CAMDEN GRAPHICS LIMITED
Overview
Company Name | CAMDEN GRAPHICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01001272 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAMDEN GRAPHICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2012 |
What are the latest filings for CAMDEN GRAPHICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Simon Banks as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from 2nd Floor, Amp House Dingwall Road, Croydon Surrey CR0 2LX on Feb 15, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Simon Timothy Banks on Jun 30, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Charlton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Feb 29, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Feb 28, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Feb 28, 2006 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of CAMDEN GRAPHICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAUX, Kevin John | Secretary | The Lodge Burnhams Road Little Bookham KT23 3BB Leatherhead Surrey | British | Finance Director | 35204200004 | |||||
VAUX, Kevin John | Director | The Lodge Burnhams Road Little Bookham KT23 3BB Leatherhead Surrey | United Kingdom | British | Finance Director | 35204200004 | ||||
ALDEN, Phyllis | Secretary | 12 Daisy Lane Pepper Pike 44124 Ohio 44124 Usa | American | 64856980001 | ||||||
BANKS, Simon Timothy | Secretary | Swaylands Barn Mounts Lane Benenden TN17 4ET Cranbrook Kent | British | 13736490001 | ||||||
CRAVEN, John Steven | Secretary | 21 Sunny Bank Parade WF14 0JP Mirfield West Yorkshire | British | 118430001 | ||||||
GROETZINGER, Jon | Secretary | 37455 Miles Road Moreland Hills Ohio 44022 Usa | American | 64856640001 | ||||||
ALLEZ, Peter | Director | 52 Station Road Barnes SW13 0LP London | British | Managing Director | 3968600003 | |||||
BANKS, Simon Timothy | Director | Swaylands Barn Mounts Lane Benenden TN17 4ET Cranbrook Kent | England | British | Financial Director | 13736490001 | ||||
BEECROFT, Peter Michael | Director | Cottesmore Glebe Lane NN7 4ET Harlestone Northamptonshire | British | Sales Director | 92755270001 | |||||
BORZELLO, Robert Andrew | Director | 46 Colebrooke Row N1 8AF London | British | Chairman | 7029440001 | |||||
BOWER, Paul Richard | Director | 51 Home Farm Way Westoning MK45 5LL Bedford Bedfordshire | British | Sales Director | 1680840001 | |||||
CHARLTON, John Stuart Northcliffe | Director | Englefield Lodge Middle Hill Englefield Green TW20 0JR Egham Surrey | United Kingdom | British | Executive | 12417140001 | ||||
CORRIGAN DAVIS, Mary Ann | Director | 20 Aberdeen Court Rocky River 44116 FOREIGN Ohio Usa | American | Senior Vice President | 57595550001 | |||||
MCKAY, Stuart | Director | 10 Beausale Drive Knowle B93 0NS Solihull West Midlands | British | Executive | 8875600001 | |||||
NEVIN, Simon | Director | 12 Painsthorpe Road Stoke Newington N16 0RB London | British | Illustrator | 57589690001 |
Does CAMDEN GRAPHICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does CAMDEN GRAPHICS 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