CAMPBELL'S UK LIMITED

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

    Company NameCAMPBELL'S UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03508777
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAMPBELL'S UK LIMITED?

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

    Where is CAMPBELL'S UK LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street
    Canary Wharf
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMPBELL'S UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMPBELL (UK) HOLDINGS LIMITEDFeb 06, 1998Feb 06, 1998

    What are the latest accounts for CAMPBELL'S UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for CAMPBELL'S UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 31, 2017

    21 pagesLIQ03

    Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on Sep 21, 2016

    2 pagesAD01

    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 Sep 01, 2016

    LRESSP

    Full accounts made up to Jul 31, 2015

    16 pagesAA

    Termination of appointment of Simon Paul Moran as a secretary on Feb 11, 2016

    1 pagesTM02

    Termination of appointment of Andrew James Ridler as a director on Feb 11, 2016

    1 pagesTM01

    Appointment of Ms Tara Lisa Smith as a secretary on Jan 15, 2016

    2 pagesAP03

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1,469,775
    SH01

    Full accounts made up to Jul 31, 2014

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 1,469,775
    SH01

    Appointment of Mr Simon Paul Moran as a secretary on Aug 01, 2014

    2 pagesAP03

    Termination of appointment of David Alexander Dwyer as a secretary on Aug 01, 2014

    1 pagesTM02

    Full accounts made up to Jul 31, 2013

    15 pagesAA

    Appointment of Mr David Alexander Dwyer as a secretary

    2 pagesAP03

    Termination of appointment of Simon Moran as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 1,469,775
    SH01

    Director's details changed for Andrew James Ridler on Mar 12, 2014

    2 pagesCH01

    Termination of appointment of Frans Van Den Cruijce as a secretary

    2 pagesTM02

    Appointment of Simpn Paul Moran as a secretary

    3 pagesAP03

    Who are the officers of CAMPBELL'S UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Tara Lisa
    40 Bank Street
    Canary Wharf
    E14 5NR London
    31st Floor
    Secretary
    40 Bank Street
    Canary Wharf
    E14 5NR London
    31st Floor
    204220970001
    LANDERS, Richard
    45 Wollaton Street
    NG1 5FW Nottingham
    The Point
    United Kingdom
    Director
    45 Wollaton Street
    NG1 5FW Nottingham
    The Point
    United Kingdom
    United StatesAmericanVp Tax & Real Estate183581970001
    DWYER, David Alexander
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    Secretary
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    186758940001
    KELLET, Iain Mcfarlane
    Mill House Castle Rising
    PE31 6AL Kings Lynn
    Norfolk
    Secretary
    Mill House Castle Rising
    PE31 6AL Kings Lynn
    Norfolk
    British73636090001
    LOVEDAY, Glyn
    6 Silt Road
    CB6 1QD Littleport
    Cambridgeshire
    Secretary
    6 Silt Road
    CB6 1QD Littleport
    Cambridgeshire
    British105811320001
    MORAN, Simon Paul
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    Secretary
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    189858430001
    MORAN, Simon Paul
    Level 1 Building B
    24 George Street
    North Strathfield
    Nsw 2137
    Australia
    Secretary
    Level 1 Building B
    24 George Street
    North Strathfield
    Nsw 2137
    Australia
    British183582110001
    STARLING, Tania
    Walnut Cottage
    Careby
    PE9 4EA Stamford
    Lincolnshire
    Secretary
    Walnut Cottage
    Careby
    PE9 4EA Stamford
    Lincolnshire
    British62780530004
    STUMP, Christopher Jeremy
    2 Sussex Street
    SW1V 4RU London
    Secretary
    2 Sussex Street
    SW1V 4RU London
    British9322400001
    VAN DEN CRUIJCE, Frans
    Marlier 20
    Asse
    1730
    Belgium
    Secretary
    Marlier 20
    Asse
    1730
    Belgium
    BelgianController115560640001
    WARD, Mark Andrew
    Old School Close
    PE10 0QH Thurlby Bourne
    2
    Lincolnshire
    Secretary
    Old School Close
    PE10 0QH Thurlby Bourne
    2
    Lincolnshire
    BritishAccountant172364390001
    WICKHAM, Eunice
    35 Staverton Road
    Werrington
    PE4 6LY Peterborough
    Cambridgeshire
    Secretary
    35 Staverton Road
    Werrington
    PE4 6LY Peterborough
    Cambridgeshire
    British103880780001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Mark Ryckman
    The Dower House Hatley Park Estate
    Hatley St. George
    SG19 3HL Sandy
    Bedfordshire
    Director
    The Dower House Hatley Park Estate
    Hatley St. George
    SG19 3HL Sandy
    Bedfordshire
    CanadianManaging Director88593240001
    ALLEN, Mark Barry Lindon
    Hadstock Cottage
    Bartlow Road
    CB1 6PF Hadstock
    Essex
    Director
    Hadstock Cottage
    Bartlow Road
    CB1 6PF Hadstock
    Essex
    United KingdomBritishDirector146179240001
    BEHRE, Douglas
    Manor Farm House Fox Road
    Framingham Earl
    NR14 7PE Norwich
    Director
    Manor Farm House Fox Road
    Framingham Earl
    NR14 7PE Norwich
    UsaAccountant62784640001
    BLATCHER, Kevin John
    The Old Granary
    Malton Road
    SG8 5QR Orwell
    Cambridgeshire
    Director
    The Old Granary
    Malton Road
    SG8 5QR Orwell
    Cambridgeshire
    BritishDirector Fin103549080001
    KELLET, Iain Mcfarlane
    Mill House Castle Rising
    PE31 6AL Kings Lynn
    Norfolk
    Director
    Mill House Castle Rising
    PE31 6AL Kings Lynn
    Norfolk
    BritishDirector73636090001
    LEVETT, Alison Jill
    Old Orchard
    Bedham
    RH20 1JR Fittleworth
    West Sussex
    Director
    Old Orchard
    Bedham
    RH20 1JR Fittleworth
    West Sussex
    BritishManaging Director101298720001
    O'SHEA, William
    612 North Heilbron Drive
    Media
    Pennsylvania
    19063
    Usa
    Director
    612 North Heilbron Drive
    Media
    Pennsylvania
    19063
    Usa
    AmericanCompany Treasurer115219780001
    PERMAN, Timothy James
    27 Barrow Road
    CB2 8AP Cambridge
    Cambridgeshire
    Director
    27 Barrow Road
    CB2 8AP Cambridge
    Cambridgeshire
    EnglandBritishManaging Director123294150001
    PLUMMER, Kevin John
    10 Ave Des Renes
    Kraanien 1950
    FOREIGN Belgium
    Director
    10 Ave Des Renes
    Kraanien 1950
    FOREIGN Belgium
    BritishFinance Executive57667630003
    POLOMSKI, Stanley
    8 Timtak Lanr
    Pennington
    Nj 08534
    United States
    Director
    8 Timtak Lanr
    Pennington
    Nj 08534
    United States
    United StatesVice President139278020002
    RIDLER, Andrew James
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    Director
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    AustraliaBritishFinance Director84788340006
    RIDLER, Andrew James
    925
    Potts Lane
    Bryn Mawr
    Pa19010 Pennsylvania
    United States
    Director
    925
    Potts Lane
    Bryn Mawr
    Pa19010 Pennsylvania
    United States
    BritishAccountant84788340005
    VAN BEUREN, Archbold Dorrance
    Hall Farm
    PE32 2JP Kings Lynn
    Norfolk
    Director
    Hall Farm
    PE32 2JP Kings Lynn
    Norfolk
    U.S. CitizenManaging Director63083310001
    ZATTA, Robert Joseph
    73 Brookstone Drive
    Princeton New Jersey 08540
    FOREIGN Usa
    Director
    73 Brookstone Drive
    Princeton New Jersey 08540
    FOREIGN Usa
    UsaUsaFinance Executive48141020001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CAMPBELL'S UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2016Commencement of winding up
    Nov 02, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Irvin Milton Cohen
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR 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