Company Information for CAMERON BLAIR LIMITED
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMERON BLAIR LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in SE10 | |
Company Number | 07542624 | |
---|---|---|
Company ID Number | 07542624 | |
Date formed | 2011-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-02-28 | |
Account next due | 2017-05-31 | |
Latest return | 2016-02-25 | |
Return next due | 2017-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-18 18:18:29 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
CAMERON MATEO BLAIR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOXBOX LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM FLAT 1 HURSTWOOD 22 CAMBALT ROAD LONDON SW15 6EW ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | PREVEXT FROM 29/02/2016 TO 31/08/2016 | |
AA01 | PREVEXT FROM 29/02/2016 TO 31/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON BLAIR / 07/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 23 POOLES LANE LONDON SW10 0RH ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON BLAIR / 21/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM FLAT 18 - BEACON POINT . 12 DOWELLS STREET LONDON SE10 9DX | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON BLAIR / 03/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM FLAT 12 55 LANCASTER GATE LONDON W2 3NA | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-02 |
Notices to Creditors | 2016-11-02 |
Resolutions for Winding-up | 2016-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-03-01 | £ 10,500 |
---|
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 CAMERON BLAIR LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 41,608 |
Current Assets | 2012-03-01 | £ 49,733 |
Debtors | 2012-03-01 | £ 8,125 |
Fixed Assets | 2012-03-01 | £ 1,757 |
Shareholder Funds | 2012-03-01 | £ 40,990 |
Tangible Fixed Assets | 2012-03-01 | £ 1,757 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CAMERON BLAIR LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAMERON BLAIR LIMITED | Event Date | 2016-10-27 |
Nicholas Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Nicholas Simmonds, Email: nicholas.simmonds@quantuma.com, Tel: 01628 478100. Alternative contact: Milan Vuceljic | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAMERON BLAIR LIMITED | Event Date | 2016-10-27 |
Notice is hereby given that the creditors of the Company are required, on or before 02 December 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 October 2016 Office Holder details: Nicholas Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: Nicholas Simmonds, Email: nicholas.simmonds@quantuma.com, Tel: 01628 478100. Alternative contact: Milan Vuceljic | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMERON BLAIR LIMITED | Event Date | 2016-10-27 |
Notice is hereby given that the following resolutions were passed on 27 October 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Nicholas Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators of the Company and that they act jointly and severally. For further details contact: Nicholas Simmonds, Email: nicholas.simmonds@quantuma.com, Tel: 01628 478100. Alternative contact: Milan Vuceljic | |||