CAMEC (CREDIT) LIMITED

CAMEC (CREDIT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAMEC (CREDIT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00516085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAMEC (CREDIT) LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is CAMEC (CREDIT) LIMITED located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMEC (CREDIT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MECCA BOOKMAKERS (CREDIT) LIMITEDJan 19, 1988Jan 19, 1988
    WM. MCKEOWN & CO. LIMITEDFeb 13, 1953Feb 13, 1953

    What are the latest accounts for CAMEC (CREDIT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2010

    What are the latest filings for CAMEC (CREDIT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP on Apr 17, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2012

    LRESSP

    Annual return made up to Jan 16, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2012

    Statement of capital on Jan 20, 2012

    • Capital: GBP 654
    SH01

    Accounts for a dormant company made up to Dec 28, 2010

    4 pagesAA

    Annual return made up to Jan 16, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Neil Cooper as a director

    2 pagesAP01

    Termination of appointment of Simon Lane as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 29, 2009

    4 pagesAA

    Annual return made up to Jan 16, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Jan 01, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 26, 2006

    4 pagesAA

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Who are the officers of CAMEC (CREDIT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READ, Dennis
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    British125938390001
    COOPER, Neil
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector151902940001
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritishChartered Surveyor193930220001
    ANDERSON, Sarah
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British100326820003
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Secretary
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    British63851130001
    HOGAN, Kevin Matthew Joseph Christopher
    Willow House
    121 Upper Hoyland Road
    S74 9NL Hoyland
    South Yorkshire
    Secretary
    Willow House
    121 Upper Hoyland Road
    S74 9NL Hoyland
    South Yorkshire
    British4502520001
    MACQUEEN, Andrea Louise
    10 Eglington Road
    Chingford
    E4 7AN London
    Secretary
    10 Eglington Road
    Chingford
    E4 7AN London
    British98483080001
    MOTT, Matthew John Spencer
    25 Princess Court
    105 Hornsey Lane Highgate
    N6 5XD London
    Secretary
    25 Princess Court
    105 Hornsey Lane Highgate
    N6 5XD London
    BritishCompany Secretary19710010002
    BROWN, John Michael
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    Director
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    BritishCompany Director889800001
    HAYGARTH, William Leslie
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    Director
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    BritishDirector11592110002
    LAMBERT, Robert
    Red Roof
    Tithe Barn Lane, Bardsey
    LS17 9DX Wetherby
    Director
    Red Roof
    Tithe Barn Lane, Bardsey
    LS17 9DX Wetherby
    United KingdomBritishChartered Accountant153968320001
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector117893540001
    MCGUIGAN, Liam John
    9 Park Drive
    Thorntonhall
    G74 5AS Glasgow
    Director
    9 Park Drive
    Thorntonhall
    G74 5AS Glasgow
    ScotlandBritishCompany Director62685050001
    NORRIS, Michael William
    9 Highthorne Court
    Shadwell
    LS17 8NW Leeds
    Director
    9 Highthorne Court
    Shadwell
    LS17 8NW Leeds
    BritishCompany Director71004120002
    OLIVE, Stephen Gerard
    4 High Park Road
    Kew
    TW9 4BH Richmond
    Surrey
    Director
    4 High Park Road
    Kew
    TW9 4BH Richmond
    Surrey
    BritishDirector38206770002
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    BritishCompany Director63386730002
    SPEARING, Ian John
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector34180750003
    WASANI, Shailen
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishAccountant102956140003

    Does CAMEC (CREDIT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Mar 01, 1994
    Delivered On Mar 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this deed,the facility or the charge (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 15, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • William Hill Organization Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank Plcaries(As Defined)as Agent and Trustee for Itself and the Benefici
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge.. See the mortgage charge document for full details.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Mar 30, 1992
    Delivered On Apr 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of clause 2 of the deed asdefined in this charge
    Short particulars
    See form 395 ref M203 for full details. All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 1992Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee and charge
    Created On Dec 21, 1989
    Delivered On Jan 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge
    Short particulars
    Fixed and floating charges over all freehold and leasehold property and rights. Undertaking and all property and assets.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1990Registration of a charge
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee and charge
    Created On Dec 21, 1989
    Delivered On Jan 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge
    Short particulars
    Fixed and floating charges over all freehold and leasehold property and rights. Undertaking and all property and assets.
    Persons Entitled
    • Hill Samuel Bank Limitedas Defined)(As Trustee for Itself and for the Other Banks,
    Transactions
    • Jan 10, 1990Registration of a charge
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)

    Does CAMEC (CREDIT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2012Dissolved on
    Mar 30, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0