Active - Proposal to Strike off
Company Information for CAMERON FIELDS LIMITED
81 UNDERDOWN ROAD, SOUTHWICK, SOUTHWICK, SUSSEX, BN42 4HA,
|
Company Registration Number
00581871
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CAMERON FIELDS LIMITED | ||
Legal Registered Office | ||
81 UNDERDOWN ROAD SOUTHWICK SOUTHWICK SUSSEX BN42 4HA Other companies in BN42 | ||
Previous Names | ||
|
Company Number | 00581871 | |
---|---|---|
Company ID Number | 00581871 | |
Date formed | 1957-04-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-02-28 | |
Account next due | 2018-11-30 | |
Latest return | 2017-09-09 | |
Return next due | 2018-09-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:50:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMERON FIELDS LLC | 3269 CYPRESS LANE GULF BREEZE FL 32563 | Inactive | Company formed on the 2019-02-06 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN ARROW |
||
SCOTT ALAN GILES |
||
SIMON PHILIP PILBEAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN BOYD |
Company Secretary | ||
GEORGE MICHAEL POTTER |
Director | ||
SUSAN LESLEY AITKEN |
Company Secretary | ||
PETER LESLIE SQUIRES |
Company Secretary | ||
DAVID ARTHUR FAIRS |
Director | ||
ALAN WILLIAM PILBEAM |
Director | ||
MICHAEL MALONEY |
Director | ||
PAULINE PATRICIA PILBEAM |
Director | ||
PAULINE PATRICIA PILBEAM |
Company Secretary | ||
RONALD EDWARD RHODES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A. & F. PILBEAM CONSTRUCTION LIMITED | Director | 2010-12-01 | CURRENT | 2008-04-21 | Liquidation | |
PILBEAM HOLDINGS LIMITED | Director | 2010-12-01 | CURRENT | 2008-04-17 | Active | |
EFP CAPITAL LLP | Limited Liability Partnership (LLP) Member | 2005-03-12 - 2007-01-22 | RESIGNED | 2004-12-13 | Active | |
SYMBISTER DEVELOPMENTS LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
PILBEAM SPECIAL PROJECTS LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
PILBEAM CONSTRUCTION SERVICES LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active | |
UNDERDOWN DEVELOPMENTS LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
A. & F. PILBEAM CONSTRUCTION LIMITED | Director | 2008-04-21 | CURRENT | 2008-04-21 | Liquidation | |
PILBEAM HOLDINGS LIMITED | Director | 2008-04-17 | CURRENT | 2008-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
TM02 | Termination of appointment of Iain Boyd on 2017-01-27 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 412 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
RES15 | CHANGE OF COMPANY NAME 27/08/16 | |
CERTNM | COMPANY NAME CHANGED A.& F.PILBEAM LIMITED CERTIFICATE ISSUED ON 27/08/16 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 412 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 412 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE POTTER | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 412 | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
CH01 | Director's details changed for Mr Scott Alan Giles on 2011-11-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL POTTER / 29/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP PILBEAM / 29/11/2011 | |
AR01 | 09/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN GILES / 09/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAIN BOYD / 08/09/2011 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ARROW | |
AR01 | 09/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
288a | SECRETARY APPOINTED IAIN ALFRED HERBERT DAVEY BOYD | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN AITKEN | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED SUSAN LESLEY AITKEN | |
288b | APPOINTMENT TERMINATED SECRETARY PETER SQUIRES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
288a | DIRECTOR APPOINTED GEORGE MICHAEL POTTER | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID FAIRS | |
363s | RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
169 | £ IC 432/412 18/12/06 £ SR 20@1=20 | |
RES13 | RE SECT 320 18/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 19/09/00 | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 14/05/98 | |
ELRES | S252 DISP LAYING ACC 14/05/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
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 CAMERON FIELDS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as CAMERON FIELDS LIMITED are:
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. |