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

MOSAIC (CAMBRIDGE) LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
Company Registration Number
05641989
Private Limited Company
Liquidation

Company Overview

About Mosaic (cambridge) Ltd
MOSAIC (CAMBRIDGE) LIMITED was founded on 2005-12-01 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Mosaic (cambridge) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOSAIC (CAMBRIDGE) LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 2EG
Other companies in PE27
 
Previous Names
ARTISAN APARTMENTS LIMITED15/09/2011
HIGHLAND TRILATERA LIMITED30/04/2010
Filing Information
Company Number 05641989
Company ID Number 05641989
Date formed 2005-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB876740189  
Last Datalog update: 2021-07-05 07:29:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSAIC (CAMBRIDGE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
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.
Companies with same name MOSAIC (CAMBRIDGE) LIMITED
The following companies were found which have the same name as MOSAIC (CAMBRIDGE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOSAIC (CAMBRIDGE) LIMITED Unknown

Company Officers of MOSAIC (CAMBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
ALMAREN HOMES (NOMINEES) LIMITED
Company Secretary 2016-09-27
CHRISTOPHER DAVID WALLING
Director 2008-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
KIM NATALIE BENTON
Director 2013-08-21 2018-02-21
ALMAREN LIMITED
Company Secretary 2012-03-01 2016-09-27
ACADEMY MANAGEMENT SERVICES LIMITED
Company Secretary 2009-02-19 2012-03-01
DAVID ROBERT HUGHES
Director 2005-12-01 2010-04-21
DENISE ANN PARROTT
Company Secretary 2005-12-01 2009-02-13
PAUL EDWARD FINCKEN
Director 2005-12-22 2008-06-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-01 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALMAREN HOMES (NOMINEES) LIMITED ALMAREN INVESTMENTS LIMITED Company Secretary 2016-09-27 CURRENT 2003-02-26 Dissolved 2017-11-14
ALMAREN HOMES (NOMINEES) LIMITED JAMES HALL TECHNICAL SERVICES LIMITED Company Secretary 2016-09-27 CURRENT 2006-06-01 Dissolved 2018-05-01
ALMAREN HOMES (NOMINEES) LIMITED ALMAREN HOMES (CAMBRIDGE) LIMITED Company Secretary 2016-09-27 CURRENT 2007-09-04 Liquidation
ALMAREN HOMES (NOMINEES) LIMITED ALMAREN HOMES LIMITED Company Secretary 2016-09-27 CURRENT 2006-06-01 Liquidation
CHRISTOPHER DAVID WALLING CANTABRIGIA INVESTMENTS LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
CHRISTOPHER DAVID WALLING MOSAIC NEW HOMES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
CHRISTOPHER DAVID WALLING CANTABRIGIA SERVICES LIMITED Director 2016-03-31 CURRENT 2010-09-01 Active - Proposal to Strike off
CHRISTOPHER DAVID WALLING SOLAS VENTURES LIMITED Director 2016-03-31 CURRENT 2010-09-01 Dissolved 2018-05-01
CHRISTOPHER DAVID WALLING ANGLIAN HOUSE MANAGEMENT CO LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
CHRISTOPHER DAVID WALLING HCF (1) LIMITED Director 2014-01-01 CURRENT 2010-01-28 Active - Proposal to Strike off
CHRISTOPHER DAVID WALLING SHACKLEWELL ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
CHRISTOPHER DAVID WALLING DROVERS PLACE MANAGEMENT CO LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active - Proposal to Strike off
CHRISTOPHER DAVID WALLING WEST SUFFOLK VINEYARD CHURCH Director 2011-01-01 CURRENT 2000-09-13 Active
CHRISTOPHER DAVID WALLING HCF (2) LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
CHRISTOPHER DAVID WALLING CANTABRIGIA STRATEGIC INVESTMENTS & FINANCE LIMITED Director 2008-11-26 CURRENT 2006-10-19 Active
CHRISTOPHER DAVID WALLING ALMAREN HOMES (CAMBRIDGE) LIMITED Director 2007-09-04 CURRENT 2007-09-04 Liquidation
CHRISTOPHER DAVID WALLING JAMES HALL TECHNICAL SERVICES LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2018-05-01
CHRISTOPHER DAVID WALLING SUREGAS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
CHRISTOPHER DAVID WALLING CANTABRIGIA NOMINEES LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
CHRISTOPHER DAVID WALLING ALMAREN LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
CHRISTOPHER DAVID WALLING ALMAREN HOMES LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
CHRISTOPHER DAVID WALLING LUMINUS LEADERSHIP ACADEMY LIMITED Director 2006-05-31 CURRENT 2006-05-31 Dissolved 2013-10-15
CHRISTOPHER DAVID WALLING ALMAREN INVESTMENTS LIMITED Director 2003-11-17 CURRENT 2003-02-26 Dissolved 2017-11-14

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
2022-07-27WU15Compulsory liquidation. Final meeting
2021-11-03WU07Compulsory liquidation winding up progress report
2020-12-02WU07Compulsory liquidation winding up progress report
2019-11-04WU07Compulsory liquidation winding up progress report
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Cedar Court Barton Road Bury St. Edmunds IP32 7BE England
2018-10-08WU04Compulsory liquidation appointment of liquidator
2018-09-05COCOMPCompulsory winding up order
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KIM NATALIE BENTON
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 101
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-27AP04Appointment of Almaren Homes (Nominees) Limited as company secretary on 2016-09-27
2016-09-27TM02Termination of appointment of Almaren Limited on 2016-09-27
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 101
2015-12-07AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 101
2014-12-09AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALMAREN PLC / 18/09/2012
2013-08-22AP01DIRECTOR APPOINTED MRS KIM NATALIE BENTON
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-04AR0101/12/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-05AP04CORPORATE SECRETARY APPOINTED ALMAREN PLC
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY ACADEMY MANAGEMENT SERVICES LIMITED
2011-12-05AR0101/12/11 FULL LIST
2011-09-15RES15CHANGE OF NAME 13/09/2011
2011-09-15CERTNMCOMPANY NAME CHANGED ARTISAN APARTMENTS LIMITED CERTIFICATE ISSUED ON 15/09/11
2011-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-05AR0101/12/10 FULL LIST
2011-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACADEMY MANAGEMENT SERVICES LIMITED / 01/10/2009
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2010-04-30RES15CHANGE OF NAME 26/04/2010
2010-04-30CERTNMCOMPANY NAME CHANGED HIGHLAND TRILATERA LIMITED CERTIFICATE ISSUED ON 30/04/10
2010-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-23AR0101/12/09 NO CHANGES
2010-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-02-22AD02SAIL ADDRESS CREATED
2009-06-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-25288aSECRETARY APPOINTED ACADEMY MANAGEMENT SERVICES LIMITED
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY DENISE PARROTT
2008-12-29363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-06RES13COMPANY BUSINESS 24/09/2008
2008-10-06RES01ALTER ARTICLES 24/09/2008
2008-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-18225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-07-28RES12VARYING SHARE RIGHTS AND NAMES
2008-07-28RES01ADOPT ARTICLES 18/06/2008
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-27122GBP NC 1000/101 18/06/08
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL FINCKEN
2008-06-27122S-DIV
2008-06-24288aDIRECTOR APPOINTED CHRISTOPHER DAVID WALLING
2008-06-24363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS; AMEND
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-11RES12VARYING SHARE RIGHTS AND NAMES
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01288bSECRETARY RESIGNED
2005-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOSAIC (CAMBRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-10-03
Winding-Up Orders2018-07-04
Petitions 2018-05-22
Fines / Sanctions
No fines or sanctions have been issued against MOSAIC (CAMBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTERCREDITOR DEED 2013-01-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-01-30 Satisfied LLOYDS TSB BANK PLC
A DEED OF ACCESSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGGREEMENT (OGSA) 2009-04-03 Satisfied LLOYDS TSB BANK PLC
A DEED OF ACCESSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24 SEPTEMBER 2008 2009-03-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2008-09-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-09-30 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-09-30 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE TO SECURE OVERAGE PAYMENTS 2007-09-20 Satisfied MARSHALL MOTOR GROUP LIMITED AND TIM BRINTON CARS LIMITED
LEGAL CHARGE 2007-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-14 Satisfied DEREK ALAN LAMBERT AND MICHAEL JOHN STOCKWELL (BEING TWO TRUSTEES FOR THE TIME BEING OF THEPENSION AND LIFE ASSURANCE SCHEME KNOWN AS KODAK PENSION PLAN)
DEBENTURE 2007-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-29 Satisfied RONALD GEOFFREY SWEETMAN AND JANE CLARE ALLEN (BEING TWO TRUSTEES FOR THE TIME BEING OF THEPENSION AND LIFE ASSURANCE SCHEME KNOWN AS THE KODAK PENSION PLAN)
Filed Financial Reports
Annual Accounts
2017-09-30

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 MOSAIC (CAMBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of MOSAIC (CAMBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSAIC (CAMBRIDGE) LIMITED
Trademarks
We have not found any records of MOSAIC (CAMBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSAIC (CAMBRIDGE) 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 (41100 - Development of building projects) as MOSAIC (CAMBRIDGE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOSAIC (CAMBRIDGE) 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 TypeAppointment of Liquidators
Defending partyMOSAIC (CAMBRIDGE) LIMITEDEvent Date2018-09-25
In the High Court of Justice case number 3845 PURSUANT TO RULE 7.59 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016 Louise Donna Baxter (IP Number: 009123 ) of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Glyn Mummery (IP Number: 008996) of FRP Advisory, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE give notice that we were appointed Joint Liquidators of the Company on 19 September 2018 by the Secretary of State. Any person who requires further information may contact the Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rosie Thurwood by e-mail at rosie.thurwood@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMOSAIC (CAMBRIDGE) LIMITEDEvent Date2018-09-19
In the HIGH COURT OF JUSTICE case number 3845 This notice is given pursuant to Part 14 of the Insolvency (England & Wales) Rules 2016 Office-holder details: Louise Donna Baxter and Glyn Mummery, both of Begbies Traynor (Central) LLP were appointed as Joint Liquidators on 19 September 2018 . The joint liquidators intend to declare and distribute a dividend to unsecured creditors of the Company. It is their intention to make a distribution within two months from the last date for proving, which is 8 August 2019. The dividend will be the first dividend being declared. The creditors of the above named company who, not already having done so, are required on or before 8 August 2019 ("the last date for proving") to deliver their proofs of debt to the joint liquidators, whose contact details are below. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG or alternatively by email to rosie.thurwood@begbies-traynor.com. Alternatively enquiries can be made to Rosie Thurwood by telephone on 01702 467255. Louise Baxter :
 
Initiating party Event TypeWinding-Up Orders
Defending partyMOSAIC (CAMBRIDGE) LIMITEDEvent Date2018-06-27
In the High Court Of Justice case number 003845 Liquidator appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 :
 
Initiating party Event TypePetitions
Defending partyMOSAIC (CAMBRIDGE) LIMITEDEvent Date2018-05-22
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2018-003845 In the Matter of MOSAIC (CAMBRIDGE) LIMITED (Company Nu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSAIC (CAMBRIDGE) 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 MOSAIC (CAMBRIDGE) 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.