Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMDEN MOTORS (TRUSTEES) LIMITED
Company Information for

CAMDEN MOTORS (TRUSTEES) LIMITED

LEIGHTON BUZZARD, BEDFORDSHIRE, LU7,
Company Registration Number
03264628
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Camden Motors (trustees) Ltd
CAMDEN MOTORS (TRUSTEES) LIMITED was founded on 1996-10-17 and had its registered office in Leighton Buzzard. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
CAMDEN MOTORS (TRUSTEES) LIMITED
 
Legal Registered Office
LEIGHTON BUZZARD
BEDFORDSHIRE
 
Previous Names
DE FACTO 535 LIMITED28/11/1996
Filing Information
Company Number 03264628
Date formed 1996-10-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-06
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 CAMDEN MOTORS (TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HAMMOND
Company Secretary 2007-07-03
DENISE RACHEL DUNKLEY
Director 2008-06-11
MARK KENNETH DUNKLEY
Director 2008-06-11
PAUL JOHN DUNKLEY
Director 1996-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN DUNKLEY
Company Secretary 2006-02-17 2007-07-03
DANIEL FRANCIS REILLY
Company Secretary 1996-11-14 2006-02-17
DANIEL FRANCIS REILLY
Director 1996-11-14 2006-02-17
JOHN PAUL WOLFE
Director 1996-11-14 2005-01-18
TRAVERS SMITH LIMITED
Nominated Director 1996-10-17 1996-11-14
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1996-10-17 1996-11-14
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1996-10-17 1996-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM HAMMOND BARRY MCGUIGAN ENTERPRISES LIMITED Company Secretary 2009-02-23 CURRENT 2008-09-11 Dissolved 2013-11-19
DAVID WILLIAM HAMMOND IAN POULTER ENTERPRISES LIMITED Company Secretary 2006-11-22 CURRENT 2006-04-13 Active
DAVID WILLIAM HAMMOND CAMDEN COMMERCIAL PROPERTY LIMITED Company Secretary 2005-10-10 CURRENT 2005-06-13 Active
DAVID WILLIAM HAMMOND NORTHAMPTON MOTOR AUCTION LIMITED Company Secretary 2005-01-25 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND MERIDIAN BMW LIMITED Company Secretary 2005-01-25 CURRENT 1997-07-09 Dissolved 2016-11-22
DAVID WILLIAM HAMMOND DAVENTRY SHOPFITTERS LIMITED Company Secretary 2005-01-25 CURRENT 1975-02-25 Active - Proposal to Strike off
DAVID WILLIAM HAMMOND CAMDEN MOTORS LIMITED Company Secretary 2005-01-25 CURRENT 1936-03-27 Active
DAVID WILLIAM HAMMOND CAMDEN MOTORS (HOLDINGS) LIMITED Company Secretary 2005-01-25 CURRENT 1996-09-18 Active
DAVID WILLIAM HAMMOND CAMDEN MOTOR GROUP LIMITED Company Secretary 2003-06-13 CURRENT 2003-02-20 Active
DAVID WILLIAM HAMMOND CMGL (1) LIMITED Company Secretary 2001-12-10 CURRENT 2001-03-30 Active
MARK KENNETH DUNKLEY LEICESTER HIGH SCHOOL CHARITABLE TRUST LIMITED Director 2012-03-19 CURRENT 1975-03-20 Active
MARK KENNETH DUNKLEY PROSTAID Director 2009-08-26 CURRENT 2006-10-02 Active
PAUL JOHN DUNKLEY CARDIUM PRODUCTS LIMITED Director 2017-02-28 CURRENT 2015-10-27 Liquidation
PAUL JOHN DUNKLEY CVL (USA) LIMITED Director 2011-05-10 CURRENT 2011-05-04 Liquidation
PAUL JOHN DUNKLEY CAMDEN MIDCO LIMITED Director 2009-12-02 CURRENT 2007-08-29 Active - Proposal to Strike off
PAUL JOHN DUNKLEY SPIRIT FLEET SOLUTIONS LIMITED Director 2009-01-14 CURRENT 2009-01-07 Dissolved 2016-12-27
PAUL JOHN DUNKLEY CAMDEN TOPCO LIMITED Director 2007-09-18 CURRENT 2007-08-29 Active - Proposal to Strike off
PAUL JOHN DUNKLEY IAN POULTER ENTERPRISES LIMITED Director 2006-06-14 CURRENT 2006-04-13 Active
PAUL JOHN DUNKLEY CAMDEN COMMERCIAL PROPERTY LIMITED Director 2005-10-10 CURRENT 2005-06-13 Active
PAUL JOHN DUNKLEY CAMDEN MOTOR GROUP LIMITED Director 2003-06-13 CURRENT 2003-02-20 Active
PAUL JOHN DUNKLEY CMGL (1) LIMITED Director 2001-12-20 CURRENT 2001-03-30 Active
PAUL JOHN DUNKLEY DAVENTRY SHOPFITTERS LIMITED Director 1999-10-01 CURRENT 1975-02-25 Active - Proposal to Strike off
PAUL JOHN DUNKLEY NORTHAMPTON MOTOR AUCTION LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY MERIDIAN BMW LIMITED Director 1997-07-10 CURRENT 1997-07-09 Dissolved 2016-11-22
PAUL JOHN DUNKLEY CAMDEN MOTORS (HOLDINGS) LIMITED Director 1996-11-28 CURRENT 1996-09-18 Active
PAUL JOHN DUNKLEY CAMDEN MOTORS LIMITED Director 1992-04-06 CURRENT 1936-03-27 Active

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
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-12DS01APPLICATION FOR STRIKING-OFF
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DUNKLEY / 29/01/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE RACHEL DUNKLEY / 29/01/2016
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0117/10/15 FULL LIST
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0117/10/14 FULL LIST
2014-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0117/10/13 FULL LIST
2013-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-05AR0117/10/12 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-09AR0117/10/11 FULL LIST
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-10AR0117/10/10 FULL LIST
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-20AR0117/10/09 FULL LIST
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM HAMMOND / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DUNKLEY / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DUNKLEY / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE RACHEL DUNKLEY / 05/10/2009
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 9 CHEYNE WALK NORTHAMPTON NN1 5PT
2008-10-29363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNKLEY / 06/10/2008
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / DENISE DUNKLEY / 06/10/2008
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18288aDIRECTOR APPOINTED MARK KENNETH DUNKLEY
2008-06-18288aDIRECTOR APPOINTED DENISE RACHEL DUNKLEY
2007-11-14363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-27353LOCATION OF REGISTER OF MEMBERS
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 9 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PJ
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED
2006-02-17288bDIRECTOR RESIGNED
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: WITAN COURT 330-334 WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 1EJ
2005-10-20363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-21288bDIRECTOR RESIGNED
2004-12-07363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-11-24363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-16287REGISTERED OFFICE CHANGED ON 16/07/01 FROM: FITZROY HOUSE 69-79 LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 8RZ
2000-11-08363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-28363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-08-10SRES03EXEMPTION FROM APPOINTING AUDITORS 27/07/99
1999-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1999-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-13363(288)DIRECTOR RESIGNED
1998-11-13363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1997-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-18363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1996-12-05225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1996-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAMDEN MOTORS (TRUSTEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMDEN MOTORS (TRUSTEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMDEN MOTORS (TRUSTEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CAMDEN MOTORS (TRUSTEES) LIMITED

Intangible Assets
Patents
We have not found any records of CAMDEN MOTORS (TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMDEN MOTORS (TRUSTEES) LIMITED
Trademarks
We have not found any records of CAMDEN MOTORS (TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMDEN MOTORS (TRUSTEES) 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 (64999 - Financial intermediation not elsewhere classified) as CAMDEN MOTORS (TRUSTEES) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CAMDEN MOTORS (TRUSTEES) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMDEN MOTORS (TRUSTEES) 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 CAMDEN MOTORS (TRUSTEES) 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.