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

CAMBRIDGE ASPHALTE HOLDINGS LIMITED

LONDON, EC4A,
Company Registration Number
03427682
Private Limited Company
Dissolved

Dissolved 2014-03-30

Company Overview

About Cambridge Asphalte Holdings Ltd
CAMBRIDGE ASPHALTE HOLDINGS LIMITED was founded on 1997-09-02 and had its registered office in London. The company was dissolved on the 2014-03-30 and is no longer trading or active.

Key Data
Company Name
CAMBRIDGE ASPHALTE HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03427682
Date formed 1997-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-03-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 00:45:11
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 CAMBRIDGE ASPHALTE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
REUBEN PRESTON
Company Secretary 1997-09-02
REUBEN PRESTON
Director 1997-09-02
JOHN LESLIE WYATT
Director 1997-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WADSWORTH
Director 2009-01-30 2011-07-20
WAYNE MARTIN HANCOCK
Director 1997-09-02 1999-11-23
DOROTHY MAY GRAEME
Nominated Secretary 1997-09-02 1997-09-02
LESLEY JOYCE GRAEME
Nominated Director 1997-09-02 1997-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REUBEN PRESTON CA SINGLE PLY LIMITED Company Secretary 1997-08-27 CURRENT 1997-08-27 Dissolved 2015-01-15
REUBEN PRESTON CAMBRIDGE ASPHALTE COMPANY LIMITED Company Secretary 1996-05-14 CURRENT 1948-11-27 Active - Proposal to Strike off
REUBEN PRESTON CA SINGLE PLY LIMITED Director 1997-08-27 CURRENT 1997-08-27 Dissolved 2015-01-15
REUBEN PRESTON CAMBRIDGE ASPHALTE COMPANY LIMITED Director 1992-06-26 CURRENT 1948-11-27 Active - Proposal to Strike off
JOHN LESLIE WYATT BETMATHEL LIMITED Director 2000-04-05 CURRENT 1995-02-09 Active
JOHN LESLIE WYATT CAMBRIDGE ASPHALTE COMPANY LIMITED Director 1997-08-29 CURRENT 1948-11-27 Active - Proposal to Strike off
JOHN LESLIE WYATT CA SINGLE PLY LIMITED Director 1997-08-27 CURRENT 1997-08-27 Dissolved 2015-01-15
JOHN LESLIE WYATT T.C. INSURANCE SERVICES LIMITED Director 1991-06-06 CURRENT 1962-07-13 Dissolved 2013-10-08
JOHN LESLIE WYATT 00255014 LIMITED Director 1991-06-06 CURRENT 1931-03-20 Liquidation
JOHN LESLIE WYATT LEAGRO LIMITED Director 1991-06-06 CURRENT 1950-09-08 Liquidation
JOHN LESLIE WYATT TURRIFF MIDLANDS LIMITED Director 1991-06-06 CURRENT 1942-11-26 Active
JOHN LESLIE WYATT APH (REALISATIONS) LIMITED Director 1991-06-06 CURRENT 1961-02-23 Active - Proposal to Strike off

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
2014-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O FRP ADIVSORY LLP 10 FURNIVAL STREET LONDON EC4A 1AB
2013-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM WELLINGTON LODGE CHANCERY MEWS BROMSGROVE WORCESTERSHIRE B60 2DH ENGLAND
2013-02-044.20STATEMENT OF AFFAIRS/4.19
2013-02-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-06LATEST SOC06/09/12 STATEMENT OF CAPITAL;GBP 3000
2012-09-06AR0102/09/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE WYATT / 04/09/2012
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM WELLINGTON LODGE CHANCERY MEWS BROMSGROVE WORCESTERSHIRE B60 2DH UNITED KINGDOM
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 6 COLLEGE ROAD BROMSGROVE WORCESTERSHIRE B60 2NE ENGLAND
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4A 1YH ENGLAND
2011-12-12AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM ELY ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9PG
2011-10-26AR0102/09/11 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WADSWORTH
2010-09-07AR0102/09/10 FULL LIST
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-02-18288aDIRECTOR APPOINTED MR ANTHONY WADSWORTH
2008-09-22363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-24363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-13363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-09-09363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-09363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-16363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-06363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-22363(288)DIRECTOR RESIGNED
2000-09-22363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
1999-09-06363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-21225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/12/98
1998-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-16363sRETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS
1998-06-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-06-1288(2)PAD 31/10/97--------- £ SI 2999@1=2999 £ IC 1/3000
1997-11-14123NC INC ALREADY ADJUSTED 31/10/97
1997-11-14ORES04£ NC 1000/3000 31/10/9
1997-10-06225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/12/97
1997-09-08288aNEW DIRECTOR APPOINTED
1997-09-08288bDIRECTOR RESIGNED
1997-09-08287REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-09-08288aNEW SECRETARY APPOINTED
1997-09-08288aNEW DIRECTOR APPOINTED
1997-09-08288bSECRETARY RESIGNED
1997-09-08288aNEW DIRECTOR APPOINTED
1997-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE ASPHALTE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-03
Notice of Intended Dividends2013-06-13
Resolutions for Winding-up2013-01-31
Appointment of Liquidators2013-01-31
Notices to Creditors2013-01-31
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE ASPHALTE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-07-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CAMBRIDGE ASPHALTE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE ASPHALTE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE ASPHALTE HOLDINGS LIMITED
Trademarks
We have not found any records of CAMBRIDGE ASPHALTE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE ASPHALTE HOLDINGS 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 (70100 - Activities of head offices) as CAMBRIDGE ASPHALTE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE ASPHALTE HOLDINGS 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 TypeFinal Meetings
Defending partyCAMBRIDGE ASPHALTE HOLDINGS LIMITEDEvent Date2013-09-30
Following my appointment as Joint Liquidator on 25 January 2013 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory LLP on 18 December 2013 at 11.00am and 11.30am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB or by email to cp.london@frpadvisory.com no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Philip Watkins, (IP No. 009626) and Philip Armstrong, (IP No. 009397) both of c/o FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB Philip Watkins and Philip Armstrong , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCAMBRIDGE ASPHALTE HOLDINGS LIMITEDEvent Date2013-06-03
Principal Trading Address: Ely Road, Waterbeach, Cambridge, CB25 9PG Notice is hereby given that I, Philip Watkins the Joint Liquidator of the above named Company, appointed on 25 January 2013 intend to declare and distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, or or before 15 July 2013, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary to 10 Furnival Street, London, EC4A 1AB or e-mailing at cp.london@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Philip James Watkins (IP No 009626) and Philip Lewis Armstrong (IP No 9397) of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB. For further details contact: Natasha Harris, Tel: 020 3005 4000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMBRIDGE ASPHALTE HOLDINGS LIMITEDEvent Date2013-01-25
At a General meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB on 25 January 2013 at 11:00am the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Philip James Watkins and Philip Lewis Armstrong , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH , (IP Nos 009626 and 9397) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Philip James Watkins or Philip Lewis Armstrong, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. Alternative contact: Natasha Harris, Email: Natasha.harris@frpadvisory.com John Wyatt , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMBRIDGE ASPHALTE HOLDINGS LIMITEDEvent Date2013-01-25
Philip James Watkins and Philip Lewis Armstrong , both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH . : Further details contact: Philip James Watkins or Philip Lewis Armstrong, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. Alternative contact: Natasha Harris, Email: Natasha.harris@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyCAMBRIDGE ASPHALTE HOLDINGS LIMITEDEvent Date2013-01-25
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 8 March 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Philip James Watkins at 10 Furnival Street, London, EC4A 1AB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 25 January 2013. Further details contact: Philip James Watkins or Philip Lewis Armstrong, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. Alternative contact: Natasha Harris, Email: Natasha.harris@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-11-26
(Reg No 03690460) Previous Name of Company: 1-21 Limited, Mawlaw 413 Limited. Nature of Business: Telecommunications. Trade Classification: 6420—Telecommunications. Date of Appointment of Joint Administrative Receivers: 19 November 2002. Name of Person Appointing the Joint Administrative Receivers: Electro Banque SA. Joint Administrative Receivers: N J Dargan and N G Edwards, (Officer Holder Nos 8024 and 8811), both of Deloitte & Touche, PO Box 36833, 180 Strand, London WC2R 1WL. Date of Instrument: 21 August 2002. Name of Instrument: Debenture.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE ASPHALTE HOLDINGS 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 CAMBRIDGE ASPHALTE HOLDINGS 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.