Company Information for CAMERON FORECOURT LIMITED
ONE, ST. PETERS SQUARE, MANCHESTER, M2 3DE,
|
Company Registration Number
03522200
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CAMERON FORECOURT LIMITED | ||
Legal Registered Office | ||
ONE ST. PETERS SQUARE MANCHESTER M2 3DE Other companies in S74 | ||
Previous Names | ||
|
Company Number | 03522200 | |
---|---|---|
Company ID Number | 03522200 | |
Date formed | 1998-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-07 09:16:31 |
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 |
---|---|---|
KEITH TONY JENNER |
||
MARTYN GENT |
||
BARRY ALAN JENNER |
||
KEITH TONY JENNER |
||
GRAHAM JOHN WEBB |
||
DAVID CHRISTOPHER SQUIRE WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN TONY JENNER |
Director | ||
MARLENE WILLIAMSON |
Company Secretary | ||
MELVYN CHURM |
Director | ||
DANIEL CONWAY |
Director | ||
GEORGE ANTONY RYDER WILKINSON |
Company Secretary | ||
VICTOR JOHN ODDY |
Director | ||
FRASER KEITH MCGEE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F E GROUP LIMITED | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Active - Proposal to Strike off | |
FORECOURT ENGINEERING LIMITED | Company Secretary | 1997-03-14 | CURRENT | 1983-01-14 | Active - Proposal to Strike off | |
F E GROUP LIMITED | Director | 2002-07-26 | CURRENT | 2002-07-26 | Active - Proposal to Strike off | |
FORECOURT ENGINEERING LIMITED | Director | 1992-12-31 | CURRENT | 1983-01-14 | Active - Proposal to Strike off | |
F E GROUP LIMITED | Director | 2002-07-26 | CURRENT | 2002-07-26 | Active - Proposal to Strike off | |
FORECOURT ENGINEERING LIMITED | Director | 1997-03-14 | CURRENT | 1983-01-14 | Active - Proposal to Strike off | |
SOFTWARE BASED SOLUTIONS LIMITED | Director | 2007-03-14 | CURRENT | 2000-06-15 | Dissolved 2016-02-04 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TSG MANAGEMENT S.A.R.L. | |
AP01 | DIRECTOR APPOINTED JEAN-MARC VINCENT ALFRED BIANCHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRANCIS CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED HENRY SIMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
PSC07 | CESSATION OF F.E. GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN GENT | |
TM02 | Termination of appointment of Keith Tony Jenner on 2019-01-31 | |
PSC02 | Notification of Tokheim Solutions Uk Limited as a person with significant control on 2019-01-31 | |
AP02 | Appointment of Tsg Management S.A.R.L. as director on 2019-01-31 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR FRANCIS CLARKE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/19 FROM Chambers Road Platts Common Indusrial Estate Hoyland Barnsley South Yorkshire S74 9SE | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TONY JENNER / 06/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN JENNER / 06/02/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEITH TONY JENNER on 2017-02-06 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER SQUIRE WILLIS | |
AP01 | DIRECTOR APPOINTED MR MARTYN GENT | |
AP01 | DIRECTOR APPOINTED MR GRAHAM JOHN WEBB | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JENNER | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CAMERON 2000 LIMITED CERTIFICATE ISSUED ON 17/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98 | |
363s | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/01/99 FROM: RICHMONDS HOUSE WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5JH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 28/10/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED RICH 112 LIMITED CERTIFICATE ISSUED ON 03/11/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1042993 | Expired |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED |
|
|
|
|
|
|
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 CAMERON FORECOURT LIMITED
CAMERON FORECOURT LIMITED owns 1 domain names.
cameronforecourt.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
Supply and install fuel gauges at Bengal St depot fuel station PR7 1SA as per your Quote BAR 55852 from NAME REDACTED |
Chorley Borough Council | |
|
Supply 100 x Jigsaw Driver Identification tags at price quoted delivered to Bengal St depot PR7 1SA |
Borough of Poole | |
|
Equipment Maintenance |
Chorley Borough Council | |
|
Payment for quotation No BAR55848 for fuel station at Bengal St depot as per Email from NAME REDACTED |
Craven District Council | |
|
Refuse Collection-Domestic |
Basingstoke and Deane Borough Council | |
|
Business Units |
Borough of Poole | |
|
Fuel |
Chorley Borough Council | |
|
Carryout works as per your Quote No BAR47700 to fuel pumps at Chorley Council Bengal St depot. |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Christchurch Borough Council | |
|
|
North Devon Council | |
|
Equipment - Maintenance |
London Borough of Enfield | |
|
Equipment Purchase |
London Borough of Enfield | |
|
Equipment Purchase |
London Borough of Enfield | |
|
Vehicle Damage - Cost of Repair |
North Devon Council | |
|
Equipment - Maintenance |
London Borough of Enfield | |
|
Equipment Purchase |
Wiltshire Council | |
|
Vehicle Repairs & Maintenance |
Borough of Poole | |
|
Fuel |
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
North Devon Council | |
|
External Contract-Main |
Milton Keynes Council | |
|
Premises-related expenditure |
North Devon Council | |
|
External Professional Services |
Malvern Hills District Council | |
|
Repairs & Maintenance |
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Borough of Poole | |
|
General Materials |
London Borough Of Enfield | |
|
|
Borough of Poole | |
|
General Materials |
Southampton City Council | |
|
Fuel |
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Bdgt - Waste Mgmt Cntrcts |
Milton Keynes Council | |
|
Premises-related expenditure |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Malvern Hills District Council | |
|
Fuel Tank Annual Maintenance |
Walsall Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Borough of Poole | |
|
Equipment Maintenance |
Copeland Borough Council | |
|
Direct Transport Costs |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
London Borough of Hammersmith and Fulham | |
|
|
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Wigan Council | |
|
Supplies & Services |
Guildford Borough Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Dorset County Council | |
|
Buildings R&M |
Guildford Borough Council | |
|
|
Dorset County Council | |
|
Buildings R&M |
Cheshire West and Chester | |
|
|
Milton Keynes Council | |
|
Premises-related expenditure |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Dorset County Council | |
|
Buildings R&M |
London Borough of Hammersmith and Fulham | |
|
|
Wigan Council | |
|
Supplies & Services |
Malvern Hills District Council | |
|
Repairs & Maintenance |
Copeland Borough Council | |
|
Direct Transport Costs |
Walsall Council | |
|
|
Borough of Poole | |
|
|
Wigan Council | |
|
Supplies & Services |
Dorset County Council | |
|
Buildings R&M |
Guildford Borough Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
Lancaster City Council | |
|
Materials - General |
Guildford Borough Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Wigan Council | |
|
Premises |
Guildford Borough Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Wigan Council | |
|
Supplies & Services |
Walsall Council | |
|
|
Wigan Council | |
|
Premises |
Borough of Poole | |
|
|
Malvern Hills District Council | |
|
Diesel tank |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Walsall Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Borough of Poole | |
|
|
Walsall Metropolitan Borough Council | |
|
No category at present |
Wigan Council | |
|
Supplies & Services |
Borough of Poole | |
|
|
Middlesbrough Council | |
|
Equipment Maintenance Agreements |
Middlesbrough Council | |
|
Equipment Maintenance Agreements |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84139100 | Parts of pumps for liquids, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |