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

CAMDEN ELECTRICAL WHOLESALERS LIMITED

85-89 COLMORE ROW, BIRMINGHAM, B3,
Company Registration Number
02878564
Private Limited Company
Dissolved

Dissolved 2017-01-31

Company Overview

About Camden Electrical Wholesalers Ltd
CAMDEN ELECTRICAL WHOLESALERS LIMITED was founded on 1993-12-08 and had its registered office in 85-89 Colmore Row. The company was dissolved on the 2017-01-31 and is no longer trading or active.

Key Data
Company Name
CAMDEN ELECTRICAL WHOLESALERS LIMITED
 
Legal Registered Office
85-89 COLMORE ROW
BIRMINGHAM
B3
Other companies in B69
 
Filing Information
Company Number 02878564
Date formed 1993-12-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-01-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 CAMDEN ELECTRICAL WHOLESALERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN TARPLEE
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY EVANS
Director 1993-12-20 2015-07-03
EVELYN CERI NORA BANNISTER
Company Secretary 1996-03-29 2013-02-05
EVELYN CERI NORA BANNISTER
Director 1996-03-29 2013-02-05
DAVID ANTHONY HAYES
Company Secretary 1993-12-20 1996-03-29
DAVID ANTHONY HAYES
Director 1993-12-20 1996-03-29
L & A SECRETARIAL LIMITED
Nominated Secretary 1993-12-08 1993-12-20
L & A REGISTRARS LIMITED
Nominated Director 1993-12-08 1993-12-20

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
2017-01-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2016
2016-10-312.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-05-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2016
2016-05-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2016
2016-01-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 37 LOWER CITY ROAD TIVIDALE OLDBURY WEST MIDLANDS B69 2HA
2015-10-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-07-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0108/12/14 FULL LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-06AR0108/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-13RES13DISPENSE OF COMPANY SECRETARY 05/02/2013
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN BANNISTER
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY EVELYN BANNISTER
2013-01-16AR0108/12/12 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-11AR0108/12/11 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-26AR0108/12/10 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-03AR0108/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN CERI NORA BANNISTER / 08/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TARPLEE / 08/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY EVANS / 08/12/2009
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / EVELYN CERI NORA BANNISTER / 08/12/2009
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-09353LOCATION OF REGISTER OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TARPLEE / 27/10/2008
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-10363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-01-16363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-10363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/02
2002-01-08363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-15363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-10363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-08363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-07363sRETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-04-1588(2)RAD 27/03/97--------- £ SI 9000@1=9000 £ IC 1000/10000
1997-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-11363sRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-0188(2)RAD 25/07/96--------- £ SI 998@1=998 £ IC 2/1000
1996-04-22395PARTICULARS OF MORTGAGE/CHARGE
1996-04-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-10288NEW DIRECTOR APPOINTED
1996-04-10288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-09287REGISTERED OFFICE CHANGED ON 09/04/96 FROM: 86 GIPSY LANE LEICESTER LE4 6RE
1996-01-26363sRETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-04363sRETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS
1995-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-14395PARTICULARS OF MORTGAGE/CHARGE
1994-01-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to CAMDEN ELECTRICAL WHOLESALERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-12-09
Appointment of Administrators2015-10-21
Fines / Sanctions
No fines or sanctions have been issued against CAMDEN ELECTRICAL WHOLESALERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-12-24 Outstanding ROYAL BANK OF SCOTLAND INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 CAMDEN ELECTRICAL WHOLESALERS LIMITED

Intangible Assets
Patents
We have not found any records of CAMDEN ELECTRICAL WHOLESALERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMDEN ELECTRICAL WHOLESALERS LIMITED
Trademarks
We have not found any records of CAMDEN ELECTRICAL WHOLESALERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMDEN ELECTRICAL WHOLESALERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11 GBP £5,725
Dudley Borough Council 2014-8 GBP £13,471
Dudley Borough Council 2014-7 GBP £1,360
Dudley Borough Council 2014-6 GBP £7,140
Dudley Borough Council 2014-5 GBP £3,074
Dudley Borough Council 2014-4 GBP £1,965
Dudley Borough Council 2014-3 GBP £2,040
Dudley Borough Council 2014-2 GBP £2,308
Dudley Borough Council 2013-11 GBP £2,164
Dudley Borough Council 2013-10 GBP £2,022
Dudley Borough Council 2013-9 GBP £3,000
Sandwell Metroplitan Borough Council 2013-7 GBP £2,141
Dudley Borough Council 2013-6 GBP £2,685
Dudley Borough Council 2013-5 GBP £1,001
Sandwell Metroplitan Borough Council 2013-4 GBP £1,047
Dudley Borough Council 2012-2 GBP £507
Dudley Borough Council 2012-1 GBP £3,312
Dudley Borough Council 2011-12 GBP £1,480
Dudley Borough Council 2011-11 GBP £1,312
Dudley Borough Council 2011-10 GBP £3,017
Dudley Borough Council 2011-9 GBP £1,992
Dudley Borough Council 2011-8 GBP £1,722
Dudley Borough Council 2011-7 GBP £1,602
Dudley Borough Council 2011-6 GBP £1,059
Dudley Borough Council 2011-4 GBP £1,823
Dudley Borough Council 2011-3 GBP £1,548
Dudley Borough Council 2011-2 GBP £3,481
Dudley Borough Council 2011-1 GBP £508
Dudley Metropolitan Council 2010-5 GBP £2,133
Dudley Metropolitan Council 0-0 GBP £22,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMDEN ELECTRICAL WHOLESALERS 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 TypeMeetings of Creditors
Defending partyCAMDEN ELECTRICAL WHOLESALERS LIMITEDEvent Date2015-12-03
In the Birmingham District Registry of the High Court case number 8366 Notice is hereby given by P D Masters , (IP No. 8262) and C A Beighton , (IP No. 9556) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986, and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Joint Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Joint Administrators are discharged from liability in respect of any action of theirs as Administrators. the closing date for receipt of Forms 2.25B by the Joint Administrators is 15 January 2016. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of Appointment: 13 October 2015 For further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAMDEN ELECTRICAL WHOLESALERS LIMITEDEvent Date2015-10-13
In the High Court Birmingham District Registry case number 8366 P D Masters and C A Beighton (IP Nos 8262 and 9556 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB For further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMDEN ELECTRICAL WHOLESALERS 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 CAMDEN ELECTRICAL WHOLESALERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1