CITY CAMERA EXCHANGE EASTBOURNE LIMITED
Overview
| Company Name | CITY CAMERA EXCHANGE EASTBOURNE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02290642 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY CAMERA EXCHANGE EASTBOURNE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CITY CAMERA EXCHANGE EASTBOURNE LIMITED located?
| Registered Office Address | Jessop House 98 Scudamore Road LE3 1TZ Leicester Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CITY CAMERA EXCHANGE EASTBOURNE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CITY CAMERA EXCHANGE EASTBOURNE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Nicholas John Molyneux as a secretary on Mar 20, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Andrew Hannan as a director on Oct 26, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Hannan as a director on Oct 26, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chris Yates as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Sean Emmett as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanna Boydell as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 27, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of David Cashman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Hannan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Rollason as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Cashman as a director | 2 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Nov 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for William Peter Rollason on Nov 23, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CITY CAMERA EXCHANGE EASTBOURNE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYDELL, Joanna | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester Leicestershire | United Kingdom | British | 164373820001 | |||||
| EMMETT, Sean | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester Leicestershire | England | British | 165456930001 | |||||
| YATES, Chris Paul | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester Leicestershire | England | British | 152699330001 | |||||
| CRABTREE, John Nigel | Secretary | 37 Redlake Drive Pedmore DY9 0RX Stourbridge West Midlands | British | 48224770001 | ||||||
| MACKINNON, Kenneth | Secretary | Tall Pines 31 The Gateway Woodham GU21 5SN Woking Surrey | British | 8257240002 | ||||||
| MOLYNEUX, Nicholas John | Secretary | 168 Kenrick Road Mapperley NG3 6EX Nottingham Nottinghamshire | British | 93529300001 | ||||||
| CASHMAN, David Peter Charles | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester Leicestershire | England | British | 151553190001 | |||||
| CHURCHILL, Roger | Director | 61 Sapcote Road Burbage LE10 2AS Hinckley Leicestershire | British | 48957720002 | ||||||
| COLLINS, Ivan Trevor | Director | 66 Romney Drive BR1 2TE Bromley Kent | British | 8257250001 | ||||||
| CRABTREE, John Nigel | Director | 37 Redlake Drive Pedmore DY9 0RX Stourbridge West Midlands | United Kingdom | British | 48224770001 | |||||
| GIDDINGS, Michael John | Director | 3 Nailsworth Road Dorridge B93 8NS Solihull West Midlands | British | 107025140002 | ||||||
| HANNAN, Andrew | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester Leicestershire | England | British | 153976980001 | |||||
| HARRIS, Ian Michael Brian | Director | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | 116885790001 | |||||
| LACEY, Andrew | Director | 67 Gilders Raod KT9 2AE Chessington Surrey | British | 18820850003 | ||||||
| MACKINNON, Kenneth | Director | Tall Pines 31 The Gateway Woodham GU21 5SN Woking Surrey | British | 8257240002 | ||||||
| REDPATH, James | Director | 16 Bosworth Way NG10 1EA Long Eaton Nottinghamshire | England | British | 123915050001 | |||||
| RIORDAN, Peter Joseph | Director | 73 Fairfax Avenue Ewell KT17 2QQ Epsom Surrey | United Kingdom | British | 106574800001 | |||||
| ROLLASON, William Peter | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester | United Kingdom | British | 67354680003 |
Does CITY CAMERA EXCHANGE EASTBOURNE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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 m 562C 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 01, 1989 Delivered On Feb 13, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 36, arndale centre eastbourne, county of east sussex, title no esx 69484. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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