SHAW SERVICES (CAMBRIDGE) LIMITED
CB3 ODL


Company number 00938328
Status Active
Incorporation Date 5 September 1968
Company Type Private Limited Company
Address 187 HUNTINGDON ROAD, CAMBRIDGE, CB3 ODL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Amended total exemption small company accounts made up to 31 August 2014. The most likely internet sites of SHAW SERVICES (CAMBRIDGE) LIMITED are www.shawservicescambridge.co.uk, and www.shaw-services-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Shaw Services Cambridge Limited is a Private Limited Company. The company registration number is 00938328. Shaw Services Cambridge Limited has been working since 05 September 1968. The present status of the company is Active. The registered address of Shaw Services Cambridge Limited is 187 Huntingdon Road Cambridge Cb3 Odl. The company`s financial liabilities are £28.73k. It is £16.63k against last year. The cash in hand is £65.29k. It is £58.28k against last year. And the total assets are £256.46k, which is £11.27k against last year. SHAW, William Henry is a Director of the company. Secretary SHAW, David William has been resigned. Director SHAW, Doreen Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shaw services (cambridge) Key Finiance

LIABILITIES £28.73k
+137%
CASH £65.29k
+831%
TOTAL ASSETS £256.46k
+4%
All Financial Figures

Current Directors

Director
SHAW, William Henry

89 years old

Resigned Directors

Secretary
SHAW, David William
Resigned: 01 January 2014

Director
SHAW, Doreen Margaret
Resigned: 01 January 2014
88 years old

SHAW SERVICES (CAMBRIDGE) LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

24 Aug 2015
Amended total exemption small company accounts made up to 31 August 2014
24 Aug 2015
Amended total exemption small company accounts made up to 31 August 2013
30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 76 more events
03 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1987
Secretary resigned;new secretary appointed

03 Mar 1987
Group of companies' accounts made up to 31 August 1985

29 May 1986
Liquidation - compulsory

05 Sep 1968
Incorporation

SHAW SERVICES (CAMBRIDGE) LIMITED Charges

10 February 2006
Mortgage
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: 115/117 mill road cambridge.
11 October 1989
Further charge
Delivered: 16 October 1989
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: F/H 115 mill road cambridge t/no cb 46214.
28 June 1989
Mortgage
Delivered: 13 July 1989
Status: Outstanding
Persons entitled: Town & Country Building Society
Description: 296 mill road cambridge.
15 December 1988
Legal charge
Delivered: 22 December 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 15 elizabeth way, cambridge.
2 August 1988
Legal charge
Delivered: 6 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freezes farm barn north st., Steeple bumstead essex.
3 May 1988
Further charge
Delivered: 4 May 1988
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: F/H property 115 mill rd, cambridge t/no cb 46214.
13 January 1988
Legal charge
Delivered: 20 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A piece of land in the county of cambridge k/a plot "a"…
19 August 1987
Mortgage
Delivered: 2 September 1987
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: F/H property 115 mill rd. Cambridge. T/no. Cb 46214.
27 January 1984
Further legal charge
Delivered: 1 February 1984
Status: Satisfied on 3 October 1991
Persons entitled: Norwich General Trust Limited
Description: F/H property - 296 mill rd, cambridge & property charged on…
2 July 1982
Charge
Delivered: 20 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts due owing or…
30 April 1982
Legal charge
Delivered: 10 May 1982
Status: Satisfied on 3 October 1991
Persons entitled: Norwich General Trust Limited.
Description: F/Hold premises known as 115, mill road, cambridge.
15 November 1980
Charge
Delivered: 21 November 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
21 July 1977
Mortgage
Delivered: 27 July 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments and premises being l/h high st…
18 June 1976
Mortgage
Delivered: 25 June 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 78 high street, sawston, cambridgeshire, together with all…
12 February 1976
Letter of hypothecation
Delivered: 18 February 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Any moneys standing to the credit of any of the co's…