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

CAMBRIDGE HOUSE AA LIMITED

CHORLEY, LANCASHIRE, PR7,
Company Registration Number
05840677
Private Limited Company
Dissolved

Dissolved 2017-08-22

Company Overview

About Cambridge House Aa Ltd
CAMBRIDGE HOUSE AA LIMITED was founded on 2006-06-08 and had its registered office in Chorley. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
CAMBRIDGE HOUSE AA LIMITED
 
Legal Registered Office
CHORLEY
LANCASHIRE
 
Previous Names
AAA3 LTD08/10/2013
ANGLO IRANIAN ASSOCIATES LTD23/10/2012
CWH PROPERTY LIMITED12/05/2009
Filing Information
Company Number 05840677
Date formed 2006-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-15
Date Dissolved 2017-08-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-16 17:51:08
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 HOUSE AA LIMITED

Current Directors
Officer Role Date Appointed
MOHAMAD HOSSEIN ABEDINZADEH
Director 2007-07-01
SHANE GAVIN FREDERICK ARMITAGE
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE ARMITAGE
Company Secretary 2007-07-01 2014-11-30
WARREN STREET REGISTRARS LIMITED
Company Secretary 2006-06-08 2007-07-01
WARREN STREET NOMINEES LIMITED
Director 2006-06-08 2007-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMAD HOSSEIN ABEDINZADEH MHA POOLE DEVELOPMENTS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH SHETLAND MHA LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH FIRST CEMETERY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MOHAMAD HOSSEIN ABEDINZADEH MJ PROPCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HATFIELD LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HOLDINGS (CHEAM) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH BRISTOL MHA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA BELLWARD (HANWELL) LTD. Director 2016-10-26 CURRENT 2016-10-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH MHA PENNINGTON LTD Director 2016-10-24 CURRENT 2016-10-24 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA 2 LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA THAMESIDE STAINES LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH ACTON MHA LIMITED Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA NEW ADDINGTON LTD Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LENHAM LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MOHAMAD HOSSEIN ABEDINZADEH 3SV LTD Director 2016-05-25 CURRENT 2016-05-25 Active
MOHAMAD HOSSEIN ABEDINZADEH LEICESTER MHA LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA WEST END LTD Director 2016-04-06 CURRENT 2016-04-06 Active
MOHAMAD HOSSEIN ABEDINZADEH BRADFORD MHA LIMITED Director 2015-02-13 CURRENT 2014-02-17 Active
MOHAMAD HOSSEIN ABEDINZADEH STONEGATE MHA HOOK 1 LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH WGC MHA DEVELOPMENTS LTD Director 2014-11-18 CURRENT 2014-11-18 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH WELBECK OFFICE LTD Director 2014-09-18 CURRENT 2014-09-18 Active
MOHAMAD HOSSEIN ABEDINZADEH BART DEVELOPMENTS LTD Director 2014-06-17 CURRENT 2014-06-17 Active
MOHAMAD HOSSEIN ABEDINZADEH BRIGHTON DEVELOPMENTS LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA CAPITAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MOHAMAD HOSSEIN ABEDINZADEH THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
MOHAMAD HOSSEIN ABEDINZADEH SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
MOHAMAD HOSSEIN ABEDINZADEH AJAM 7 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-07-24
MOHAMAD HOSSEIN ABEDINZADEH GUILDFORD PROPERTIES (UK) LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
MOHAMAD HOSSEIN ABEDINZADEH AMIR PROPERTIES LIMITED Director 2012-08-17 CURRENT 2012-08-07 Dissolved 2017-08-04
MOHAMAD HOSSEIN ABEDINZADEH AJAM MHA LIMITED Director 2012-06-20 CURRENT 2012-06-15 Active
MOHAMAD HOSSEIN ABEDINZADEH SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
MOHAMAD HOSSEIN ABEDINZADEH OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH OPAI DEVELOPMENTS LIMITED Director 2011-11-15 CURRENT 2011-04-27 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LONDON LTD Director 2010-08-26 CURRENT 2010-08-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LEWISHAM DEVELOPMENTS LTD Director 2010-08-26 CURRENT 2010-08-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH RUPERT JAMES LIMITED Director 2000-06-21 CURRENT 2000-06-21 Liquidation
SHANE GAVIN FREDERICK ARMITAGE ALPHA GALHAMPTON LTD Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE ALPHA JAMESTON LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE MERIDIEN COURT NO 16 LTD Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 5 LTD Director 2017-11-29 CURRENT 2017-11-29 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 6 LTD Director 2017-11-29 CURRENT 2017-11-29 Active
SHANE GAVIN FREDERICK ARMITAGE SWAN COURT NO 18 LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN FLAT 1 LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 1 LTD Director 2017-08-01 CURRENT 2017-08-01 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 6 LTD Director 2017-08-01 CURRENT 2017-08-01 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE 32 BRECHIN FREEHOLD LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE MALVERN NO 7 LTD Director 2017-06-07 CURRENT 2017-06-07 Active
SHANE GAVIN FREDERICK ARMITAGE MALVERN NO 30 LTD Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE SALTERNS HAMPSHIRE LTD Director 2017-01-26 CURRENT 2014-04-25 Active
SHANE GAVIN FREDERICK ARMITAGE WALPOLE NO. 12 LTD Director 2016-09-02 CURRENT 2016-09-02 Dissolved 2017-07-25
SHANE GAVIN FREDERICK ARMITAGE ALPHA HOUSE PROPERTY LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
SHANE GAVIN FREDERICK ARMITAGE STATION APPROACH DEVELOPMENTS LTD Director 2016-07-12 CURRENT 2016-07-12 Active
SHANE GAVIN FREDERICK ARMITAGE OPAI INVESTMENTS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
SHANE GAVIN FREDERICK ARMITAGE DIGITAL DATA HOLDINGS LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 5 LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-08-08
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 32 LTD Director 2015-06-22 CURRENT 2015-06-22 Dissolved 2017-08-08
SHANE GAVIN FREDERICK ARMITAGE BRECHIN NO 4 LTD Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE LOWNDES STREET LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 1 LTD Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 6 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 5 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE WEST EATON PLACE NO 9 LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE ARMITAGE TRUSTEES (UK) LTD Director 2014-12-17 CURRENT 2014-12-17 Active
SHANE GAVIN FREDERICK ARMITAGE ALPHA HOUSE LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
SHANE GAVIN FREDERICK ARMITAGE CHISWICK HIGH ROAD 548-560 FH LTD Director 2013-10-24 CURRENT 2013-10-24 Active
SHANE GAVIN FREDERICK ARMITAGE THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
SHANE GAVIN FREDERICK ARMITAGE SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
SHANE GAVIN FREDERICK ARMITAGE ROMAVENUE PROPERTIES LTD Director 2012-10-24 CURRENT 2011-03-11 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE RUTLAND GATE 34B LTD Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE GRAYS 55 LH LTD Director 2012-09-28 CURRENT 2012-09-28 Liquidation
SHANE GAVIN FREDERICK ARMITAGE GRAYS 55 FREEHOLD LTD Director 2012-09-01 CURRENT 2011-08-25 Liquidation
SHANE GAVIN FREDERICK ARMITAGE SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
SHANE GAVIN FREDERICK ARMITAGE OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE AAA1 LTD. Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE AAA2 LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE OPAI DEVELOPMENTS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Liquidation
SHANE GAVIN FREDERICK ARMITAGE FIRST FREEHOLD LTD. Director 2011-04-01 CURRENT 2011-01-26 Active
SHANE GAVIN FREDERICK ARMITAGE CLOCKWORK TRADING LIMITED Director 2009-10-05 CURRENT 2009-07-14 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE HANS CRESCENT (2009) LIMITED Director 2009-08-31 CURRENT 1991-06-20 Active
SHANE GAVIN FREDERICK ARMITAGE GOLDFROST RESOURCES LIMITED Director 2009-06-08 CURRENT 2008-07-15 Active
SHANE GAVIN FREDERICK ARMITAGE APPLE PROPERTY (GB) LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE CAMPDEN PROPERTY LTD Director 2007-08-13 CURRENT 2007-08-13 Active - Proposal to Strike off
SHANE GAVIN FREDERICK ARMITAGE 32 HOLLAND PARK (RESIDENTS) LIMITED Director 2006-02-28 CURRENT 1996-04-12 Active
SHANE GAVIN FREDERICK ARMITAGE WESTON INVESTMENTS LTD Director 2005-07-03 CURRENT 2005-07-03 Active
SHANE GAVIN FREDERICK ARMITAGE ARMITAGE GROUP LIMITED Director 2003-01-22 CURRENT 2003-01-22 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
2017-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-16CH03CHANGE PERSON AS SECRETARY
2017-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE GAVIN FREDERICK ARMITAGE / 15/06/2017
2017-05-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2016-07-01AA15/02/16 TOTAL EXEMPTION SMALL
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3RD FLOOR 33 LOWNDES STREET BELGRAVIA LONDON SW1X 9HX
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3RD FLOOR 33 LOWNDES STREET BELGRAVIA LONDON SW1X 9HX
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-18AA01PREVEXT FROM 31/01/2016 TO 15/02/2016
2015-09-28AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 24/06/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0108/06/15 FULL LIST
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY SHANE ARMITAGE
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-07-01ANNOTATIONOther
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0108/06/14 FULL LIST
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058406770001
2013-10-08RES15CHANGE OF NAME 04/10/2013
2013-10-08CERTNMCOMPANY NAME CHANGED AAA3 LTD CERTIFICATE ISSUED ON 08/10/13
2013-09-09AR0108/06/13 FULL LIST
2013-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 16/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE GAVIN FREDERIC ARMITAGE / 16/04/2013
2012-10-23RES15CHANGE OF NAME 15/10/2012
2012-10-23CERTNMCOMPANY NAME CHANGED ANGLO IRANIAN ASSOCIATES LTD CERTIFICATE ISSUED ON 23/10/12
2012-06-28AR0108/06/12 FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 17 ELDEN HOUSE 90 SLOANE AVENUE LONDON SW3 3EA UNITED KINGDOM
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 02/11/2011
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-06-23AR0108/06/11 FULL LIST
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 28/04/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD ABEDINZADEH / 01/02/2011
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-07-13AR0108/06/10 FULL LIST
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 17 ELDEN HOUSE 90 SLOANE SQUARE LONDON SW3 3EA
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 01/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 01/05/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ARMITAGE / 01/01/2010
2009-11-10AA01CURRSHO FROM 30/06/2010 TO 31/01/2010
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 5 CAMPDEN STREET LONDON W8 7EP
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-20363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-09CERTNMCOMPANY NAME CHANGED CWH PROPERTY LIMITED CERTIFICATE ISSUED ON 12/05/09
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHANE ARMITAGE / 01/02/2008
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 37 WARREN STREET LONDON W1T 6AD
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-2188(2)RAD 01/07/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-04363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE HOUSE AA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-17
Notices to Creditors2016-03-22
Resolutions for Winding-up2016-03-22
Appointment of Liquidators2016-03-22
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE HOUSE AA 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
2014-06-24 Outstanding CONTOUR NO 1 LLP
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-02-15

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 HOUSE AA LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE HOUSE AA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE HOUSE AA LIMITED
Trademarks
We have not found any records of CAMBRIDGE HOUSE AA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE HOUSE AA 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 (82990 - Other business support service activities not elsewhere classified) as CAMBRIDGE HOUSE AA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE HOUSE AA 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 HOUSE AA LIMITEDEvent Date2017-03-10
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 9 May 2017 at 12 noon for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 10 March 2016 For further details contact: Jason Hamilton, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 01257 452 021, Email: reception@marshallpeters.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyCAMBRIDGE HOUSE AA LIMITEDEvent Date2016-03-10
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 10 March 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 April 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, 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 distribution. Note: This notice is purely formal. All creditors have been or will be paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMBRIDGE HOUSE AA LIMITEDEvent Date2016-03-10
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk , 0161 413 0997 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMBRIDGE HOUSE AA LIMITEDEvent Date
(Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006) At a General Meeting of the above named company, duly convened, and held at 3rd Floor, 33 Lowndes Street, Belgravia, London SW1X 9HX on 10 March 2016 at 11.45 am the following resolutions were duly passed. Special Resolutions 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Contact information for Liquidator: Philip Lawrence, Phillawrence@marshallpeters.co.uk , 0161 413 0997 Mohamad Hossein Abedinzadeh , Chairman : 10 March 2016 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE HOUSE AA 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 HOUSE AA 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.