Dissolved
Dissolved 2017-02-28
Company Information for CAMBRIDGE TERRACE INVESTMENTS LLP
NEW FETTER PLACE WEST 55 FETTER LANE, LONDON, EC4A,
|
Company Registration Number
![]() Limited Liability Partnership
Dissolved Dissolved 2017-02-28 |
Company Name | |
---|---|
CAMBRIDGE TERRACE INVESTMENTS LLP | |
Legal Registered Office | |
NEW FETTER PLACE WEST 55 FETTER LANE LONDON | |
Company Number | OC359053 | |
---|---|---|
Date formed | 2010-10-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
CAMBRIDGE TERRACE INVESTMENTS LTD |
||
MARCUS SIMON COOPER |
||
JEREMY LAURENCE FLAX |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINCES GATE PARTNERSHIP LLP | Limited Liability Partnership (LLP) Designated Member | 2015-09-22 | CURRENT | 2010-08-31 | Active | |
MSC1 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
MSC10 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
MSC11 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
MSC2 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
MSC3 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
MSC4 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
MSC5 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
MSC6 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
MSC8 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
MSC9 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2016-07-05 | |
DAG1 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2017-10-10 | |
DAG2 LLP | Limited Liability Partnership (LLP) Designated Member | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2017-10-10 | |
AMEK PROPERTY INVESTMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2010-04-01 | CURRENT | 2007-05-03 | Active | |
WARREN COURT INVESTMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2008-02-27 | CURRENT | 2008-01-22 | Active | |
58 ACACIA ROAD RESIDENTIAL DEVELOPMENTS LLP | Limited Liability Partnership (LLP) Designated Member | 2006-03-03 | CURRENT | 2006-03-03 | Active | |
THE MARCUS COOPER AND MELANIE BOBBE LLP | Limited Liability Partnership (LLP) Designated Member | 2005-07-18 | CURRENT | 2005-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014 | |
LLRM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR000996 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
LLAD01 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
LLRM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR000996 | |
LLRM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR000996 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LLRM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100530 | |
LLRM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100530 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LLAR01 | ANNUAL RETURN MADE UP TO 07/06/13 | |
GAZ1 | FIRST GAZETTE | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/10/12 | |
LLAA01 | CURRSHO FROM 31/10/2011 TO 31/03/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 27/10/11 | |
LLMG06 | PARTICULARS OF A MORTGAGE OR CHARGE SUBJECT TO WHICH PROPERTY HAS BEEN ACQUIRED BY A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED CAMBRIDGE TERRACE INVESTMENTS LTD | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meetings | 2016-09-16 |
Notice of Intended Dividends | 2016-01-21 |
Notice of Intended Dividends | 2015-08-19 |
Appointment of Liquidators | 2014-12-16 |
Appointment of Administrators | 2013-06-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL ASSET LOAN MANAGEMENT LIMITED | |
DEBENTURE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY (THE BANK) | |
LEGAL CHARGE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY (THE BANK) | |
RENT DEPOSIT DEED | Outstanding | THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY THE QUEEN |
|
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 TERRACE INVESTMENTS LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as CAMBRIDGE TERRACE INVESTMENTS LLP are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAMBRIDGE TERRACE INVESTMENTS LLP | Event Date | 2016-09-13 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 17 November 2016 at 10.00 am to be followed at 10.30am by a final meeting of creditors for the purpose of receiving an account 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 Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. David Oprey, Richard Toone and Kevin Murphy were appointed Joint Liquidators of Cambridge Terrace Investments LLP on 4 December 2014 pursuant to paragraph 83 of schedule B1 of the Insolvency Act 1986. Office Holder details: David Oprey , (IP No. 5814) and Richard Toone , (IP No. 9146) and Kevin Murphy , (IP No. 8349) of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . Further details contact: Tel: 01273 421200. D J Oprey , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CAMBRIDGE TERRACE INVESTMENTS LLP | Event Date | 2016-01-20 |
Principal Trading Address: 109 Gloucester Place, London, W1U 6JW Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, David Oprey, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 15 February 2016 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 1 December 2014. Office holder details: David Oprey, Richard Toone and Kevin Murphy (IP Nos 5814 and 9146 and 8349) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA For further details contact: The Joint Liquidators on tel: 020 3794 8732 or email: lspencer@cvr.global | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CAMBRIDGE TERRACE INVESTMENTS LLP | Event Date | 2015-08-14 |
Principal Trading Address: 109 Gloucester Place, London W1U 6JW Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules (as amended), that I, David Oprey, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 14 September 2015, the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Office Holder details: David Oprey and Richard Toone (IP Nos. 5814 and 9146) both of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. Date of Appointment: 1 December 2014. The Joint Liquidators can be contacted by Tel: 020 3794 873 or Email: lspencer@cvr.global | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMBRIDGE TERRACE INVESTMENTS LLP | Event Date | 2014-12-04 |
David Oprey and Richard Toone , both of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF . : Further details contact: Lee Spencer, Email: Lspencer@cvdfk.com, Tel: 020 7509 9120. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CAMBRIDGE TERRACE INVESTMENTS LLP | Event Date | 2013-06-07 |
In the High Court of Justice, Chancery Division Companies Court case number 4115 David John Oprey , Richard Howard Toone and Kevin Anthony Murphy (IP Nos 5814 and 9146 and 8349 ), of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London, WC1B 5LF Further details contact: Jason Maloney, Tel: 020 7509 9273. : | |||
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. |