Liquidation
Company Information for MM CAM LIMITED
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
05049075
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MM CAM LIMITED | ||||
Legal Registered Office | ||||
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in W1T | ||||
Previous Names | ||||
|
Company Number | 05049075 | |
---|---|---|
Company ID Number | 05049075 | |
Date formed | 2004-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-07 01:27:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MM CAMERON SUPER PTY LTD | Active | Company formed on the 2016-08-30 | ||
MM CAMP BOWIE BLVD., LLC | 5420 LYNDON B JOHNSON FWY STE 300 DALLAS TX 75240 | Dissolved | Company formed on the 2015-10-13 | |
MM CAMPBELL LIMITED | 113 SELLINCOURT ROAD TOOTING LONDON SW17 9RZ | Active | Company formed on the 2013-03-26 | |
MM CAMPBELL SOCIAL WORK COMPANY LTD | 189 SUDBURY HEIGHTS AVENUE GREENFORD MIDDLESEX UB6 0LR | Dissolved | Company formed on the 2014-03-12 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHNSON |
||
VANESSA JACQUELINE JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CUTTLER |
Director | ||
SUSAN MURPHY |
Director | ||
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOHN VINCENT PETER O'SULLIVAN |
Director | ||
RICHARD JOHN GREEN |
Director | ||
WARREN KARL NEWBERT |
Director | ||
PETER ROBERT BENNETT |
Company Secretary | ||
PETER ROBERT BENNETT |
Director | ||
DEBRA BURT |
Director | ||
PROMENADE SECRETARIES LIMITED |
Company Secretary | ||
W O F DIRECTORS (NO 1) LIMITED |
Director | ||
W O F DIRECTORS (NO 2) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FILM FIRM LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Dissolved 2015-06-23 | |
ANIAN CYFYNGEDIG | Director | 2013-11-07 | CURRENT | 2012-01-30 | Dissolved 2017-09-12 | |
RIGHTS SAVVY LIMITED | Director | 2012-05-31 | CURRENT | 2008-08-13 | Dissolved 2017-09-12 | |
RIGHTS.TV LIMITED | Director | 2012-05-31 | CURRENT | 2004-08-18 | Dissolved 2018-02-03 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-07 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-07 | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Liquidation. Administration move to voluntary liquidation | ||
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/19 FROM 1st Floor 90 Chancery Lane London WC2A 1EU United Kingdom | |
AM01 | Appointment of an administrator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MURPHY | |
AP01 | DIRECTOR APPOINTED VANESSA JACQUELINE JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM 6-10 Whitfield Street London W1T 2RE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CUTTLER | |
RES15 | CHANGE OF COMPANY NAME 25/11/16 | |
CERTNM | COMPANY NAME CHANGED CAMCO ONE LIMITED CERTIFICATE ISSUED ON 25/11/16 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
RES15 | CHANGE OF COMPANY NAME 10/09/21 | |
CERTNM | COMPANY NAME CHANGED COMPACT CAM LIMITED CERTIFICATE ISSUED ON 22/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MURPHY / 30/11/2015 | |
AR01 | 19/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MURPHY / 30/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AP01 | DIRECTOR APPOINTED SUSAN MURPHY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AD02 | Register inspection address changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AD04 | Register(s) moved to registered office address 6-10 Whitfield Street London W1T 2RE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTLER / 08/05/2014 | |
AP01 | DIRECTOR APPOINTED BRIAN CUTLER | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT PETER O'SULLIVAN / 18/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 18/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 19/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 8-12 CAMDEN HIGH STREET LONDON NW1 0JH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHNSON / 31/05/2012 | |
AP01 | DIRECTOR APPOINTED MR. DAVID JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN NEWBERT | |
AR01 | 19/02/12 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 19/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED WARREN KARL NEWBERT | |
AA01 | CURREXT FROM 31/12/2010 TO 31/05/2011 | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 58-60 BERNERS STREET LONDON W1T 3JS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA BURT | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 20/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 26/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 3RD FLOOR 8-12 CAMDEN HIGH STREET LONDON NW1 0JH | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 07/04/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 20/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM GREENLAND PLACE 115-123 BAYHAM STREET LONDON NW1 0AG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: THIRD FLOOR 95 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED PROMENADE TRADING 1 LIMITED CERTIFICATE ISSUED ON 15/03/04 |
Appointmen | 2022-01-13 |
Appointmen | 2019-07-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ACCESSION DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
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 MM CAM LIMITED
The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as MM CAM LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MM CAM LIMITED | Event Date | 2022-01-13 |
Company Number: 05049075 Name of Company: MM CAM LIMITED Nature of Business: Activities of collection agencies Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading a… | |||
Initiating party | Event Type | Appointmen | |
Defending party | MM CAM LIMITED | Event Date | 2019-07-10 |
In the High Court of Justice No 4393 of 2019 MM CAM LIMITED (Company Number 05049075 ) Nature of Business: Activities of collection agencies Registered office: 1st Floor 90 Chancery Lane, London, Unit… | |||
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. |