Company Information for CAMPBELL STEWART LIMITED
4TH FLOOR LEOPOLD STREET WING, THE FOUNTAIN PRECINCT, SHEFFIELD, S1 2JA,
|
Company Registration Number
04854241
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMPBELL STEWART LIMITED | |
Legal Registered Office | |
4TH FLOOR LEOPOLD STREET WING THE FOUNTAIN PRECINCT SHEFFIELD S1 2JA Other companies in S1 | |
Company Number | 04854241 | |
---|---|---|
Company ID Number | 04854241 | |
Date formed | 2003-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2012 | |
Account next due | 31/08/2014 | |
Latest return | 01/08/2013 | |
Return next due | 29/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-07 00:56:02 |
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 | ||
---|---|---|---|---|
CAMPBELL STEWART ASSOCIATES LIMITED | TONG HALL TONG LANE TONG BRADFORD WEST YORKSHIRE BD4 0RR | Liquidation | Company formed on the 2010-07-22 | |
CAMPBELL STEWART MS LIMITED | THE OLD COOP HALL ROAD SHEFFIELD S YORKS S13 9AG | Dissolved | Company formed on the 2013-03-20 | |
CAMPBELL STEWART PTY. LTD. | QLD 4075 | Active | Company formed on the 1992-02-25 | |
CAMPBELL STEWART VALUATION LTD | Georgia | Unknown | ||
CAMPBELL STEWART CONSTRUCTION COMPANY | North Carolina | Unknown | ||
CAMPBELL STEWART VALUATION LTD | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FAYE CAMPBELL |
||
DAVID MALCOLM CAMPBELL |
||
GARY HORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART PETER WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & B PIPEWORK LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active - Proposal to Strike off | |
CAMPBELL STUART LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-25 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:order of court on the matter of replacement liquidators | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-25 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/13 FROM the Old Co-Op 23 Hall Road Handsworth Sheffield South Yorkshire S13 9AG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HORTON / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM CAMPBELL / 01/08/2010 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 01/08/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY HORTON / 01/08/2009 | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 71 SORBY STREET SHEFFIELD S4 7LA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/08/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 01/08/03 | |
ELRES | S366A DISP HOLDING AGM 01/08/03 | |
88(2)R | AD 01/08/03--------- £ SI 1@1=1 £ IC 5/6 | |
88(2)R | AD 01/08/03--------- £ SI 1@1=1 £ IC 4/5 | |
ELRES | S252 DISP LAYING ACC 01/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-10-09 |
Appointment of Liquidators | 2013-10-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 12,363 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 234,025 |
Provisions For Liabilities Charges | 2011-12-01 | £ 4,026 |
Creditors and other liabilities
|
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 STEWART LIMITED
Called Up Share Capital | 2011-12-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 108,804 |
Current Assets | 2011-12-01 | £ 384,219 |
Debtors | 2011-12-01 | £ 268,820 |
Stocks Inventory | 2011-12-01 | £ 6,595 |
Tangible Fixed Assets | 2011-12-01 | £ 26,623 |
Debtors and other cash assets
CAMPBELL STEWART LIMITED owns 1 domain names.
campbellstewart.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CAMPBELL STEWART LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84143089 | Compressors for refrigerating equipment, of a power > 0,4 kW (excl. hermetic or semi-hermetic compressors) |
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 STEWART LIMITED | Event Date | 2013-09-26 |
Adrian Graham and Julian N R Pitts both of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMPBELL STEWART LIMITED | Event Date | |
The registered office of the Company is at The Old Co-op, 23 Hall Road, Handsworth, Sheffield S13 9AG and its principal trading address was at The Old Co-op, 23 Hall Road, Handsworth, Sheffield S13 9AG. At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA on 26 September 2013 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Adrian Graham and Julian N R Pitts of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Adrian Graham (IP Number 8980) and Julian N R Pitts (IP Number 7851). Dated 26 September 2013 Gary Horton Chairman : | |||
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. |