ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cambridge Heath Road Developments Limited

Cambridge Heath Road Developments Limited is a dissolved company incorporated on 16 September 2013 with the registered office located in Brentwood, Essex. Cambridge Heath Road Developments Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 11 November 2021 (3 years ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
08692442
Private limited company
Age
11 years
Incorporated 16 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Jupiter House Warley Business Park
The Drive
Brentwood
Essex
CM13 3BE
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1963
Director • Chartered Surveyor • British • Lives in UK • Born in May 1964
Director • British • Lives in UK • Born in Dec 1965
Director • Group Finance Director • British • Lives in England • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alternative Developments Limited
Andrew Laurence Dawson and Gary James Stewart are mutual people.
Active
Ailon Developments Limited
Andrew Laurence Dawson and Gary James Stewart are mutual people.
Active
Barnardo's
Dennis Vincent Hone is a mutual person.
Active
Wadham Lodge Sports Centre Limited
Dennis Vincent Hone is a mutual person.
Active
Roehampton University
Dennis Vincent Hone is a mutual person.
Active
Commercial Road Development Management Limited
Andrew Laurence Dawson is a mutual person.
Active
Nec Propco Limited
Andrew Laurence Dawson is a mutual person.
Active
Grace Advisory Limited
Gary James Stewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£3.3M
Increased by £3.21M (+3256%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.36M
Increased by £3.07M (+1053%)
Total Liabilities
-£3.17M
Increased by £2.88M (+987%)
Net Assets
£192.01K
Increased by £191.91K (+191909%)
Debt Ratio (%)
94%
Decreased by 5.68% (-6%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 11 Nov 2021
Registered Address Changed
5 Years Ago on 28 Oct 2019
Voluntary Liquidator Appointed
5 Years Ago on 26 Oct 2019
Declaration of Solvency
5 Years Ago on 26 Oct 2019
Confirmation Submitted
5 Years Ago on 17 Sep 2019
Small Accounts Submitted
6 Years Ago on 5 Oct 2018
Confirmation Submitted
6 Years Ago on 17 Sep 2018
Mr David Richard Grover Details Changed
7 Years Ago on 1 Nov 2017
Mace Developments Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Alternative Developments Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Cambridge Heath Road Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Nov 2021
Return of final meeting in a members' voluntary winding up
Submitted on 11 Aug 2021
Liquidators' statement of receipts and payments to 29 September 2020
Submitted on 7 Dec 2020
Registered office address changed from 155 Moorgate London EC2M 6XB to Jupiter House Warley Business Park the Drive Brentwood Essex CM13 3BE on 28 October 2019
Submitted on 28 Oct 2019
Declaration of solvency
Submitted on 26 Oct 2019
Appointment of a voluntary liquidator
Submitted on 26 Oct 2019
Resolutions
Submitted on 26 Oct 2019
Notification of Alternative Developments Limited as a person with significant control on 6 April 2016
Submitted on 3 Oct 2019
Change of details for Mace Developments Limited as a person with significant control on 6 April 2016
Submitted on 3 Oct 2019
Withdrawal of a person with significant control statement on 3 October 2019
Submitted on 3 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year