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

CAMERA EQUITY LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
03155952
Private Limited Company
Liquidation

Company Overview

About Camera Equity Ltd
CAMERA EQUITY LIMITED was founded on 1996-02-06 and has its registered office in 29 Wellington Street. The organisation's status is listed as "Liquidation". Camera Equity Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMERA EQUITY LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
 
Previous Names
JESSOPS LIMITED15/01/2003
JESSOP INTERNATIONAL LIMITED05/05/1998
Filing Information
Company Number 03155952
Company ID Number 03155952
Date formed 1996-02-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-12-31
Account next due 2013-12-31
Latest return 2013-02-06
Return next due 2017-02-20
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERA EQUITY 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.

Company Officers of CAMERA EQUITY LIMITED

Current Directors
Officer Role Date Appointed
JOANNA BOYDELL
Director 2011-10-27
SEAN ROBERT EMMETT
Director 2011-10-27
CHRIS PAUL YATES
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MOLYNEUX
Company Secretary 2006-03-15 2012-03-20
ANDREW HANNAN
Director 2010-10-25 2011-10-28
DAVID CASHMAN
Director 2010-06-30 2010-10-30
WILLIAM PETER ROLLASON
Director 2007-09-13 2010-06-30
ANDREW HANNAN
Director 2007-07-27 2009-07-27
IAN MICHAEL BRIAN HARRIS
Director 2006-11-30 2007-09-30
JAMES REDPATH
Director 2006-11-30 2007-07-27
JOHN NIGEL CRABTREE
Director 1997-01-27 2006-11-30
MICHAEL JOHN GIDDINGS
Director 2006-03-20 2006-11-30
DEREK LESLIE HINE
Director 1998-07-13 2006-05-17
JOHN NIGEL CRABTREE
Company Secretary 1998-06-10 2006-03-15
PETER JOHN SAMWELL
Director 2002-02-25 2002-12-31
TIMOTHY ALASTAIR EDWARD BROOKES
Director 1996-07-23 2002-11-22
ROGER CHURCHILL
Director 1996-07-23 2002-10-23
JAMES CHRISTOPHER MASON
Director 1996-07-23 2002-10-23
JULIA CLARE SCOTT
Director 1996-07-23 2002-10-23
DAVID JOHN TUCKER
Director 1997-02-01 2002-09-13
JONATHAN RAOUL HUGHES
Director 2000-10-11 2002-09-12
ALASDAIR MAXWELL STEWART
Director 2001-05-08 2001-05-08
THERESA MARIA WILDE
Director 2001-05-07 2001-05-07
GRAHAM EDWARD TUPPEN
Director 2000-09-25 2000-10-11
GEOFFREY CHARLES WHITE
Director 2000-09-25 2000-10-11
JONATHAN RAOUL HUGHES
Director 1999-12-07 2000-09-25
KEVIN PAUL REYNOLDS
Director 1997-12-10 1999-12-07
ROBERT ALAN GEARY
Company Secretary 1996-07-23 1998-06-10
ROBERT ALAN GEARY
Director 1996-07-23 1998-06-10
PAUL ISAACS
Director 1996-10-01 1997-09-25
INGLEBY NOMINEES LIMITED
Nominated Secretary 1996-02-06 1996-07-23
INGLEBY HOLDINGS LIMITED
Nominated Director 1996-02-06 1996-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA BOYDELL FULL MOON HOLDCO 7 LIMITED Director 2015-09-03 CURRENT 2015-06-25 Active
JOANNA BOYDELL FULLMOONPROPCO1 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JOANNA BOYDELL TLLC PROPHOLDCO1 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Dissolved 2015-02-03
JOANNA BOYDELL TLLC LEVPROPCO5 LIMITED Director 2013-03-19 CURRENT 2002-11-05 Dissolved 2015-02-03
JOANNA BOYDELL STEWART WATT LIMITED Director 2013-03-19 CURRENT 1985-10-28 Dissolved 2015-01-30
JOANNA BOYDELL TLLC TRUSTEES LIMITED Director 2013-03-19 CURRENT 2003-06-23 Dissolved 2015-02-03
JOANNA BOYDELL TLLC LEVPROPCO7 LIMITED Director 2013-03-19 CURRENT 2002-11-05 Dissolved 2015-02-03
JOANNA BOYDELL TLLC REGENT PALACE LIMITED Director 2013-03-19 CURRENT 2002-11-13 Dissolved 2015-02-03
JOANNA BOYDELL TLLC LEVPROPCO1 LIMITED Director 2013-03-19 CURRENT 2002-11-14 Dissolved 2015-02-03
JOANNA BOYDELL TLLC GROUP HOLDINGS LIMITED Director 2013-03-19 CURRENT 2002-11-18 Dissolved 2016-01-12
JOANNA BOYDELL TLLC HOLDINGS3 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Active - Proposal to Strike off
JOANNA BOYDELL TLLC HOLDINGS4 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Active - Proposal to Strike off
JOANNA BOYDELL TLLC HOLDINGS5 LIMITED Director 2013-03-19 CURRENT 2002-11-18 Active - Proposal to Strike off
JOANNA BOYDELL TLLC 2018 LIMITED Director 2013-03-19 CURRENT 2002-11-14 Active
JOANNA BOYDELL TLLC HOLDINGS2 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Active
JOANNA BOYDELL TRAVELODGE LIMITED Director 2013-03-19 CURRENT 2010-03-30 Active
JOANNA BOYDELL THAME AND LONDON LIMITED Director 2013-03-19 CURRENT 2012-08-07 Active
JOANNA BOYDELL FULL MOON HOLDCO 4 LIMITED Director 2013-03-19 CURRENT 2006-08-02 Active
JOANNA BOYDELL FULL MOON HOLDCO 5 LIMITED Director 2013-03-19 CURRENT 2006-08-02 Active
JOANNA BOYDELL FULL MOON HOLDCO 6 LIMITED Director 2013-03-19 CURRENT 2006-08-02 Active
JOANNA BOYDELL TRAVELODGE HOTELS LIMITED Director 2013-03-19 CURRENT 1963-07-29 Active
JOANNA BOYDELL CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED Director 2011-11-26 CURRENT 1976-10-05 Dissolved 2013-09-10
JOANNA BOYDELL SNAP EQUITY LIMITED Director 2011-10-28 CURRENT 2009-07-02 Dissolved 2015-07-30
JOANNA BOYDELL CAMERA MEZZ LIMITED Director 2011-10-27 CURRENT 2002-04-22 Dissolved 2014-06-11
JOANNA BOYDELL CAMERA BOND LIMITED Director 2011-10-27 CURRENT 2002-07-16 Dissolved 2014-06-11
JOANNA BOYDELL JTCL CAMERA TECHNOLOGIES LIMITED Director 2011-10-26 CURRENT 1958-03-10 Dissolved 2013-11-26
JOANNA BOYDELL CAMERAS2U.COM LIMITED Director 2011-10-26 CURRENT 1947-12-31 Dissolved 2013-09-10
JOANNA BOYDELL OPEN 4 SYSTEMS LIMITED Director 2011-10-26 CURRENT 1989-07-11 Dissolved 2013-09-24
JOANNA BOYDELL CITY CAMERA EXCHANGE WHITELEYS LIMITED Director 2011-10-26 CURRENT 1989-01-17 Dissolved 2014-06-11
JOANNA BOYDELL PHOTOEXPRESS LIMITED Director 2011-10-26 CURRENT 1960-04-28 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE CROYDON LIMITED Director 2011-10-26 CURRENT 1979-11-09 Dissolved 2013-09-10
JOANNA BOYDELL CEQUIP LIMITED Director 2011-10-26 CURRENT 1934-04-13 Dissolved 2014-11-12
JOANNA BOYDELL JPEL CAMERA COMPANY LIMITED Director 2011-10-26 CURRENT 1932-07-18 Dissolved 2013-11-26
JOANNA BOYDELL CITY CAMERA EXCHANGE ROMFORD LIMITED Director 2011-10-26 CURRENT 1990-01-26 Dissolved 2014-06-11
JOANNA BOYDELL AUDIOIDEA LIMITED Director 2011-10-26 CURRENT 1998-01-26 Dissolved 2014-06-07
JOANNA BOYDELL CITY CAMERA EXCHANGE CANNON STREET LIMITED Director 2011-10-26 CURRENT 1982-02-23 Dissolved 2013-09-10
JOANNA BOYDELL PRINTS2U.COM LIMITED Director 2011-10-26 CURRENT 1966-10-14 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE HOLDINGS LIMITED Director 2011-10-26 CURRENT 1969-02-24 Dissolved 2014-07-08
JOANNA BOYDELL CITY CAMERA EXCHANGE HOLBORN LIMITED Director 2011-10-26 CURRENT 1975-10-16 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE MAIDSTONE LIMITED Director 2011-10-26 CURRENT 1988-08-26 Dissolved 2013-09-10
JOANNA BOYDELL JETCL EMPLOYEE TRUST COMPANY LIMITED Director 2011-10-26 CURRENT 1999-08-12 Dissolved 2014-01-14
JOANNA BOYDELL CITY CAMERA EXCHANGE BRIGHTON LIMITED Director 2011-10-26 CURRENT 1979-11-16 Dissolved 2013-09-10
JOANNA BOYDELL SHREWSBURY CAMERA EXCHANGE LIMITED Director 2011-10-26 CURRENT 1980-04-14 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE POULTRY LIMITED Director 2011-10-26 CURRENT 1981-07-17 Dissolved 2014-06-11
JOANNA BOYDELL EXPERT IMAGING LIMITED Director 2011-10-26 CURRENT 2002-12-24 Dissolved 2013-09-24
JOANNA BOYDELL CREWE CAMERA EXCHANGE LIMITED Director 2011-10-26 CURRENT 1976-05-04 Dissolved 2014-07-07
JOANNA BOYDELL SATNAV2U.COM LIMITED Director 2011-10-26 CURRENT 1971-12-17 Dissolved 2013-09-10
JOANNA BOYDELL JESCAL SCIENTIFIC LIMITED Director 2011-10-26 CURRENT 1980-02-21 Dissolved 2013-09-24
JOANNA BOYDELL TECNO HOLDINGS LIMITED Director 2011-10-26 CURRENT 1997-11-12 Dissolved 2014-06-07
JOANNA BOYDELL CITY CAMERA EXCHANGE EASTBOURNE LIMITED Director 2011-10-26 CURRENT 1988-08-26 Dissolved 2013-09-10
JOANNA BOYDELL CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED Director 2011-10-26 CURRENT 1995-09-12 Dissolved 2013-09-10
JOANNA BOYDELL SHOPPING 4 CAMERAS LIMITED Director 2011-10-26 CURRENT 1968-11-26 Dissolved 2013-09-10
JOANNA BOYDELL TECNO RETAIL LIMITED Director 2011-10-26 CURRENT 1988-05-11 Liquidation
SEAN ROBERT EMMETT TECNO RETAIL LIMITED Director 2011-10-26 CURRENT 1988-05-11 Liquidation
SEAN ROBERT EMMETT JGLCC CAMERA COMPANY LIMITED Director 2010-07-01 CURRENT 1973-02-20 Liquidation
CHRIS PAUL YATES SUK OLDCO LIMITED Director 2017-07-17 CURRENT 1992-10-21 In Administration
CHRIS PAUL YATES SUK RETAIL LIMITED Director 2017-05-09 CURRENT 1989-10-10 In Administration
CHRIS PAUL YATES ST BEDE'S SCHOOL TRUST SUSSEX Director 2017-03-18 CURRENT 1978-09-01 Active
CHRIS PAUL YATES JGLCC CAMERA COMPANY LIMITED Director 2010-07-01 CURRENT 1973-02-20 Liquidation

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
2017-08-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-30LIQ MISCINSOLVENCY:SECRETARY OF STATE CERTIFICATE OF RELEASE OF LIQUIDATOR
2017-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-22LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM PRICEWATERHOUSECOOPERSLLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2016
2015-04-08LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2015-01-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014
2013-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-104.20STATEMENT OF AFFAIRS/4.19
2013-06-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM JESSOP HOUSE 98 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1TZ
2013-03-07LATEST SOC07/03/13 STATEMENT OF CAPITAL;GBP 15686679.1
2013-03-07AR0106/02/13 FULL LIST
2012-12-21AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOLYNEUX
2012-03-14AR0106/02/12 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HANNAN
2011-11-07AP01DIRECTOR APPOINTED MR SEAN EMMETT
2011-11-07AP01DIRECTOR APPOINTED MR CHRIS YATES
2011-11-07AP01DIRECTOR APPOINTED MS JOANNA BOYDELL
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0106/02/11 FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASHMAN
2010-11-01AP01DIRECTOR APPOINTED MR ANDREW HANNAN
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON
2010-07-15AP01DIRECTOR APPOINTED MR DAVID CASHMAN
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-12AR0106/02/10 FULL LIST
2009-10-14AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-08-20225CURREXT FROM 30/09/2009 TO 30/11/2009
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HANNAN
2009-06-12RES01ADOPT ARTICLES 21/05/2009
2009-06-12RES13SUBDIVISION, 21/05/2009
2009-06-12RES13SUBDIVISION, 21/05/2009
2009-06-12RES13DIVIDENDS,WAIVE RIGHTS 21/05/2009
2009-06-12RES13DIVIDEND, SUBDIVISION 21/05/2009
2009-06-12RES01ADOPT ARTICLES 21/05/2009
2009-06-12RES13DIVIDEND, SUBDIVISION 21/05/2009
2009-06-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-10363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-10190LOCATION OF DEBENTURE REGISTER
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM JESSOP HOUSE SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1TZ
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-26363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-03-05288aDIRECTOR APPOINTED ANDREW HANNAN
2008-02-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-11-14288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-09-17395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04288bDIRECTOR RESIGNED
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMERA EQUITY 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-up2013-06-06
Appointment of Liquidators2013-06-06
Fines / Sanctions
No fines or sanctions have been issued against CAMERA EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2009-10-06 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-10-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CAMERA EQUITY LIMITED

Intangible Assets
Patents
We have not found any records of CAMERA EQUITY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAMERA EQUITY LIMITED owns 2 domain names.

jessopsgroup.co.uk   jessopsgroupltd.co.uk  

Trademarks
We have not found any records of CAMERA EQUITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMERA EQUITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Windsor & Maidenhead 2011-05-10 GBP £1,536
Buckinghamshire County Council 2011-03-09 GBP £3
Buckinghamshire County Council 2011-03-09 GBP £1,255
Dorset County Council 2011-01-04 GBP £732
Dorset County Council 2010-12-21 GBP £1,047
Worcestershire County Council 2010-12-20 GBP £552
Worcestershire County Council 2010-10-14 GBP £617
Worcestershire County Council 2010-08-10 GBP £476
Royal Borough of Windsor and Maidenhead 2010-06-30 GBP £853
Worcestershire County Council 2010-06-28 GBP £2,353
London Borough of Hillingdon 2010-04-14 GBP £520
Worcestershire County Council 2010-04-08 GBP £514
Worcestershire County Council 2010-04-01 GBP £427
Royal Borough of Windsor and Maidenhead 2009-05-15 GBP £2,034

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CAMERA EQUITY 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 partyCAMERA EQUITY LIMITEDEvent Date2013-05-24
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 24 May 2013 . Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Edward Williams and Robert Jonathan Hunt of PricewaterhouseCoopers LLP be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 24 May 2013 the appointment of Edward Williams and Robert Jonathan Hunt as Joint Liquidators was confirmed. Edward Williams (IP number 9663) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and Robert Jonathan Hunt (IP number 8597) of PricewaterhouseCoopers LLP , 7 More London, Riverside, London SE1 2RT were appointed as Joint Liquidators of the Company on 24 May 2013. The Companys registered office is PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address was Jessop House, 98 Scudamore Road, Leicester, Leicestershire LE3 1TZ. Jo Boydell Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMERA EQUITY LIMITEDEvent Date2013-05-24
Edward Williams , PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and Robert Jonathan Hunt , PricewaterhouseCoopers LLP , 7 More London, Riverside, London SE1 2RT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERA EQUITY 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 CAMERA EQUITY 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.