CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED

CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED

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

    Company NameCITY CAMERA EXCHANGE FENCHURCH STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01280160
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED?

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

    Where is CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED located?

    Registered Office Address
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEVDAR LIMITEDOct 05, 1976Oct 05, 1976

    What are the latest accounts for CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 27, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2012

    Statement of capital on Dec 10, 2012

    • Capital: GBP 5,000
    SH01

    Registered office address changed from Jessop House 98 Scudamore Road Leicester Leicestershire 1Tz on Dec 10, 2012

    1 pagesAD01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Nicholas John Molyneux as a secretary on Mar 20, 2012

    1 pagesTM02

    Annual return made up to Nov 27, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Sean Emmett as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Chris Yates as a director on Oct 26, 2011

    2 pagesAP01

    Termination of appointment of Andrew Hannan as a director on Oct 26, 2011

    1 pagesTM01

    Appointment of Mrs Joanna Boydell as a director on Nov 26, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Nov 27, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of David Cashman as a director

    1 pagesTM01

    Appointment of Mr Andrew Hannan as a director

    2 pagesAP01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Appointment of Mr David Cashman as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Nov 27, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for William Peter Rollason on Nov 23, 2009

    2 pagesCH01

    Who are the officers of CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    Director
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    United KingdomBritishDirector164373820001
    EMMETT, Sean Robert
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    Director
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    United KingdomBritishDirector152701300001
    YATES, Chris Paul
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    Director
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    EnglandBritishDirector152699330001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Secretary
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    BritishAccountant48224770001
    MACKINNON, Kenneth
    Tall Pines 31 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    Secretary
    Tall Pines 31 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    British8257240002
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    BritishChartered Accountant93529300001
    CASHMAN, David Peter Charles
    Jessop House
    98 Scudamore Road
    Leicester
    Leicestershire 1tz
    Director
    Jessop House
    98 Scudamore Road
    Leicester
    Leicestershire 1tz
    EnglandBritishFinance Director151553190001
    CHURCHILL, Roger
    61 Sapcote Road
    Burbage
    LE10 2AS Hinckley
    Leicestershire
    Director
    61 Sapcote Road
    Burbage
    LE10 2AS Hinckley
    Leicestershire
    BritishSales Director48957720002
    COLLINS, Ivan Trevor
    66 Romney Drive
    BR1 2TE Bromley
    Kent
    Director
    66 Romney Drive
    BR1 2TE Bromley
    Kent
    BritishPhotographic Retailer8257250001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritishAccountant48224770001
    GIDDINGS, Michael John
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    BritishAccountant105128310002
    HANNAN, Andrew
    Jessop House
    98 Scudamore Road
    Leicester
    Leicestershire 1tz
    Director
    Jessop House
    98 Scudamore Road
    Leicester
    Leicestershire 1tz
    EnglandBritishDirector153976980001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritishDirector116885790001
    LACEY, Andrew
    67 Gilders Raod
    KT9 2AE Chessington
    Surrey
    Director
    67 Gilders Raod
    KT9 2AE Chessington
    Surrey
    BritishPhotographic Retailer18820850003
    MACKINNON, Kenneth
    Tall Pines 31 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    Director
    Tall Pines 31 The Gateway
    Woodham
    GU21 5SN Woking
    Surrey
    BritishPhotographic Retailer8257240002
    REDPATH, James
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    Director
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    EnglandBritishAccountant123915050001
    RIORDAN, Peter Joseph
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    Director
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    United KingdomBritishProperty Director106574800001
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritishDirector67354680003

    Does CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Aug 30, 2007
    Delivered On Sep 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land investments equipment book debts credit balanaces intellectual property rights goodwill uncalled capital authorisations in surances and other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Sep 17, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed
    Created On Jun 07, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from jessops PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and jessops PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 17, 1998
    Delivered On Jul 28, 1998
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 28, 1998Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 17, 1998
    Delivered On Jul 28, 1998
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC
    Transactions
    • Jul 28, 1998Registration of a charge (395)
    • Apr 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 11, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395-ref M558C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1991Registration of a charge
    • Jul 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 01, 1989
    Delivered On Feb 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 1989Registration of a charge
    • Jul 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Dec 23, 1985
    Delivered On Jan 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1986Registration of a charge
    • Jul 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 09, 1982
    Delivered On Nov 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 1982Registration of a charge
    • Jul 25, 1998Statement of satisfaction of a charge in full or part (403a)

    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