Company Information for CAM (HINCKLEY) LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
06886937
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CAM (HINCKLEY) LIMITED | ||||
Legal Registered Office | ||||
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in TW1 | ||||
Previous Names | ||||
|
Company Number | 06886937 | |
---|---|---|
Company ID Number | 06886937 | |
Date formed | 2009-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 06:00:54 |
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 | ||
---|---|---|---|---|
CAM (HINCKLEY) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN PETER DAVID BURMESTER |
||
RANALD STEWART PHILLIPS |
||
JEROME LEWARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA EVELYN BLACK |
Director | ||
FORSTERS SECRETARIES LIMITED |
Company Secretary | ||
FORSTERS DIRECTORS LIMITED |
Director | ||
KAREN REUBEN-SEALEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.T.BAYLIS & COMPANY LIMITED | Director | 2015-11-16 | CURRENT | 1957-04-03 | Active | |
BAYLIS ESTATES LIMITED | Director | 2009-02-20 | CURRENT | 1976-07-23 | Active | |
BAYLIS TRUSTEE COMPANY LIMITED | Director | 2007-05-08 | CURRENT | 2007-05-08 | Active | |
CENTENARY LIMITED | Director | 2005-01-20 | CURRENT | 2005-01-20 | Dissolved 2013-11-19 | |
CENTENARY INVESTMENTS LIMITED | Director | 2001-01-03 | CURRENT | 2001-01-03 | Dissolved 2014-02-11 | |
BUCKLEY, SMITH & PARTNERS LIMITED | Director | 1996-10-29 | CURRENT | 1996-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM 4 Stirling Court Stirling Way Borehamwood WD6 2BT England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM C/O R.S.Phillips 3 Heathcote Road Twickenham TW1 1RX | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O CENTENARY ASSET MANAGEMENT LLP 25 BRUTON LANE LONDON W1J 6JQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, C/O CENTENARY ASSET MANAGEMENT LLP, 25 BRUTON LANE, LONDON, W1J 6JQ, UNITED KINGDOM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA BLACK | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM C/O CENTENARY ASSET MANAGEMENT GREYBROOK HOUSE 28 BROOK STREET LONDON W1K 5DH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, C/O CENTENARY ASSET MANAGEMENT, GREYBROOK HOUSE 28 BROOK STREET, LONDON, W1K 5DH, UNITED KINGDOM | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM GREYBROOKE HOUSE 28 BROOK STREET LONDON W1K 5DH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, GREYBROOKE HOUSE 28 BROOK STREET, LONDON, W1K 5DH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA EVELYN BLACK / 24/04/2010 | |
88(2) | AD 23/06/09 GBP SI 98@1=98 GBP IC 2/100 | |
288a | DIRECTOR APPOINTED JOHN PETER DAVID BURMESTER | |
288b | APPOINTMENT TERMINATED DIRECTOR FORSTERS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN REUBEN-SEALEY | |
288b | APPOINTMENT TERMINATED SECRETARY FORSTERS SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED LINDA EVELYN BLACK | |
288a | DIRECTOR APPOINTED RANALD CHRISTOPHER STEWART PHILLIPS | |
288a | DIRECTOR APPOINTED JEROME LEDWARD SMITH | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 31 HILL STREET LONDON W1J 5LS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, 31 HILL STREET, LONDON, W1J 5LS | |
CERTNM | COMPANY NAME CHANGED FORSTERS SHELFCO 310 LIMITED CERTIFICATE ISSUED ON 23/06/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-03-19 |
Notices to Creditors | 2018-03-19 |
Resolutions for Winding-up | 2018-03-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
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 CAM (HINCKLEY) LIMITED
Cash Bank In Hand | 2011-05-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-05-01 | £ 150 |
Shareholder Funds | 2011-05-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CAM (HINCKLEY) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAM (HINCKLEY) LIMITED | Event Date | 2018-03-19 |
Notice is hereby given that creditors of the Company are required, on or before 23 April 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. John Kelmanson , (IP number 004866), KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Date of appointment of liquidators: 12 March 2018. Contact information for Liquidators: 020 8441 2000 or nicholast@kelmanson.com. Optional alternative contact name: Nicholas Tsangari : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAM (HINCKLEY) LIMITED | Event Date | 2018-03-19 |
Notice is hereby given that the following resolutions were passed on 12 March 2018, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That John Kelmanson be appointed as Liquidator for the purposes of such voluntary winding up. Liquidators details: John Kelmanson , (IP number 004866) of Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Contact information for Liquidators: 020 8441 2000 or nicholast@kelmanson.com. Optional alternative contact name: Nicholas Tsangari Ranald Stewart Phillips , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAM (HINCKLEY) LIMITED | Event Date | 2018-03-12 |
John Kelmanson of Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Contact information for liquidators: 020 8441 2000 or nicholast@kelmanson.com. Optional alternative contact name: Nicholas Tsangari : | |||
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. |