Dissolved 2017-05-03
Company Information for CAMTELOC LIMITED
CHELMSFORD, ESSEX, CM1,
|
Company Registration Number
07577816
Private Limited Company
Dissolved Dissolved 2017-05-03 |
Company Name | ||||
---|---|---|---|---|
CAMTELOC LIMITED | ||||
Legal Registered Office | ||||
CHELMSFORD ESSEX | ||||
Previous Names | ||||
|
Company Number | 07577816 | |
---|---|---|
Date formed | 2011-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-05-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:01:51 |
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 |
---|---|---|
ANDREW DAVID MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY DEREK TURNER |
Director | ||
WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED |
Company Secretary | ||
ANTHONY TURNER |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPEDITED LIMITED | Director | 2016-05-24 | CURRENT | 2006-09-18 | Liquidation | |
HAROLD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
COWPER CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BELLEGROVE CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
LERA MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
RICHARDSON EXPERTS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-08 | Liquidation | |
ROSUX MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
VEZAX CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
LUTTO MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
MONTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
WRAYBURN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
REDRIFF SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SALTER SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
STOCKPOND SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
ZIRED CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WUVA CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
ZONU MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WATERGATE INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-18 | Liquidation | |
DAVENPORT SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-30 | Liquidation | |
BIPEX CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
FARWARD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PROMTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
DOWNTOWN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PEPYS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
MOBY SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
NEWLYN CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
ALNWICK CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BUTTON STREET VENTURES LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-19 | Liquidation | |
WAPE CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
SURREY CANAL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
SURREY DOCKS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
STAVE HILL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SIFFO MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-30 | Liquidation | |
ANORAK SOLUTIONS LIMITED | Director | 2016-05-03 | CURRENT | 2013-06-04 | Liquidation | |
WEST KINGSDOWN VENTURES LIMITED | Director | 2016-05-03 | CURRENT | 2013-09-17 | Liquidation | |
DUNNEX CONSULTANCY LTD | Director | 2016-03-14 | CURRENT | 2013-08-29 | Liquidation | |
MANNAR LTD | Director | 2016-03-14 | CURRENT | 2013-06-04 | Liquidation | |
HUDIA MANAGEMENT LIMITED | Director | 2016-03-14 | CURRENT | 2013-02-19 | Liquidation | |
ARNOLD SOLUTIONS LIMITED | Director | 2016-03-14 | CURRENT | 2013-03-19 | Liquidation | |
GEN-RAL TRADING LTD | Director | 2015-12-03 | CURRENT | 2014-03-26 | Liquidation | |
LONDONICS LTD | Director | 2015-05-15 | CURRENT | 2007-08-08 | Dissolved 2016-05-10 | |
ECHOLAKE INNS LIMITED | Director | 2015-04-17 | CURRENT | 2013-08-08 | Liquidation | |
SIX-SENCE LTD | Director | 2015-04-14 | CURRENT | 2010-03-23 | Liquidation | |
SHELTER ADMINISTRATION SERVICES LTD | Director | 2015-02-25 | CURRENT | 2004-06-07 | Dissolved 2017-06-20 | |
NORTH CHISLEHURST FLOORING LIMITED | Director | 2014-11-25 | CURRENT | 2008-09-16 | Liquidation | |
BAKERS SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2013-03-19 | Dissolved 2016-03-18 | |
RSS AIRCRAFT ENGINEERING LIMITED | Director | 2014-10-27 | CURRENT | 1971-09-10 | Liquidation | |
SWITCH PROPERTY (LONDON) LIMITED | Director | 2014-09-25 | CURRENT | 2009-12-09 | Dissolved 2015-02-24 | |
CAMTEL LIMITED | Director | 2014-08-26 | CURRENT | 2011-08-31 | Dissolved 2017-05-06 | |
HFA COMP LIMITED | Director | 2014-08-22 | CURRENT | 2010-04-08 | Liquidation | |
HEROES RETAIL LTD | Director | 2014-06-10 | CURRENT | 2011-07-26 | Liquidation | |
GE SUPPORT SERVICES LIMITED | Director | 2014-03-26 | CURRENT | 2011-04-01 | Dissolved 2015-05-19 | |
RESOURCE SERVICES (MIDLANDS) LIMITED | Director | 2014-01-28 | CURRENT | 2008-11-27 | Dissolved 2015-05-11 | |
TM-COMM LIMITED | Director | 2013-12-03 | CURRENT | 2012-11-20 | Dissolved 2015-04-15 | |
LANGWORTHY SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2012-03-14 | Dissolved 2015-03-10 | |
TRILLENIUM STORAGE LIMITED | Director | 2013-11-13 | CURRENT | 2011-11-04 | Dissolved 2015-04-27 | |
QUANTUM UNITED KINGDOM LIMITED | Director | 2013-08-15 | CURRENT | 1993-03-11 | Dissolved 2016-03-18 | |
ADRAKE ANCILLARY SERVICES LIMITED | Director | 2013-07-10 | CURRENT | 2010-07-30 | Dissolved 2014-10-04 | |
NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED | Director | 2013-04-30 | CURRENT | 2011-07-26 | Dissolved 2013-09-10 | |
WH51 LIMITED | Director | 2013-04-30 | CURRENT | 2011-03-11 | Dissolved 2015-05-26 | |
WHITECREAVE LIMITED | Director | 2013-04-19 | CURRENT | 2007-02-16 | Dissolved 2014-09-20 | |
ELMSETT LIMITED | Director | 2013-03-19 | CURRENT | 2009-01-15 | Dissolved 2014-10-30 | |
NDS (HOLDINGS) LIMITED | Director | 2013-01-10 | CURRENT | 2011-02-01 | Dissolved 2014-09-11 | |
KYLSONS LIMITED | Director | 2013-01-10 | CURRENT | 2011-01-31 | Dissolved 2014-05-05 | |
MATT FOSTER LIMITED | Director | 2012-11-13 | CURRENT | 2009-11-13 | Dissolved 2015-04-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM FLAT 2 WIMPOLE HOUSE WIMPOLE STREET LONDON W1G 8GP | |
RES15 | CHANGE OF NAME 26/08/2014 | |
CERTNM | COMPANY NAME CHANGED INTELOK SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/08/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNER | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 29 WIMPOLE STREET LONDON W1G 8GP UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 24/03/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANTHONY TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY TURNER | |
RES15 | CHANGE OF NAME 17/08/2011 | |
CERTNM | COMPANY NAME CHANGED INTELOK SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/11 | |
AP04 | CORPORATE SECRETARY APPOINTED WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-24 |
Appointment of Liquidators | 2014-12-24 |
Meetings of Creditors | 2014-12-02 |
Meetings of Creditors | 2014-09-29 |
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 33190 - Repair of other equipment
|
|
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 CAMTELOC LIMITED
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as CAMTELOC LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Warehouse & Premises | Unit 8 Cherwell Enterprise Park, Hortonwood 2, Telford, Shropshire, TF1 7GW | 6,200 | 2013-01-01 |
Telford Council | Warehouse & Premises | The Garage, Coalmoor Lane, Little Wenlock, Telford, Shropshire, TF4 3SZ | 10,250 | 2013-09-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
56031490 | Nonwovens, whether or not impregnated or laminated, n.e.s., of man-made filaments, weighing > 150 g/m² (excl. coated or covered) | |||
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAMTELOC LIMITED | Event Date | 2014-12-19 |
At a General Meeting of the above-named Company duly convened and held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW on 19 December 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that accordingly the Company be wound up voluntarily, and that Andrew Dix , of LB Insolvency , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , (IP No 009327) is hereby appointed as Liquidator for the purposes of such winding-up. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, the appointment of Andrew Dix was confirmed. Further details contact: Andrew Dix, Email: info@lbinsolvency.co.uk, Tel: 01245 254791. Andrew May , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMTELOC LIMITED | Event Date | 2014-12-19 |
Andrew Dix , of LB Insolvency Solutions Limited , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW . : Further details contact: Andrew Dix, Email: info@lbinsolvency.co.uk, Tel: 01245 254791. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAMTELOC LIMITED | Event Date | 2014-11-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , on 19 December 2014 , at 1.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew Dix (IP No 009327) of LB Insolvency Solutions Limited , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Andrew Dix, Email: info@lbinsolvency.co.uk, Tel: 01245 254791. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAMTELOC LIMITED | Event Date | 2014-09-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , on 15 October 2014 , at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew Dix (IP No. 009327) of LB Insolvency Solutions Limited , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Andrew Dix (IP No. 009327), Email: info@lbinsolvency.co.uk, Tel: 01245 254791. | |||
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. |