CAMTRO LIMITED

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

    Company NameCAMTRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02003533
    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 CAMTRO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAMTRO LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMTRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELF-CHANGING GEARS LIMITEDJun 10, 1986Jun 10, 1986
    EAGERCRAFT LIMITEDMar 25, 1986Mar 25, 1986

    What are the latest accounts for CAMTRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CAMTRO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAMTRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on Jul 03, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2015

    LRESSP

    Annual return made up to Sep 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 4,643,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Sep 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 4,643,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 10, 2012 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Annual return made up to Sep 10, 2010 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Secretary's details changed for David Stanley Parkes on Nov 06, 2009

    1 pagesCH03

    Director's details changed for David Stanley Parkes on Nov 06, 2009

    2 pagesCH01

    Director's details changed for Ann Louise Holding on Nov 03, 2009

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of CAMTRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Secretary
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    British25179240002
    HOLDING, Ann-Louise
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish73464490003
    PARKES, David Stanley
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    EnglandBritish25179240002
    DICKINSON, George Kenneth
    95 Windy Arbour
    CV8 2BJ Kenilworth
    Warwickshire
    Secretary
    95 Windy Arbour
    CV8 2BJ Kenilworth
    Warwickshire
    British17280390001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Secretary
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    GOULDING, Jacqueline Elizabeth
    3 Sidmouth Close
    CV11 6FA Nuneaton
    Warwickshire
    Secretary
    3 Sidmouth Close
    CV11 6FA Nuneaton
    Warwickshire
    British49027500001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Secretary
    68 Replingham Road
    SW18 5LW London
    British66608960002
    LANGLEY, Paul Michael
    47 Redbourn Road
    WS3 3XT Bloxwich
    West Midlands
    Secretary
    47 Redbourn Road
    WS3 3XT Bloxwich
    West Midlands
    British47929580002
    DICKINSON, George Kenneth
    95 Windy Arbour
    CV8 2BJ Kenilworth
    Warwickshire
    Director
    95 Windy Arbour
    CV8 2BJ Kenilworth
    Warwickshire
    British17280390001
    EARDLEY, Barry Eric
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    Director
    The Cedars
    Tamworth Road
    CV7 8JJ Keresley
    Coventry
    British36645710001
    GREENSLADE, Martin Frederick
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    Director
    2 The Glade
    TN13 3HD Sevenoaks
    Kent
    United KingdomBritish17633990002
    HOYLE, David John
    10 Berwick Close
    Woodloes Park
    CV34 5UF Warwick
    Warwickshire
    Director
    10 Berwick Close
    Woodloes Park
    CV34 5UF Warwick
    Warwickshire
    British17280400001
    JARMAN, Patrick Edmund
    68 Replingham Road
    SW18 5LW London
    Director
    68 Replingham Road
    SW18 5LW London
    British66608960002
    MITCHELL, Stuart Roger
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    Director
    Little Trees Queens Hill Rise
    SL5 7DP Ascot
    Berkshire
    New Zealand1447530001
    PEARSON, Anthony Ralph
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    Director
    15 Oakfields Road
    SG3 6NS Knebworth
    Hertfordshire
    British8659000001
    ROWE, Christopher Gordon
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    Director
    Bluebell Grange
    Allscott
    TF6 5EB Telford
    Salop
    British113894430001
    WEBSTER, Donald James
    58 Longrood Road
    Bilton
    CV22 7RE Rugby
    Warwickshire
    Director
    58 Longrood Road
    Bilton
    CV22 7RE Rugby
    Warwickshire
    British37379940001
    WINCH, Brian Clappison
    The Old Rectory
    Knapton Green, Knapton
    NR28 0RU North Walsham
    Norfolk
    Director
    The Old Rectory
    Knapton Green, Knapton
    NR28 0RU North Walsham
    Norfolk
    EnglandBritish64371830001

    Does CAMTRO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to a composite guarantee and debenture dated 2 november 1998
    Created On May 15, 2003
    Delivered On May 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2003Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to a composite guarantee and debenture dated 2 november 1998
    Created On May 15, 2003
    Delivered On May 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Floating charge over all undertaking property assets and revenues.
    Persons Entitled
    • Alvis PLC
    Transactions
    • May 21, 2003Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    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
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of registered designs and design right
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Short particulars
    The "charged rights" (as defined in form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of copyright and design rights
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Short particulars
    The "charged rights" (as defined in form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of trade marks, trade names and goodwill
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Short particulars
    The "charged rights" (as defined in form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of patents
    Created On May 15, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge and master facility agreement of even date
    Short particulars
    All inventions and patents specified in form 395 together with all inventions and patents belonging to the mortgagor present and future at the date of the charge. Patent no's: 5031477. 0 420 446 (e) (X2). 2172 672. 2235663. P690 01 168.7 14889/1990. 5 031 477.. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1995Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined)
    Created On Jul 12, 1994
    Delivered On Jul 22, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Each of the Banks
    Transactions
    • Jul 22, 1994Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined)
    Created On Jul 12, 1994
    Delivered On Jul 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees 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
    • Each of the Banks
    Transactions
    • Jul 22, 1994Registration of a charge (395)
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge.
    Created On Sep 30, 1991
    Delivered On Oct 15, 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 under the terms of the facility letter and this deed.
    Short particulars
    (See doc M395-ref M816 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
    • Oct 15, 1991Registration of a charge
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 25, 1990
    Delivered On Jul 11, 1990
    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
    • Jul 11, 1990Registration of a charge
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Trade marks mortgage
    Created On Jun 25, 1990
    Delivered On Jul 11, 1990
    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 trade marks and applications for trade marks as defined on form M395 reg M137.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Patents charge
    Created On Jun 25, 1990
    Delivered On Jul 11, 1990
    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 inventions and patents as defined on form M395 reg M127.
    Persons Entitled
    • Barclayds Bank Plcd in the Deed)(For Itself and as Agent for the Banks as Define
    Transactions
    • Jul 11, 1990Registration of a charge
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Designs charge
    Created On Jun 25, 1990
    Delivered On Jul 11, 1990
    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 designs as defined on form M395, reg M117.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of copyright
    Created On Jun 25, 1990
    Delivered On Jul 11, 1990
    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 copyrights, design rights and rights defined on form M395, reg M107.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1990Registration of a charge
    • Feb 23, 1998Statement of satisfaction of a charge in full or part (403a)

    Does CAMTRO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2016Dissolved on
    Jun 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London

    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