Liquidation
Company Information for CAMWOOD (U.K.) LIMITED
HART TAYLORS MCCALL, 8 THE QUADRANT, BUXTON, DERBYSHIRE, SK17 6AW,
|
Company Registration Number
02695059
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMWOOD (U.K.) LIMITED | |
Legal Registered Office | |
HART TAYLORS MCCALL 8 THE QUADRANT BUXTON DERBYSHIRE SK17 6AW Other companies in SK17 | |
Company Number | 02695059 | |
---|---|---|
Company ID Number | 02695059 | |
Date formed | 1992-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1997 | |
Account next due | 31/01/1999 | |
Latest return | 09/03/1998 | |
Return next due | 06/04/1999 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 05:58:46 |
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 |
---|---|---|
STUART PETER BATTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE BATTY |
Company Secretary | ||
PATRICK JOHN COLLINS |
Director | ||
JOHN FREDERICK TANNER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
4.13 | CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
363s | RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 18/04/97 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 4 HOGSHAW VILLAS ROAD BUXTON DERBYSHIRE SK17 7AR | |
ELRES | S252 DISP LAYING ACC 18/04/97 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97 | |
ELRES | S386 DISP APP AUDS 18/04/97 | |
SRES13 | ALLOTMENT OF SHARES 27/03/97 | |
88(2)R | AD 27/03/97--------- £ SI 19@1=19 £ IC 141/160 | |
88(2)R | AD 27/03/97--------- £ SI 14@1=14 £ IC 125/139 | |
88(2)R | AD 27/03/97--------- £ SI 2@1=2 £ IC 139/141 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS | |
AC92 | ORDER OF COURT - RESTORATION 29/07/94 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
88(2)R | AD 10/03/92--------- £ SI 98@1=98 £ IC 2/100 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1994-03-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CAMWOOD (U.K.) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMWOOD (U.K.) LIMITED | Event Date | 1994-03-08 |
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. |