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

CAMERON CHASE LIMITED

C/O CLARKE BELL LIMITED, 3RD FLOOR, THE PINNACLE, MANCHESTER, M2 4NG,
Company Registration Number
03575536
Private Limited Company
Liquidation

Company Overview

About Cameron Chase Ltd
CAMERON CHASE LIMITED was founded on 1998-06-04 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cameron Chase Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMERON CHASE LIMITED
 
Legal Registered Office
C/O CLARKE BELL LIMITED
3RD FLOOR, THE PINNACLE
MANCHESTER
M2 4NG
Other companies in M26
 
Filing Information
Company Number 03575536
Company ID Number 03575536
Date formed 1998-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 19:31:55
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.
Companies with same name CAMERON CHASE LIMITED
The following companies were found which have the same name as CAMERON CHASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMERON CHASE (COMMERCIAL PROPERTY) LIMITED EAST LODGE, 256 RYEBANK ROAD CHORLTON CUM HARDY MANCHESTER M21 9LU Active Company formed on the 2006-06-20
CAMERON CHASE VILLAGE CENTER PARTNERS LLC 8400 E Crescent Pkwy Ste 160 Greenwood Village CO 80111 Good Standing Company formed on the 2002-09-17
CAMERON CHASE RUSSELL LLC 110 EAST 25TH STREET New York NEW YORK NY 10010 Active Company formed on the 2015-04-01
CAMERON CHASE CENTER COMMERCIAL OWNERS ASSOCIATION, INC. C/O RAPPAPORT MANAGEMENT COMPANY MCLEAN VA 22102 Active Company formed on the 2003-04-29
CAMERON CHASE HOMEOWNERS ASSOCIATION 21576 GLEBE VIEW DRIVE 112 S ALFRED ST ASHBURN VA 20148 Active Company formed on the 1997-03-28
CAMERON CHASE HOMEOWNERS' ASSOCIATION, INC. 9054 COTTER STREET - LEWIS CENTER OH 43055 Active Company formed on the 2000-07-21
CAMERON CHASE MEMBER, LLC 8405 GREENSBORO DR MCLEAN VA 22102-5121 Active Company formed on the 2006-09-29
CAMERON CHASE VENTURE, LLC 11350 RANDOM HILLS RD FAIRFAX VA 22030 Active Company formed on the 2006-11-27
Cameron Chase Holdings, LLC Delaware Unknown
CAMERON CHASE HOMEOWNERS' ASSOCIATION, INC. 2705 KILLARNEY WAY TALLAHASSEE FL 32309 Inactive Company formed on the 2002-03-15
CAMERON CHASE, INC. GARDNER, SHELFER, DUGGAR, BIST & WIENER PA TALLAHASSEE FL 32312 Inactive Company formed on the 2000-11-07

Company Officers of CAMERON CHASE LIMITED

Current Directors
Officer Role Date Appointed
GLORIA CROSS
Company Secretary 2016-01-01
GAIL O'HARE
Company Secretary 2016-01-01
RICHARD IAN CROSS
Director 2010-09-01
JOHN O HARE
Director 1998-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JAMES WHITTLE
Director 2013-05-22 2014-08-11
GAIL O'HARE
Company Secretary 2003-05-08 2009-09-01
SUZANNE JANE LEECH
Director 2008-02-01 2008-10-14
GRAHAM FRANKLIN
Company Secretary 2001-01-10 2003-05-08
GRAHAM FRANKLIN
Director 2001-01-10 2003-05-08
GAIL O'HARE
Company Secretary 1998-06-04 2001-01-10
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-06-04 1998-06-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-06-04 1998-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN CROSS FORBES WATSON FINANCIAL PLANNING LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
RICHARD IAN CROSS WILDS FINANCIAL PLANNING LIMITED Director 2010-09-01 CURRENT 2003-03-20 Active - Proposal to Strike off
RICHARD IAN CROSS M S C FINANCIAL PLANNING LTD Director 2010-09-01 CURRENT 2006-06-14 Active - Proposal to Strike off

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
2023-05-18Voluntary liquidation declaration of solvency
2023-05-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-18Appointment of a voluntary liquidator
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-10-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19SH0115/09/19 STATEMENT OF CAPITAL GBP 100
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-07-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10095
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 95
2017-04-21SH06Cancellation of shares. Statement of capital on 2017-03-17 GBP 95
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 10095
2016-07-11AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-03AP03SECRETARY APPOINTED MRS GAIL O'HARE
2016-03-03AP03SECRETARY APPOINTED MRS GLORIA CROSS
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10095
2015-06-23AR0109/06/15 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES WHITTLE
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 10100
2014-07-07AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05CH01Director's details changed for Mr Jonathan James Whittle on 2013-11-21
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/14 FROM Lancaster House 70-76 Blackburn Street Radcliffe Manchester Lancashire M21 9LU England
2013-07-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17RES12VARYING SHARE RIGHTS AND NAMES
2013-07-17RES01ADOPT ARTICLES 17/07/13
2013-07-17SH08Change of share class name or designation
2013-07-01AR0109/06/13 ANNUAL RETURN FULL LIST
2013-07-01CH01Director's details changed for Mr John O Hare on 2013-07-01
2013-05-23AP01DIRECTOR APPOINTED MR JONATHAN JAMES WHITTLE
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0109/06/12 ANNUAL RETURN FULL LIST
2012-03-01RES01ADOPT ARTICLES 01/03/12
2012-01-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05AR0109/06/11 FULL LIST
2011-06-23AR0104/06/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR RICHARD IAN CROSS
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-08AR0104/06/10 FULL LIST
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM FIRST FLOOR PORTFOLIO PLACE 498 BROADWAY CHADDERTON OLDHAM OL9 9PY
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY GAIL O'HARE
2009-09-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-15169GBP IC 10105/10100 17/07/09 GBP SR 5@1=5
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-0488(2)AD 17/07/09 GBP SI 5@1=5 GBP IC 10100/10105
2009-07-17363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE LEECH
2008-10-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26RES01ALTER MEMORANDUM 21/07/2008
2008-08-26123GBP NC 10100/10200 21/07/08
2008-08-2688(2)AD 21/07/08 GBP SI 5@1=5 GBP IC 10002/10007
2008-07-02363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-01288aNEW DIRECTOR APPOINTED
2007-06-25363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: LANCASTER HOUSE BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW
2006-07-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-06363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10123£ NC 100/10100 31/03/05
2005-10-10RES04NC INC ALREADY ADJUSTED 31/03/05
2005-10-1088(2)RAD 31/03/05--------- £ SI 10000@1
2005-06-23363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-11363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-08363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-18288aNEW SECRETARY APPOINTED
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-14363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-1888(2)RAD 10/01/01--------- £ SI 1@1
2001-06-12363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-02-12288bSECRETARY RESIGNED
2001-02-1288(2)RAD 10/01/01--------- £ SI 2@1=2 £ IC 1/3
2001-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-01363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-09-23225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1998-06-08288bDIRECTOR RESIGNED
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 CAMERON CHASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-05-12
Appointmen2023-05-12
Notices to2023-05-12
Fines / Sanctions
No fines or sanctions have been issued against CAMERON CHASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMERON CHASE 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 56,439
Creditors Due Within One Year 2012-03-31 £ 70,633

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAMERON CHASE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,100
Called Up Share Capital 2012-03-31 £ 10,100
Current Assets 2013-03-31 £ 67,600
Current Assets 2012-03-31 £ 67,050
Debtors 2013-03-31 £ 67,403
Debtors 2012-03-31 £ 66,853
Fixed Assets 2013-03-31 £ 130,061
Fixed Assets 2012-03-31 £ 131,261
Secured Debts 2013-03-31 £ 40,434
Secured Debts 2012-03-31 £ 24,727
Shareholder Funds 2013-03-31 £ 140,851
Shareholder Funds 2012-03-31 £ 127,307
Tangible Fixed Assets 2013-03-31 £ 1,448
Tangible Fixed Assets 2012-03-31 £ 2,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMERON CHASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON CHASE LIMITED
Trademarks
We have not found any records of CAMERON CHASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON CHASE 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 CAMERON CHASE 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 CAMERON CHASE 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 TypeResolution
Defending partyCAMERON CHASE LIMITEDEvent Date2023-05-12
 
Initiating party Event TypeAppointmen
Defending partyCAMERON CHASE LIMITEDEvent Date2023-05-12
Name of Company: CAMERON CHASE LIMITED Company Number: 03575536 Nature of Business: Financial advisors Registered office: Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester M26 2JW Type of…
 
Initiating party Event TypeNotices to
Defending partyCAMERON CHASE LIMITEDEvent Date2023-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON CHASE 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 CAMERON CHASE 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.