Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMP,HOPSON & CO.LIMITED
Company Information for

CAMP,HOPSON & CO.LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR 40, BANK STREET, LONDON, E14 5NR,
Company Registration Number
00169112
Private Limited Company
Liquidation

Company Overview

About Camp,hopson & Co.limited
CAMP,HOPSON & CO.LIMITED was founded on 1920-07-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Camp,hopson & Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAMP,HOPSON & CO.LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP
31ST FLOOR 40
BANK STREET
LONDON
E14 5NR
Other companies in RG14
 
Filing Information
Company Number 00169112
Company ID Number 00169112
Date formed 1920-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts GROUP
Last Datalog update: 2019-04-04 06:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMP,HOPSON & CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMP,HOPSON & CO.LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JOSEPH HOPSON
Company Secretary 1991-11-18
ANDREW JOHN MICHAEL CURRY
Director 2015-06-01
CHRISTOPHER IAN HOPSON
Director 2013-01-25
JONATHAN JOSEPH HOPSON
Director 1991-11-18
SALLY ANNE PHILIP
Director 2011-04-01
RAYMOND BARRY ROBINSON
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MICHAEL CURRY
Director 2013-05-28 2015-06-01
RICHARD MARK TAVENER
Director 2006-02-27 2015-03-31
ANDREW PAUL RIDDLE
Director 2005-06-02 2014-10-30
BRIAN WILLIAM ALLEN
Director 2000-03-21 2013-12-31
DAVID JOHN EMPSON
Director 2001-06-27 2010-09-27
ROBERT DAVID CHARLES HENDERSON
Director 2002-01-10 2010-09-27
SALLY ANNE PHILIP
Director 2004-03-24 2007-06-30
MARGARET ELLEN EDGINGTON
Director 2000-03-21 2006-11-17
ROBERT EDWARD GREEN
Director 2003-03-19 2005-06-24
ELIZA MARIA MAYS-SMITH
Director 1998-09-02 2004-05-26
DESMOND ERSKINE GUTHRIE
Director 1991-11-18 2004-02-11
JAMES DUNDAS HAMILTON
Director 2001-12-17 2002-07-20
RICHARD GORDON SIMPSON
Director 1999-03-03 2002-07-20
DAVID JOSEPH HOPSON
Director 1991-11-18 2001-12-10
JAMES DUNDAS HAMILTON
Director 1991-11-18 2001-07-18
ALFRED JOSEPH DAWES
Director 1991-11-18 2000-11-29
RICHARD MARK TAVENER
Director 1997-07-19 2000-07-29
DENIS NORMAN ROBINSON
Director 1991-11-18 1999-06-23
JOY CLARKE
Director 1991-11-18 1999-03-03
ANDREW JOHN MICHAEL CURRY
Director 1991-11-18 1998-04-29
LINDA CHRISTEEN MILNE
Director 1991-11-18 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JOSEPH HOPSON CAMP, HOPSON & CO. (PROPERTIES) LIMITED Company Secretary 1991-11-15 CURRENT 1949-01-31 Dissolved 2017-03-21
ANDREW JOHN MICHAEL CURRY CH REMOVALS HOLDINGS LIMITED Director 2015-06-01 CURRENT 2015-02-03 Dissolved 2016-06-07
ANDREW JOHN MICHAEL CURRY CHFH LIMITED Director 2015-06-01 CURRENT 2015-02-03 Dissolved 2016-12-06
ANDREW JOHN MICHAEL CURRY GLOBAL IDEAS BANK Director 2006-07-06 CURRENT 2006-07-06 Active - Proposal to Strike off
CHRISTOPHER IAN HOPSON CH REMOVALS HOLDINGS LIMITED Director 2015-02-21 CURRENT 2015-02-03 Dissolved 2016-06-07
CHRISTOPHER IAN HOPSON CHFH LIMITED Director 2015-02-21 CURRENT 2015-02-03 Dissolved 2016-12-06
CHRISTOPHER IAN HOPSON FTN TRADING LIMITED Director 2013-09-17 CURRENT 2012-02-08 Active
JONATHAN JOSEPH HOPSON CH REMOVALS HOLDINGS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-06-07
JONATHAN JOSEPH HOPSON CHFH LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-12-06
JONATHAN JOSEPH HOPSON CAMP, HOPSON & CO. (PROPERTIES) LIMITED Director 2002-07-18 CURRENT 1949-01-31 Dissolved 2017-03-21
SALLY ANNE PHILIP CH REMOVALS HOLDINGS LIMITED Director 2015-02-21 CURRENT 2015-02-03 Dissolved 2016-06-07
SALLY ANNE PHILIP CHFH LIMITED Director 2015-02-21 CURRENT 2015-02-03 Dissolved 2016-12-06
SALLY ANNE PHILIP CLIFTON HALL SCHOOL LIMITED Director 2001-11-06 CURRENT 1964-04-02 Active
RAYMOND BARRY ROBINSON CH REMOVALS HOLDINGS LIMITED Director 2015-02-21 CURRENT 2015-02-03 Dissolved 2016-06-07
RAYMOND BARRY ROBINSON CHFH LIMITED Director 2015-02-21 CURRENT 2015-02-03 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-22
2017-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-22
2016-08-184.70Declaration of solvency
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM C/O 12-20 Oxford Street Newbury Berkshire RG14 1JB England
2016-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM C/O 12-20 Oxford Street Oxford Street Newbury Berkshire RG14 1JB England
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 001691120011
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 781192
2016-01-20AR0118/01/16 ANNUAL RETURN FULL LIST
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MICHAEL CURRY
2015-06-01AP01DIRECTOR APPOINTED MR ANDREW JOHN MICHAEL CURRY
2015-04-23MEM/ARTSARTICLES OF ASSOCIATION
2015-04-09RES01ADOPT ARTICLES 09/04/15
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK TAVENER
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 771192
2015-02-10AR0118/01/15 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL RIDDLE
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM 7-11 Northbrook Street Newbury Berkshire RG14 1DN
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-11RES01ALTER ARTICLES 27/08/2014
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 771192
2014-02-06AR0118/01/14 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLEN
2013-07-29ANNOTATIONClarification
2013-07-29RP04SECOND FILING FOR FORM AP01
2013-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-04-22AP01DIRECTOR APPOINTED MR ANDREW JOHN MICHAEL CURRY
2013-02-11AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN HOPSON
2013-01-21AR0118/01/13 FULL LIST
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-01-19AR0118/01/12 FULL LIST
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-04-04AP01DIRECTOR APPOINTED MRS SALLY ANNE PHILIP
2011-04-04AP01DIRECTOR APPOINTED MR RAYMOND BARRY ROBINSON
2011-01-18AR0118/01/11 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH HOPSON / 18/01/2011
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EMPSON
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-01-20AR0118/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RIDDLE / 18/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID CHARLES HENDERSON / 18/01/2010
2009-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HOPSON / 11/03/2009
2009-02-17363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2007-12-12363sRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-07-23288bDIRECTOR RESIGNED
2006-12-18363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-12-11288bDIRECTOR RESIGNED
2006-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 6-12 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1DN
2006-04-11288aNEW DIRECTOR APPOINTED
2006-02-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-08363sRETURN MADE UP TO 18/11/05; NO CHANGE OF MEMBERS
2005-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-24288bDIRECTOR RESIGNED
2004-12-08363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-08-06288aNEW DIRECTOR APPOINTED
2004-06-23288bDIRECTOR RESIGNED
2004-04-15288bDIRECTOR RESIGNED
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-10-16RES13AGREEMENT 29/08/03
2003-10-16169£ IC 774601/765042 01/10/03 £ SR 9559@1=9559
2003-04-25288aNEW DIRECTOR APPOINTED
2002-12-16363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-10-18169£ IC 784184/773751 01/10/02 £ SR 10433@1=10433
2002-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-03169£ SR 41553@1 03/10/00
2002-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to CAMP,HOPSON & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-28
Resolutions for Winding-up2016-07-28
Notices to Creditors2016-07-28
Fines / Sanctions
No fines or sanctions have been issued against CAMP,HOPSON & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-08-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-05-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-05-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-05-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-02-09 Satisfied NEWBURY BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMP,HOPSON & CO.LIMITED

Intangible Assets
Patents
We have not found any records of CAMP,HOPSON & CO.LIMITED registering or being granted any patents
Domain Names

CAMP,HOPSON & CO.LIMITED owns 2 domain names.

camphopson.co.uk   camphopsonremovals.co.uk  

Trademarks
We have not found any records of CAMP,HOPSON & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMP,HOPSON & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as CAMP,HOPSON & CO.LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where CAMP,HOPSON & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCAMP,HOPSON & CO.LIMITEDEvent Date2016-07-25
The Company was placed into members voluntary liquidation on 23 July 2016 and on the same date, Kirstie Jane Provan and Gary Paul Shankland (IP Nos. 9681 and 9587), both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 06 September 2016 to send in their names and addresses of their Solicitors (if any) to the undersigned of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution mace before such debts are proved. This notice is purely formal, the company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMP,HOPSON & CO.LIMITEDEvent Date2016-07-23
Kirstie Jane Provan , (IP No. 009681) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR and Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . : Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMP,HOPSON & CO.LIMITEDEvent Date2016-07-23
At a General Meeting of the members of Camp Hopson & Co. Limited held on on 23 July 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Kirstie Jane Provan , (IP No. 009681) and Gary Paul Shankland , (IP No. 009587) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the case manager, Joseph Colley, by telephone on 020 7516 1516. Alternatively enquiries can be made by e-mail at joseph.colley@begbies-traynor.com or by telephone on 020 7516 1500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMP,HOPSON & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMP,HOPSON & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.