CAB (NO. 1) LIMITED
LONDON BRANDS HATCH LEISURE LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 03031120
Status Liquidation
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address FISHER PARTNERS, ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices, 9261 - Operate sports arenas & stadiums
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Liquidators' statement of receipts and payments to 27 September 2016; Liquidators' statement of receipts and payments to 27 September 2015; Liquidators' statement of receipts and payments to 27 September 2014. The most likely internet sites of CAB (NO. 1) LIMITED are www.cabno1.co.uk, and www.cab-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Cab No 1 Limited is a Private Limited Company. The company registration number is 03031120. Cab No 1 Limited has been working since 09 March 1995. The present status of the company is Liquidation. The registered address of Cab No 1 Limited is Fisher Partners Acre House 11 15 William Road London United Kingdom Nw1 3er. . BEAN, Louise is a Secretary of the company. HARRY III, William is a Director of the company. Secretary BARRETT, Andrew John has been resigned. Secretary COLEMAN, Derek John has been resigned. Secretary GOODWIN, Alan has been resigned. Secretary KEEBLE, Simon John has been resigned. Secretary SMITH, Paul David has been resigned. Secretary THOMSON, David Alexander has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Secretary WHIFFEN, Stephen John has been resigned. Director AUGUSTINE, Douglas Arlan has been resigned. Director BAIN, Robert has been resigned. Director BARRETT, Andrew John has been resigned. Director BURLEIGH, Jonathan Buffum has been resigned. Director CAMERA, Nicholas Joseph has been resigned. Director CHAMBERS, Adrian has been resigned. Director COLEMAN, Derek John has been resigned. Director DELANO, Lester Almy has been resigned. Director FOULSTON, Nicola Mary has been resigned. Director GOODWIN, Alan has been resigned. Director GREEN, Richard has been resigned. Director IRVINE, Mark James has been resigned. Director KEEBLE, Simon John has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director NORTH, Roger Richard George has been resigned. Director PERRY, Philip James Erskine has been resigned. Director RICKITT, Peter Edward has been resigned. Nominee Director ROPER, Mervyn Edward Patrick has been resigned. Director RYAN, Paul Gerard has been resigned. Director TAFFINDER, Nicholas James has been resigned. Director WALKER, Rodney Myerscough, Sir has been resigned. Director WALLER, Andrew John has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
BEAN, Louise
Appointed Date: 08 September 2009

Director
HARRY III, William
Appointed Date: 24 August 2010
70 years old

Resigned Directors

Secretary
BARRETT, Andrew John
Resigned: 30 May 1995
Appointed Date: 26 April 1995

Secretary
COLEMAN, Derek John
Resigned: 08 September 2009
Appointed Date: 16 December 2004

Secretary
GOODWIN, Alan
Resigned: 01 January 2001
Appointed Date: 30 January 1998

Secretary
KEEBLE, Simon John
Resigned: 30 January 1998
Appointed Date: 01 April 1996

Secretary
SMITH, Paul David
Resigned: 22 January 1996
Appointed Date: 30 May 1995

Secretary
THOMSON, David Alexander
Resigned: 15 December 2004
Appointed Date: 06 August 2003

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 26 April 1995
Appointed Date: 09 March 1995

Secretary
WHIFFEN, Stephen John
Resigned: 07 August 2003
Appointed Date: 01 January 2001

Director
AUGUSTINE, Douglas Arlan
Resigned: 29 July 2005
Appointed Date: 09 October 2003
67 years old

Director
BAIN, Robert
Resigned: 12 July 2002
Appointed Date: 02 March 1998
58 years old

Director
BARRETT, Andrew John
Resigned: 17 October 1996
Appointed Date: 04 April 1995
59 years old

Director
BURLEIGH, Jonathan Buffum
Resigned: 01 May 2007
Appointed Date: 09 October 2003
66 years old

Director
CAMERA, Nicholas Joseph
Resigned: 24 August 2010
Appointed Date: 19 December 2003
78 years old

Director
CHAMBERS, Adrian
Resigned: 07 August 1996
Appointed Date: 20 March 1995
89 years old

Director
COLEMAN, Derek John
Resigned: 24 August 2010
Appointed Date: 07 November 2000
70 years old

Director
DELANO, Lester Almy
Resigned: 06 October 2003
Appointed Date: 07 November 2000
96 years old

Director
FOULSTON, Nicola Mary
Resigned: 12 January 2000
Appointed Date: 04 April 1995
58 years old

Director
GOODWIN, Alan
Resigned: 10 July 2003
Appointed Date: 12 January 2000
59 years old

Director
GREEN, Richard
Resigned: 30 June 1997
Appointed Date: 14 August 1996
61 years old

Director
IRVINE, Mark James
Resigned: 25 September 2003
Appointed Date: 04 November 2002
58 years old

Director
KEEBLE, Simon John
Resigned: 30 January 1998
Appointed Date: 01 April 1996
67 years old

Director
MOULTON, Jonathan Paul
Resigned: 01 June 1998
Appointed Date: 04 April 1995
74 years old

Director
NORTH, Roger Richard George
Resigned: 10 December 1999
Appointed Date: 17 October 1996
83 years old

Director
PERRY, Philip James Erskine
Resigned: 22 December 2007
Appointed Date: 01 May 2007
76 years old

Director
RICKITT, Peter Edward
Resigned: 07 August 1996
Appointed Date: 20 March 1995
78 years old

Nominee Director
ROPER, Mervyn Edward Patrick
Resigned: 20 March 1995
Appointed Date: 09 March 1995
70 years old

Director
RYAN, Paul Gerard
Resigned: 04 November 2002
Appointed Date: 07 November 2000
65 years old

Director
TAFFINDER, Nicholas James
Resigned: 16 March 2012
Appointed Date: 24 August 2010
62 years old

Director
WALKER, Rodney Myerscough, Sir
Resigned: 10 December 1999
Appointed Date: 17 October 1996
82 years old

Director
WALLER, Andrew John
Resigned: 15 December 2004
Appointed Date: 07 April 2003
69 years old

CAB (NO. 1) LIMITED Events

01 Dec 2016
Liquidators' statement of receipts and payments to 27 September 2016
09 Nov 2015
Liquidators' statement of receipts and payments to 27 September 2015
19 Nov 2014
Liquidators' statement of receipts and payments to 27 September 2014
26 Nov 2013
Liquidators' statement of receipts and payments to 27 September 2013
30 Nov 2012
Liquidators' statement of receipts and payments to 27 September 2012
...
... and 198 more events
06 Apr 1995
Particulars of mortgage/charge
24 Mar 1995
Ad 20/03/95--------- £ si 1@1=1 £ ic 1/2
23 Mar 1995
New director appointed
23 Mar 1995
Director resigned;new director appointed
09 Mar 1995
Incorporation

CAB (NO. 1) LIMITED Charges

22 August 2000
Legal charge
Delivered: 5 September 2000
Status: Satisfied on 18 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a cadwell park racing circuit horncastle…
21 August 2000
Legal charge
Delivered: 5 September 2000
Status: Satisfied on 18 November 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a woodhall farm pavilion road farningham and…
21 August 2000
Legal charge
Delivered: 5 September 2000
Status: Satisfied on 18 November 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a land at snetterton - NK191961.
21 August 2000
Legal charge
Delivered: 5 September 2000
Status: Satisfied on 18 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a oulton park little buckworth and the motor…
21 August 2000
Legal charge
Delivered: 5 September 2000
Status: Satisfied on 18 November 2003
Persons entitled: Barclays Bank PLC
Description: L/H property k/a snmetterton motor racing circuit…
21 August 2000
Debenture
Delivered: 30 August 2000
Status: Satisfied on 18 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1996
Deed of assignment of life policies
Delivered: 19 August 1996
Status: Satisfied on 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies including all new and substituted policies…
7 August 1996
Legal charge
Delivered: 15 August 1996
Status: Satisfied on 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property k/a snetterton motor racing circuit…
7 August 1996
Legal charge
Delivered: 15 August 1996
Status: Satisfied on 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a cadwell park motor racing circuit, nr…
7 August 1996
Legal charge
Delivered: 15 August 1996
Status: Satisfied on 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a oulton park motor racing circuit, little…
7 August 1996
Legal charge
Delivered: 15 August 1996
Status: Satisfied on 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a brands hatch motor circuit, fawkham kent…
5 April 1995
Guarantee and debenture
Delivered: 21 April 1995
Status: Satisfied on 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 April 1995
Guarantee and debenture
Delivered: 6 April 1995
Status: Satisfied on 13 August 1996
Persons entitled: Apax Partners & Co. Ventures Limited(As Security Trustee for the Noteholders as Defined)
Description: Fixed and floating charges over the undertaking and all…