GABLES (CAMBRIDGE) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 04342253
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address BRADBURY HOUSE 830 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GABLES (CAMBRIDGE) LIMITED are www.gablescambridge.co.uk, and www.gables-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Gables Cambridge Limited is a Private Limited Company. The company registration number is 04342253. Gables Cambridge Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Gables Cambridge Limited is Bradbury House 830 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . SCHOFIELD, Nigel Bennett is a Secretary of the company. HILL, Peter Martin is a Director of the company. JEFFERY, Paul Anthony Keith is a Director of the company. SCHOFIELD, Nigel Bennett is a Director of the company. Secretary GRIFFIN, Craig has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRIFFIN, Craig has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 01 September 2003

Director
HILL, Peter Martin
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 18 December 2001
58 years old

Director
SCHOFIELD, Nigel Bennett
Appointed Date: 31 December 2009
75 years old

Resigned Directors

Secretary
GRIFFIN, Craig
Resigned: 01 September 2003
Appointed Date: 18 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 01 September 2003
58 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

GABLES (CAMBRIDGE) LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

05 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 69 more events
02 Jan 2002
New secretary appointed
02 Jan 2002
New director appointed
02 Jan 2002
Director resigned
02 Jan 2002
Secretary resigned
18 Dec 2001
Incorporation

GABLES (CAMBRIDGE) LIMITED Charges

11 September 2013
Charge code 0434 2253 0006
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0434 2253 0005
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Griffin-American Healthcare Reit Ii, Inc
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0434 2253 0004
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD
Description: Notification of addition to or amendment of charge…
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
28 October 2005
Debenture
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All land in england and wales now vested in the chargor…