CAMPBELL'S UK LIMITED
Overview
Company Name | CAMPBELL'S UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03508777 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMPBELL'S UK LIMITED?
Company Name | From | Until |
---|---|---|
CAMPBELL (UK) HOLDINGS LIMITED | Feb 06, 1998 | Feb 06, 1998 |
What are the latest accounts for CAMPBELL'S UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for CAMPBELL'S UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 21 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2017 | 21 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Simon Paul Moran as a secretary on Feb 11, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew James Ridler as a director on Feb 11, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Tara Lisa Smith as a secretary on Jan 15, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2014 | 16 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Paul Moran as a secretary on Aug 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Alexander Dwyer as a secretary on Aug 01, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jul 31, 2013 | 15 pages | AA | ||||||||||
Appointment of Mr David Alexander Dwyer as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Moran as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew James Ridler on Mar 12, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Frans Van Den Cruijce as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Simpn Paul Moran as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of CAMPBELL'S UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Tara Lisa | Secretary | 40 Bank Street Canary Wharf E14 5NR London 31st Floor | 204220970001 | |||||||
LANDERS, Richard | Director | 45 Wollaton Street NG1 5FW Nottingham The Point United Kingdom | United States | American | Vp Tax & Real Estate | 183581970001 | ||||
DWYER, David Alexander | Secretary | 45 Wollaton Street NG1 5FW Nottingham The Poynt | 186758940001 | |||||||
KELLET, Iain Mcfarlane | Secretary | Mill House Castle Rising PE31 6AL Kings Lynn Norfolk | British | 73636090001 | ||||||
LOVEDAY, Glyn | Secretary | 6 Silt Road CB6 1QD Littleport Cambridgeshire | British | 105811320001 | ||||||
MORAN, Simon Paul | Secretary | 45 Wollaton Street NG1 5FW Nottingham The Poynt | 189858430001 | |||||||
MORAN, Simon Paul | Secretary | Level 1 Building B 24 George Street North Strathfield Nsw 2137 Australia | British | 183582110001 | ||||||
STARLING, Tania | Secretary | Walnut Cottage Careby PE9 4EA Stamford Lincolnshire | British | 62780530004 | ||||||
STUMP, Christopher Jeremy | Secretary | 2 Sussex Street SW1V 4RU London | British | 9322400001 | ||||||
VAN DEN CRUIJCE, Frans | Secretary | Marlier 20 Asse 1730 Belgium | Belgian | Controller | 115560640001 | |||||
WARD, Mark Andrew | Secretary | Old School Close PE10 0QH Thurlby Bourne 2 Lincolnshire | British | Accountant | 172364390001 | |||||
WICKHAM, Eunice | Secretary | 35 Staverton Road Werrington PE4 6LY Peterborough Cambridgeshire | British | 103880780001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALEXANDER, Mark Ryckman | Director | The Dower House Hatley Park Estate Hatley St. George SG19 3HL Sandy Bedfordshire | Canadian | Managing Director | 88593240001 | |||||
ALLEN, Mark Barry Lindon | Director | Hadstock Cottage Bartlow Road CB1 6PF Hadstock Essex | United Kingdom | British | Director | 146179240001 | ||||
BEHRE, Douglas | Director | Manor Farm House Fox Road Framingham Earl NR14 7PE Norwich | Usa | Accountant | 62784640001 | |||||
BLATCHER, Kevin John | Director | The Old Granary Malton Road SG8 5QR Orwell Cambridgeshire | British | Director Fin | 103549080001 | |||||
KELLET, Iain Mcfarlane | Director | Mill House Castle Rising PE31 6AL Kings Lynn Norfolk | British | Director | 73636090001 | |||||
LEVETT, Alison Jill | Director | Old Orchard Bedham RH20 1JR Fittleworth West Sussex | British | Managing Director | 101298720001 | |||||
O'SHEA, William | Director | 612 North Heilbron Drive Media Pennsylvania 19063 Usa | American | Company Treasurer | 115219780001 | |||||
PERMAN, Timothy James | Director | 27 Barrow Road CB2 8AP Cambridge Cambridgeshire | England | British | Managing Director | 123294150001 | ||||
PLUMMER, Kevin John | Director | 10 Ave Des Renes Kraanien 1950 FOREIGN Belgium | British | Finance Executive | 57667630003 | |||||
POLOMSKI, Stanley | Director | 8 Timtak Lanr Pennington Nj 08534 United States | United States | Vice President | 139278020002 | |||||
RIDLER, Andrew James | Director | 45 Wollaton Street NG1 5FW Nottingham The Poynt | Australia | British | Finance Director | 84788340006 | ||||
RIDLER, Andrew James | Director | 925 Potts Lane Bryn Mawr Pa19010 Pennsylvania United States | British | Accountant | 84788340005 | |||||
VAN BEUREN, Archbold Dorrance | Director | Hall Farm PE32 2JP Kings Lynn Norfolk | U.S. Citizen | Managing Director | 63083310001 | |||||
ZATTA, Robert Joseph | Director | 73 Brookstone Drive Princeton New Jersey 08540 FOREIGN Usa | Usa | Usa | Finance Executive | 48141020001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CAMPBELL'S UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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