Company Information for JAMES CAMERON & PARTNERS LIMITED
HERSCHEL HOUSE 58, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
|
Company Registration Number
04113185
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAMES CAMERON & PARTNERS LIMITED | |
Legal Registered Office | |
HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Other companies in BH5 | |
Company Number | 04113185 | |
---|---|---|
Company ID Number | 04113185 | |
Date formed | 2000-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 21:01:55 |
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 |
---|---|---|
JOANNA MARIA OAG |
||
JOANNA OAG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE MACDONALD OAG |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINE GRANGE FREEHOLD LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 70 Seabourne Road Bournemouth BH5 2HT | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
AP01 | DIRECTOR APPOINTED MS JOANNA OAG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE MACDONALD OAG | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MACDONALD OAG / 23/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 33 IRVING ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5BQ | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 48 BEAUFORT ROAD SOUTHBOURNE BOURNEMOUTH BH6 5AN | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/11/00--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-26 |
Winding-Up Orders | 2017-01-18 |
Petitions to Wind Up (Companies) | 2016-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant 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 JAMES CAMERON & PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JAMES CAMERON & PARTNERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JAMES CAMERON & PARTNERS LIMITED | Event Date | 2017-05-17 |
In the Bournemouth County Court case number 125 Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , was appointed Liquidator on 17 May 2017 of James Cameron & Partners Limited by meeting of creditors / the secretary of state and hereby gives notice pursuant to Rule 15.8 of the Insolvency (England and Wales) Rules 2016, that Resolutions will be put to creditors by correspondence. A creditor wishing to vote on the resolution must do so by the closing date on 20 July 2017 at 10.00 am. Votes must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12 noon on the day of the closing date. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively telephoning 01753 551111 to speak to the case administrator. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | JAMES CAMERON & PARTNERS LIMITED | Event Date | 2017-01-11 |
In the County Court at Bournemouth and Poole case number 125 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , RG1 1AX , telephone: 0118 958 1931 : | |||
Initiating party | TRICIA DARE | Event Type | Petitions to Wind Up (Companies) |
Defending party | JAMES CAMERON & PARTNERS LIMITED | Event Date | 2016-11-17 |
Solicitor | Frettens LLP | ||
In the Bournemouth County Court case number 125 A Petition to wind up the above-named Company (registered no 04113185) of 70 Seabourne Road, Bournemouth, BH5 2HT , presented on 17 November 2016 by TRICIA DARE of Lansdowne Enterprise Centre, Lansdowne Road, Bournemouth BH1 1SD (the petitioner), claiming to be a Creditor of the Company, will be heard at Bournemouth and Poole County Court, Courts of Justice, Deansleigh Road, Bournemouth BH7 7DS Date: Wednesday 11 January 2017 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or her Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 10 January 2017 . | |||
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. |