ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cambray Developments Limited

Cambray Developments Limited is a dissolved company incorporated on 9 July 1998 with the registered office located in Hereford, Herefordshire. Cambray Developments Limited was registered 27 years ago.
Status
Dissolved
Dissolved on 23 May 2017 (8 years ago)
Was 18 years old at the time of dissolution
Via compulsory strike-off
Company No
03595544
Private limited company
Age
27 years
Incorporated 9 July 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2015 (12 months)
Next accounts for period 14 September 2025
Due by 14 September 2025 (55 years remaining)
Contact
Address
2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • Secretary • British • Lives in UK • Born in Jul 1963
Director • PSC • British • Lives in UK • Born in May 1962
Mr Clive Ensor Boultbee Brooks
PSC • British • Lives in England • Born in Jul 1963
Boultbee Brooks Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boultbee Brooks Limited
Clive Ensor Boultbee Brooks and Mrs Charmaine Joan Boultbee Brooks are mutual people.
Active
Boultbee Brooks (Sharpnage) Limited
Clive Ensor Boultbee Brooks is a mutual person.
Active
Boultbee Brooks (Hill View) Limited
Clive Ensor Boultbee Brooks and Mrs Charmaine Joan Boultbee Brooks are mutual people.
Active
Boultbee Brooks (Cosy Retreats) Limited
Clive Ensor Boultbee Brooks and Mrs Charmaine Joan Boultbee Brooks are mutual people.
Active
Boultbee Brooks (Long View) Limited
Clive Ensor Boultbee Brooks and Mrs Charmaine Joan Boultbee Brooks are mutual people.
Active
Boultbee Brooks (Field Barn) Limited
Clive Ensor Boultbee Brooks and Mrs Charmaine Joan Boultbee Brooks are mutual people.
Active
Addison Road LLP
Clive Ensor Boultbee Brooks and Mrs Charmaine Joan Boultbee Brooks are mutual people.
Active
Little Canwood House LLP
Clive Ensor Boultbee Brooks and Mrs Charmaine Joan Boultbee Brooks are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£423.66K
Decreased by £31.75K (-7%)
Turnover
£6.6K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.17M
Increased by £13.25K (0%)
Total Liabilities
-£2.43M
Increased by £166.31K (+7%)
Net Assets
£738.2K
Decreased by £153.07K (-17%)
Debt Ratio (%)
77%
Increased by 4.94% (+7%)
Latest Activity
Compulsory Dissolution
8 Years Ago on 23 May 2017
Compulsory Gazette Notice
8 Years Ago on 7 Mar 2017
Confirmation Submitted
9 Years Ago on 15 Jul 2016
Full Accounts Submitted
9 Years Ago on 19 Dec 2015
Confirmation Submitted
10 Years Ago on 14 Jul 2015
Full Accounts Submitted
10 Years Ago on 30 Dec 2014
Lee Roberts Resigned
10 Years Ago on 12 Oct 2014
Registered Address Changed
11 Years Ago on 25 Jul 2014
Confirmation Submitted
11 Years Ago on 21 Jul 2014
Full Accounts Submitted
11 Years Ago on 24 Dec 2013
Get Credit Report
Discover Cambray Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 May 2017
First Gazette notice for compulsory strike-off
Submitted on 7 Mar 2017
Confirmation statement made on 9 July 2016 with updates
Submitted on 15 Jul 2016
Total exemption full accounts made up to 31 March 2015
Submitted on 19 Dec 2015
Annual return made up to 9 July 2015 with full list of shareholders
Submitted on 14 Jul 2015
Total exemption full accounts made up to 31 March 2014
Submitted on 30 Dec 2014
Termination of appointment of Lee Roberts as a director on 12 October 2014
Submitted on 13 Oct 2014
Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 25 July 2014
Submitted on 25 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Submitted on 21 Jul 2014
Total exemption full accounts made up to 31 March 2013
Submitted on 24 Dec 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year