CompanyTrack
C

CAMBRIDGE REPETITION ENGINEERS LIMITED

Dissolved Whittlesford

Buying and selling of own real estate

Buying and selling of own real estate
C

CAMBRIDGE REPETITION ENGINEERS LIMITED

Buying and selling of own real estate

Founded 30 Sept 1954 Dissolved Whittlesford, United Kingdom
Buying and selling of own real estate
Accounts Submitted 3 May 2017
Confirmation Statement Submitted 13 Mar 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

First Floor 24 High Street Maynards Whittlesford CB22 4LT

Credit Report

Discover CAMBRIDGE REPETITION ENGINEERS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 8 resigned
Status
Barrie Raynauld Howe WilsonDirectorBritishEngland795 Oct 2012Active
David James FoordSecretaryUnknownUnknown6 Feb 2014Active
Elizabeth Mary JanuaryDirectorBritishEngland8127 Aug 2013Active
Richard Corney GrainDirectorBritishEngland775 Oct 2012Active
Robert Charles SadlerDirectorBritishUnited Kingdom745 Oct 2012Active
Simon James DazeleyDirectorBritishEngland6727 Aug 2013Active

Shareholders

Shareholders (6)

Robert Charles Sadler
16.5%
1,2609 Mar 2016
Richard Corney Grain
11.9%
9059 Mar 2016
Richard Corney Grain
4.9%
3709 Mar 2016

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Robert Charles Sadler

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Richard Corney Grain

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Dernford (regent) Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Barrie Reynauld Howe Wilson

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

DERNFORD (REGENT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE REPETITION ENGINEERS LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Jan 2019GazetteGazette Dissolved LiquidationView(1 page)
4 Oct 2018InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(20 pages)
19 Apr 2018InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(21 pages)
3 May 2017AccountsAnnual accounts made up to 2016-12-31View(7 pages)
19 Apr 2017AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
4 Jan 2019 Gazette

Gazette Dissolved Liquidation

4 Oct 2018 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

19 Apr 2018 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 May 2017 Accounts

Annual accounts made up to 2016-12-31

19 Apr 2017 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 4 Jan 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 4 Oct 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 years ago on 19 Apr 2018

Annual accounts made up to 2016-12-31

8 years ago on 3 May 2017

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 19 Apr 2017