Company Information for CAMPBELL'S UK LIMITED
31ST FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR,
|
Company Registration Number
03508777
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMPBELL'S UK LIMITED | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR Other companies in NG1 | |
Company Number | 03508777 | |
---|---|---|
Company ID Number | 03508777 | |
Date formed | 1998-02-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL |
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. |
Officer | Role | Date Appointed |
---|---|---|
TARA LISA SMITH |
||
RICHARD LANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PAUL MORAN |
Company Secretary | ||
ANDREW JAMES RIDLER |
Director | ||
DAVID ALEXANDER DWYER |
Company Secretary | ||
SIMON PAUL MORAN |
Company Secretary | ||
FRANS VAN DEN CRUIJCE |
Company Secretary | ||
STANLEY POLOMSKI |
Director | ||
WILLIAM O'SHEA |
Director | ||
KEVIN JOHN BLATCHER |
Director | ||
GLYN LOVEDAY |
Company Secretary | ||
MARK BARRY LINDON ALLEN |
Director | ||
TIMOTHY JAMES PERMAN |
Director | ||
MARK RYCKMAN ALEXANDER |
Director | ||
EUNICE WICKHAM |
Company Secretary | ||
MARK ANDREW WARD |
Company Secretary | ||
ANDREW JAMES RIDLER |
Director | ||
TANIA STARLING |
Company Secretary | ||
ALISON JILL LEVETT |
Director | ||
DOUGLAS BEHRE |
Director | ||
IAIN MCFARLANE KELLET |
Company Secretary | ||
IAIN MCFARLANE KELLET |
Director | ||
ROBERT JOSEPH ZATTA |
Director | ||
ARCHBOLD DORRANCE VAN BEUREN |
Director | ||
CHRISTOPHER JEREMY STUMP |
Company Secretary | ||
KEVIN JOHN PLUMMER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT INDIGO TOPCO LIMITED | Director | 2015-03-17 | CURRENT | 2010-04-15 | Dissolved 2016-03-29 | |
PLUM BABY LIMITED | Director | 2015-03-17 | CURRENT | 2004-04-13 | Dissolved 2016-08-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON MORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDLER | |
AP03 | SECRETARY APPOINTED MS TARA LISA SMITH | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1469775 | |
AR01 | 31/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1469775 | |
AR01 | 31/12/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SIMON PAUL MORAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID DWYER | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AP03 | SECRETARY APPOINTED MR DAVID ALEXANDER DWYER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON MORAN | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1469775 | |
AR01 | 31/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RIDLER / 12/03/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANS VAN DEN CRUIJCE | |
AP03 | SECRETARY APPOINTED SIMPN PAUL MORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY POLOMSKI | |
AP01 | DIRECTOR APPOINTED VP-TAX & REAL ESTATE RICHARD LANDERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RIDLER / 15/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY POLOMSKI / 26/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RIDLER / 11/11/2009 | |
SH19 | 16/04/10 STATEMENT OF CAPITAL GBP 1469775.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 16/11/09 | |
RES06 | REDUCE ISSUED CAPITAL 17/11/2009 | |
RES13 | CANCEL SHARE PREM A/C 17/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
288a | DIRECTOR APPOINTED STANLEY POLOMSKI | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM O'SHEA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: KNOWLEDGE CENTRE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDS MK44 3AL | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: HARDWICK ROAD KINGS LYNN NORFOLK PE30 4HS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/08/05--------- £ SI 100@1=100 £ IC 20650002/20650102 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2016-09-14 |
Notices to Creditors | 2016-09-14 |
Resolutions for Winding-up | 2016-09-14 |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
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 CAMPBELL'S UK LIMITED
CAMPBELL'S UK LIMITED owns 1 domain names.
pepperidgefarm.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CAMPBELL'S UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | |||
82060000 | Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale | |||
84339000 | Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s. | |||
84662020 | Work holders for machine tools in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84798960 | Central greasing systems | |||
84229010 | Parts of dishwashing machines, n.e.s. | |||
84669300 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAMPBELL'S UK LIMITED | Event Date | 2016-09-01 |
Gary Paul Shankland , (IP No. 009587) and Irvin Cohen , (IP No. 18412) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by e-mail at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAMPBELL'S UK LIMITED | Event Date | 2016-09-01 |
Notice is hereby given that the Creditors of the Company are required on or before 05 October 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned Gary Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal; the Company is able to pay all its known creditors in full. Date of Appointment: 01 September 2016 Office Holder details: Gary Paul Shankland , (IP No. 009587) and Irvin Cohen , (IP No. 18412) both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by e-mail at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMPBELL'S UK LIMITED | Event Date | 2016-09-01 |
At a General Meeting of the Members of Campbells UK Limited held on 01 September 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR and Irvin Cohen , (IP No. 18412) 31st Floor, 40 Bank Street, London E14 5NR be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by e-mail at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAMPBELL'S UK LIMITED | Event Date | 2009-05-12 |
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. |