Dissolved
Dissolved 2018-02-06
Company Information for CAMBERYARD LIMITED
BEWDLEY, WORCESTERSHIRE, DY12 1AB,
|
Company Registration Number
01997226
Private Limited Company
Dissolved Dissolved 2018-02-06 |
Company Name | |
---|---|
CAMBERYARD LIMITED | |
Legal Registered Office | |
BEWDLEY WORCESTERSHIRE DY12 1AB Other companies in DY12 | |
Company Number | 01997226 | |
---|---|---|
Date formed | 1986-03-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2018-02-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 | ||
---|---|---|---|---|
CAMBERYARD CONSULTING LTD | WORLDS END STUDIOS 132-134 LOTS ROAD LONDON SW10 0RJ | Active | Company formed on the 2013-08-02 |
Officer | Role | Date Appointed |
---|---|---|
HILARY MARY WATERHOUSE |
||
JOHN HENRY WATERHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN FLETCHER |
Company Secretary | ||
COLIN FLETCHER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O KIMBERLEE & CO HUNT HOUSE FARM FRITH COMMON EARDISTON TENBURY WELLS WORCESTERSHIRE WR15 8JY ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 1 OXHILL ROAD SOLIHULL LODGE SHIRLEY SOLIHULL WEST MIDLANDS B90 1LR | |
LATEST SOC | 19/07/12 STATEMENT OF CAPITAL;GBP 6250 | |
AR01 | 13/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HILARY MARY WATERHOUSE / 15/04/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 13/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WATERHOUSE / 13/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 1 OXHILL ROAD SOLIHULL LODGE SHIRLEY SOLIHULL WEST MIDLANDS B90 1LR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 13 BERKELY PRECINCT MAYPOLE BIRMINGHAM B14 5JE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
169 | £ IC 12500/6250 20/08/01 £ SR 6250@1=6250 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2014-09-19 |
Appointment of Liquidators | 2013-10-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 1,500 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 52,352 |
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 CAMBERYARD LIMITED
Called Up Share Capital | 2013-06-30 | £ 6,250 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 6,250 |
Cash Bank In Hand | 2013-06-30 | £ 272,623 |
Cash Bank In Hand | 2011-12-31 | £ 242,681 |
Current Assets | 2013-06-30 | £ 292,623 |
Current Assets | 2011-12-31 | £ 243,729 |
Debtors | 2013-06-30 | £ 20,000 |
Debtors | 2011-12-31 | £ 1,048 |
Shareholder Funds | 2013-06-30 | £ 291,123 |
Shareholder Funds | 2011-12-31 | £ 338,577 |
Tangible Fixed Assets | 2011-12-31 | £ 147,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as CAMBERYARD LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CAMBERYARD LIMITED | Event Date | 2014-09-16 |
Principal Trading Address: 1 Oxhill Road, Solihull Lodge, Shirley, Solihull, B90 1LR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Rimes and Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 7 October 2014 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 9 October 2013. Office holder details: Nickolas Garth Rimes and Adam Peter Jordan (IP Nos 009533 and 009616) both of Rimes and Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ For further details contact: Laura Bullock, Email: laura.bullock@rimesandco.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMBERYARD LIMITED | Event Date | 2013-10-09 |
Nick Rimes and Adam Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB . : Further details contact: Laura Bullock, Email: laura.bullock@rimesandco.co.uk Tel: 01299 406355 | |||
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. |