Liquidation
Company Information for CAMMOCK INVESTMENTS LIMITED
58 Leman Street, London, E1 8EU,
|
Company Registration Number
00817995
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMMOCK INVESTMENTS LIMITED | |
Legal Registered Office | |
58 Leman Street London E1 8EU Other companies in E14 | |
Company Number | 00817995 | |
---|---|---|
Company ID Number | 00817995 | |
Date formed | 1964-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-09-02 | |
Account next due | 02/06/2022 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-15 12:57:32 |
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 | ||
---|---|---|---|---|
CAMMOCK INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MARK BENJAMIN BELL |
||
JANET MARY JONES |
||
JANET MARY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN JAMES MARR |
Company Secretary | ||
DOREEN MARY FAIR JONES |
Director | ||
DOREEN MARY FAIR JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METROPOLITAN APARTMENTS RTM COMPANY LIMITED | Director | 2018-06-19 | CURRENT | 2011-05-05 | Active | |
VANE CLIFF MANAGEMENT CO. LIMITED | Director | 2015-04-07 | CURRENT | 1965-09-03 | Active | |
NAVAL ROW RESIDENTS ASSOCIATION LIMITED | Director | 2002-08-15 | CURRENT | 2000-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 04/04/23 FROM Third Floor 112 Clerkenwell Road London EC1M 5SA | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-22 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/20 FROM 4 the Pumping House 66 Naval Row London E14 9PS | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | 02/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 02/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/16 FULL LIST | |
AR01 | 31/05/16 FULL LIST | |
AA | 02/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 02/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 02/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 02/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/12 FROM 4 East India Dock Pumping Station 66 Naval Row London E14 9PS | |
AA | 02/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | 02/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
AA | 02/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/05/09; full list of members | |
AA | 02/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
363a | Return made up to 31/05/08; full list of members | |
AA | 02/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/09/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/09/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 54 THANE VILLAS LONDON N7 7PG | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 13 PARKHILL ROAD TORQUAY DEVON TQ1 2AL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/09/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/09/97 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/09/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/09/93 | |
363s | RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 02/09/92 | |
363s | RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/09/91 | |
363b | RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/09/89 | |
AA | FULL ACCOUNTS MADE UP TO 02/09/90 |
Resolutions for Winding-up | 2020-09-29 |
Notices to Creditors | 2020-09-29 |
Appointment of Liquidators | 2020-09-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | BARCLAYS BANK LIMITED |
Creditors Due Within One Year | 2012-09-03 | £ 9,182 |
---|
Creditors and other liabilities
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 CAMMOCK INVESTMENTS LIMITED
Called Up Share Capital | 2012-09-03 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-09-02 | £ 1,000 |
Called Up Share Capital | 2011-09-02 | £ 1,000 |
Cash Bank In Hand | 2012-09-03 | £ 41,972 |
Cash Bank In Hand | 2012-09-02 | £ 41,972 |
Cash Bank In Hand | 2011-09-02 | £ 9,723 |
Current Assets | 2012-09-02 | £ 41,972 |
Current Assets | 2011-09-02 | £ 11,704 |
Debtors | 2011-09-02 | £ 1,981 |
Fixed Assets | 2012-09-02 | £ 37,708 |
Fixed Assets | 2011-09-02 | £ 293,679 |
Shareholder Funds | 2012-09-02 | £ 70,498 |
Shareholder Funds | 2011-09-02 | £ 302,405 |
Tangible Fixed Assets | 2012-09-03 | £ 37,708 |
Tangible Fixed Assets | 2012-09-02 | £ 37,708 |
Tangible Fixed Assets | 2011-09-02 | £ 293,679 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CAMMOCK INVESTMENTS LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAMMOCK INVESTMENTS LIMITED | Event Date | 2020-09-23 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 23 September 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Janet Jones, Director Joint Liquidator's Name and Address: Nicholas Andrew Stratten (IP No. 22170) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : Joint Liquidator's Name and Address: Hasib Howlader (IP No. 20350) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAMMOCK INVESTMENTS LIMITED | Event Date | 2020-09-23 |
Final Date For Submission: 23 October 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Nicholas Andrew Stratten (IP No. 22170) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : Joint Liquidator's Name and Address: Hasib Howlader (IP No. 20350) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMMOCK INVESTMENTS LIMITED | Event Date | 2020-09-23 |
Joint Liquidator's Name and Address: Nicholas Andrew Stratten (IP No. 22170) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : Joint Liquidator's Name and Address: Hasib Howlader (IP No. 20350) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. Telephone: 0207 099 6086. : | |||
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. |