Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPDEN SECURITIES LIMITED
Company Information for

CAMPDEN SECURITIES LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02826552
Private Limited Company
Liquidation

Company Overview

About Campden Securities Ltd
CAMPDEN SECURITIES LIMITED was founded on 1993-06-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Campden Securities Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAMPDEN SECURITIES LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in RH10
 
Filing Information
Company Number 02826552
Company ID Number 02826552
Date formed 1993-06-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-10-14
Latest return 2016-06-20
Return next due 2017-07-04
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPDEN SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of CAMPDEN SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
IAN MARIO JOSEPH DE SOUSA
Company Secretary 2000-05-02
CRAIG STUART KREEGER
Director 2013-01-31
SHAI JOSEPH WEISS
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES LIVETT
Director 2010-10-31 2014-07-07
STEPHEN MARK GRIFFITHS
Director 2011-04-13 2013-06-30
JULIE HELEN SOUTHERN
Director 2001-11-29 2013-05-10
STEPHEN BLAKENEY RIDGWAY
Director 2000-06-28 2013-01-31
PAUL DENNIS GRIFFITHS
Director 2001-06-07 2001-11-29
NIGEL EDWARD PRIMROSE
Director 2000-06-28 2000-11-30
IAN STEVEN BURROUGHS
Director 1998-11-04 2000-06-28
PETER GERARDUS GRAM
Director 2000-03-10 2000-06-28
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2000-05-02
DIANA PATRICIA LEGGE
Company Secretary 1995-08-31 2000-03-10
DIANA PATRICIA LEGGE
Director 1998-11-04 2000-03-10
RICHARD CHARLES NICHOLAS BRANSON
Director 1993-06-08 1999-12-14
STEPHEN THOMAS MATTHEW MURPHY
Director 1997-12-10 1998-11-04
TREVOR MICHAEL ABBOTT
Director 1993-06-08 1997-12-09
JANICE SUSAN COOK
Company Secretary 1993-12-31 1995-08-31
DEREK POTTS
Company Secretary 1993-06-08 1993-12-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-06-08 1993-06-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-06-08 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARIO JOSEPH DE SOUSA FIT LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2006-05-22 Active
IAN MARIO JOSEPH DE SOUSA BUG LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2007-02-27 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS CRUISES LIMITED Company Secretary 2007-10-08 CURRENT 2000-09-07 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC FOUNDATION Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (3) LIMITED Company Secretary 2000-08-16 CURRENT 1999-06-14 Active
IAN MARIO JOSEPH DE SOUSA PUBLIC EYE PROMOTIONS LIMITED Company Secretary 2000-06-28 CURRENT 1991-10-09 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Company Secretary 2000-06-28 CURRENT 1991-02-06 Liquidation
IAN MARIO JOSEPH DE SOUSA CHECK - IN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-09-06 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA FORDBAR SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1998-08-21 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA GREENART LIMITED Company Secretary 2000-05-02 CURRENT 1998-06-25 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA OPENRIDE LIMITED Company Secretary 2000-05-02 CURRENT 1999-03-16 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA SPEED 5024 LIMITED Company Secretary 2000-05-02 CURRENT 1995-06-09 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-03-24 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VOYAGER NOMINEES LIMITED Company Secretary 2000-05-02 CURRENT 1987-04-10 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA VIRGIN AVIATION SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1985-06-28 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC ENGINEERING LIMITED Company Secretary 2000-05-02 CURRENT 1989-01-17 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN FREEWAY LIMITED Company Secretary 2000-05-02 CURRENT 1989-03-22 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC CONSOL LIMITED Company Secretary 2000-05-02 CURRENT 1996-10-30 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (2) LIMITED Company Secretary 2000-05-02 CURRENT 1998-12-23 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGAIR LIMITED Company Secretary 2000-05-02 CURRENT 1993-11-12 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC TWO LIMITED Company Secretary 2000-05-02 CURRENT 1998-04-24 Active
IAN MARIO JOSEPH DE SOUSA JUNOPART LIMITED Company Secretary 2000-05-02 CURRENT 1994-10-06 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGLEASE LIMITED Company Secretary 2000-05-02 CURRENT 1991-04-10 Liquidation
IAN MARIO JOSEPH DE SOUSA VA CARGO LIMITED Company Secretary 2000-05-02 CURRENT 1991-09-13 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1981-11-26 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN TRAVEL GROUP LIMITED Company Secretary 2000-05-02 CURRENT 1988-07-05 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1984-12-21 Active
IAN MARIO JOSEPH DE SOUSA THREESIXTY AEROSPACE LIMITED Company Secretary 1997-11-04 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
CRAIG STUART KREEGER VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC LIMITED Director 2014-03-25 CURRENT 2014-01-29 Active
CRAIG STUART KREEGER CHECK - IN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1988-09-06 Dissolved 2016-12-13
CRAIG STUART KREEGER BALES WORLDWIDE LIMITED Director 2013-01-31 CURRENT 1947-09-09 Liquidation
CRAIG STUART KREEGER FORDBAR SERVICES LIMITED Director 2013-01-31 CURRENT 1998-08-21 Dissolved 2016-12-13
CRAIG STUART KREEGER GREENART LIMITED Director 2013-01-31 CURRENT 1998-06-25 Dissolved 2016-12-13
CRAIG STUART KREEGER OPENRIDE LIMITED Director 2013-01-31 CURRENT 1999-03-16 Dissolved 2017-11-30
CRAIG STUART KREEGER SPEED 5024 LIMITED Director 2013-01-31 CURRENT 1995-06-09 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN AIRWAYS LIMITED Director 2013-01-31 CURRENT 1988-03-24 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN HOLIDAYS CRUISES LIMITED Director 2013-01-31 CURRENT 2000-09-07 Dissolved 2017-11-30
CRAIG STUART KREEGER VOYAGER NOMINEES LIMITED Director 2013-01-31 CURRENT 1987-04-10 Dissolved 2016-12-13
CRAIG STUART KREEGER VIRGIN AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 1985-06-28 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC ENGINEERING LIMITED Director 2013-01-31 CURRENT 1989-01-17 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN FREEWAY LIMITED Director 2013-01-31 CURRENT 1989-03-22 Dissolved 2018-02-07
CRAIG STUART KREEGER PUBLIC EYE PROMOTIONS LIMITED Director 2013-01-31 CURRENT 1991-10-09 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC CONSOL LIMITED Director 2013-01-31 CURRENT 1996-10-30 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGLEASE (2) LIMITED Director 2013-01-31 CURRENT 1998-12-23 Dissolved 2018-02-07
CRAIG STUART KREEGER THREESIXTY AEROSPACE LIMITED Director 2013-01-31 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2013-01-31 CURRENT 1991-02-06 Liquidation
CRAIG STUART KREEGER VIRGIN ATLANTIC TWO LIMITED Director 2013-01-31 CURRENT 1998-04-24 Active
CRAIG STUART KREEGER VIRGLEASE (3) LIMITED Director 2013-01-31 CURRENT 1999-06-14 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC FOUNDATION Director 2013-01-31 CURRENT 2003-03-03 Active
CRAIG STUART KREEGER JUNOPART LIMITED Director 2013-01-31 CURRENT 1994-10-06 Liquidation
CRAIG STUART KREEGER VIRGLEASE LIMITED Director 2013-01-31 CURRENT 1991-04-10 Liquidation
CRAIG STUART KREEGER VA CARGO LIMITED Director 2013-01-31 CURRENT 1991-09-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-31 CURRENT 1981-11-26 Active
CRAIG STUART KREEGER VIRGIN TRAVEL GROUP LIMITED Director 2013-01-31 CURRENT 1988-07-05 Active
CRAIG STUART KREEGER VIRGIN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1984-12-21 Active
SHAI JOSEPH WEISS VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
SHAI JOSEPH WEISS VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
SHAI JOSEPH WEISS CHECK - IN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1988-09-06 Dissolved 2016-12-13
SHAI JOSEPH WEISS BALES WORLDWIDE LIMITED Director 2014-07-07 CURRENT 1947-09-09 Liquidation
SHAI JOSEPH WEISS FORDBAR SERVICES LIMITED Director 2014-07-07 CURRENT 1998-08-21 Dissolved 2016-12-13
SHAI JOSEPH WEISS GREENART LIMITED Director 2014-07-07 CURRENT 1998-06-25 Dissolved 2016-12-13
SHAI JOSEPH WEISS OPENRIDE LIMITED Director 2014-07-07 CURRENT 1999-03-16 Dissolved 2017-11-30
SHAI JOSEPH WEISS SPEED 5024 LIMITED Director 2014-07-07 CURRENT 1995-06-09 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN AIRWAYS LIMITED Director 2014-07-07 CURRENT 1988-03-24 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN HOLIDAYS CRUISES LIMITED Director 2014-07-07 CURRENT 2000-09-07 Dissolved 2017-11-30
SHAI JOSEPH WEISS VOYAGER NOMINEES LIMITED Director 2014-07-07 CURRENT 1987-04-10 Dissolved 2016-12-13
SHAI JOSEPH WEISS VIRGIN AVIATION SERVICES LIMITED Director 2014-07-07 CURRENT 1985-06-28 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC ENGINEERING LIMITED Director 2014-07-07 CURRENT 1989-01-17 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN FREEWAY LIMITED Director 2014-07-07 CURRENT 1989-03-22 Dissolved 2018-02-07
SHAI JOSEPH WEISS PUBLIC EYE PROMOTIONS LIMITED Director 2014-07-07 CURRENT 1991-10-09 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC CONSOL LIMITED Director 2014-07-07 CURRENT 1996-10-30 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGLEASE (2) LIMITED Director 2014-07-07 CURRENT 1998-12-23 Dissolved 2018-02-07
SHAI JOSEPH WEISS FIT LEASING LIMITED Director 2014-07-07 CURRENT 2006-05-22 Active
SHAI JOSEPH WEISS BUG LEASING LIMITED Director 2014-07-07 CURRENT 2007-02-27 Active
SHAI JOSEPH WEISS THREESIXTY AEROSPACE LIMITED Director 2014-07-07 CURRENT 1997-11-04 Dissolved 2018-04-11
SHAI JOSEPH WEISS WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2014-07-07 CURRENT 1991-02-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE (3) LIMITED Director 2014-07-07 CURRENT 1999-06-14 Active
SHAI JOSEPH WEISS JUNOPART LIMITED Director 2014-07-07 CURRENT 1994-10-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE LIMITED Director 2014-07-07 CURRENT 1991-04-10 Liquidation
SHAI JOSEPH WEISS VA CARGO LIMITED Director 2014-07-07 CURRENT 1991-09-13 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC TWO LIMITED Director 2013-01-21 CURRENT 1998-04-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-21 CURRENT 1981-11-26 Active
SHAI JOSEPH WEISS VIRGIN TRAVEL GROUP LIMITED Director 2013-01-21 CURRENT 1988-07-05 Active
SHAI JOSEPH WEISS VIRGIN HOLIDAYS LIMITED Director 2013-01-21 CURRENT 1984-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 03/01/2017
2016-11-01AD02SAIL ADDRESS CREATED
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM COMPANY SECRETARIAT THE OFFICE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NU
2016-10-204.70DECLARATION OF SOLVENCY
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 01/08/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0120/06/16 FULL LIST
2015-10-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0101/08/15 FULL LIST
2014-09-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0101/08/14 FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MR SHAI JOSEPH WEISS
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART KREEGER / 21/02/2014
2013-12-17AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-12-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/13
2013-12-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-12-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-12-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-08-27AR0101/08/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN
2013-02-01AP01DIRECTOR APPOINTED CRAIG STUART KREEGER
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDGWAY
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-08AR0101/08/12 FULL LIST
2012-07-12AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES LIVETT / 13/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK GRIFFITHS / 13/10/2011
2011-08-30AR0101/08/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED MR STEPHEN MARK GRIFFITHS
2010-11-29AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-08AP01DIRECTOR APPOINTED TIMOTHY JAMES LIVETT
2010-08-24AR0101/08/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SOUTHERN / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 01/03/2010
2009-11-18AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-07AD02SAIL ADDRESS CREATED
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-09-30363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2007-12-31AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-29363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-08363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-08-09363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-18MEM/ARTSARTICLES OF ASSOCIATION
2004-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-28225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 28/02/04
2003-09-04363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-23363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-05AUDAUDITOR'S RESIGNATION
2002-05-27363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-19244DELIVERY EXT'D 3 MTH 30/04/01
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAMPDEN SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPDEN SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-10-08 Satisfied DE NATIONALE INVESTERINGSBANK NV
Intangible Assets
Patents
We have not found any records of CAMPDEN SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPDEN SECURITIES LIMITED
Trademarks
We have not found any records of CAMPDEN SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE VIRGIN ATLANTIC AIRWAYS LIMITED 1993-10-22 Outstanding

We have found 1 mortgage charges which are owed to CAMPDEN SECURITIES LIMITED

Income
Government Income
We have not found government income sources for CAMPDEN SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CAMPDEN SECURITIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAMPDEN SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-10-12
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Initiating party Event Type
Defending partyCAMPDEN SECURITIES LIMITEDEvent Date
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPDEN SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPDEN SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.