CAMDEN GRAPHICS LIMITED

CAMDEN GRAPHICS LIMITED

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

    Company NameCAMDEN GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01001272
    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 CAMDEN GRAPHICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAMDEN GRAPHICS LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMDEN GRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for CAMDEN GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on Mar 12, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2012

    Statement of capital on Jul 02, 2012

    • Capital: GBP 11,000
    SH01

    Accounts for a dormant company made up to Feb 29, 2012

    4 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Simon Banks as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2011

    4 pagesAA

    Registered office address changed from 2nd Floor, Amp House Dingwall Road, Croydon Surrey CR0 2LX on Feb 15, 2011

    1 pagesAD01

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

    4 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Timothy Banks on Jun 30, 2010

    2 pagesCH01

    Termination of appointment of John Charlton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Feb 29, 2008

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Feb 28, 2007

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Feb 28, 2006

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of CAMDEN GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Kevin John
    The Lodge
    Burnhams Road Little Bookham
    KT23 3BB Leatherhead
    Surrey
    Secretary
    The Lodge
    Burnhams Road Little Bookham
    KT23 3BB Leatherhead
    Surrey
    BritishFinance Director35204200004
    VAUX, Kevin John
    The Lodge
    Burnhams Road Little Bookham
    KT23 3BB Leatherhead
    Surrey
    Director
    The Lodge
    Burnhams Road Little Bookham
    KT23 3BB Leatherhead
    Surrey
    United KingdomBritishFinance Director35204200004
    ALDEN, Phyllis
    12 Daisy Lane
    Pepper Pike
    44124 Ohio
    44124
    Usa
    Secretary
    12 Daisy Lane
    Pepper Pike
    44124 Ohio
    44124
    Usa
    American64856980001
    BANKS, Simon Timothy
    Swaylands Barn Mounts Lane
    Benenden
    TN17 4ET Cranbrook
    Kent
    Secretary
    Swaylands Barn Mounts Lane
    Benenden
    TN17 4ET Cranbrook
    Kent
    British13736490001
    CRAVEN, John Steven
    21 Sunny Bank Parade
    WF14 0JP Mirfield
    West Yorkshire
    Secretary
    21 Sunny Bank Parade
    WF14 0JP Mirfield
    West Yorkshire
    British118430001
    GROETZINGER, Jon
    37455 Miles Road
    Moreland Hills
    Ohio
    44022
    Usa
    Secretary
    37455 Miles Road
    Moreland Hills
    Ohio
    44022
    Usa
    American64856640001
    ALLEZ, Peter
    52 Station Road
    Barnes
    SW13 0LP London
    Director
    52 Station Road
    Barnes
    SW13 0LP London
    BritishManaging Director3968600003
    BANKS, Simon Timothy
    Swaylands Barn Mounts Lane
    Benenden
    TN17 4ET Cranbrook
    Kent
    Director
    Swaylands Barn Mounts Lane
    Benenden
    TN17 4ET Cranbrook
    Kent
    EnglandBritishFinancial Director13736490001
    BEECROFT, Peter Michael
    Cottesmore
    Glebe Lane
    NN7 4ET Harlestone
    Northamptonshire
    Director
    Cottesmore
    Glebe Lane
    NN7 4ET Harlestone
    Northamptonshire
    BritishSales Director92755270001
    BORZELLO, Robert Andrew
    46 Colebrooke Row
    N1 8AF London
    Director
    46 Colebrooke Row
    N1 8AF London
    BritishChairman7029440001
    BOWER, Paul Richard
    51 Home Farm Way
    Westoning
    MK45 5LL Bedford
    Bedfordshire
    Director
    51 Home Farm Way
    Westoning
    MK45 5LL Bedford
    Bedfordshire
    BritishSales Director1680840001
    CHARLTON, John Stuart Northcliffe
    Englefield Lodge Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    Director
    Englefield Lodge Middle Hill
    Englefield Green
    TW20 0JR Egham
    Surrey
    United KingdomBritishExecutive12417140001
    CORRIGAN DAVIS, Mary Ann
    20 Aberdeen Court
    Rocky River 44116
    FOREIGN Ohio
    Usa
    Director
    20 Aberdeen Court
    Rocky River 44116
    FOREIGN Ohio
    Usa
    AmericanSenior Vice President57595550001
    MCKAY, Stuart
    10 Beausale Drive
    Knowle
    B93 0NS Solihull
    West Midlands
    Director
    10 Beausale Drive
    Knowle
    B93 0NS Solihull
    West Midlands
    BritishExecutive8875600001
    NEVIN, Simon
    12 Painsthorpe Road
    Stoke Newington
    N16 0RB London
    Director
    12 Painsthorpe Road
    Stoke Newington
    N16 0RB London
    BritishIllustrator57589690001

    Does CAMDEN GRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Jul 01, 1988
    Delivered On Jul 08, 1988
    Satisfied
    Amount secured
    £150,000 due to the chargee
    Short particulars
    L/H interest in 46 colebrook & row london N1.
    Persons Entitled
    • Trustees of Camden Graphics Retirement Benefits Scheme
    Transactions
    • Jul 08, 1988Registration of a charge
    • Jan 07, 1997Statement of satisfaction of a charge in full or part (403a)

    Does CAMDEN GRAPHICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2013Dissolved on
    Feb 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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