Dissolved
Dissolved 2015-04-19
Company Information for CAMPION INVESTMENTS LIMITED
PORTWALL PLACE PORTWALL LANE, BRISTOL, BS1,
|
Company Registration Number
01009318
Private Limited Company
Dissolved Dissolved 2015-04-19 |
Company Name | ||
---|---|---|
CAMPION INVESTMENTS LIMITED | ||
Legal Registered Office | ||
PORTWALL PLACE PORTWALL LANE BRISTOL | ||
Previous Names | ||
|
Company Number | 01009318 | |
---|---|---|
Date formed | 1971-04-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-04-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-09-22 13:14:25 |
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 | ||
---|---|---|---|---|
CAMPION INVESTMENTS LIMITED | UNIT 11 BURNELL COURT NORTHERN CROSS MALAHIDE ROAD DUBLIN 17 DUBLIN 17, DUBLIN | Active | Company formed on the 1980-11-18 | |
CAMPION INVESTMENTS, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1995-03-22 | |
CAMPION INVESTMENTS OF NEVADA, LLC | 500 DAMONTE RANCH PKWY STE 860 RENO NV 89521 | Permanently Revoked | Company formed on the 2006-01-10 | |
CAMPION INVESTMENTS PTY LTD | NSW 2011 | Active | Company formed on the 2003-02-03 | |
CAMPION INVESTMENTS PTE. LTD. | UPPER BUKIT TIMAH ROAD Singapore 588182 | Active | Company formed on the 2008-09-13 | |
CAMPION INVESTMENTS LLC | Delaware | Unknown | ||
CAMPION INVESTMENTS, LLC | 138 E ELSMERE PL SAN ANTONIO TX 78212 | Active | Company formed on the 2018-08-08 | |
CAMPION INVESTMENTS LP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN GRAHAM PONTIN |
||
PETER JOHN RILETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN JOHN PONTIN |
Director | ||
CHRISTOPHER BENNETT ZEALLEY |
Director | ||
NIGEL TIMOTHY GRENFELL MILES |
Company Secretary | ||
MARK JOHN HOWELL |
Director | ||
DAVID WILLIAM ROBERT JOHNSTONE |
Director | ||
IVOR ROBERT STOLLIDAY |
Director | ||
JOHN GRAHAM PONTIN |
Director | ||
DAVID PERRY |
Director | ||
KENNETH PETER BURCHILL |
Director | ||
TIMOTHY RICHARD SYKES |
Company Secretary | ||
ROGER WILLIAM ANDREW MORTIMER |
Director | ||
HOWARD EDWARD WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TILTYARD HOLDINGS LIMITED | Director | 2013-10-08 | CURRENT | 1978-07-21 | Active | |
CWRE LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
BUSH DEVELOPMENTS (NORTH) LIMITED | Director | 2011-10-21 | CURRENT | 1997-05-09 | Dissolved 2013-08-20 | |
LEIGH COURT MANAGEMENT LIMITED | Director | 2011-09-27 | CURRENT | 1990-03-02 | Active | |
BUSH INVESTMENTS LTD. | Director | 2009-01-29 | CURRENT | 1973-05-07 | Dissolved 2013-08-27 | |
BUSH DEVELOPMENTS LTD. | Director | 2009-01-29 | CURRENT | 1962-10-05 | Dissolved 2013-09-03 | |
BUSH PROPERTY INVESTMENTS LTD. | Director | 2009-01-29 | CURRENT | 1981-05-18 | Dissolved 2014-10-07 | |
BPF (BRISTOL) LIMITED | Director | 2009-01-29 | CURRENT | 2006-01-12 | Dissolved 2014-06-10 | |
BUSH DEVELOPMENTS (E&W) LIMITED | Director | 2009-01-29 | CURRENT | 2002-04-23 | Dissolved 2014-08-19 | |
WINDSOR TERRACE LIMITED | Director | 2009-01-29 | CURRENT | 1969-08-28 | Active - Proposal to Strike off | |
THE BRISTOL PROPERTY COMPANY LIMITED | Director | 2009-01-29 | CURRENT | 1982-09-28 | Active | |
SPACESHIP EARTH LIMITED | Director | 2007-09-04 | CURRENT | 2007-08-20 | Dissolved 2014-09-30 | |
CW RENEWABLE ENERGY LIMITED | Director | 2007-06-06 | CURRENT | 2006-12-14 | Active | |
NATIONAL WILDLIFE CONSERVATION PARK | Director | 2006-07-24 | CURRENT | 2005-10-06 | Dissolved 2015-10-20 | |
BORDEAUX QUAY LIMITED | Director | 2005-12-14 | CURRENT | 2005-12-14 | Active - Proposal to Strike off | |
UNDER THE SKY LIMITED | Director | 2004-02-19 | CURRENT | 2004-02-19 | Active | |
JT (BRISTOL) LIMITED | Director | 1996-08-01 | CURRENT | 1979-08-07 | Active - Proposal to Strike off | |
THE CONVERGING WORLD | Director | 1995-01-11 | CURRENT | 1995-01-11 | Active | |
BABBAGE LAND LIMITED | Director | 1990-10-03 | CURRENT | 1930-07-21 | Liquidation | |
BPF (BRISTOL) LIMITED | Director | 2009-01-29 | CURRENT | 2006-01-12 | Dissolved 2014-06-10 | |
GWE BUSINESS WEST LTD | Director | 2007-12-11 | CURRENT | 2007-10-15 | Active | |
WATTS OF LYDNEY GROUP LIMITED | Director | 2005-10-10 | CURRENT | 1920-12-22 | Active | |
BUSINESS WEST (HOLDINGS) | Director | 2005-09-02 | CURRENT | 1874-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 70 PRINCE STREET BRISTOL BS1 4HU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 12/03/2014 | |
CERTNM | COMPANY NAME CHANGED JT GROUP LIMITED CERTIFICATE ISSUED ON 14/04/14 | |
RES15 | CHANGE OF NAME 12/03/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 1373000 | |
AR01 | 05/10/13 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PONTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ZEALLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 05/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN PONTIN / 10/10/2012 | |
MISC | SECTION 519 CA 2006 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 05/10/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL MILES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 05/10/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENNETT ZEALLEY / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RILETT / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN PONTIN / 19/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK HOWELL | |
169 | GBP IC 1463000/1373000 25/06/09 GBP SR 90000@1=90000 | |
169 | GBP IC 1854000/1463000 11/05/09 GBP SR 391000@1=391000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JOHNSTONE | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 05/02/07 | |
RES04 | NC INC ALREADY ADJUSTED 03/10/90 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
122 | S-DIV 12/06/06 | |
RES13 | SUBDIVIDED 12/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
MISC | 394 | |
169 | £ IC 1854950/1854000 19/12/03 £ SR 19013@.05=950 |
Final Meetings | 2014-12-05 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE OF SECURITIES | Satisfied | BRUNEL TRUSTEES LIMITED AND JOHN GRAHAM PONTIN (THE "TRUSTEES") (TOGETHER WITH THE TRUSTEES OFTHE JT GROUP EXECUTIVE PENSION SCHEME) | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE, | Satisfied | NATIONAL WESTMINSTER BANK PLC, | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAMPION INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAMPION INVESTMENTS LIMITED | Event Date | 2014-12-01 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the members of the Company will be held at 11.00am on 7 January 2015 at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA by 6 January 2015 at 12 noon in order that the member be entitled to vote. Date of Appointment: 17 April 2014. Office Holder details: Gilbert John Lemon, (IP No. 9573) and Paul David Wood, (IP No. 9872) both of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA For further details contact: The Joint Liquidators, Tel: 0117 376 2070. Alternative contact: Rachel Murrant, Email: Rachel.Murrant@Smith.Williamson.co.uk | |||
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. |