CAMARGUE (LONDON) LIMITED

CAMARGUE (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAMARGUE (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02580635
    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 CAMARGUE (LONDON) LIMITED?

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

    Where is CAMARGUE (LONDON) LIMITED located?

    Registered Office Address
    Eagle Tower
    Montpellier Drive
    GL50 1TA Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMARGUE (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMARGUE COMMUNICATIONS (LONDON) LIMITEDMay 31, 1991May 31, 1991
    STREVENSVALE LIMITEDFeb 07, 1991Feb 07, 1991

    What are the latest accounts for CAMARGUE (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for CAMARGUE (LONDON) 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

    2 pagesDS01

    Accounts for a dormant company made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Charles Fox as a director on Mar 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    6 pagesAA

    Accounts for a dormant company made up to May 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    Annual return made up to Dec 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to May 31, 2015

    6 pagesAA

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to May 31, 2014

    6 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 52,000
    SH01

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

    6 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 52,000
    SH01

    Director's details changed for Jenny Marshall on Apr 15, 2013

    2 pagesCH01

    Director's details changed for Jo Lloyd on Apr 15, 2013

    2 pagesCH01

    Director's details changed for Andrew John Litchfield on Apr 15, 2013

    2 pagesCH01

    Who are the officers of CAMARGUE (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDRIDGE, Russell Martin
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    Secretary
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    British45880870002
    ALDRIDGE, Russell Martin
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    Director
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    EnglandBritish45880870002
    LITCHFIELD, Andrew John
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    Director
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    EnglandBritish8432600002
    LLOYD, Jo
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    Director
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    EnglandBritish82651840004
    MARSHALL, Jenny Miriam
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    Director
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    United KingdomBritish62005830003
    ALDRIDGE, Russell Martin
    Helmsley Clanna Lane
    Alvington
    GL15 6BD Lydney
    Gloucestershire
    Secretary
    Helmsley Clanna Lane
    Alvington
    GL15 6BD Lydney
    Gloucestershire
    British45880870001
    LITCHFIELD, Andrew John
    44 Noel Road
    N1 8HA London
    Secretary
    44 Noel Road
    N1 8HA London
    British8432600002
    PEACOCK, Allan Kenneth
    Ground Floor Flat 5 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    Secretary
    Ground Floor Flat 5 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    British46493030001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ALDRIDGE, Russell Martin
    Helmsley Clanna Lane
    Alvington
    GL15 6BD Lydney
    Gloucestershire
    Director
    Helmsley Clanna Lane
    Alvington
    GL15 6BD Lydney
    Gloucestershire
    British45880870001
    BROOKE, Robert Gavin Ingham
    Kinecroft 14 Church Street
    Sutton Courtenay
    OX14 4NJ Abingdon
    Oxfordshire
    Director
    Kinecroft 14 Church Street
    Sutton Courtenay
    OX14 4NJ Abingdon
    Oxfordshire
    United KingdomBritish40313840001
    FOX, Stuart Charles
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    Director
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    United Kingdom
    United KingdomBritish44812950003
    ROCKLIN, Susan
    27 Well Walk
    NW3 1BY London
    Director
    27 Well Walk
    NW3 1BY London
    United KingdomBritish69369610002
    STEVENS, Edward Arthur
    Oakwood House
    Stump Lane
    GL3 2LT Chosen Hill
    Gloucestershire
    Director
    Oakwood House
    Stump Lane
    GL3 2LT Chosen Hill
    Gloucestershire
    EnglandBritish126801640001
    TAYLOR, Louise
    63 Perrymead Street
    SW6 3SN London
    Director
    63 Perrymead Street
    SW6 3SN London
    British41940440002
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Who are the persons with significant control of CAMARGUE (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Camargue Group Limited
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    England
    Jun 01, 2016
    Montpellier Drive
    GL50 1TA Cheltenham
    Eagle Tower
    Gloucestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCardiff
    Registration Number03954008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAMARGUE (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 26, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    Charge over the sum of £28,155 and all other sums (excluding interest) standing to the credit of an interest bearing deposit account no: 91223247. see the mortgage charge document for full details.
    Persons Entitled
    • The Honourable David Daniel Sieff, the Right Honourable Lord Wolfson of Sunningdale and Thehonourable Charles William Cayzer
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • May 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Jun 24, 1991
    Delivered On Jul 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Lloyds Bank PLC
    Transactions
    • Jul 10, 1991Registration of a charge
    • May 19, 2010Statement of satisfaction of a charge in full or part (MG02)

    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