Dissolved
Dissolved 2013-11-09
Company Information for CAMAMILE ASSOCIATES LIMITED
SKERNE ROAD, DRIFFIELD, YO25,
|
Company Registration Number
00888140
Private Limited Company
Dissolved Dissolved 2013-11-09 |
Company Name | |
---|---|
CAMAMILE ASSOCIATES LIMITED | |
Legal Registered Office | |
SKERNE ROAD DRIFFIELD | |
Company Number | 00888140 | |
---|---|---|
Date formed | 1966-09-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2013-11-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 19:39:03 |
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 |
---|---|---|
CHRISTOPHER JOHN SHELBOURNE |
||
RICHARD LEONARD JAMES VIGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEWIS WALTER WRIGHT |
Director | ||
RICHARD LEONARD JAMES VIGAR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WRIGHT VIGAR LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2002-08-29 | Active | |
CHRISTIAN PARTNERS IN AFRICA | Company Secretary | 1995-01-16 | CURRENT | 1995-01-16 | Active | |
K V MEDIA LTD | Director | 2009-08-17 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
LEE AND HOWARD LIMITED | Director | 1992-04-05 | CURRENT | 1969-07-21 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 15 NEWLAND LINCOLN LN1 1XG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
LATEST SOC | 27/06/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD JAMES VIGAR / 15/06/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG UNLTD-LTD 22/07/02 | |
51 | APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD | |
CERT1 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 | |
363s | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/92 | |
363s | RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/92 FROM: 11 BAILGATE LINCOLN LN1 3AE | |
363b | RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04 | |
363a | RETURN MADE UP TO 03/05/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | ANNUAL RETURN MADE UP TO 15/07/88 | |
363 | RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2013-03-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CAMAMILE ASSOCIATES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CAMAMILE ASSOCIATES LIMITED | Event Date | 2013-02-20 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 27 March 2013, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788. Office holder numbers: 9591 and 8367. Date of Appointment: 20 February 2013 | |||
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. |