CAMPION INVESTMENTS LIMITED

CAMPION INVESTMENTS LIMITED

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

    Company NameCAMPION INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01009318
    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 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 AddressNo

    What were the previous names of CAMPION INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JT GROUP LIMITEDDec 31, 1980Dec 31, 1980
    J. T. GROUP LIMITEDApr 28, 1971Apr 28, 1971

    What are the latest accounts for CAMPION INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for CAMPION INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAMPION INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71
    A3Z0O6E1

    Registered office address changed from 70 Prince Street Bristol BS1 4HU on May 01, 2014

    2 pagesAD01
    A36QCZE0

    Declaration of solvency

    3 pages4.70
    A36QD074

    Appointment of a voluntary liquidator

    1 pages600
    A36QCZDS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed jt group LIMITED\certificate issued on 14/04/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2014

    RES15
    R34Y6W9K

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2014

    RES15

    Change of name notice

    2 pagesCONNOT
    A34YJ06Z

    Total exemption full accounts made up to Jun 30, 2013

    24 pagesAA
    A34LPN9V

    Purchase of own shares.

    3 pagesSH03
    A2KPUP1T

    Annual return made up to Oct 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 1,373,000
    SH01
    X2J0UQGM

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Benjamin John Pontin as a director on Aug 27, 2013

    1 pagesTM01
    X2FPNRFD

    Termination of appointment of Christopher Bennett Zealley as a director on Aug 07, 2013

    1 pagesTM01
    X2FCUPJC

    Satisfaction of charge 7 in full

    2 pagesMR04
    X29W81VE

    Satisfaction of charge 8 in full

    1 pagesMR04
    X29W7ZR5

    Group of companies' accounts made up to Jun 30, 2012

    27 pagesAA
    A2540QW2

    Annual return made up to Oct 05, 2012 with full list of shareholders

    7 pagesAR01
    X1K43V8R

    Director's details changed for Benjamin John Pontin on Oct 10, 2012

    2 pagesCH01
    X1K43V8J

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC
    A1IEON5V

    Group of companies' accounts made up to Jun 30, 2011

    27 pagesAA
    A15RIKZM

    legacy

    5 pagesMG01
    AUITNYQQ

    Annual return made up to Oct 05, 2011 with full list of shareholders

    7 pagesAR01
    X3041YIL

    legacy

    3 pagesMG02
    A0D5ZYB0

    Who are the officers of CAMPION INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PONTIN, John Graham
    8 High Street
    Chew Magna
    BS40 8PW Bristol
    Somerset
    Director
    8 High Street
    Chew Magna
    BS40 8PW Bristol
    Somerset
    United KingdomBritishCompany Director3244740001
    RILETT, Peter John
    Grange Fell
    Leigh Woods
    BS8 3PX Bristol
    Director
    Grange Fell
    Leigh Woods
    BS8 3PX Bristol
    EnglandBritishAccountant44446580001
    MILES, Nigel Timothy Grenfell
    Penn Hill Farm Queen Charlton
    Keynsham
    BS31 2SJ Bristol
    Secretary
    Penn Hill Farm Queen Charlton
    Keynsham
    BS31 2SJ Bristol
    BritishAccountant60608750001
    SYKES, Timothy Richard
    Glebe Cottage
    Puxton Lane Puxton
    Bristol
    Avon
    Secretary
    Glebe Cottage
    Puxton Lane Puxton
    Bristol
    Avon
    British18811320001
    BURCHILL, Kenneth Peter
    Church Paddock Winscombe Court
    Winscombe Hill
    BS25 1DE Winscombe
    Avon
    Director
    Church Paddock Winscombe Court
    Winscombe Hill
    BS25 1DE Winscombe
    Avon
    BritishChief Executive76958320001
    HOWELL, Mark John
    Courtleigh
    Kellaton
    TQ7 2ES Kingsbridge
    Director
    Courtleigh
    Kellaton
    TQ7 2ES Kingsbridge
    United KingdomBritishDirector39423240002
    JOHNSTONE, David William Robert
    5 West End
    Somerset Street Kingsdown
    BS2 8NE Bristol
    Director
    5 West End
    Somerset Street Kingsdown
    BS2 8NE Bristol
    United KingdomBritishAccountant35337720001
    MORTIMER, Roger William Andrew
    30 Elmgrove Road
    Redland
    BS6 6AJ Bristol
    Avon
    Director
    30 Elmgrove Road
    Redland
    BS6 6AJ Bristol
    Avon
    BritishDeputy Chairman/Architect6884190001
    PERRY, David
    The Penthouse Harley Court
    Harley Place
    BS8 3JU Clifton
    Bristol
    Director
    The Penthouse Harley Court
    Harley Place
    BS8 3JU Clifton
    Bristol
    EnglandBritishRetired Estate Agent29586660002
    PONTIN, Benjamin John
    Clifton Hill
    BS8 1BN Bristol
    Clifton Retreat
    Director
    Clifton Hill
    BS8 1BN Bristol
    Clifton Retreat
    EnglandBritishLecturer58812020003
    PONTIN, John Graham
    8 High Street
    Chew Magna
    BS40 8PW Bristol
    Somerset
    Director
    8 High Street
    Chew Magna
    BS40 8PW Bristol
    Somerset
    United KingdomBritishChairman3244740001
    STOLLIDAY, Ivor Robert
    Dartington Lodge
    Dartington Hall
    TQ9 6EN Totnes
    Devon
    Director
    Dartington Lodge
    Dartington Hall
    TQ9 6EN Totnes
    Devon
    BritishExecutive Management1992540002
    WILLIAMS, Howard Edward
    The Follies 34 Dundry Lane
    Dundry
    BS18 8JQ Bristol
    Avon
    Director
    The Follies 34 Dundry Lane
    Dundry
    BS18 8JQ Bristol
    Avon
    BritishConsultant19613650001
    ZEALLEY, Christopher Bennett
    Sneydhurst
    Broadhempston
    TQ9 6AJ Totnes
    Devon
    Director
    Sneydhurst
    Broadhempston
    TQ9 6AJ Totnes
    Devon
    United KingdomBritishRetired1789120001

    Does CAMPION INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 27, 2011Registration of a charge (MG01)
    • Jun 05, 2013Satisfaction of a charge (MR04)
    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
    • Brunel Trustees Limited and John Graham Pontin (The "Trustees") (Together with the Trustees Ofthe Jt Group Executive Pension Scheme)
    Transactions
    • Mar 28, 1998Registration of a charge (395)
    • Jun 05, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Mar 02, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC,
    Transactions
    • Sep 13, 1993Registration of a charge (395)
    • Mar 28, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • May 15, 1985Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 1982Registration of a charge
    • Jun 08, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1979Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 1975Registration of a charge
    • Jun 08, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CAMPION INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2014Commencement of winding up
    Apr 19, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Wood
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Gilbert J Lemon
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon

    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