Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMINO BLACKFRIARS LIMITED
Company Information for

CAMINO BLACKFRIARS LIMITED

C/O BM ADVISORY ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, RH11 7XL,
Company Registration Number
08233212
Private Limited Company
Liquidation

Company Overview

About Camino Blackfriars Ltd
CAMINO BLACKFRIARS LIMITED was founded on 2012-09-28 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Camino Blackfriars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMINO BLACKFRIARS LIMITED
 
Legal Registered Office
C/O BM ADVISORY ARUNDEL HOUSE 1 AMBERLEY COURT
WHITWORTH ROAD
CRAWLEY
RH11 7XL
Other companies in ME1
 
Filing Information
Company Number 08233212
Company ID Number 08233212
Date formed 2012-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 26/11/2017
Account next due 31/08/2019
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 05:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMINO BLACKFRIARS LIMITED
Is this data useful to you?
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.
Companies with same name CAMINO BLACKFRIARS LIMITED
The following companies were found which have the same name as CAMINO BLACKFRIARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMINO BLACKFRIARS LIMITED Unknown

Company Officers of CAMINO BLACKFRIARS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HUW BIGG
Director 2012-09-28
NIGEL ANDREW FOSTER
Director 2012-09-28
TSARA JAYNE TAYLOR
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HEATH
Director 2012-09-28 2015-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HUW BIGG OMNIAC REALISATIONS LTD Director 2013-09-18 CURRENT 2013-09-18 In Administration/Administrative Receiver
RICHARD HUW BIGG BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
RICHARD HUW BIGG PENDLAND TRADING LIMITED Director 2004-07-21 CURRENT 2004-07-20 Active
RICHARD HUW BIGG PENDLAND LIMITED Director 2004-07-05 CURRENT 2002-08-21 Active
RICHARD HUW BIGG CANTALOUPE GROUP LIMITED Director 2001-04-30 CURRENT 2001-04-25 Active
RICHARD HUW BIGG VORTALNET LIMITED Director 2001-02-16 CURRENT 2000-04-19 Dissolved 2015-04-07
RICHARD HUW BIGG DOLREITH LIMITED Director 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
RICHARD HUW BIGG CLYDER ENTERPRISES LIMITED Director 1995-06-09 CURRENT 1995-06-09 Dissolved 2015-04-07
NIGEL ANDREW FOSTER OMNIAC REALISATIONS LTD Director 2013-09-18 CURRENT 2013-09-18 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER TIGER BLUE TRAVEL LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
NIGEL ANDREW FOSTER BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
NIGEL ANDREW FOSTER GLASTONBURY COFFEE COMPANY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
NIGEL ANDREW FOSTER CAMINO (MINCING LANE) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER MINCING LANE TRADING LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER OMNIAC HOLDINGS REALISATIONS LTD Director 2010-06-21 CURRENT 2010-06-21 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER THE BIG CHILL HOUSE LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
NIGEL ANDREW FOSTER BIG CHILL REPUBLIC LIMITED Director 2009-09-18 CURRENT 2009-09-10 Dissolved 2018-05-01
NIGEL ANDREW FOSTER BRISTOL BAR LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2017-08-08
NIGEL ANDREW FOSTER BIG CHILL RECORDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2018-06-26
NIGEL ANDREW FOSTER APPLESTART LIMITED Director 2008-01-18 CURRENT 2008-01-11 Active - Proposal to Strike off
NIGEL ANDREW FOSTER RESTPOST LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
NIGEL ANDREW FOSTER ROSEFORT LIMITED Director 2006-04-01 CURRENT 2005-11-18 Active
NIGEL ANDREW FOSTER PENDLAND LIMITED Director 2006-04-01 CURRENT 2002-08-21 Active
NIGEL ANDREW FOSTER BIG CHILL GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
NIGEL ANDREW FOSTER PK MUSIC LIMITED Director 2005-05-01 CURRENT 1998-10-19 Active - Proposal to Strike off
NIGEL ANDREW FOSTER PENDLAND TRADING LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (INVESTMENTS) LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (SUSSEX) LIMITED Director 2003-04-01 CURRENT 2003-03-31 Active
NIGEL ANDREW FOSTER RANMOVE GROUP LIMITED Director 2003-03-21 CURRENT 2003-02-24 Active
NIGEL ANDREW FOSTER CASUAL RECORDS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
NIGEL ANDREW FOSTER CHILLFEST LIMITED Director 2002-11-13 CURRENT 2002-11-13 Dissolved 2014-07-01
NIGEL ANDREW FOSTER DOLREITH LIMITED Director 2001-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
NIGEL ANDREW FOSTER CANTALOUPE GROUP LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
NIGEL ANDREW FOSTER VORTALNET LIMITED Director 2000-05-16 CURRENT 2000-04-19 Dissolved 2015-04-07
NIGEL ANDREW FOSTER RANMOVE HOMES (SOUTH EAST) LIMITED Director 2000-01-06 CURRENT 1999-12-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES LIMITED Director 1999-11-17 CURRENT 1999-11-01 Active
NIGEL ANDREW FOSTER TARGETVENTURE LIMITED Director 1998-03-13 CURRENT 1998-02-26 Active
NIGEL ANDREW FOSTER EDEN ASSOCIATES (UK) LIMITED Director 1998-03-13 CURRENT 1998-02-05 Active
NIGEL ANDREW FOSTER CLYDER ENTERPRISES LIMITED Director 1995-06-29 CURRENT 1995-06-09 Dissolved 2015-04-07
TSARA JAYNE TAYLOR RESTPOST LIMITED Director 2015-10-07 CURRENT 2006-05-15 Active - Proposal to Strike off
TSARA JAYNE TAYLOR APPLESTART LIMITED Director 2015-10-07 CURRENT 2008-01-11 Active - Proposal to Strike off
TSARA JAYNE TAYLOR CAMINO (MINCING LANE) LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR MINCING LANE TRADING LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR BLACKFRIARS TRADING LIMITED Director 2015-10-07 CURRENT 2012-09-28 Active - Proposal to Strike off
TSARA JAYNE TAYLOR BRISTOL BAR LIMITED Director 2015-04-21 CURRENT 2009-04-23 Dissolved 2017-08-08
TSARA JAYNE TAYLOR PENDLAND TRADING LIMITED Director 2015-04-21 CURRENT 2004-07-20 Active
TSARA JAYNE TAYLOR ROSEFORT LIMITED Director 2015-04-21 CURRENT 2005-11-18 Active
TSARA JAYNE TAYLOR PK MUSIC LIMITED Director 2015-04-21 CURRENT 1998-10-19 Active - Proposal to Strike off
TSARA JAYNE TAYLOR PENDLAND LIMITED Director 2015-04-21 CURRENT 2002-08-21 Active
TSARA JAYNE TAYLOR BIG CHILL GROUP LIMITED Director 2015-04-21 CURRENT 2005-11-24 Active
TSARA JAYNE TAYLOR OMNIAC HOLDINGS REALISATIONS LTD Director 2014-05-01 CURRENT 2010-06-21 In Administration/Administrative Receiver
TSARA JAYNE TAYLOR OMNIAC REALISATIONS LTD Director 2014-05-01 CURRENT 2013-09-18 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-10
2019-03-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-02LIQ02Voluntary liquidation Statement of affairs
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 1 - 3 Manor Road Chatham ME4 6AE England
2019-01-25600Appointment of a voluntary liquidator
2019-01-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-11
2018-11-03SOAS(A)Voluntary dissolution strike-off suspended
2018-10-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-16DS01Application to strike the company off the register
2018-08-06AA26/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-17PSC02Notification of Camino Restaurants Limited as a person with significant control on 2016-04-06
2017-10-17PSC07CESSATION OF CAMINO LEISURE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 27/11/16
2017-05-04RES13Resolutions passed:
  • Other group companies 19/04/2017
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082332120003
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM 26 High Street Rochester Kent ME1 1PT
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/11/15
2015-11-25AP01DIRECTOR APPOINTED MS TSARA JAYNE TAYLOR
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01AR0128/09/15 ANNUAL RETURN FULL LIST
2015-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HEATH
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-07AR0128/09/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/13
2013-09-30AR0128/09/13 ANNUAL RETURN FULL LIST
2013-08-12AA01Current accounting period extended from 30/09/13 TO 30/11/13
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 082332120002
2013-01-04RES01ADOPT ARTICLES 13/12/2012
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMINO BLACKFRIARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-01-18
Appointment of Liquidators2019-01-18
Meetings of Creditors2019-01-11
Fines / Sanctions
No fines or sanctions have been issued against CAMINO BLACKFRIARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding BGF NOMINEES LIMITED (AS SECURITY TRUSTEE)
2013-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-10-23 Outstanding HILITRADE LIMITED
Filed Financial Reports
Annual Accounts
2017-11-26

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 CAMINO BLACKFRIARS LIMITED

Intangible Assets
Patents
We have not found any records of CAMINO BLACKFRIARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMINO BLACKFRIARS LIMITED
Trademarks
We have not found any records of CAMINO BLACKFRIARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMINO BLACKFRIARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAMINO BLACKFRIARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMINO BLACKFRIARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMINO BLACKFRIARS LIMITEDEvent Date2019-01-11
Place of meeting: the offices of BM Advisory, 82 St John Street, London, EC1M 4JN. Date of meeting: 11 January 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMINO BLACKFRIARS LIMITEDEvent Date2019-01-11
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAMINO BLACKFRIARS LIMITEDEvent Date2019-01-07
Place of meeting: the offices of BM Advisory, 82 St John Street, London, EC1M 4JN. Date of meeting: 11 January 2019. Time of meeting: 10:45 am. Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a physical meeting of the creditors of the above Company is being convened. The prescribed proportion of creditors have objected to decisions proposed by deemed consent and therefore the deemed consent has been superseded. The physical meeting will be held at the place, date and time specified in this notice. A meeting of shareholders has been called and will be held prior to the physical meeting of creditors passing a resolution for the voluntary winding up of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office, or with the Insolvency Practitioners not later than 4pm on the last business day preceding the meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the meeting giving particulars of their security, the date when it was given and its assessed value. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of Joint Liquidator, a resolution specifying the terms on which the Joint Liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board Tsara Taylor, Director Joint Insolvency Practitioner's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Insolvency Practitioner's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMINO BLACKFRIARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMINO BLACKFRIARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.