITED Company Secretary 2008-03-31 CURRENT 1977-02-09 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD TRHL LIMITED Company Secretary 2008-03-31 CURRENT 2006-12-12 Dissolved 2016-08-26
PHILIP GRAHAM ELSEGOOD ROWEDL LIMITED Company Secretary 2008-03-31 CURRENT 1990-04-03 Dissolved 2016-08-26
PHILIP GRAHAM ELSEGOOD CMCSWL LIMITED Company Secretary 2008-02-29 CURRENT 2002-01-28 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD JEWBL LIMITED Company Secretary 2008-01-31 CURRENT 1950-04-28 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD PEDL LIMITED Company Secretary 2007-11-30 CURRENT 1998-02-25 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD SEDL LIMITED Company Secretary 2007-10-31 CURRENT 1978-08-15 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD JSCEDL LIMITED Company Secretary 2007-09-28 CURRENT 1998-10-08 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD JHEL LIMITED Company Secretary 2007-08-31 CURRENT 1942-12-30 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD EPHSWL LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-02 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD ADCDL LIMITED Company Secretary 2007-03-05 CURRENT 2006-04-13 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD BARW LIMITED Company Secretary 2007-03-05 CURRENT 1991-08-01 Dissolved 2016-08-18
PHILIP GRAHAM ELSEGOOD EDMUNDSON EXPORT LIMITED Company Secretary 2007-03-05 CURRENT 2006-02-03 Active
PHILIP GRAHAM ELSEGOOD SCEDL LIMITED Company Secretary 2006-08-31 CURRENT 1982-07-07 Dissolved 2016-04-11
PHILIP GRAHAM ELSEGOOD WEWL LIMITED Company Secretary 2006-05-31 CURRENT 1943-07-19 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD A&DCDL LIMITED Company Secretary 2004-07-01 CURRENT 1976-11-09 Dissolved 2016-04-11
PHILIP GRAHAM ELSEGOOD TATTON ENTERPRISES LIMITED Company Secretary 2002-12-03 CURRENT 1968-03-20 Active - Proposal to Strike off
PHILIP GRAHAM ELSEGOOD AEDL LIMITED Company Secretary 1997-12-12 CURRENT 1997-11-04 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD JBMHL LIMITED Company Secretary 1996-10-31 CURRENT 1972-02-21 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD MARNL LIMITED Company Secretary 1996-09-19 CURRENT 1986-04-08 Dissolved 2016-04-14
PHILIP GRAHAM ELSEGOOD G A NICHOLAS LIMITED Company Secretary 1996-09-19 CURRENT 1956-10-30 Active
PHILIP GRAHAM ELSEGOOD ROUND AND ROBERTSON LIMITED Company Secretary 1996-09-19 CURRENT 1986-04-23 Liquidation
PHILIP GRAHAM ELSEGOOD MARLOWE INVESTMENTS LIMITED Company Secretary 1996-09-19 CURRENT 1945-06-12 Active
PHILIP GRAHAM ELSEGOOD VINK HOLDINGS LIMITED Company Secretary 1996-09-19 CURRENT 1990-06-11 Active
PHILIP GRAHAM ELSEGOOD THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED Company Secretary 1996-09-19 CURRENT 1921-06-29 Active
PHILIP GRAHAM ELSEGOOD KNUTSFORD PROPERTIES LIMITED Company Secretary 1996-06-07 CURRENT 1995-06-16 Active
PHILIP GRAHAM ELSEGOOD CREEKDALE LIMITED Company Secretary 1995-09-18 CURRENT 1987-10-23 Dissolved 2016-04-14
ROGER DAVID GODDARD PLUMBING AND HEATING INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2005-01-26 Active
ROGER DAVID GODDARD PLUMBSTOP LIMITED Director 2017-08-31 CURRENT 1991-11-26 Active
ROGER DAVID GODDARD PLUMBCLICK LIMITED Director 2016-11-30 CURRENT 2005-08-31 Active
ROGER DAVID GODDARD PLUMBCLICK.CO.UK LIMITED Director 2016-11-30 CURRENT 2007-05-22 Active
ROGER DAVID GODDARD GALLERY BATHROOMS LIMITED Director 2016-11-30 CURRENT 2008-02-27 Active
ROGER DAVID GODDARD HEATING PLUMBING SUPPLIES GROUP LIMITED Director 2016-11-30 CURRENT 2011-03-28 Active
ROGER DAVID GODDARD HEATING PLUMBING SUPPLIES LIMITED Director 2016-11-30 CURRENT 2001-03-02 Active
ROGER DAVID GODDARD PLUMBCITY LIMITED Director 2016-11-30 CURRENT 2002-07-04 Active
ROGER DAVID GODDARD HEATING STUDIO LIMITED Director 2016-01-29 CURRENT 1949-04-28 Active
ROGER DAVID GODDARD G B WILLBOND LIMITED Director 2016-01-29 CURRENT 1987-09-29 Active
ROGER DAVID GODDARD CHESHIRE ELECTRICAL SUPPLIES LTD Director 2016-01-29 CURRENT 1983-06-24 Active
ROGER DAVID GODDARD FMPL LIMITED Director 2015-02-25 CURRENT 1986-10-08 Dissolved 2016-04-14
ROGER DAVID GODDARD KENDCL LIMITED Director 2015-02-25 CURRENT 1999-10-19 Dissolved 2016-04-14
ROGER DAVID GODDARD WMOSL LIMITED Director 2015-02-25 CURRENT 1977-09-22 Dissolved 2016-04-14
ROGER DAVID GODDARD ACMIL LIMITED Director 2015-02-25 CURRENT 2000-11-02 Dissolved 2016-04-14
ROGER DAVID GODDARD LOCKWELL ELECTRICAL DISTRIBUTORS LTD Director 2014-10-31 CURRENT 1974-09-16 Active
ROGER DAVID GODDARD WESTERN ELECTRICAL WHOLESALE LIMITED Director 2013-07-26 CURRENT 1994-03-16 Active
ROGER DAVID GODDARD CORNWALL ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1987-10-07 Active
ROGER DAVID GODDARD EXETER ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1994-12-22 Active
ROGER DAVID GODDARD WESTERN ELECTRICAL LIMITED Director 2013-07-26 CURRENT 1985-11-21 Active
ROGER DAVID GODDARD PLYMOUTH ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1998-02-25 Active
ROGER DAVID GODDARD WESTERN ELECTRICAL HOLDING LIMITED Director 2013-07-26 CURRENT 2001-07-24 Active
ROGER DAVID GODDARD MARLOWE HOLDINGS LIMITED Director 2010-12-22 CURRENT 2009-12-23 Active
ROGER DAVID GODDARD GCGEWL LIMITED Director 2008-03-31 CURRENT 1977-02-09 Dissolved 2016-04-14
ROGER DAVID GODDARD TRHL LIMITED Director 2008-03-31 CURRENT 2006-12-12 Dissolved 2016-08-26
ROGER DAVID GODDARD ROWEDL LIMITED Director 2008-03-31 CURRENT 1990-04-03 Dissolved 2016-08-26
ROGER DAVID GODDARD CMCSWL LIMITED Director 2008-02-29 CURRENT 2002-01-28 Dissolved 2016-04-14
ROGER DAVID GODDARD JEWBL LIMITED Director 2008-01-31 CURRENT 1950-04-28 Dissolved 2016-04-14
ROGER DAVID GODDARD PEDL LIMITED Director 2007-11-30 CURRENT 1998-02-25 Dissolved 2016-04-14
ROGER DAVID GODDARD SEDL LIMITED Director 2007-10-31 CURRENT 1978-08-15 Dissolved 2016-04-14
ROGER DAVID GODDARD JSCEDL LIMITED Director 2007-09-28 CURRENT 1998-10-08 Dissolved 2016-04-14
ROGER DAVID GODDARD JHEL LIMITED Director 2007-08-31 CURRENT 1942-12-30 Dissolved 2016-04-14
ROGER DAVID GODDARD SHDL LIMITED Director 2007-04-06 CURRENT 1962-05-18 Dissolved 2016-10-07
ROGER DAVID GODDARD S&MCL LIMITED Director 2007-04-06 CURRENT 1982-03-19 Dissolved 2016-10-04
ROGER DAVID GODDARD DKEL LIMITED Director 2007-04-06 CURRENT 1983-06-03 Dissolved 2016-10-07
ROGER DAVID GODDARD EPHSWL LIMITED Director 2007-03-05 CURRENT 2007-03-02 Dissolved 2016-04-14
ROGER DAVID GODDARD ADCDL LIMITED Director 2007-03-05 CURRENT 2006-04-13 Dissolved 2016-04-14
ROGER DAVID GODDARD BARW LIMITED Director 2007-03-05 CURRENT 1991-08-01 Dissolved 2016-08-18
ROGER DAVID GODDARD EDMUNDSON EXPORT LIMITED Director 2007-03-05 CURRENT 2006-02-03 Active
ROGER DAVID GODDARD HEXSTONE LTD. Director 2006-11-01 CURRENT 1947-06-03 Active
ROGER DAVID GODDARD SCEDL LIMITED Director 2006-08-31 CURRENT 1982-07-07 Dissolved 2016-04-11
ROGER DAVID GODDARD WEWL LIMITED Director 2006-05-31 CURRENT 1943-07-19 Dissolved 2016-04-14
ROGER DAVID GODDARD DECCO PENSION TRUSTEES LIMITED Director 2005-06-01 CURRENT 1989-10-17 Active
ROGER DAVID GODDARD MARLOWE DC PENSION TRUSTEES LIMITED Director 2004-08-20 CURRENT 2004-06-22 Active
ROGER DAVID GODDARD A&DCDL LIMITED Director 2004-07-01 CURRENT 1976-11-09 Dissolved 2016-04-11
ROGER DAVID GODDARD STFEL LIMITED Director 2004-01-01 CURRENT 2000-04-04 Dissolved 2016-04-14
ROGER DAVID GODDARD RIGHTON FASTENERS LIMITED Director 2004-01-01 CURRENT 1994-08-31 Active
ROGER DAVID GODDARD SRB LIMITED Director 2004-01-01 CURRENT 1999-01-22 Active
ROGER DAVID GODDARD ICON FASTENERS LIMITED Director 2004-01-01 CURRENT 1995-02-09 Active
ROGER DAVID GODDARD STAINLESS THREADED FASTENERS LIMITED Director 2004-01-01 CURRENT 1985-11-18 Active
ROGER DAVID GODDARD HEXSTONE HOLDINGS LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active
ROGER DAVID GODDARD EDDL LIMITED Director 2003-08-04 CURRENT 1974-10-18 Dissolved 2016-04-14
ROGER DAVID GODDARD HEXHL LIMITED Director 2003-02-20 CURRENT 1985-07-04 Dissolved 2016-10-07
ROGER DAVID GODDARD TATTON ENTERPRISES LIMITED Director 2002-12-03 CURRENT 1968-03-20 Active - Proposal to Strike off
ROGER DAVID GODDARD JBMHL LIMITED Director 2002-10-31 CURRENT 1972-02-21 Dissolved 2016-04-14
ROGER DAVID GODDARD MARNL LIMITED Director 2002-10-31 CURRENT 1986-04-08 Dissolved 2016-04-14
ROGER DAVID GODDARD AEDL LIMITED Director 2002-10-31 CURRENT 1997-11-04 Dissolved 2016-04-14
ROGER DAVID GODDARD CREEKDALE LIMITED Director 2002-10-31 CURRENT 1987-10-23 Dissolved 2016-04-14
ROGER DAVID GODDARD EDMUNDSON DISTRIBUTION LIMITED Director 2002-10-31 CURRENT 1960-12-28 Active
ROGER DAVID GODDARD G A NICHOLAS LIMITED Director 2002-10-31 CURRENT 1956-10-30 Active
ROGER DAVID GODDARD ELECTRIC CENTER LIMITED Director 2002-10-31 CURRENT 1976-07-06 Active
ROGER DAVID GODDARD ELECTRICENTER LIMITED Director 2002-10-31 CURRENT 1980-10-13 Active
ROGER DAVID GODDARD UK PLUMBING SUPPLIES LIMITED Director 2002-10-31 CURRENT 1992-06-18 Active
ROGER DAVID GODDARD ROUND AND ROBERTSON LIMITED Director 2002-10-31 CURRENT 1986-04-23 Liquidation
ROGER DAVID GODDARD MARLOWE INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1945-06-12 Active
ROGER DAVID GODDARD KNUTSFORD PROPERTIES LIMITED Director 2002-10-31 CURRENT 1995-06-16 Active
ROGER DAVID GODDARD VINK HOLDINGS LIMITED Director 2002-10-31 CURRENT 1990-06-11 Active
ROGER DAVID GODDARD THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED Director 2002-10-31 CURRENT 1921-06-29 Active
ROGER DAVID GODDARD SPECIALIST LAMP DISTRIBUTORS LIMITED Director 2002-10-31 CURRENT 1955-10-26 Active
ROGER DAVID GODDARD SPECIALIST INSTRUMENT SERVICES LIMITED Director 2002-10-31 CURRENT 1954-09-13 Active
ROGER DAVID GODDARD VINK UK LIMITED Director 2002-10-31 CURRENT 1975-07-25 Active
ROGER DAVID GODDARD BENNETT & FOUNTAIN LIMITED Director 2002-10-31 CURRENT 1962-09-03 Active
ROGER DAVID GODDARD KIPPINGTON ROAD LIMITED Director 2002-10-28 CURRENT 1982-02-05 Active
ROGER DAVID GODDARD EDMUNDSON ELECTRICAL PENSION TRUSTEES LIMITED Director 2002-09-18 CURRENT 1979-05-24 Active
ROGER DAVID GODDARD AMARI PLASTICS PENSION TRUSTEES LIMITED Director 2002-09-10 CURRENT 1999-06-09 Active
ROGER DAVID GODDARD EDMUNDSON ELECTRICAL LIMITED Director 2002-07-29 CURRENT 1991-11-29 Active
ROGER DAVID GODDARD MARLOWE HOLDINGS INVESTMENTS LIMITED Director 2002-07-29 CURRENT 1948-12-17 Active
DOUGLAS TALBOT MCNAIR PLUMBING AND HEATING INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2005-01-26 Active
DOUGLAS TALBOT MCNAIR PLUMBSTOP LIMITED Director 2017-08-31 CURRENT 1991-11-26 Active
DOUGLAS TALBOT MCNAIR PLUMBCLICK LIMITED Director 2016-11-30 CURRENT 2005-08-31 Active
DOUGLAS TALBOT MCNAIR PLUMBCLICK.CO.UK LIMITED Director 2016-11-30 CURRENT 2007-05-22 Active
DOUGLAS TALBOT MCNAIR GALLERY BATHROOMS LIMITED Director 2016-11-30 CURRENT 2008-02-27 Active
DOUGLAS TALBOT MCNAIR HEATING PLUMBING SUPPLIES GROUP LIMITED Director 2016-11-30 CURRENT 2011-03-28 Active
DOUGLAS TALBOT MCNAIR HEATING PLUMBING SUPPLIES LIMITED Director 2016-11-30 CURRENT 2001-03-02 Active
DOUGLAS TALBOT MCNAIR PLUMBCITY LIMITED Director 2016-11-30 CURRENT 2002-07-04 Active
DOUGLAS TALBOT MCNAIR HEATING STUDIO LIMITED Director 2016-01-29 CURRENT 1949-04-28 Active
DOUGLAS TALBOT MCNAIR G B WILLBOND LIMITED Director 2016-01-29 CURRENT 1987-09-29 Active
DOUGLAS TALBOT MCNAIR KENDCL LIMITED Director 2015-02-25 CURRENT 1999-10-19 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR STFEL LIMITED Director 2015-02-25 CURRENT 2000-04-04 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR WMOSL LIMITED Director 2015-02-25 CURRENT 1977-09-22 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR ACMIL LIMITED Director 2015-02-25 CURRENT 2000-11-02 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR SHDL LIMITED Director 2015-02-25 CURRENT 1962-05-18 Dissolved 2016-10-07
DOUGLAS TALBOT MCNAIR S&MCL LIMITED Director 2015-02-25 CURRENT 1982-03-19 Dissolved 2016-10-04
DOUGLAS TALBOT MCNAIR DKEL LIMITED Director 2015-02-25 CURRENT 1983-06-03 Dissolved 2016-10-07
DOUGLAS TALBOT MCNAIR LOCKWELL ELECTRICAL DISTRIBUTORS LTD Director 2014-10-31 CURRENT 1974-09-16 Active
DOUGLAS TALBOT MCNAIR WESTERN ELECTRICAL WHOLESALE LIMITED Director 2013-07-26 CURRENT 1994-03-16 Active
DOUGLAS TALBOT MCNAIR CORNWALL ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1987-10-07 Active
DOUGLAS TALBOT MCNAIR EXETER ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1994-12-22 Active
DOUGLAS TALBOT MCNAIR WESTERN ELECTRICAL LIMITED Director 2013-07-26 CURRENT 1985-11-21 Active
DOUGLAS TALBOT MCNAIR PLYMOUTH ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1998-02-25 Active
DOUGLAS TALBOT MCNAIR WESTERN ELECTRICAL HOLDING LIMITED Director 2013-07-26 CURRENT 2001-07-24 Active
DOUGLAS TALBOT MCNAIR GCGEWL LIMITED Director 2008-03-31 CURRENT 1977-02-09 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR TRHL LIMITED Director 2008-03-31 CURRENT 2006-12-12 Dissolved 2016-08-26
DOUGLAS TALBOT MCNAIR ROWEDL LIMITED Director 2008-03-31 CURRENT 1990-04-03 Dissolved 2016-08-26
DOUGLAS TALBOT MCNAIR CMCSWL LIMITED Director 2008-02-29 CURRENT 2002-01-28 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JEWBL LIMITED Director 2008-01-31 CURRENT 1950-04-28 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR PEDL LIMITED Director 2007-11-30 CURRENT 1998-02-25 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR SEDL LIMITED Director 2007-10-31 CURRENT 1978-08-15 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JSCEDL LIMITED Director 2007-09-28 CURRENT 1998-10-08 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JHEL LIMITED Director 2007-08-31 CURRENT 1942-12-30 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR EPHSWL LIMITED Director 2007-03-05 CURRENT 2007-03-02 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR ADCDL LIMITED Director 2007-03-05 CURRENT 2006-04-13 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR BARW LIMITED Director 2007-03-05 CURRENT 1991-08-01 Dissolved 2016-08-18
DOUGLAS TALBOT MCNAIR EDMUNDSON EXPORT LIMITED Director 2007-03-05 CURRENT 2006-02-03 Active
DOUGLAS TALBOT MCNAIR HEXSTONE LTD. Director 2006-11-23 CURRENT 1947-06-03 Active
DOUGLAS TALBOT MCNAIR SCEDL LIMITED Director 2006-08-31 CURRENT 1982-07-07 Dissolved 2016-04-11
DOUGLAS TALBOT MCNAIR WEWL LIMITED Director 2006-05-31 CURRENT 1943-07-19 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR A&DCDL LIMITED Director 2004-07-01 CURRENT 1976-11-09 Dissolved 2016-04-11
DOUGLAS TALBOT MCNAIR HEXHL LIMITED Director 2003-02-20 CURRENT 1985-07-04 Dissolved 2016-10-07
DOUGLAS TALBOT MCNAIR TATTON ENTERPRISES LIMITED Director 2002-12-03 CURRENT 1968-03-20 Active - Proposal to Strike off
DOUGLAS TALBOT MCNAIR FMPL LIMITED Director 2002-08-02 CURRENT 1986-10-08 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR VINK UK LIMITED Director 1999-01-30 CURRENT 1975-07-25 Active
DOUGLAS TALBOT MCNAIR AEDL LIMITED Director 1997-12-12 CURRENT 1997-11-04 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JBMHL LIMITED Director 1996-10-31 CURRENT 1972-02-21 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR KNUTSFORD PROPERTIES LIMITED Director 1995-08-02 CURRENT 1995-06-16 Active
DOUGLAS TALBOT MCNAIR EDDL LIMITED Director 1994-01-18 CURRENT 1974-10-18 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR ELECTRIC CENTER LIMITED Director 1993-11-12 CURRENT 1976-07-06 Active
DOUGLAS TALBOT MCNAIR SPECIALIST LAMP DISTRIBUTORS LIMITED Director 1993-11-12 CURRENT 1955-10-26 Active
DOUGLAS TALBOT MCNAIR SPECIALIST INSTRUMENT SERVICES LIMITED Director 1993-11-12 CURRENT 1954-09-13 Active
DOUGLAS TALBOT MCNAIR BENNETT & FOUNTAIN LIMITED Director 1993-11-12 CURRENT 1962-09-03 Active
DOUGLAS TALBOT MCNAIR CREEKDALE LIMITED Director 1993-07-25 CURRENT 1987-10-23 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR UK PLUMBING SUPPLIES LIMITED Director 1992-08-06 CURRENT 1992-06-18 Active
DOUGLAS TALBOT MCNAIR EDMUNDSON ELECTRICAL LIMITED Director 1991-12-26 CURRENT 1991-11-29 Active
DOUGLAS TALBOT MCNAIR THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED Director 1991-12-07 CURRENT 1921-06-29 Active
DOUGLAS TALBOT MCNAIR VINK HOLDINGS LIMITED Director 1991-06-11 CURRENT 1990-06-11 Active
DOUGLAS TALBOT MCNAIR MARNL LIMITED Director 1990-12-07 CURRENT 1986-04-08 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR EDMUNDSON DISTRIBUTION LIMITED Director 1990-12-07 CURRENT 1960-12-28 Active
DOUGLAS TALBOT MCNAIR G A NICHOLAS LIMITED Director 1990-12-07 CURRENT 1956-10-30 Active
DOUGLAS TALBOT MCNAIR ELECTRICENTER LIMITED Director 1990-12-07 CURRENT 1980-10-13 Active
DOUGLAS TALBOT MCNAIR MARLOWE INVESTMENTS LIMITED Director 1990-12-07 CURRENT 1945-06-12 Active
DOUGLAS TALBOT MCNAIR ROUND AND ROBERTSON LIMITED Director 1989-12-07 CURRENT 1986-04-23 Liquidation

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
2016-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM PO BOX 1 EDMUNDSON HOUSE TATTON STREET KNUTSFORD CHESHIRE WA16 6AY
2015-06-094.70DECLARATION OF SOLVENCY
2015-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-17RES15CHANGE OF NAME 05/03/2015
2015-03-17CERTNMCOMPANY NAME CHANGED CABLE MANAGEMENT CENTRE LIMITED CERTIFICATE ISSUED ON 17/03/15
2014-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0126/05/14 FULL LIST
2013-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-31AR0126/05/13 FULL LIST
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-12AR0126/05/12 FULL LIST
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-22AR0126/05/11 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-17AR0126/05/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS TALBOT MCNAIR / 19/02/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRAHAM ELSEGOOD / 22/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID GODDARD / 22/01/2010
2009-09-26AA31/12/08 TOTAL EXEMPTION FULL
2009-06-26363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-12-19363sRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM, UNIT 3 CMT TRADING ESTATE, BROADWELL ROAD, OLDBURY, WEST MIDLANDS, B69 4BQ
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY SUSAN BUTLER
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN RAGGETT
2008-03-14288aSECRETARY APPOINTED PHILIP GRAHAM ELSEGOOD
2008-03-14288aDIRECTOR APPOINTED ROGER DAVID GODDARD
2008-03-14288aDIRECTOR APPOINTED DOUGLAS TALBOT MCNAIR
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-26363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/05
2005-06-02363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-01363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-08288aNEW SECRETARY APPOINTED
2004-03-08288bSECRETARY RESIGNED
2003-06-04363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 3RD FLOOR BRADFIELD HOUSE, POPES LANE, OLDBURY, WEST MIDLANDS B69 4PA
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED
2002-05-2188(2)RAD 01/01/02--------- £ SI 900@1=900 £ IC 100/1000
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02288aNEW SECRETARY APPOINTED
2001-07-02363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288bSECRETARY RESIGNED
2001-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-26287REGISTERED OFFICE CHANGED ON 26/07/00 FROM: UNIT 3 CMT TRADING ESTATE, BROADWELL ROAD, OLDBURY, WEST MIDLANDS B69 4BQ
2000-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-01-28395PARTICULARS OF MORTGAGE/CHARGE
1999-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-09288bDIRECTOR RESIGNED
1999-08-09288aNEW DIRECTOR APPOINTED
1999-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-06363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-06-02169£ IC 200/100 07/05/99 £ SR 100@1=100
1999-05-14SRES01ALTER MEM AND ARTS 07/05/99
1999-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CABMCL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CABMCL 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
ALL ASSETS DEBENTURE 2001-11-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-01-24 Satisfied LLOYDS TSB BANK PLC
FIRST FIXED AND FLOATING CHARGE 1998-08-20 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Intangible Assets
Patents
We have not found any records of CABMCL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABMCL LIMITED
Trademarks
We have not found any records of CABMCL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABMCL 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 (99999 - Dormant Company) as CABMCL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CABMCL 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCABMCL LIMITEDEvent Date2015-11-25
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 8 January 2016 in 15 minute intervals starting at 10.00 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 21 May 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Initiating party Event Type
Defending partyCABMCL LIMITEDEvent Date2015-05-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 10 July 2015 by which date claims must be sent to Sean Croston (IP No: 8930) of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 10 July 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABMCL 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 CABMCL 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.