Dissolved
Dissolved 2017-12-19
Company Information for FORUM CAMBRIDGE HOLDCO LIMITED
LONDON, WC2B,
|
Company Registration Number
09333141
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | |
---|---|
FORUM CAMBRIDGE HOLDCO LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 09333141 | |
---|---|---|
Date formed | 2014-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-23 02:18:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP NAYLOR |
||
ANDREW STEPHEN PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MICHAEL WARD |
Director | ||
STUART DAVID YEATMAN |
Director | ||
MARIA BERNADETTE LEWIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTYROUTE (A130) PLC. | Director | 2018-07-03 | CURRENT | 1999-09-28 | Active | |
COUNTYROUTE LIMITED | Director | 2018-07-03 | CURRENT | 1998-12-08 | Active | |
INEOS RUNCORN (TPS) HOLDINGS LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-23 | Active | |
INEOS RUNCORN (TPS) LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-24 | Active | |
JOHN LAING CAMBRIDGE LIMITED | Director | 2016-08-30 | CURRENT | 2013-07-03 | Active - Proposal to Strike off | |
ALDER HEY HOLDCO 1 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-05 | Active | |
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-06 | Active | |
ALDER HEY HOLDCO 3 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-20 | Active | |
ALDER HEY HOLDCO 2 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-04 | Active | |
CROYDON PSDH HOLDCO LIMITED | Director | 2013-08-16 | CURRENT | 2009-12-07 | Liquidation | |
CROYDON PSDH HOLDCO 2 LIMITED | Director | 2013-08-16 | CURRENT | 2010-03-04 | Liquidation | |
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED | Director | 2013-08-16 | CURRENT | 2008-09-29 | Dissolved 2018-05-27 | |
CCURV (NOMINEE) LIMITED | Director | 2013-08-16 | CURRENT | 2008-10-24 | Dissolved 2018-06-09 | |
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED | Director | 2013-02-08 | CURRENT | 2002-04-19 | Active | |
JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2013-02-08 | CURRENT | 2001-07-16 | Active | |
SERVICES SUPPORT (SURREY) HOLDINGS LIMITED | Director | 2013-01-11 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
SERVICES SUPPORT (SURREY) LIMITED | Director | 2013-01-11 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
RAIL INVESTMENTS (GREAT WESTERN) LIMITED | Director | 2012-07-26 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
SEVERN RIVER CROSSING PLC | Director | 2012-03-29 | CURRENT | 1989-05-04 | Liquidation | |
JOHN LAING PENSION PLAN TRUSTEES LIMITED | Director | 2010-10-01 | CURRENT | 1977-07-15 | Active | |
CITY GREENWICH LEWISHAM RAIL LINK PLC | Director | 2005-06-14 | CURRENT | 1996-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WARD | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 06/09/2016 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/15 FULL LIST | |
AP03 | SECRETARY APPOINTED PHILIP NAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS | |
AA01 | CURREXT FROM 30/11/2015 TO 31/12/2015 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FORUM CAMBRIDGE HOLDCO LIMITED are:
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. |