CAMHOPE LTD

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

    Company NameCAMHOPE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03019842
    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 CAMHOPE LTD?

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

    Where is CAMHOPE LTD located?

    Registered Office Address
    King Edward Business Park
    90-92 King Edward Road
    CV11 4BB Nuneaton
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMHOPE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CAMHOPE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2012

    LRESSP

    Appointment of Mrs Nichola Louise Legg as a secretary on Jul 25, 2012

    1 pagesAP03

    Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on Aug 01, 2012

    1 pagesAD01

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

    3 pagesAA

    Statement of capital on May 28, 2012

    • Capital: GBP 60
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 27/04/2012
    RES13

    Annual return made up to Feb 01, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

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

    3 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

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

    3 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    6 pages363a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    Who are the officers of CAMHOPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    LEGG, Nichola Louise
    Business Park
    90-92 King Edward Road
    CV11 4BB Nuneaton
    King Edward
    Warwickshire
    England
    Secretary
    Business Park
    90-92 King Edward Road
    CV11 4BB Nuneaton
    King Edward
    Warwickshire
    England
    171100430001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    DAYANI, Andrew, Dr
    Orchard House
    15 Old Cleeve
    TA24 6HJ Minehead
    Somerset
    Secretary
    Orchard House
    15 Old Cleeve
    TA24 6HJ Minehead
    Somerset
    British55509730001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    RIVETT, Ann, Dr
    Chilcombe House Trendle Lane
    Bicknoller
    Taunton
    Somerset
    Secretary
    Chilcombe House Trendle Lane
    Bicknoller
    Taunton
    Somerset
    British43068660001
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    DAVIES, Robin, Doctor
    Cedar Ford
    Withycombe
    TA24 6PZ Minehead
    Somerset
    Director
    Cedar Ford
    Withycombe
    TA24 6PZ Minehead
    Somerset
    British18165300001
    DAYANI, Andrew, Dr
    Orchard House
    15 Old Cleeve
    TA24 6HJ Minehead
    Somerset
    Director
    Orchard House
    15 Old Cleeve
    TA24 6HJ Minehead
    Somerset
    United KingdomBritish55509730001
    GOVER, David Edward, Dr
    Ford
    Bicknoller
    TA4 4EH Taunton
    Somerset
    Director
    Ford
    Bicknoller
    TA4 4EH Taunton
    Somerset
    EnglandBritish43068440001
    GOVER, Shirley Margaret, Dr
    Ford
    Bicknoller
    TA4 4EH Taunton
    Somerset
    Director
    Ford
    Bicknoller
    TA4 4EH Taunton
    Somerset
    British43068580001
    HALLIDAY, Nigel James, Doctor
    The Barn
    Yarde Williton
    TA4 5QQ Williton
    Somerset
    Director
    The Barn
    Yarde Williton
    TA4 5QQ Williton
    Somerset
    British38479010001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    MURDOCK, Andrew Mark
    The Barn
    Caldecott Road
    LE16 8TB Great Easton
    Leicestershire
    Director
    The Barn
    Caldecott Road
    LE16 8TB Great Easton
    Leicestershire
    EnglandBritish49930640003
    PASCALL, Charles Richard, Dr
    Heddon House
    Croncombe
    Taunton
    Somerset
    Director
    Heddon House
    Croncombe
    Taunton
    Somerset
    EnglandBritish158572290001
    RIVETT, Ann, Dr
    Chilcombe House Trendle Lane
    Bicknoller
    Taunton
    Somerset
    Director
    Chilcombe House Trendle Lane
    Bicknoller
    Taunton
    Somerset
    British43068660001
    RIVETT, Robert, Dr
    Chilcombe House Trendle Lane
    Bicknoller
    Taunton
    Somerset
    Director
    Chilcombe House Trendle Lane
    Bicknoller
    Taunton
    Somerset
    British43068750001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    Does CAMHOPE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 03, 1995
    Delivered On May 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 4 fore street williton taunton somerset and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1995Registration of a charge (395)
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 02, 1995
    Delivered On May 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 22, 1995Registration of a charge (395)
    • Jun 11, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CAMHOPE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2013Dissolved on
    Jul 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Pattinson
    Pattinsons Insolvency Limited Kings Business Centre
    90-92 King Edward Road
    CV11 4BB Nuneaton
    Warwickshire
    practitioner
    Pattinsons Insolvency Limited Kings Business Centre
    90-92 King Edward Road
    CV11 4BB Nuneaton
    Warwickshire

    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