SHREWSBURY CAMERA EXCHANGE LIMITED

SHREWSBURY CAMERA EXCHANGE LIMITED

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

    Company NameSHREWSBURY CAMERA EXCHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01490513
    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 SHREWSBURY CAMERA EXCHANGE LIMITED?

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

    Where is SHREWSBURY CAMERA EXCHANGE LIMITED located?

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

    What are the latest accounts for SHREWSBURY CAMERA EXCHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SHREWSBURY CAMERA EXCHANGE 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 Feb 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2013

    Statement of capital on Mar 07, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Nicholas John Molyneux as a secretary on Mar 07, 2013

    1 pagesTM02

    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

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

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

    2 pagesAP01

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

    3 pagesAA

    Annual return made up to Feb 22, 2011 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 Feb 22, 2010 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Nov 30, 2009 to Dec 31, 2009

    1 pagesAA01

    legacy

    1 pages225

    Who are the officers of SHREWSBURY CAMERA EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    United KingdomBritish164373820001
    EMMETT, Sean Robert
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    United KingdomBritish152701300001
    YATES, Chris
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    EnglandBritish165231550001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Secretary
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    British48224770001
    HOPE, Malcolm Peter
    The Hollies Dodds Green Lane
    Aston
    CW5 8DP Nantwich
    Cheshire
    Secretary
    The Hollies Dodds Green Lane
    Aston
    CW5 8DP Nantwich
    Cheshire
    British16903560001
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    British93529300001
    CASHMAN, David Peter Charles
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    EnglandBritish151553190001
    CHURCHILL, Roger
    61 Sapcote Road
    Burbage
    LE10 2AS Hinckley
    Leicestershire
    Director
    61 Sapcote Road
    Burbage
    LE10 2AS Hinckley
    Leicestershire
    British48957720002
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritish48224770001
    FISHER, Raymond Keith
    10 Tewkesbury Close
    Abbey Court
    CW10 9HT Middlewich
    Cheshire
    Director
    10 Tewkesbury Close
    Abbey Court
    CW10 9HT Middlewich
    Cheshire
    United KingdomBritish42200590001
    GIDDINGS, Michael John
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British105128310002
    HANNAN, Andrew
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    EnglandBritish153976980001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    HOPE, Christine
    2 Granville Street
    Shrewsbury
    Cheshire
    Director
    2 Granville Street
    Shrewsbury
    Cheshire
    British25162180001
    HOPE, Eleanor Josephine
    The Hollies Dodds Green Lane
    Aston
    CW5 8DP Nantwich
    Cheshire
    Director
    The Hollies Dodds Green Lane
    Aston
    CW5 8DP Nantwich
    Cheshire
    British26333700001
    HOPE, Malcolm Peter
    The Hollies Dodds Green Lane
    Aston
    CW5 8DP Nantwich
    Cheshire
    Director
    The Hollies Dodds Green Lane
    Aston
    CW5 8DP Nantwich
    Cheshire
    British16903560001
    REDPATH, James
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    Director
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    EnglandBritish123915050001
    RIORDAN, Peter Joseph
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    Director
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    United KingdomBritish106574800001
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish67354680003
    YATES, Trevor
    11 Abingdon Close Telford Estate
    SY2 5XF Shrewsbury
    Shropshire
    Director
    11 Abingdon Close Telford Estate
    SY2 5XF Shrewsbury
    Shropshire
    United KingdomBritish25162190001

    Does SHREWSBURY CAMERA EXCHANGE 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)

    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