CAMUS INTERNATIONAL LIMITED

CAMUS INTERNATIONAL LIMITED

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

    Company NameCAMUS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01914883
    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 CAMUS INTERNATIONAL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CAMUS INTERNATIONAL LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMUS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO.365 LIMITEDMay 20, 1985May 20, 1985

    What are the latest accounts for CAMUS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for CAMUS INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAMUS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Registered office address changed from 45 2Nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Dec 11, 2014

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2014

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Director's details changed for Mister Jacques Joseph Albert Crozier on Jun 30, 2014

    2 pagesCH01

    Appointment of Mister Jacques Joseph Albert Crozier as a secretary on Jun 30, 2014

    2 pagesAP03

    Appointment of Mister Jacques Joseph Albert Crozier as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Jean Marc Girardeau as a director on Jun 30, 2014

    1 pagesTM01

    Termination of appointment of Jean Marc Girardeau as a secretary on Jun 30, 2014

    1 pagesTM02

    Annual return made up to Jan 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 2,324,443
    SH01

    Register inspection address has been changed from Garrick House 26-27 Southampton Street London WC2E 7RS

    1 pagesAD02

    Full accounts made up to Feb 28, 2013

    18 pagesAA

    Registered office address changed from * Torrington House, 47 Holywell Hill, St Albans Hertfordshire AL1 1HD* on Jun 27, 2013

    1 pagesAD01

    Annual return made up to Jan 11, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Feb 29, 2012

    18 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Feb 28, 2011

    18 pagesAA

    Annual return made up to Jan 11, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Feb 28, 2010

    18 pagesAA

    Annual return made up to Jan 11, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of CAMUS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROZIER, Jacques Joseph Albert, Mister
    29 Rue Marguerite De Navarre
    16100 Cognac
    Camus
    France
    Secretary
    29 Rue Marguerite De Navarre
    16100 Cognac
    Camus
    France
    190022530001
    CAMUS, Cyril Christian Rene Paul
    La Gite Bpo1
    17610
    17610 Cherac
    France
    Director
    La Gite Bpo1
    17610
    17610 Cherac
    France
    FranceFrench62543240001
    CROZIER, Jacques Joseph Albert, Mister
    29 Rue Marguerite De Navarre
    16100 Cognac
    Camus
    France
    Director
    29 Rue Marguerite De Navarre
    16100 Cognac
    Camus
    France
    FranceFrench190021710002
    DAWSON, Paul Michael
    106 Cheyne Walk
    SW10 0DG London
    Secretary
    106 Cheyne Walk
    SW10 0DG London
    British38184470001
    GIRARDEAU, Jean Marc
    La Rosette
    Cherves Richemont
    16370
    France
    Secretary
    La Rosette
    Cherves Richemont
    16370
    France
    French114879690001
    HERRERO, Norberto Fernando
    63 Ladbroke Grove
    W11 2PD London
    Secretary
    63 Ladbroke Grove
    W11 2PD London
    Argentinian21922320002
    KNOWLES, Irene Dorothee
    Windsong 2
    Governors Beach Road
    Cable Beach
    Nassaii
    Bahamas
    Secretary
    Windsong 2
    Governors Beach Road
    Cable Beach
    Nassaii
    Bahamas
    Canadian59746910001
    RICHARDSON, Brian Keith
    1 The Promenade
    SS5 6NF Hullbridge
    Essex
    Secretary
    1 The Promenade
    SS5 6NF Hullbridge
    Essex
    British33067410002
    RICHARDSON, Brian Keith
    1 The Promenade
    SS5 6NF Hullbridge
    Essex
    Secretary
    1 The Promenade
    SS5 6NF Hullbridge
    Essex
    British33067410002
    WORSDALE, Kenneth
    House G
    Eden View
    18 Stanley Village Road
    Hong Kong
    Secretary
    House G
    Eden View
    18 Stanley Village Road
    Hong Kong
    British55236880001
    CAMUS, Jean Paul
    La Gite
    Bp O1
    Cherac 17610
    Cognac
    France
    Director
    La Gite
    Bp O1
    Cherac 17610
    Cognac
    France
    French21922330002
    CAMUS, Jean-Baptiste
    Les Borderies
    16370 St Sulpice De Cognac
    Cognac
    France
    Director
    Les Borderies
    16370 St Sulpice De Cognac
    Cognac
    France
    French80115160001
    DAWSON, Paul Michael
    106 Cheyne Walk
    SW10 0DG London
    Director
    106 Cheyne Walk
    SW10 0DG London
    British38184470001
    GIRARDEAU, Jean Marc
    La Rosette
    Cherves Richemont
    16370
    France
    Director
    La Rosette
    Cherves Richemont
    16370
    France
    FranceFrench114879690001
    HERRERO, Norberto Fernando
    63 Ladbroke Grove
    W11 2PD London
    Director
    63 Ladbroke Grove
    W11 2PD London
    Argentinian21922320002
    KNOWLES, Irene Dorothee
    Windsong 2
    Governors Beach Road
    Cable Beach
    Nassaii
    Bahamas
    Director
    Windsong 2
    Governors Beach Road
    Cable Beach
    Nassaii
    Bahamas
    Canadian59746910001
    RICHARDSON, Brian Keith
    1 The Promenade
    SS5 6NF Hullbridge
    Essex
    Director
    1 The Promenade
    SS5 6NF Hullbridge
    Essex
    United KingdomBritish33067410002
    ROUSSET, Loic
    13 Rue Abel Planat
    Cognac
    16100
    France
    Director
    13 Rue Abel Planat
    Cognac
    16100
    France
    French71168560001
    WORSDALE, Kenneth
    House G
    Eden View
    18 Stanley Village Road
    Hong Kong
    Director
    House G
    Eden View
    18 Stanley Village Road
    Hong Kong
    British55236880001

    Does CAMUS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 25, 1989
    Delivered On Jul 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 25.7.89 and the rent deposit deed
    Short particulars
    £137,500 belonging to the company & held in a deposit account by W.G.T.c nominees LTD.
    Persons Entitled
    • W.G.T.C. Nominees Limited
    Transactions
    • Jul 27, 1989Registration of a charge
    • Nov 14, 2014Satisfaction of a charge (MR04)

    Does CAMUS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2014Commencement of winding up
    Jul 29, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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