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

VH CAMBRIDGE LIMITED

60 GOSWELL ROAD, LONDON, EC1M,
Company Registration Number
07329964
Private Limited Company
Dissolved

Dissolved 2016-11-18

Company Overview

About Vh Cambridge Ltd
VH CAMBRIDGE LIMITED was founded on 2010-07-29 and had its registered office in 60 Goswell Road. The company was dissolved on the 2016-11-18 and is no longer trading or active.

Key Data
Company Name
VH CAMBRIDGE LIMITED
 
Legal Registered Office
60 GOSWELL ROAD
LONDON
 
Filing Information
Company Number 07329964
Date formed 2010-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-11-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-29 15:34:19
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 VH CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL IAN BARTRAM
Director 2014-04-11
MICHAEL ANTHONY USSHER
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN STEPHEN BURCH
Director 2010-07-29 2014-04-11
JOHN NEVILLE STUART
Director 2010-07-29 2014-04-11
COLIN JAMES WHITTINGTON
Director 2013-04-23 2014-04-11
STEPHEN CHARLES OLTON
Director 2010-07-29 2013-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL IAN BARTRAM GREDP II LENDING LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
NIGEL IAN BARTRAM ENHANCED DEBT LENDING LIMITED Director 2014-11-26 CURRENT 2014-11-26 Liquidation
NIGEL IAN BARTRAM HSCF EXETER NOMINEE NO 2 LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
NIGEL IAN BARTRAM HSCF EXETER GP LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
NIGEL IAN BARTRAM HSCF EXETER NOMINEE NO 1 LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
NIGEL IAN BARTRAM HPF BRETBY (GP2) LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2016-01-26
NIGEL IAN BARTRAM HPF GUILDFORD LIMITED Director 2014-04-08 CURRENT 2014-04-08 Dissolved 2018-08-14
NIGEL IAN BARTRAM HENDERSON (BUCHANAN GALLERIES) LIMITED Director 2013-03-28 CURRENT 1996-07-25 Dissolved 2017-02-28
NIGEL IAN BARTRAM MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED Director 2013-03-28 CURRENT 2006-02-21 Active
NIGEL IAN BARTRAM MATADOR LP GENERAL PARTNER LIMITED Director 2013-03-28 CURRENT 2005-06-30 Active
NIGEL IAN BARTRAM BUCHANAN REAL ESTATE PLC Director 2013-03-28 CURRENT 1981-03-18 Active - Proposal to Strike off
NIGEL IAN BARTRAM SILVERHILL WINCHESTER NO 1 LIMITED Director 2012-01-16 CURRENT 2000-08-22 Liquidation
NIGEL IAN BARTRAM SILVERHILL WINCHESTER NO 2 LIMITED Director 2012-01-16 CURRENT 2005-03-11 Liquidation
NIGEL IAN BARTRAM HRWF (FORT SHOPPING CENTRE) 2 LIMITED Director 2011-09-26 CURRENT 2011-09-01 Active - Proposal to Strike off
NIGEL IAN BARTRAM UK OM (LP1) LIMITED Director 2011-06-02 CURRENT 2008-05-29 Liquidation
NIGEL IAN BARTRAM UK OM (LP2) LIMITED Director 2011-06-02 CURRENT 2008-05-29 Active
NIGEL IAN BARTRAM UK OM (LP3) (GP) LIMITED Director 2011-06-02 CURRENT 2008-05-29 Active
NIGEL IAN BARTRAM UK OM (LP3) LIMITED Director 2011-06-02 CURRENT 2008-05-29 Active
NIGEL IAN BARTRAM UK OM (LP1) (GP) LIMITED Director 2011-06-02 CURRENT 2008-05-29 Liquidation
NIGEL IAN BARTRAM OMP (GP) LIMITED Director 2011-06-02 CURRENT 2008-06-25 Active
NIGEL IAN BARTRAM UK OM (LP2) (GP) LIMITED Director 2011-06-02 CURRENT 2008-05-29 Active
NIGEL IAN BARTRAM CLOF II (NO 3 GP) LIMITED Director 2011-05-24 CURRENT 2011-05-24 Liquidation
NIGEL IAN BARTRAM ASHFORD NOMINEE 1 LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2016-01-19
NIGEL IAN BARTRAM ASHFORD NOMINEE 2 LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2016-01-19
NIGEL IAN BARTRAM CLOF II (GP) LIMITED Director 2011-04-04 CURRENT 2010-04-16 Active - Proposal to Strike off
NIGEL IAN BARTRAM CLOF II (NO 1 GP) LIMITED Director 2011-04-04 CURRENT 2010-07-07 Liquidation
NIGEL IAN BARTRAM CLOF II (NO 2 GP) LIMITED Director 2011-04-04 CURRENT 2010-07-07 Liquidation
NIGEL IAN BARTRAM HENDERSON CASPAR LP GENERAL PARTNER LIMITED Director 2011-02-10 CURRENT 2004-07-02 Dissolved 2013-12-06
NIGEL IAN BARTRAM BRETBY CONFERENCE CENTRE LIMITED Director 2010-09-27 CURRENT 1999-05-28 Dissolved 2014-12-10
NIGEL IAN BARTRAM BOREHAMWOOD NOMINEES (NO 1) LIMITED Director 2010-09-27 CURRENT 2003-04-01 Dissolved 2014-05-27
NIGEL IAN BARTRAM CHARTPRIZE LIMITED Director 2010-09-27 CURRENT 2003-03-19 Dissolved 2014-05-27
NIGEL IAN BARTRAM BRETBY BUSINESS PARK LIMITED Director 2010-09-27 CURRENT 2000-08-11 Dissolved 2014-12-10
NIGEL IAN BARTRAM BOREHAMWOOD NOMINEES (NO 2) LIMITED Director 2010-09-27 CURRENT 2003-04-01 Dissolved 2014-05-27
NIGEL IAN BARTRAM HRWF (ENFIELD RETAIL PARK) LIMITED Director 2010-09-27 CURRENT 2000-02-25 Dissolved 2015-05-05
NIGEL IAN BARTRAM HRWF (GLASGOW 2) LIMITED Director 2010-09-27 CURRENT 2002-01-23 Dissolved 2015-05-05
NIGEL IAN BARTRAM HRWF (MILTON KEYNES CENTRAL 1) LIMITED Director 2010-09-27 CURRENT 2001-11-07 Dissolved 2015-05-05
NIGEL IAN BARTRAM HRWF (MILTON KEYNES CENTRAL 2) LIMITED Director 2010-09-27 CURRENT 2001-11-07 Dissolved 2015-05-05
NIGEL IAN BARTRAM HRWF (MILTON KEYNES ROOKSLEY 1) LIMITED Director 2010-09-27 CURRENT 2001-11-07 Dissolved 2015-05-05
NIGEL IAN BARTRAM HUKPF (LEICESTER NO.2) LIMITED Director 2010-09-27 CURRENT 2003-01-23 Dissolved 2015-03-31
NIGEL IAN BARTRAM HUKPF (LEICESTER) LIMITED Director 2010-09-27 CURRENT 2002-01-07 Dissolved 2015-03-31
NIGEL IAN BARTRAM HUKPF PURLEY ESTATES (TWO) LIMITED Director 2010-09-27 CURRENT 2002-03-19 Dissolved 2015-03-31
NIGEL IAN BARTRAM HRWF (LEEDS 1) LIMITED Director 2010-09-27 CURRENT 2001-11-07 Dissolved 2015-05-05
NIGEL IAN BARTRAM HRWF (MILTON KEYNES ROOKSLEY 2) LIMITED Director 2010-09-27 CURRENT 2001-11-07 Dissolved 2015-05-05
NIGEL IAN BARTRAM HRWF (TAUNTON) LIMITED Director 2010-09-27 CURRENT 2000-02-28 Dissolved 2015-05-05
NIGEL IAN BARTRAM HRWF (BELVEDERE) LIMITED Director 2010-09-27 CURRENT 2000-02-28 Dissolved 2015-05-05
NIGEL IAN BARTRAM HRWF (LEEDS 2) LIMITED Director 2010-09-27 CURRENT 2001-11-07 Dissolved 2015-05-05
NIGEL IAN BARTRAM HRWF (GLASGOW 1) LIMITED Director 2010-09-27 CURRENT 2002-01-23 Dissolved 2015-05-05
NIGEL IAN BARTRAM HUKPF PURLEY ESTATES (ONE) LIMITED Director 2010-09-27 CURRENT 2002-03-19 Dissolved 2015-03-31
NIGEL IAN BARTRAM HSCF (PRINCES QUAY) LIMITED Director 2010-09-27 CURRENT 2000-03-17 Dissolved 2016-01-19
NIGEL IAN BARTRAM HRWF (CHILWELL) LIMITED Director 2010-09-27 CURRENT 2000-02-29 Active - Proposal to Strike off
NIGEL IAN BARTRAM HRWF (GREAT ANCOATS) LIMITED Director 2010-09-27 CURRENT 2000-03-03 Dissolved 2018-06-12
NIGEL IAN BARTRAM HRWF (FORT SHOPPING CENTRE) LIMITED Director 2010-09-27 CURRENT 2000-03-09 Active - Proposal to Strike off
NIGEL IAN BARTRAM HPF BRETBY (GP) LIMITED Director 2010-09-27 CURRENT 2005-06-30 Liquidation
NIGEL IAN BARTRAM HENDERSON BRETBY LIMITED Director 2010-09-27 CURRENT 2005-06-30 Liquidation
NIGEL IAN BARTRAM HRWF (NORWICH) LIMITED Director 2010-09-27 CURRENT 2001-03-29 Active
NIGEL IAN BARTRAM ROMFORD BREWERY (NO.1) LIMITED Director 2010-09-27 CURRENT 2001-07-23 Active
NIGEL IAN BARTRAM ROMFORD BREWERY (NO.2) LIMITED Director 2010-09-27 CURRENT 2001-11-05 Active
NIGEL IAN BARTRAM HRWF (CRAIGLEITH) LIMITED Director 2010-09-27 CURRENT 2001-12-18 Active
NIGEL IAN BARTRAM BREWERY ROMFORD (NO.2) LIMITED Director 2010-07-14 CURRENT 2010-07-13 Active
NIGEL IAN BARTRAM BREWERY ROMFORD (NO.1) LIMITED Director 2010-07-14 CURRENT 2010-07-13 Active
NIGEL IAN BARTRAM INDEXFINAL LIMITED Director 2010-05-19 CURRENT 2001-10-19 Dissolved 2014-12-29
NIGEL IAN BARTRAM HGI PROPERTY LIMITED Director 2010-05-19 CURRENT 2001-10-25 Dissolved 2014-12-29
NIGEL IAN BARTRAM HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED Director 2010-05-19 CURRENT 2002-07-19 Liquidation
NIGEL IAN BARTRAM MANCHESTER FORT SHOPPING PARK NOMINEE 2 LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
NIGEL IAN BARTRAM MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
NIGEL IAN BARTRAM HENDERSON ADMINISTRATION SERVICES LIMITED Director 2009-11-02 CURRENT 1996-08-01 Dissolved 2017-06-13
NIGEL IAN BARTRAM NUVEEN REAL ESTATE NOMINEES LIMITED Director 2009-09-10 CURRENT 2007-12-10 Active - Proposal to Strike off
MICHAEL ANTHONY USSHER CASPAR FINANCE LIMITED Director 2013-01-30 CURRENT 2004-07-12 Dissolved 2014-05-27
MICHAEL ANTHONY USSHER HENDERSON CASPAR LP GENERAL PARTNER LIMITED Director 2013-01-29 CURRENT 2004-07-02 Dissolved 2013-12-06
MICHAEL ANTHONY USSHER BRETBY CONFERENCE CENTRE LIMITED Director 2012-12-12 CURRENT 1999-05-28 Dissolved 2014-12-10
MICHAEL ANTHONY USSHER INDEXFINAL LIMITED Director 2012-12-12 CURRENT 2001-10-19 Dissolved 2014-12-29
MICHAEL ANTHONY USSHER MARMELLA LIMITED Director 2012-12-12 CURRENT 2008-05-23 Dissolved 2014-12-10
MICHAEL ANTHONY USSHER BOREHAMWOOD NOMINEES (NO 1) LIMITED Director 2012-12-12 CURRENT 2003-04-01 Dissolved 2014-05-27
MICHAEL ANTHONY USSHER CHARTPRIZE LIMITED Director 2012-12-12 CURRENT 2003-03-19 Dissolved 2014-05-27
MICHAEL ANTHONY USSHER HGI PROPERTY LIMITED Director 2012-12-12 CURRENT 2001-10-25 Dissolved 2014-12-29
MICHAEL ANTHONY USSHER BRETBY BUSINESS PARK LIMITED Director 2012-12-12 CURRENT 2000-08-11 Dissolved 2014-12-10
MICHAEL ANTHONY USSHER BOREHAMWOOD NOMINEES (NO 2) LIMITED Director 2012-12-12 CURRENT 2003-04-01 Dissolved 2014-05-27
MICHAEL ANTHONY USSHER HRWF (ENFIELD RETAIL PARK) LIMITED Director 2012-12-12 CURRENT 2000-02-25 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HRWF (GLASGOW 2) LIMITED Director 2012-12-12 CURRENT 2002-01-23 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HRWF (MILTON KEYNES CENTRAL 1) LIMITED Director 2012-12-12 CURRENT 2001-11-07 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HRWF (MILTON KEYNES CENTRAL 2) LIMITED Director 2012-12-12 CURRENT 2001-11-07 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HRWF (MILTON KEYNES ROOKSLEY 1) LIMITED Director 2012-12-12 CURRENT 2001-11-07 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HUKPF (LEICESTER NO.2) LIMITED Director 2012-12-12 CURRENT 2003-01-23 Dissolved 2015-03-31
MICHAEL ANTHONY USSHER HUKPF (LEICESTER) LIMITED Director 2012-12-12 CURRENT 2002-01-07 Dissolved 2015-03-31
MICHAEL ANTHONY USSHER HUKPF PURLEY ESTATES (TWO) LIMITED Director 2012-12-12 CURRENT 2002-03-19 Dissolved 2015-03-31
MICHAEL ANTHONY USSHER HRWF (LEEDS 1) LIMITED Director 2012-12-12 CURRENT 2001-11-07 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HRWF (MILTON KEYNES ROOKSLEY 2) LIMITED Director 2012-12-12 CURRENT 2001-11-07 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HRWF (TAUNTON) LIMITED Director 2012-12-12 CURRENT 2000-02-28 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HRWF (BELVEDERE) LIMITED Director 2012-12-12 CURRENT 2000-02-28 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HRWF (LEEDS 2) LIMITED Director 2012-12-12 CURRENT 2001-11-07 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HRWF (GLASGOW 1) LIMITED Director 2012-12-12 CURRENT 2002-01-23 Dissolved 2015-05-05
MICHAEL ANTHONY USSHER HUKPF PURLEY ESTATES (ONE) LIMITED Director 2012-12-12 CURRENT 2002-03-19 Dissolved 2015-03-31
MICHAEL ANTHONY USSHER ASHFORD NOMINEE 1 LIMITED Director 2012-12-12 CURRENT 2011-04-11 Dissolved 2016-01-19
MICHAEL ANTHONY USSHER ASHFORD NOMINEE 2 LIMITED Director 2012-12-12 CURRENT 2011-04-11 Dissolved 2016-01-19
MICHAEL ANTHONY USSHER HSCF (PRINCES QUAY) LIMITED Director 2012-12-12 CURRENT 2000-03-17 Dissolved 2016-01-19

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
2016-11-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 201 BISHOPSGATE LONDON EC2M 3AE
2015-09-024.70DECLARATION OF SOLVENCY
2015-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-29AR0129/07/15 FULL LIST
2015-01-06SH0119/12/14 STATEMENT OF CAPITAL GBP 3
2014-12-23SH20STATEMENT BY DIRECTORS
2014-12-23SH1923/12/14 STATEMENT OF CAPITAL GBP 3
2014-12-23CAP-SSSOLVENCY STATEMENT DATED 23/12/14
2014-12-23RES13REDUCING SHARE PREMIUM ACCOUNT 23/12/2014
2014-12-23RES06REDUCE ISSUED CAPITAL 23/12/2014
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0129/07/14 FULL LIST
2014-10-24AD02SAIL ADDRESS CREATED
2014-04-25AUDAUDITOR'S RESIGNATION
2014-04-25AP01DIRECTOR APPOINTED NIGEL BARTRAM
2014-04-25AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY USSHER
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITTINGTON
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BURCH
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM FINSBURY DIALS 20 FINSBURY STREET LONDON EC2Y 9AQ UNITED KINGDOM
2014-04-25SH0111/04/14 STATEMENT OF CAPITAL GBP 2
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-15AA31/12/13 TOTAL EXEMPTION FULL
2014-02-25MISCSECTION 519
2013-09-12RES13COMPANY BUSINESS 31/12/2012
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AR0129/07/13 FULL LIST
2013-04-30AP01DIRECTOR APPOINTED COLIN JAMES WHITTINGTON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLTON
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-07RES01ADOPT ARTICLES 22/02/2013
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-08AR0129/07/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-24AR0129/07/11 FULL LIST
2010-08-10AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 VH CAMBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-08
Notices to Creditors2015-08-18
Appointment of Liquidators2015-08-18
Resolutions for Winding-up2015-08-18
Fines / Sanctions
No fines or sanctions have been issued against VH CAMBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF AMENDMENT 2013-03-08 Satisfied SANTANDER UK PLC (LENDER)
DEBENTURE 2013-02-26 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 VH CAMBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of VH CAMBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VH CAMBRIDGE LIMITED
Trademarks
We have not found any records of VH CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VH 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 (82990 - Other business support service activities not elsewhere classified) as VH CAMBRIDGE 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 VH 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 TypeNotices to Creditors
Defending partyVH CAMBRIDGE LIMITEDEvent Date2015-08-12
NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required, on or before 11 September 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London, EC1M 7AD, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution to members. Ian Robert (IP Number: 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London, EC1M 7AD was appointed Liquidator of the Company on 12 August 2015 . Further information is available from Evan Jones on 0207 566 4020 . Ian Robert , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVH CAMBRIDGE LIMITEDEvent Date2015-08-12
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVH CAMBRIDGE LIMITEDEvent Date2015-08-12
By written resolution of the Members of the Company, on 12 August 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London, EC1M 7AD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 12 August 2015 . Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on 0207 566 4020 . Nigel Bartram , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VH 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 VH 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.