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

CAMBRIDGE EYE LASER CLINIC LIMITED

ONE AMERICA SQUARE, LONDON, EC3N,
Company Registration Number
05780113
Private Limited Company
Dissolved

Dissolved 2015-08-14

Company Overview

About Cambridge Eye Laser Clinic Ltd
CAMBRIDGE EYE LASER CLINIC LIMITED was founded on 2006-04-12 and had its registered office in One America Square. The company was dissolved on the 2015-08-14 and is no longer trading or active.

Key Data
Company Name
CAMBRIDGE EYE LASER CLINIC LIMITED
 
Legal Registered Office
ONE AMERICA SQUARE
LONDON
 
Previous Names
M&R 1014 LIMITED28/06/2006
Filing Information
Company Number 05780113
Date formed 2006-04-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-08-14
Type of accounts FULL
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 CAMBRIDGE EYE LASER CLINIC LIMITED

Current Directors
Officer Role Date Appointed
JOHN HARRY WILLIAM RABONE
Company Secretary 2012-11-30
RUSSELL KEITH AMBROSE
Director 2012-11-05
JOHN HARRY WILLIAM RABONE
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARY IRELAND
Director 2012-11-05 2013-03-27
BEATA MCMANUS
Director 2012-11-05 2013-03-27
RACHAEL REBECCA NEVINS
Company Secretary 2010-04-09 2012-11-30
MARK NICHOLAS KOROLKIEWICZ
Director 2009-01-23 2012-11-30
RACHAEL REBECCA NEVINS
Director 2010-03-18 2012-11-30
ANTHONY RUDOLPH VEVERKA
Director 2008-06-12 2012-11-30
JONATHON CHARLES HUGHES
Director 2009-01-23 2011-06-30
IAIN MACDONALD CHISHOLM
Company Secretary 2009-01-08 2010-04-09
THAN PAUL SIMPSON
Company Secretary 2008-06-12 2009-01-08
THAN PAUL SIMPSON
Director 2008-06-12 2009-01-08
JEAN CAROL STEPHENSON
Company Secretary 2006-06-05 2008-06-12
CHRISTOPHER GUY STEPHENSON
Director 2006-06-05 2008-06-12
ZICKIE HWEI LING LIM
Company Secretary 2006-04-12 2006-06-05
TOM PICKTHORN
Director 2006-04-12 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL KEITH AMBROSE ARIPARK LIMITED Director 2015-06-16 CURRENT 2010-05-17 Liquidation
RUSSELL KEITH AMBROSE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
RUSSELL KEITH AMBROSE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
RUSSELL KEITH AMBROSE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
RUSSELL KEITH AMBROSE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
RUSSELL KEITH AMBROSE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
RUSSELL KEITH AMBROSE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
RUSSELL KEITH AMBROSE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
RUSSELL KEITH AMBROSE CLVC GROUP LIMITED Director 2012-11-05 CURRENT 2009-10-16 Dissolved 2015-07-29
RUSSELL KEITH AMBROSE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
RUSSELL KEITH AMBROSE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
RUSSELL KEITH AMBROSE OPTIMAX CLINICS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Voluntary Arrangement
RUSSELL KEITH AMBROSE OPTIMA MANUFACTURING JEWELLERS LTD Director 1999-05-10 CURRENT 1967-04-17 Active
RUSSELL KEITH AMBROSE R K AMBROSE INTERNATIONAL LIMITED Director 1994-12-02 CURRENT 1994-12-02 Active
JOHN HARRY WILLIAM RABONE ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED Director 2016-08-31 CURRENT 2016-08-09 Active
JOHN HARRY WILLIAM RABONE EYE HOSPITALS LIMITED Director 2014-02-13 CURRENT 2014-02-04 Active
JOHN HARRY WILLIAM RABONE PHYTON ZEN LIMITED Director 2013-10-31 CURRENT 2004-12-10 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE FLOWERBELL LIMITED Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE DOLCE VALENTINA LTD Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
JOHN HARRY WILLIAM RABONE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
JOHN HARRY WILLIAM RABONE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
JOHN HARRY WILLIAM RABONE CLVC GROUP LIMITED Director 2012-11-30 CURRENT 2009-10-16 Dissolved 2015-07-29
JOHN HARRY WILLIAM RABONE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
JOHN HARRY WILLIAM RABONE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
JOHN HARRY WILLIAM RABONE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
JOHN HARRY WILLIAM RABONE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
JOHN HARRY WILLIAM RABONE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
JOHN HARRY WILLIAM RABONE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
JOHN HARRY WILLIAM RABONE OPTIMAX CLINICS LIMITED Director 2011-02-23 CURRENT 2010-03-23 Voluntary Arrangement
JOHN HARRY WILLIAM RABONE OPTIMA MANUFACTURING JEWELLERS LTD Director 2008-09-04 CURRENT 1967-04-17 Active
JOHN HARRY WILLIAM RABONE IFLEET LTD Director 2008-06-05 CURRENT 2008-02-20 Active

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
2015-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015
2015-05-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014
2013-11-284.20STATEMENT OF AFFAIRS/4.19
2013-11-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 96 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7XJ UNITED KINGDOM
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057801130002
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS
2013-04-29LATEST SOC29/04/13 STATEMENT OF CAPITAL;GBP 2
2013-04-29AR0112/04/13 FULL LIST
2013-03-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ
2012-12-07AP01DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKIEWICZ
2012-12-07AP03SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA
2012-12-07AP01DIRECTOR APPOINTED MRS JANICE MARY IRELAND
2012-12-07AP01DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE
2012-12-07AP01DIRECTOR APPOINTED MRS BEATA MCMANUS
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-16AR0112/04/12 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES
2011-04-21AR0112/04/11 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0112/04/10 FULL LIST
2010-04-12AP03SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK NICHOLAS KOROLKIEWICZ / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON CHARLES HUGHES / 12/04/2010
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY IAIN CHISHOLM
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-30AP01DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS
2010-03-10MEM/ARTSARTICLES OF ASSOCIATION
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-02GAZ1FIRST GAZETTE
2009-06-26363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-06-10288aDIRECTOR APPOINTED JONATHON CHARLES HUGHES
2009-03-31288aDIRECTOR APPOINTED MR. MARK NICHOLAS KOROLKIEWICZ
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY THAN SIMPSON
2009-01-15288aSECRETARY APPOINTED IAIN MACDONALD CHISHOLM
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STEPHENSON
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY JEAN STEPHENSON
2008-06-24288aDIRECTOR APPOINTED ANTHONY VEVERKA
2008-06-24288aDIRECTOR AND SECRETARY APPOINTED THAN PAUL SIMPSON
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2008-06-24225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-04-22363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-22288cSECRETARY'S CHANGE OF PARTICULARS / JEAN STEPHENSON / 01/01/2008
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHENSON / 01/01/2008
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-22225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-05-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cSECRETARY'S PARTICULARS CHANGED
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: PETERS ELWORTHY AND MOORE SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE EYE LASER CLINIC 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-up2013-11-27
Appointment of Liquidators2013-11-27
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE EYE LASER CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-02-26 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2010-12-31

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 EYE LASER CLINIC LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE EYE LASER CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE EYE LASER CLINIC LIMITED
Trademarks
We have not found any records of CAMBRIDGE EYE LASER CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE EYE LASER CLINIC 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 (86220 - Specialists medical practice activities) as CAMBRIDGE EYE LASER CLINIC LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE EYE LASER CLINIC 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 EYE LASER CLINIC LIMITEDEvent Date2015-02-12
Notice is hereby given that the final meetings of the members and creditors of the above named Companies will be held at 10.00 am and 10.30 am; 11.00 am and 11.30am; 12.00 noon and 12.30 pm; 1.00pm and 1.30pm and 2.00pm and 2.30pm respectively on 17 April 2015. The meetings will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the windings-up of the Companies has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meetings: That the Liquidators final report and receipts and payments account be approved; that the Liquidators receive their release and that the Liquidators may destroy the Companies books and records 12 months following the date of dissolution. Date of Appointment: 19 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) both of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com Tel: 020 7702 9775 Mark Supperstone , Joint Liquidator :
 
Initiating party Event Type
Defending partyCAMBRIDGE EYE LASER CLINIC LIMITEDEvent Date2015-02-12
Notice is hereby given that the final meetings of the members and creditors of the above named Companies will be held at 10.00 am and 10.30 am; 11.00 am and 11.30am; 12.00 noon and 12.30 pm; 1.00pm and 1.30pm and 2.00pm and 2.30pm respectively on 17 April 2015. The meetings will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the windings-up of the Companies has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meetings: That the Liquidators final report and receipts and payments account be approved; that the Liquidators receive their release and that the Liquidators may destroy the Companies books and records 12 months following the date of dissolution. Date of Appointment: 19 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) both of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com Tel: 020 7702 9775 Mark Supperstone , Joint Liquidator :
 
Initiating party Event Type
Defending partyCAMBRIDGE EYE LASER CLINIC LIMITEDEvent Date2015-02-12
Notice is hereby given that the final meetings of the members and creditors of the above named Companies will be held at 10.00 am and 10.30 am; 11.00 am and 11.30am; 12.00 noon and 12.30 pm; 1.00pm and 1.30pm and 2.00pm and 2.30pm respectively on 17 April 2015. The meetings will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the windings-up of the Companies has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meetings: That the Liquidators final report and receipts and payments account be approved; that the Liquidators receive their release and that the Liquidators may destroy the Companies books and records 12 months following the date of dissolution. Date of Appointment: 19 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) both of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com Tel: 020 7702 9775 Mark Supperstone , Joint Liquidator :
 
Initiating party Event Type
Defending partyCAMBRIDGE EYE LASER CLINIC LIMITEDEvent Date2015-02-12
Notice is hereby given that the final meetings of the members and creditors of the above named Companies will be held at 10.00 am and 10.30 am; 11.00 am and 11.30am; 12.00 noon and 12.30 pm; 1.00pm and 1.30pm and 2.00pm and 2.30pm respectively on 17 April 2015. The meetings will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the windings-up of the Companies has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meetings: That the Liquidators final report and receipts and payments account be approved; that the Liquidators receive their release and that the Liquidators may destroy the Companies books and records 12 months following the date of dissolution. Date of Appointment: 19 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) both of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com Tel: 020 7702 9775 Mark Supperstone , Joint Liquidator :
 
Initiating party Event Type
Defending partyCAMBRIDGE EYE LASER CLINIC LIMITEDEvent Date2015-02-12
Notice is hereby given that the final meetings of the members and creditors of the above named Companies will be held at 10.00 am and 10.30 am; 11.00 am and 11.30am; 12.00 noon and 12.30 pm; 1.00pm and 1.30pm and 2.00pm and 2.30pm respectively on 17 April 2015. The meetings will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the windings-up of the Companies has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meetings: That the Liquidators final report and receipts and payments account be approved; that the Liquidators receive their release and that the Liquidators may destroy the Companies books and records 12 months following the date of dissolution. Date of Appointment: 19 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) both of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com Tel: 020 7702 9775 Mark Supperstone , Joint Liquidator :
 
Initiating party Event Type
Defending partyCAMBRIDGE EYE LASER CLINIC LIMITEDEvent Date2015-02-12
Notice is hereby given that the final meetings of the members and creditors of the above named Companies will be held at 10.00 am and 10.30 am; 11.00 am and 11.30am; 12.00 noon and 12.30 pm; 1.00pm and 1.30pm and 2.00pm and 2.30pm respectively on 17 April 2015. The meetings will be held at the offices of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the windings-up of the Companies has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meetings: That the Liquidators final report and receipts and payments account be approved; that the Liquidators receive their release and that the Liquidators may destroy the Companies books and records 12 months following the date of dissolution. Date of Appointment: 19 November 2013 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) both of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com Tel: 020 7702 9775 Mark Supperstone , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMBRIDGE EYE LASER CLINIC LIMITEDEvent Date2013-11-19
At General Meetings of the Companies, duly convened, and held at ReSolve Partners LLP, One America Square, Crosswall, London EC3N 2LB on 19 November 2013 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Companies be wound up voluntarily and that Simon Harris and Mark Supperstone , both of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB , (IP Nos 9734 and 11372) be and are hereby appointed Joint Liquidators of the Companies for the purposes of the winding up and are to act jointly and severally. At the subsequent meeting of creditors held at the place on the same date, the resolutions were ratified confirming the appointment of Simon Harris and Mark Supperstone as Joint Liquidators. Further details contact: Tel: 020 7702 9775 John Harry William Rabone , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMBRIDGE EYE LASER CLINIC LIMITEDEvent Date2013-11-19
Mark Supperstone and Simon Harris , both of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: Tel: 020 7702 9775.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAMBRIDGE EYE LASER CLINIC LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE EYE LASER CLINIC 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 EYE LASER CLINIC 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.