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 Name | |
---|---|
CAMP,HOPSON & CO.LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in RG14 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN JOSEPH HOPSON |
||
ANDREW JOHN MICHAEL CURRY |
||
CHRISTOPHER IAN HOPSON |
||
JONATHAN JOSEPH HOPSON |
||
SALLY ANNE PHILIP |
||
RAYMOND BARRY ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN MICHAEL CURRY |
Director | ||
RICHARD MARK TAVENER |
Director | ||
ANDREW PAUL RIDDLE |
Director | ||
BRIAN WILLIAM ALLEN |
Director | ||
DAVID JOHN EMPSON |
Director | ||
ROBERT DAVID CHARLES HENDERSON |
Director | ||
SALLY ANNE PHILIP |
Director | ||
MARGARET ELLEN EDGINGTON |
Director | ||
ROBERT EDWARD GREEN |
Director | ||
ELIZA MARIA MAYS-SMITH |
Director | ||
DESMOND ERSKINE GUTHRIE |
Director | ||
JAMES DUNDAS HAMILTON |
Director | ||
RICHARD GORDON SIMPSON |
Director | ||
DAVID JOSEPH HOPSON |
Director | ||
JAMES DUNDAS HAMILTON |
Director | ||
ALFRED JOSEPH DAWES |
Director | ||
RICHARD MARK TAVENER |
Director | ||
DENIS NORMAN ROBINSON |
Director | ||
JOY CLARKE |
Director | ||
ANDREW JOHN MICHAEL CURRY |
Director | ||
LINDA CHRISTEEN MILNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMP, HOPSON & CO. (PROPERTIES) LIMITED | Company Secretary | 1991-11-15 | CURRENT | 1949-01-31 | Dissolved 2017-03-21 | |
CH REMOVALS HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2015-02-03 | Dissolved 2016-06-07 | |
CHFH LIMITED | Director | 2015-06-01 | CURRENT | 2015-02-03 | Dissolved 2016-12-06 | |
GLOBAL IDEAS BANK | Director | 2006-07-06 | CURRENT | 2006-07-06 | Active - Proposal to Strike off | |
CH REMOVALS HOLDINGS LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-03 | Dissolved 2016-06-07 | |
CHFH LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-03 | Dissolved 2016-12-06 | |
FTN TRADING LIMITED | Director | 2013-09-17 | CURRENT | 2012-02-08 | Active | |
CH REMOVALS HOLDINGS LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-06-07 | |
CHFH LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-12-06 | |
CAMP, HOPSON & CO. (PROPERTIES) LIMITED | Director | 2002-07-18 | CURRENT | 1949-01-31 | Dissolved 2017-03-21 | |
CH REMOVALS HOLDINGS LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-03 | Dissolved 2016-06-07 | |
CHFH LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-03 | Dissolved 2016-12-06 | |
CLIFTON HALL SCHOOL LIMITED | Director | 2001-11-06 | CURRENT | 1964-04-02 | Active | |
CH REMOVALS HOLDINGS LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-03 | Dissolved 2016-06-07 | |
CHFH LIMITED | Director | 2015-02-21 | CURRENT | 2015-02-03 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-22 | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/16 FROM C/O 12-20 Oxford Street Newbury Berkshire RG14 1JB England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/16 FROM C/O 12-20 Oxford Street Oxford Street Newbury Berkshire RG14 1JB England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001691120011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 781192 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MICHAEL CURRY | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MICHAEL CURRY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK TAVENER | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 771192 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL RIDDLE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM 7-11 Northbrook Street Newbury Berkshire RG14 1DN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/08/2014 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 771192 | |
AR01 | 18/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLEN | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MICHAEL CURRY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER IAN HOPSON | |
AR01 | 18/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 18/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANNE PHILIP | |
AP01 | DIRECTOR APPOINTED MR RAYMOND BARRY ROBINSON | |
AR01 | 18/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH HOPSON / 18/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RIDDLE / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID CHARLES HENDERSON / 18/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HOPSON / 11/03/2009 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
363s | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 6-12 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1DN | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/05; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03 | |
RES13 | AGREEMENT 29/08/03 | |
169 | £ IC 774601/765042 01/10/03 £ SR 9559@1=9559 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
169 | £ IC 784184/773751 01/10/02 £ SR 10433@1=10433 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 41553@1 03/10/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
Appointment of Liquidators | 2016-07-28 |
Resolutions for Winding-up | 2016-07-28 |
Notices to Creditors | 2016-07-28 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | NEWBURY BUILDING SOCIETY. |
|
|
|
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
CAMP,HOPSON & CO.LIMITED owns 2 domain names.
camphopson.co.uk camphopsonremovals.co.uk
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAMP,HOPSON & CO.LIMITED | Event Date | 2016-07-25 |
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 Type | Appointment of Liquidators | |
Defending party | CAMP,HOPSON & CO.LIMITED | Event Date | 2016-07-23 |
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 Type | Resolutions for Winding-up | |
Defending party | CAMP,HOPSON & CO.LIMITED | Event Date | 2016-07-23 |
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. | |||
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. |