CAMWIN INVESTMENTS LIMITED
Overview
| Company Name | CAMWIN INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00563039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAMWIN INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAMWIN INVESTMENTS LIMITED located?
| Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMWIN INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONOCHORD LIMITED | Mar 20, 1956 | Mar 20, 1956 |
What are the latest accounts for CAMWIN INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CAMWIN INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2021 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Christopher John Clarkson as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Clarkson as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 18, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 06, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2020 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2019 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Duncan Jonathan Magrath as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to 8 Princes Parade Liverpool L3 1QH on Jan 16, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Change of details for Iph-Brammer Limited as a person with significant control on Jun 26, 2018 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Paul Finnigan as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Clarkson as a secretary on May 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher John Clarkson as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Nigel Scarratt as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CAMWIN INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINNIGAN, Paul | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 236790590001 | |||||
| BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| CLARKSON, Christopher John | Secretary | Fleet Place EC4M 7QS London 10 | 246775620001 | |||||||
| HODKINSON, Steven Paul | Secretary | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | 217758610001 | |||||||
| NICHOLSON, Derek | Secretary | Deranjan 1 Fulton Grove Davenham CW9 8NJ Northwich Cheshire | British | 7343560001 | ||||||
| SCARRATT, Andrew Nigel | Secretary | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | 235758610001 | |||||||
| SHORT, Christopher David | Secretary | Battenhall Avenue WR5 2HN Worcester The Grange England | British | 102462770001 | ||||||
| STIMSON, John Brian | Secretary | 5 Denehurst Parkway Cuddington CW8 2UB Northwich Cheshire | British | 7800460002 | ||||||
| BLEASE, Elizabeth Ann | Director | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| CLARKSON, Christopher John | Director | Fleet Place EC4M 7QS London 10 | United Kingdom | British | 246497160001 | |||||
| CUMMING, John William | Director | Lindow Chase 67 Racecourse Road SK9 5LJ Wilmslow Cheshire | British | 7404240001 | ||||||
| HODKINSON, Steven Paul | Director | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | England | British | 207071940001 | |||||
| INGALL, David James | Director | 31 Marlborough Avenue SK8 7AP Cheadle Hulme Cheshire | British | 50988810002 | ||||||
| MAGRATH, Duncan Jonathan | Director | Princes Parade L3 1QH Liverpool 8 | United Kingdom | British | 167161300001 | |||||
| NICHOLSON, Derek | Director | Deranjan 1 Fulton Grove Davenham CW9 8NJ Northwich Cheshire | British | 7343560001 | ||||||
| SCARRATT, Andrew Nigel | Director | House 1 Old Market Place WA16 6PD Knutsford St Ann's Cheshire | United Kingdom | British | 11376090002 | |||||
| SHORT, Christopher David | Director | Battenhall Avenue WR5 2HN Worcester The Grange England | United Kingdom | British | 102462770001 | |||||
| STIMSON, John Brian | Director | 5 Denehurst Parkway Cuddington CW8 2UB Northwich Cheshire | British | 7800460002 | ||||||
| THWAITE, Paul Edmund | Director | 9 Birch Close TW11 8BJ Teddington Middlesex | United Kingdom | British | 7210350002 | |||||
| WATTS, Colin Leonard | Director | 48 St Andrews Close Cinnamon Brow WA2 0EJ Warrington Cheshire | British | 7343580001 |
Who are the persons with significant control of CAMWIN INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rubix Group International Limited | Apr 06, 2016 | Old Market Place WA16 6PD Knutsford St Ann's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAMWIN INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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