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

CAMBERWAY LIMITED

21 BUCKLE STREET, LONDON, E1,
Company Registration Number
03981197
Private Limited Company
Dissolved

Dissolved 2014-02-25

Company Overview

About Camberway Ltd
CAMBERWAY LIMITED was founded on 2000-04-26 and had its registered office in 21 Buckle Street. The company was dissolved on the 2014-02-25 and is no longer trading or active.

Key Data
Company Name
CAMBERWAY LIMITED
 
Legal Registered Office
21 BUCKLE STREET
LONDON
 
Filing Information
Company Number 03981197
Date formed 2000-04-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2014-02-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 22:58:32
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 CAMBERWAY LIMITED
The following companies were found which have the same name as CAMBERWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBERWAY LIMITED 57, DAME STREET, DUBLIN 2. Dissolved Company formed on the 1990-05-31

Company Officers of CAMBERWAY LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 2000-04-26
CHARLOTTE DOROTHY VAN HEERDEN
Director 2013-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN KELLY
Director 2012-01-01 2013-02-15
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-01-15 2012-01-01
MICHAEL PATRICK DWEN
Director 2000-04-26 2005-01-15
THEYDON SECRETARIES LIMITED
Nominated Secretary 2000-04-26 2000-04-26
THEYDON NOMINEES LIMITED
Nominated Director 2000-04-26 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAS SECRETARIES LIMITED TEGRAM LIMITED Company Secretary 2009-02-16 CURRENT 1993-11-02 Active - Proposal to Strike off
QAS SECRETARIES LIMITED B.E.A.S. INTERNATIONAL LIMITED Company Secretary 2009-02-16 CURRENT 1990-11-27 Active - Proposal to Strike off
QAS SECRETARIES LIMITED FACADE DESIGN CONTRACTING AND CONSULTING LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active - Proposal to Strike off
QAS SECRETARIES LIMITED UC POWER LIMITED Company Secretary 2008-02-11 CURRENT 2007-05-22 Dissolved 2014-09-16
QAS SECRETARIES LIMITED SHARED WOOD LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active - Proposal to Strike off
QAS SECRETARIES LIMITED XILIED TECHNOLOGY LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Dissolved 2015-09-22
QAS SECRETARIES LIMITED MEDIACONSULT LIMITED Company Secretary 2006-11-15 CURRENT 2006-05-24 Dissolved 2018-05-15
QAS SECRETARIES LIMITED PJD CONSTRUCTION BUILDING SERVICES LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Active
QAS SECRETARIES LIMITED IFC WORLD LIMITED Company Secretary 2006-03-07 CURRENT 1990-05-24 Dissolved 2015-09-08
QAS SECRETARIES LIMITED HEVO A.F. LTD Company Secretary 2006-03-07 CURRENT 2005-06-21 Dissolved 2016-01-12
QAS SECRETARIES LIMITED PHARMALOG LIMITED Company Secretary 2005-09-01 CURRENT 2005-04-14 Dissolved 2018-01-16
QAS SECRETARIES LIMITED BARCLAY AND WOOD LIMITED Company Secretary 2002-12-04 CURRENT 2002-12-04 Active
QAS SECRETARIES LIMITED WELTON DESIGN (UK) LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
QAS SECRETARIES LIMITED MAXIRITE LIMITED Company Secretary 2000-03-27 CURRENT 2000-03-27 Dissolved 2018-04-24
CHARLOTTE DOROTHY VAN HEERDEN HIGHBUILD LIMITED Director 2015-03-04 CURRENT 2014-08-11 Dissolved 2016-09-27
CHARLOTTE DOROTHY VAN HEERDEN TBC ENERGY LTD. Director 2014-08-27 CURRENT 2013-09-02 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN ESPACE SOFT TRADING LIMITED Director 2014-08-14 CURRENT 1998-08-06 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN SATTERFIELD MANAGEMENT LTD Director 2014-07-22 CURRENT 2008-06-23 Dissolved 2017-02-14
CHARLOTTE DOROTHY VAN HEERDEN MARVELSTONE LTD. Director 2014-01-15 CURRENT 2007-01-29 Dissolved 2015-05-19
CHARLOTTE DOROTHY VAN HEERDEN LINDOSBAY (UK) LIMITED Director 2014-01-01 CURRENT 2011-05-06 Active
CHARLOTTE DOROTHY VAN HEERDEN SKYWAY CORPORATION LTD Director 2013-11-30 CURRENT 2012-11-30 Dissolved 2016-06-07
CHARLOTTE DOROTHY VAN HEERDEN MAX CAPITAL GROUP LTD Director 2013-10-10 CURRENT 2013-10-10 Active
CHARLOTTE DOROTHY VAN HEERDEN TRANSNORD LTD. Director 2013-09-20 CURRENT 2003-12-19 Active
CHARLOTTE DOROTHY VAN HEERDEN UNISTAR DEVELOPMENT LTD. Director 2013-08-21 CURRENT 2001-06-12 Dissolved 2018-04-17
CHARLOTTE DOROTHY VAN HEERDEN SMADEM MANAGEMENT LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN GREENFIELD TEA LIMITED Director 2013-04-26 CURRENT 2003-10-08 Dissolved 2015-08-18
CHARLOTTE DOROTHY VAN HEERDEN SOLENT ADVISORY SERVICES LIMITED Director 2013-04-26 CURRENT 2005-10-27 Dissolved 2016-01-19
CHARLOTTE DOROTHY VAN HEERDEN FACADE DESIGN CONTRACTING AND CONSULTING LIMITED Director 2013-04-01 CURRENT 2008-04-11 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN RAINBEAM SERVICES LIMITED Director 2013-03-14 CURRENT 2011-03-21 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN STROYMONTAGE LIMITED Director 2013-03-06 CURRENT 2002-07-30 Dissolved 2014-03-25
CHARLOTTE DOROTHY VAN HEERDEN RATCHFORD (UK) LIMITED Director 2013-03-06 CURRENT 2006-10-09 Dissolved 2015-03-31
CHARLOTTE DOROTHY VAN HEERDEN TEGROS INVESTMENTS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2015-03-31
CHARLOTTE DOROTHY VAN HEERDEN BRIT TRANSINVEST CORPORATION LTD Director 2013-02-21 CURRENT 2011-03-02 Active
CHARLOTTE DOROTHY VAN HEERDEN PRODIMEX LIMITED Director 2013-02-14 CURRENT 2006-11-21 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN FOAM SOURCE EUROPE LIMITED Director 2013-02-11 CURRENT 2003-12-01 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
2014-02-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-01DS01APPLICATION FOR STRIKING-OFF
2013-05-22LATEST SOC22/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-22AR0126/04/13 FULL LIST
2013-02-15AP01DIRECTOR APPOINTED MRS CHARLOTTE DOROTHY VAN HEERDEN
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-15AR0126/04/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT
2012-05-14AP01DIRECTOR APPOINTED STEPHEN JOHN KELLY
2012-02-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-04AR0126/04/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-28AR0126/04/10 FULL LIST
2010-04-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-06-30288cSECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/03/2009
2009-03-18AA30/04/08 TOTAL EXEMPTION FULL
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-05-01363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-04AA30/04/07 TOTAL EXEMPTION FULL
2007-05-14363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-11363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-10244DELIVERY EXT'D 3 MTH 30/04/04
2004-05-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ
2003-11-26244DELIVERY EXT'D 3 MTH 30/04/03
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-05-13363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-17244DELIVERY EXT'D 3 MTH 30/04/02
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-05-03363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-01-11244DELIVERY EXT'D 3 MTH 30/04/01
2001-06-05363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-06-05288aNEW DIRECTOR APPOINTED
2000-05-17288aNEW SECRETARY APPOINTED
2000-05-04288bSECRETARY RESIGNED
2000-05-04288bDIRECTOR RESIGNED
2000-05-04287REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2000-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBERWAY 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 CAMBERWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBERWAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 5
Called Up Share Capital 2011-04-30 £ 5
Shareholder Funds 2012-04-30 £ -91,954
Shareholder Funds 2011-04-30 £ -91,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBERWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBERWAY LIMITED
Trademarks
We have not found any records of CAMBERWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBERWAY 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 (82990 - Other business support service activities n.e.c.) as CAMBERWAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMBERWAY 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 CAMBERWAY 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 CAMBERWAY 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.