Company Information for CAMEEL SCAFFOLDING SERVICES LIMITED
99 STANLEY ROAD, BOOTLE, LIVERPOOL, L20 7DA,
|
Company Registration Number
05994883
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CAMEEL SCAFFOLDING SERVICES LIMITED | ||
Legal Registered Office | ||
99 STANLEY ROAD BOOTLE LIVERPOOL L20 7DA Other companies in L20 | ||
Previous Names | ||
|
Company Number | 05994883 | |
---|---|---|
Company ID Number | 05994883 | |
Date formed | 2006-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts |
Last Datalog update: | 2021-01-06 08:37:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN LEE MCDOWELL |
||
BRIAN MCDOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE MCDONALD |
Director | ||
NICHOLAS KNIGHT |
Company Secretary | ||
NICHOLAS KNIGHT |
Director | ||
RAYMOND WATERFIELD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/10 TO 31/01/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN LEE MCDOWELL | |
CH01 | Director's details changed for Catherine Mcdonald on 2011-05-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDONALD | |
AP01 | DIRECTOR APPOINTED MR BRIAN MCDOWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/11 FROM Unit 3 Regal Works St Johns Road Bootle Liverpool Merseyside L20 8JD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS KNIGHT | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS KNIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND WATERFIELD | |
CERTNM | COMPANY NAME CHANGED ALEX DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
288a | DIRECTOR APPOINTED CATHERINE MCDONALD | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1116234 | Active | Licenced property: REGAL WORKS UNIT 3 ST. JOHNS ROAD KIRKDALE LIVERPOOL ST. JOHNS ROAD GB L20 8PR. |
Proposal to Strike Off | 2011-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43991 - Scaffold erection
Creditors Due Within One Year | 2012-02-01 | £ 2,075 |
---|
Creditors and other liabilities
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 CAMEEL SCAFFOLDING SERVICES LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 999 |
Current Assets | 2012-02-01 | £ 1,299 |
Debtors | 2012-02-01 | £ 300 |
Fixed Assets | 2012-02-01 | £ 3,907 |
Shareholder Funds | 2012-02-01 | £ 3,131 |
Tangible Fixed Assets | 2012-02-01 | £ 3,907 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as CAMEEL SCAFFOLDING SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMEEL SCAFFOLDING SERVICES LIMITED | Event Date | 2011-03-15 |
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. |