Liquidation
Company Information for CAMERON BLACK LTD.
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
03742759
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMERON BLACK LTD. | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in RH6 | |
Company Number | 03742759 | |
---|---|---|
Company ID Number | 03742759 | |
Date formed | 1999-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 29/03/2013 | |
Return next due | 26/04/2014 | |
Type of accounts | GROUP |
Last Datalog update: | 2021-11-06 16:58:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMERON BLACK (LONDON) LIMITED | GREATER LONDON HOUSE HAMPSTEAD ROAD HAMPSTEAD ROAD LONDON NW1 7QX | Dissolved | Company formed on the 2004-04-07 | |
CAMERON BLACK 000134 LTD | GROUND FLOOR 28 STATION ROAD WILTSHIRE WARMINSTER UNITED KINGDOM BA12 9BR | Dissolved | Company formed on the 2016-02-23 | |
CAMERON BLACK 3571 LTD | GROUND FLOOR 28 STATION ROAD WILTSHIRE WARMINSTER UNITED KINGDOM BA12 9BR | Dissolved | Company formed on the 2016-04-08 | |
CAMERON BLACK PHYSIOTHERAPY LIMITED | SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON UNITED KINGDOM SW1W 8NS | Dissolved | Company formed on the 2017-02-20 | |
CAMERON BLACK PHYSIOTHERAPY LTD | 23 Robin Gibb Road Thame OXON OX9 3FD | Active - Proposal to Strike off | Company formed on the 2019-07-08 | |
CAMERON BLACKSMITH (CHAPELTON) LTD | UNIT 3 BARRY BUSINESS CENTRE MAIN STREET, BARRY CARNOUSTIE ANGUS DD7 7RP | Active | Company formed on the 2020-06-09 | |
CAMERON BLACK CONSTRUCTIONS PTY LTD | Active | Company formed on the 2020-07-23 |
Officer | Role | Date Appointed |
---|---|---|
SIMON BLACK |
||
SIMON BLACK |
||
STUART JAMES JOHNSON |
||
ROBERT THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERON BLACK (LONDON) LIMITED | Company Secretary | 2004-04-07 | CURRENT | 2004-04-07 | Dissolved 2016-06-21 | |
CAMERON BLACK (LONDON) LIMITED | Director | 2004-04-07 | CURRENT | 2004-04-07 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-25 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-25 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick RH6 0PA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-25 | |
4.48 | Notice of Constitution of Liquidation Committee | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-01-19 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-07-27 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT SHAW | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/14 FROM Greater London House Hampstead Road London NW1 7QX England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM Greater London House Hampstead Road London NW1 7FB England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/13 FROM 49 Marylebone High Street London W1U 5HJ United Kingdom | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT SHAW / 15/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES JOHNSON / 15/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMSON / 15/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACK / 15/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON BLACK on 2013-05-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT SHAW / 29/03/2013 | |
AR01 | 29/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 40-44 NEWMAN STREET LONDON W1T 1QD | |
AP01 | DIRECTOR APPOINTED MR ROBERT THOMSON | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES JOHNSON | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
RES01 | ADOPT ARTICLES 21/07/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 29/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT SHAW / 26/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT SHAW / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACK / 29/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SHAW / 28/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 9 CHARLOTTE STREET LONDON W1T 1RG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 2 MOUNVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
ELRES | S369(4) SHT NOTICE MEET 08/11/02 | |
ELRES | S80A AUTH TO ALLOT SEC 08/11/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Notices to Creditors | 2015-02-06 |
Appointment of Liquidators | 2015-02-06 |
Meetings of Creditors | 2014-03-13 |
Appointment of Administrators | 2014-02-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BRITANNIC GROUP PENSION SCHEME NOMINEE NO.1 LIMITED AND BRITANNIC GROUP PENSION SCHEME NOMINEENO.2 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 BLACK LTD.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAMERON BLACK LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAMERON BLACK LIMITED | Event Date | 2015-01-26 |
WE HEREBY GIVE NOTICE that William Matthew Humphries Tait (office holder number 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Jamie Taylor (office holder number 2748 ) of Begbies Traynor Group PLC , The Old Exchange, 234 Southchurch Road, Southend, Essex SS1 2EG were appointed Joint Liquidators of the above named Company on 26 January 2015 . All debts and claims should be sent to us at the address above. The Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting MAN/SENCBCVL William Matthew Humphries Tait , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAMERON BLACK LIMITED | Event Date | 2014-01-28 |
In the High Court of Justice, Chancery Division, case number 174 Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Legislationsection: Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at BDO LLP, 55 Baker Street, London, W1U 7EU on 31 March 2014 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of theAdministrators for achieving the aim of the Administration and also to consider establishingand, if thought fit, to appoint a creditors’ committee. A person authorised under Legislation section: Section 323 of the Legislation: Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy ofthe resolution from which their authority is derived. The copy resolution must beunder seal of the corporation, or certified by the secretary or director of the corporationas a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administratorsnot later than 12:00 hrs on 28 March 2014 details in writing of the debt claimed tobe due from the company, and the claim has been duly admitted under the provisionsof the Insolvency Rules 1986 and there has been lodged with the Administrators anyproxy which the creditor intends to be used on his behalf. The Joint Administrators are William Matthew Humphries Tait of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA and Martha Hanora Thompson of BDO LLP , 55 Baker Street, London W1U 7EU (office holder numbers 9564 and 8678). The Administrators were appointed on 28 January 2014 . The Administrators may be contacted care of brnotice@bdo.co.uk . The Company’s registered office is 2 City Place, Beehive Ring Road, Gatwick, WestSussex. The Company’s principal trading address was Greater London House, Hampstead Road, London, NW1 7QX . William Matthew Humphries Tait Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CAMERON BLACK LIMITED | Event Date | 2014-01-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 174 William Matthew Humphries Tait (IP No 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Martha Hanora Thompson (IP No 8678 ) of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMERON BLACK LIMITED | Event Date | 2014-01-28 |
William Matthew Humphries Tait of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Jamie Taylor of Begbies Traynor Group PLC , The Old Exchange, 234 Southchurch Road, Southend SS1 2EG : | |||
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. |