CAMPION INVESTMENTS LIMITED
Overview
Company Name | CAMPION INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01009318 |
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 CAMPION INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAMPION INVESTMENTS LIMITED located?
Registered Office Address | c/o C/O SMITH & WILLIAMSON LLP Portwall Place Portwall Lane BS1 6NA Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMPION INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
JT GROUP LIMITED | Dec 31, 1980 | Dec 31, 1980 |
J. T. GROUP LIMITED | Apr 28, 1971 | Apr 28, 1971 |
What are the latest accounts for CAMPION INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for CAMPION INVESTMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for CAMPION INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | 4.71 | ||||||||||
Registered office address changed from 70 Prince Street Bristol BS1 4HU on May 01, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed jt group LIMITED\certificate issued on 14/04/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 24 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Benjamin John Pontin as a director on Aug 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Bennett Zealley as a director on Aug 07, 2013 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Jun 30, 2012 | 27 pages | AA | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Benjamin John Pontin on Oct 10, 2012 | 2 pages | CH01 | ||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||
Group of companies' accounts made up to Jun 30, 2011 | 27 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Oct 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of CAMPION INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PONTIN, John Graham | Director | 8 High Street Chew Magna BS40 8PW Bristol Somerset | United Kingdom | British | Company Director | 3244740001 | ||||
RILETT, Peter John | Director | Grange Fell Leigh Woods BS8 3PX Bristol | England | British | Accountant | 44446580001 | ||||
MILES, Nigel Timothy Grenfell | Secretary | Penn Hill Farm Queen Charlton Keynsham BS31 2SJ Bristol | British | Accountant | 60608750001 | |||||
SYKES, Timothy Richard | Secretary | Glebe Cottage Puxton Lane Puxton Bristol Avon | British | 18811320001 | ||||||
BURCHILL, Kenneth Peter | Director | Church Paddock Winscombe Court Winscombe Hill BS25 1DE Winscombe Avon | British | Chief Executive | 76958320001 | |||||
HOWELL, Mark John | Director | Courtleigh Kellaton TQ7 2ES Kingsbridge | United Kingdom | British | Director | 39423240002 | ||||
JOHNSTONE, David William Robert | Director | 5 West End Somerset Street Kingsdown BS2 8NE Bristol | United Kingdom | British | Accountant | 35337720001 | ||||
MORTIMER, Roger William Andrew | Director | 30 Elmgrove Road Redland BS6 6AJ Bristol Avon | British | Deputy Chairman/Architect | 6884190001 | |||||
PERRY, David | Director | The Penthouse Harley Court Harley Place BS8 3JU Clifton Bristol | England | British | Retired Estate Agent | 29586660002 | ||||
PONTIN, Benjamin John | Director | Clifton Hill BS8 1BN Bristol Clifton Retreat | England | British | Lecturer | 58812020003 | ||||
PONTIN, John Graham | Director | 8 High Street Chew Magna BS40 8PW Bristol Somerset | United Kingdom | British | Chairman | 3244740001 | ||||
STOLLIDAY, Ivor Robert | Director | Dartington Lodge Dartington Hall TQ9 6EN Totnes Devon | British | Executive Management | 1992540002 | |||||
WILLIAMS, Howard Edward | Director | The Follies 34 Dundry Lane Dundry BS18 8JQ Bristol Avon | British | Consultant | 19613650001 | |||||
ZEALLEY, Christopher Bennett | Director | Sneydhurst Broadhempston TQ9 6AJ Totnes Devon | United Kingdom | British | Retired | 1789120001 |
Does CAMPION INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 26, 2011 Delivered On Oct 27, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of securities | Created On Mar 27, 1998 Delivered On Mar 28, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the facility agreement dated 26TH november 1997 and all expenses (as defined) | |
Short particulars 50,000 ordinary shares in ashton vale land limited registered in the name of the company; 275,000 8% cumulative redeemable preference shares in ashton vale land limited registered in the name of the company all dividends distributions coupon payments or other payments on all or any of the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Aug 23, 1994 Delivered On Aug 31, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £128,000 together with interest accrued now or to be held by the bank on an account numbered: 8010919. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture, | Created On Sep 03, 1993 Delivered On Sep 13, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Please see doc for further details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 30, 1985 Delivered On May 15, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Bush house, 72 prince street, bristol BS1 4HU avon t/no - av 42017 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jan 11, 1982 Delivered On Jan 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on supplemental to a mortgage debenture dated 15/6/72. | |
Short particulars A specific charge over the benefit of all book & other debts as are or may from time to time be owing to the company (for full details see doc M47). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 01, 1979 Delivered On Mar 12, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H interest in the property known as bush house, 72 prince street, bristol BS1 4HU. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 17, 1975 Delivered On Mar 05, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge of all the company's benefit in the building agreement dated 17TH feb 1975 and its estate or interest from time to time in the property in the building agreement howsoever arising or subsisting. | ||||
Persons Entitled
| ||||
Transactions
|
Does CAMPION 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