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

CABLEMEAD LIMITED

LONDON, EC2M,
Company Registration Number
03145200
Private Limited Company
Dissolved

Dissolved 2018-07-12

Company Overview

About Cablemead Ltd
CABLEMEAD LIMITED was founded on 1996-01-11 and had its registered office in London. The company was dissolved on the 2018-07-12 and is no longer trading or active.

Key Data
Company Name
CABLEMEAD LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03145200
Date formed 1996-01-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2018-07-12
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB663386511  
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 CABLEMEAD LIMITED

Current Directors
Officer Role Date Appointed
LYNNE MILLER
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE MILLER
Company Secretary 1996-01-16 2017-02-13
DAVID MILLER
Director 1996-01-16 2017-02-13
LYNNE MILLER
Director 1996-01-16 2002-08-31
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-01-11 1996-01-16
ACCESS NOMINEES LIMITED
Nominated Director 1996-01-11 1996-01-16

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
2018-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB ENGLAND
2017-04-114.20STATEMENT OF AFFAIRS/4.19
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-114.20STATEMENT OF AFFAIRS/4.19
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MILLER / 13/02/2017
2017-02-14TM02APPOINTMENT TERMINATED, SECRETARY LYNNE MILLER
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 37-39 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 101
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-31AA31/01/16 TOTAL EXEMPTION SMALL
2016-05-08AP01DIRECTOR APPOINTED LYNNE MILLER
2016-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 28/04/2016
2016-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2016 FROM JUBILEE HOUSE,9 MAIN ROAD SOUTH DAGNALL BERKHAMSTED HERTFORDSHIRE HP4 1QX
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0111/01/16 FULL LIST
2015-09-23AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0111/01/15 FULL LIST
2014-10-01AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0111/01/14 FULL LIST
2013-10-09AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-05AR0111/01/13 FULL LIST
2012-10-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-12AR0111/01/12 FULL LIST
2011-09-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-16AR0111/01/11 FULL LIST
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-23AR0111/01/10 FULL LIST
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 23/01/2010
2009-11-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-04363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-20363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-15363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-08363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-23363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-07363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-09-17288bDIRECTOR RESIGNED
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-01363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-17363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-27287REGISTERED OFFICE CHANGED ON 27/05/99 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
1999-02-03363aRETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-18363aRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-03363aRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1996-05-1588(2)RAD 30/04/96--------- £ SI 98@1=98 £ IC 2/100
1996-02-28SRES01ALTER MEM AND ARTS 16/01/96
1996-02-08288DIRECTOR RESIGNED
1996-02-08287REGISTERED OFFICE CHANGED ON 08/02/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1996-02-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-08288NEW DIRECTOR APPOINTED
1996-02-08288SECRETARY RESIGNED
1996-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to CABLEMEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-06
Appointment of Liquidators2017-04-06
Meetings of Creditors2017-02-28
Fines / Sanctions
No fines or sanctions have been issued against CABLEMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CABLEMEAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment

Creditors
Creditors Due Within One Year 2012-02-01 £ 27,588
Provisions For Liabilities Charges 2012-02-01 £ 110

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 CABLEMEAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Current Assets 2012-02-01 £ 27,667
Debtors 2012-02-01 £ 23,341
Fixed Assets 2012-02-01 £ 551
Shareholder Funds 2012-02-01 £ 520
Stocks Inventory 2012-02-01 £ 4,326
Tangible Fixed Assets 2012-02-01 £ 551

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CABLEMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABLEMEAD LIMITED
Trademarks
We have not found any records of CABLEMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABLEMEAD 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 (96020 - Hairdressing and other beauty treatment) as CABLEMEAD LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where CABLEMEAD 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 TypeResolutions for Winding-up
Defending partyCABLEMEAD LIMITEDEvent Date2017-03-28
At a adjourned general meeting of the Company, duly convened and held at 37 Sun Street, London, EC2M 2PL on 28 March 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 8882) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Craig Stevens. Lynne Miller , Director : Ag HF10104
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCABLEMEAD LIMITEDEvent Date2017-03-28
Liquidator's name and address: Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Craig Stevens. Ag HF10104
 
Initiating party Event TypeMeetings of Creditors
Defending partyCABLEMEAD LIMITEDEvent Date2017-02-20
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 37 Sun Street, London, EC2M 2PL on 15 March 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 13 March 2017 between the hours of 10.00 am and 4.00 pm. For further details contact: Craig Stevens, Tel: 0207 3774370 Ag FF112976
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABLEMEAD 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 CABLEMEAD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1