Company NameCaxton (CM) Limited
DirectorRichard Patrick Galvani
Company StatusDissolved
Company Number03391346
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Previous NameCambridge Motorsport Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRichard Patrick Galvani
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(same day as company formation)
RoleAdministrator
Correspondence AddressMeridian Barn 2 Segraves
Boxworth
Cambridge
Cambridgeshire
CB3 8LS
Secretary NameEncarnita Galvani
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMeridian Barn 2 Segraves
Boxworth
Cambridge
Cambridgeshire
CB3 8LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2-4 Sutton Court Road
Sutton
Surrey
SM1 4TN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£1,460,511
Gross Profit£148,211
Net Worth-£357,624
Cash£1,086
Current Liabilities£842,196

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

2 July 2004Dissolved (1 page)
2 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Statement of affairs (5 pages)
9 July 2002Appointment of a voluntary liquidator (1 page)
9 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2002Secretary resigned (1 page)
16 November 2001Return made up to 24/06/01; full list of members (6 pages)
11 June 2001Full accounts made up to 30 November 2000 (14 pages)
3 August 2000Return made up to 24/06/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 November 1999 (13 pages)
19 August 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1999Full accounts made up to 30 November 1998 (13 pages)
19 April 1999Registered office changed on 19/04/99 from: 19 goldington road bedford MK40 3JY (1 page)
7 August 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
24 June 1997Incorporation (17 pages)