Company NameCambridge Asphalte Company Limited
Company StatusDissolved
Company Number00461683
CategoryPrivate Limited Company
Incorporation Date27 November 1948(75 years, 5 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesA.G.Poole & Partners Limited and Strata Roofing Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameReuben Preston
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(43 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Desmond Avenue
Cherry Hinton
Cambridge
Cambridgeshire
CB1 4JS
Director NameMr Raymond John Alsop
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(43 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address150 Cottenham Road
Histon
Cambridge
Cambridgeshire
CB4 4ET
Director NameGuy Michael Cowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(43 years, 7 months after company formation)
Appointment Duration1 month (resigned 27 July 1992)
RoleFinance Director
Correspondence AddressWythburn
Woking
Surrey
GU21 4BD
Director NameDavendra Pratap
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(43 years, 7 months after company formation)
Appointment Duration5 days (resigned 01 July 1992)
RoleChartered Accountant
Correspondence Address2 Arosa Road
Richmond Bridge
Twickenham
Middlesex
TW1 2TL
Secretary NameMr Kenneth Dunne
NationalityBritish
StatusResigned
Appointed26 June 1992(43 years, 7 months after company formation)
Appointment Duration5 days (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dedworth Road
Windsor
Berkshire
SL4 5AY
Director NameEdward Holder
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(43 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleExec Director
Correspondence AddressHumphreys Laurel Lane
Icklesham
Winchelsea
East Sussex
TN36 4AN
Director NameRichard John Dibley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(43 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleFinance Director
Correspondence Address71 Henwood Green Road
Pembury
Tunbridge Wells
Kent
TN2 4LW
Secretary NameRichard John Dibley
NationalityBritish
StatusResigned
Appointed01 July 1992(43 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleFinance Director
Correspondence Address71 Henwood Green Road
Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameMr Lourens Daniel John Erasmus
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 1992(43 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 November 1992)
RoleFinance Director
Correspondence Address35a Palace Gardens Terrace
Kensington
London
W8 4SB
Director NameMr David Lee
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(44 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Halyards
Ferry Road Topsham
Exeter
Devon
EX3 0JT
Director NameBryan Scott Gregory
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(45 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1994)
RoleConsultant
Correspondence AddressLakeside House Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameMr John Leslie Wyatt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(45 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 College Road
Bromsgrove
Worcestershire
B60 2NE
Secretary NameMr John Leslie Wyatt
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 College Road
Bromsgrove
Worcestershire
B60 2NE
Director NameDavid John Greene
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(46 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1996)
RoleOil Company Executive
Correspondence AddressSharpthorne
Victoria Road
Southborough
Kent
TN4 0LT
Director NameWayne Martin Hancock
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(47 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address15 Dalton Way
Ely
Cambridgeshire
CB6 1DS
Secretary NameReuben Preston
NationalityBritish
StatusResigned
Appointed14 May 1996(47 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Desmond Avenue
Cherry Hinton
Cambridge
Cambridgeshire
CB1 4JS
Director NameNicholas John Roberts
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(50 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2009)
RoleEstimator
Correspondence AddressHomeleigh
Bury Road, Ramsey
Huntingdon
Cambridgeshire
PE26 1NE
Director NameMr Raffaele Antonio Ruggiero
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(50 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 August 2020)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address109 High Street
Cherry Hinton
Cambridge
Cambridgeshire
CB1 9LU
Director NameMr Anthony Wadsworth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(60 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77b Cambridge Road
Ely
Cambridge
CB7 4HX
Director NameMr Danny Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(60 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Curlew Close
Letchworth Garden City
Herts
SG6 4TG

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

201.8k at £1Cambridge Asphalte Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£330,211
Cash£600
Current Liabilities£1,002,847

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

1 July 2010Delivered on: 9 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2005Delivered on: 9 March 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 December 1984Delivered on: 22 December 1984
Satisfied on: 21 June 1988
Persons entitled: Cambridge Asphalte (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1984Delivered on: 20 December 1984
Satisfied on: 21 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1984Delivered on: 12 December 1984
Satisfied on: 21 June 1988
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
25 September 2020Termination of appointment of Reuben Preston as a secretary on 31 August 2020 (2 pages)
21 September 2020Termination of appointment of John Leslie Wyatt as a director on 31 August 2020 (1 page)
21 September 2020Termination of appointment of Reuben Preston as a director on 31 August 2020 (1 page)
21 September 2020Termination of appointment of Raffaele Antonio Ruggiero as a director on 31 August 2020 (1 page)
17 September 2018Restoration by order of the court (3 pages)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
7 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
21 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages)
3 February 2014Liquidators' statement of receipts and payments to 29 November 2013 (10 pages)
3 February 2014Liquidators' statement of receipts and payments to 29 November 2013 (10 pages)
3 February 2014Liquidators statement of receipts and payments to 29 November 2013 (10 pages)
21 February 2013Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
12 February 2013Registered office address changed from Cambridge Asphalte Ely Road Waterbeach Cambridge CB25 9PG on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from Cambridge Asphalte Ely Road Waterbeach Cambridge CB25 9PG on 12 February 2013 (2 pages)
10 January 2013Liquidators' statement of receipts and payments to 29 November 2012 (10 pages)
10 January 2013Liquidators statement of receipts and payments to 29 November 2012 (10 pages)
10 January 2013Liquidators' statement of receipts and payments to 29 November 2012 (10 pages)
19 December 2011Appointment of a voluntary liquidator (1 page)
19 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Statement of affairs with form 4.19 (12 pages)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Statement of affairs with form 4.19 (12 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 201,844
(8 pages)
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 201,844
(8 pages)
4 August 2011Termination of appointment of Danny Murphy as a director (1 page)
4 August 2011Termination of appointment of Danny Murphy as a director (1 page)
4 August 2011Termination of appointment of Anthony Wadsworth as a director (1 page)
4 August 2011Termination of appointment of Anthony Wadsworth as a director (1 page)
12 July 2010Director's details changed for Mr Raffaele Antonio Ruggiero on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Danny Murphy on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Raffaele Antonio Ruggiero on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Anthony Wadsworth on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Anthony Wadsworth on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Danny Murphy on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Raffaele Antonio Ruggiero on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Danny Murphy on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Anthony Wadsworth on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2009 (7 pages)
8 September 2009 (7 pages)
8 July 2009Registered office changed on 08/07/2009 from ely road waterbeach cambridge CB5 9PG (1 page)
8 July 2009Registered office changed on 08/07/2009 from ely road waterbeach cambridge CB5 9PG (1 page)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
25 June 2009Appointment terminated director nicholas roberts (1 page)
25 June 2009Appointment terminated director nicholas roberts (1 page)
12 June 2009Director appointed mr anthony wadsworth (2 pages)
12 June 2009Director appointed mr anthony wadsworth (2 pages)
27 February 2009Director appointed mr danny murphy (1 page)
27 February 2009Director appointed mr danny murphy (1 page)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2007Return made up to 26/06/07; full list of members (3 pages)
14 August 2007Return made up to 26/06/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Return made up to 26/06/06; full list of members (3 pages)
16 August 2006Return made up to 26/06/06; full list of members (3 pages)
18 October 2005 (7 pages)
18 October 2005 (7 pages)
30 June 2005Return made up to 26/06/05; full list of members (3 pages)
30 June 2005Return made up to 26/06/05; full list of members (3 pages)
9 March 2005Particulars of mortgage/charge (9 pages)
9 March 2005Particulars of mortgage/charge (9 pages)
3 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2004Return made up to 26/06/04; full list of members (8 pages)
28 July 2004Return made up to 26/06/04; full list of members (8 pages)
22 July 2004 (7 pages)
22 July 2004 (7 pages)
16 July 2003Return made up to 26/06/03; full list of members (8 pages)
16 July 2003 (7 pages)
16 July 2003Return made up to 26/06/03; full list of members (8 pages)
16 July 2003 (7 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
16 June 2002 (6 pages)
16 June 2002 (6 pages)
25 October 2001 (6 pages)
25 October 2001 (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
5 October 2000 (6 pages)
5 October 2000 (6 pages)
5 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 October 1999 (6 pages)
7 October 1999 (6 pages)
5 July 1999Return made up to 26/06/99; full list of members (8 pages)
5 July 1999Return made up to 26/06/99; full list of members (8 pages)
24 August 1998 (6 pages)
24 August 1998 (6 pages)
28 July 1998Return made up to 26/06/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998Return made up to 26/06/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 December 1996 (18 pages)
5 August 1997Full accounts made up to 31 December 1996 (18 pages)
11 July 1997Return made up to 26/06/97; no change of members (4 pages)
11 July 1997Return made up to 26/06/97; no change of members (4 pages)
26 June 1996Return made up to 26/06/96; full list of members (6 pages)
26 June 1996Return made up to 26/06/96; full list of members (6 pages)
28 May 1996Auditor's resignation (1 page)
28 May 1996Auditor's resignation (1 page)
23 May 1996Full accounts made up to 31 December 1995 (16 pages)
23 May 1996Full accounts made up to 31 December 1995 (16 pages)
22 May 1996New director appointed (1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
22 May 1996Director resigned (2 pages)
22 May 1996Secretary resigned;director resigned (2 pages)
22 May 1996Director resigned (2 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New secretary appointed (1 page)
22 May 1996New director appointed (1 page)
22 May 1996Secretary resigned;director resigned (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
21 November 1995Full accounts made up to 31 December 1994 (16 pages)
21 November 1995Full accounts made up to 31 December 1994 (16 pages)
5 September 1995Location of register of members (1 page)
5 September 1995Location of register of members (1 page)
23 August 1995Return made up to 26/06/95; no change of members
  • 363(287) ‐ Registered office changed on 23/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1995Return made up to 26/06/95; no change of members
  • 363(287) ‐ Registered office changed on 23/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
16 April 1991Memorandum and Articles of Association (24 pages)
16 April 1991Memorandum and Articles of Association (24 pages)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)