CAMCO CORPORATION LIMITED

CAMCO CORPORATION LIMITED

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

    Company NameCAMCO CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03260511
    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 CAMCO CORPORATION LIMITED?

    • (7414) /
    • (7487) /

    Where is CAMCO CORPORATION LIMITED located?

    Registered Office Address
    Regent House 316 Beulah Hill
    Upper Norwood
    SE19 3HF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMCO CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMCO TRADING LIMITEDSep 26, 1997Sep 26, 1997
    CAMCO CORPORATION LIMITEDFeb 10, 1997Feb 10, 1997
    TAIPAN VENTURES LIMITEDOct 29, 1996Oct 29, 1996
    COMBRAY LIMITEDOct 08, 1996Oct 08, 1996

    What are the latest accounts for CAMCO CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CAMCO CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    5 pagesAA

    Annual return made up to Oct 08, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2009

    Statement of capital on Oct 12, 2009

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2004

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Certificate of change of name

    Company name changed camco trading LIMITED\certificate issued on 08/02/05
    2 pagesCERTNM

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2003

    13 pagesAA

    Who are the officers of CAMCO CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXFORD CORPORATE SERVICES LTD
    12 Payton Street
    CV37 6UA Stratford Upon Avon
    Warwickshire
    Secretary
    12 Payton Street
    CV37 6UA Stratford Upon Avon
    Warwickshire
    66596380001
    BAYNHAM, Roger James
    Bakers Barn
    Bournes Green
    GL6 7NW Stroud
    Gloucestershire
    Director
    Bakers Barn
    Bournes Green
    GL6 7NW Stroud
    Gloucestershire
    United KingdomBritishCompany Director49579990002
    BROOKS, Kenneth Williams
    Glebe House Church End
    South Leigh
    OX8 6UR Witney
    Oxfordshire
    Director
    Glebe House Church End
    South Leigh
    OX8 6UR Witney
    Oxfordshire
    United KingdomBritishSolicitor5372650001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    BALDRY, Anthony Brian, Sir
    Church Street
    Bloxham
    OX15 4ET Nr Banbury
    Dovecote House
    Oxfordshire
    Director
    Church Street
    Bloxham
    OX15 4ET Nr Banbury
    Dovecote House
    Oxfordshire
    United KingdomBritishBarrister135568740001
    CLARK, Dennis John Carney
    52 Chesterton House
    Ingrave Street
    SW11 2UD London
    Director
    52 Chesterton House
    Ingrave Street
    SW11 2UD London
    BritishCeo68109000001
    DALEY, Sean
    31 Hunt Close
    The Grange
    OX26 6HX Bicester
    Oxfordshire
    Director
    31 Hunt Close
    The Grange
    OX26 6HX Bicester
    Oxfordshire
    EnglandBritishTextiles86272010001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    MACKAY, Niall John
    The Old Milking Parlour
    Downley Farms Barns, Plomer Green Lane Downley
    HP13 5XN High Wycombe
    Buckinghamshire
    Director
    The Old Milking Parlour
    Downley Farms Barns, Plomer Green Lane Downley
    HP13 5XN High Wycombe
    Buckinghamshire
    EnglandBritishCompany Director109954310001
    QUINN JNR, William James
    14497 Edmore
    48205 Detriot
    Michigan
    Usa
    Director
    14497 Edmore
    48205 Detriot
    Michigan
    Usa
    AmericanStockbroker50954080001
    WIDGER, William Frank
    130 Lake Shore Drive North
    Palm Harbor
    Florida 34684
    United States Of America
    Director
    130 Lake Shore Drive North
    Palm Harbor
    Florida 34684
    United States Of America
    AmericanCompany Director50954110001

    Does CAMCO CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 26, 1998
    Delivered On Jul 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee dated 26TH june 1998
    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
    • Sibbabridge Services PLC
    Transactions
    • Jul 03, 1998Registration of a charge (395)
    • Apr 21, 1999Statement of satisfaction of a charge in full or part (403a)

    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