RUSKIN CAMWAY LIMITED

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

    Company NameRUSKIN CAMWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03582762
    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 RUSKIN CAMWAY LIMITED?

    • (7011) /

    Where is RUSKIN CAMWAY LIMITED located?

    Registered Office Address
    Sattago Cottage
    360a Brighton Road
    CR2 6AL Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of RUSKIN CAMWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFORD PROPERTIES LIMITEDJun 17, 1998Jun 17, 1998

    What are the latest accounts for RUSKIN CAMWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2008

    What are the latest filings for RUSKIN CAMWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Jun 28, 2011

    10 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1 Harestone Valley Road Caterham Surrey CR3 6HL on Jul 06, 2010

    2 pagesAD01

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution :- "Books,Records etc"
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution insolvency:special resolution "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to May 31, 2008

    17 pagesAA

    legacy

    3 pages395

    legacy

    4 pages363a

    Full accounts made up to May 31, 2007

    17 pagesAA

    legacy

    2 pages169

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share buyback agreement 08/11/07
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of RUSKIN CAMWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCEWAN, Ross
    54 Markfield Road
    CR3 6RN Caterham
    Surrey
    Secretary
    54 Markfield Road
    CR3 6RN Caterham
    Surrey
    BritishCompany Secretary82912960002
    HALL, Garry John
    34 Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    Director
    34 Monkhams Drive
    IG8 0LE Woodford Green
    Essex
    EnglandBritishDirector60772660001
    KHOSHABA, Robert Kambar
    15 Harefield Road
    SL6 5EA Maidenhead
    Berkshire
    Director
    15 Harefield Road
    SL6 5EA Maidenhead
    Berkshire
    EnglandBritishChartered Accountant5426120001
    MCEWAN, Ross
    54 Markfield Road
    CR3 6RN Caterham
    Surrey
    Director
    54 Markfield Road
    CR3 6RN Caterham
    Surrey
    United KingdomBritishCompany Secretary82912960002
    JACKSON, Andrew Kenneth Peter
    Hogshatch
    Penshurst
    TN11 8AS Tonbridge
    Kent
    Secretary
    Hogshatch
    Penshurst
    TN11 8AS Tonbridge
    Kent
    BritishChartered Accountant1479620001
    KHOSHABA, Dorothy Joan
    15 Harefield Road
    SL6 5EA Maidenhead
    Berkshire
    Secretary
    15 Harefield Road
    SL6 5EA Maidenhead
    Berkshire
    British14160790001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    COOMBS, Dennis Gordon
    3 The Beeches
    13 Wray Park Road
    RH2 0US Reigate
    Surrey
    Director
    3 The Beeches
    13 Wray Park Road
    RH2 0US Reigate
    Surrey
    BritishDirector12398850004
    EVANS, David Gareth
    7 Mckay Road
    SW20 0HT London
    Director
    7 Mckay Road
    SW20 0HT London
    BritishMarketing Director1479630001
    JACKSON, Andrew Kenneth Peter
    Hogshatch
    Penshurst
    TN11 8AS Tonbridge
    Kent
    Director
    Hogshatch
    Penshurst
    TN11 8AS Tonbridge
    Kent
    BritishChartered Accountant1479620001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does RUSKIN CAMWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Mar 16, 2009
    Delivered On Mar 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £40,000 credited to account designation number 11083549 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 2009Registration of a charge (395)
    Legal charge
    Created On Apr 25, 2006
    Delivered On Apr 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Nos 1,3 & 5 windmill lane epsom surrey t/nos SY120523, SY118336 & SY98451. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 03, 2006
    Delivered On Apr 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 5 windmill lane, epsom, surrey t/no SY98451. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2006Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 13, 2006
    Delivered On Mar 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 windmill lane, epsom, surrey t/no. SY118336. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Jun 28, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    £1,600,000.00 and all monies due or to become due from the company to the chargee
    Short particulars
    The roebuck hotel buckhurst hill essex t/no EX354060. See the mortgage charge document for full details.
    Persons Entitled
    • Camway Properties Limited
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The roebuck hotel buckhurst hill essex t/no EX354060. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 23, 2004
    Delivered On Jun 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    Legal charge
    Created On Jul 27, 2001
    Delivered On Jul 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property shortly known as 255-265 kingston road wimbledon and registered at h m land registry under title numbers SGL317124 and SGL328233.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 2001Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Nov 21, 2000
    Delivered On Nov 25, 2000
    Satisfied
    Amount secured
    £1,600,000 due or to become due from the company to the chargee
    Short particulars
    Shell amen corner 187-191 mitcham road tooting.
    Persons Entitled
    • Camway Properties Limited
    Transactions
    • Nov 25, 2000Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 21, 2000
    Delivered On Nov 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shell amen corner 187-191 mitcham road tooting.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 2000Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 24, 1999
    Delivered On Mar 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a clevehurst st georges avenue weybridge surrey t/no SY680728.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1999Registration of a charge (395)
    • Apr 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Transfer deed
    Created On Jan 08, 1999
    Delivered On Jan 28, 1999
    Satisfied
    Amount secured
    £10,000 due or to become due from the company to the chargee for each residential dwelling permitted by planning permission or planning permissions which exceeds a density of 12 residential dwellings obtained within 10 years of 8 january 1999
    Short particulars
    F/H property k/a clevehurst st georges avenue weybridge surrey t/n SY153700.
    Persons Entitled
    • Margaret Doreen Mcneill, Robin Anthony Birch, Margaret Ann Birch, Timothy Thomas Jones,Mark Andrew Perrins, Carl John Gallagher and Sean Edward Gallagher
    Transactions
    • Jan 28, 1999Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 19, 1998
    Delivered On Nov 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1998Registration of a charge (395)
    • Jun 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does RUSKIN CAMWAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2010Commencement of winding up
    Sep 29, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicola Jayne Fisher
    Satago Cottage 360a Brighton Road
    CR2 6AL Croydon
    practitioner
    Satago Cottage 360a Brighton Road
    CR2 6AL Croydon
    Christopher Herron
    Satago Cottage 360a Brighton Road
    CR2 6AL Croydon
    practitioner
    Satago Cottage 360a Brighton Road
    CR2 6AL Croydon

    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