CAMERA MEZZ LIMITED

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

    Company NameCAMERA MEZZ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04421871
    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 CAMERA MEZZ LIMITED?

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

    Where is CAMERA MEZZ LIMITED located?

    Registered Office Address
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMERA MEZZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    JESSOPS LIMITEDDec 10, 2003Dec 10, 2003
    CAMERA MEZZ LIMITEDAug 21, 2002Aug 21, 2002
    INTERCEDE 1783 LIMITEDApr 22, 2002Apr 22, 2002

    What are the latest accounts for CAMERA MEZZ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for CAMERA MEZZ LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAMERA MEZZ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

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

    6 pagesAA

    Annual return made up to Apr 22, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2012

    Statement of capital on Jun 01, 2012

    • Capital: GBP 70,437
    SH01

    Registered office address changed from * Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ United Kingdom* on Apr 24, 2012

    1 pagesAD01

    Registered office address changed from * Jessop House Scudmore Road Leicester LE3 1TZ* on Apr 24, 2012

    1 pagesAD01

    Termination of appointment of Nicholas Molyneux as a secretary

    1 pagesTM02

    Appointment of Mr Chris Yates as a director

    2 pagesAP01

    Termination of appointment of Andrew Hannan as a director

    1 pagesTM01

    Appointment of Mr Sean Emmett as a director

    2 pagesAP01

    Appointment of Ms Joanna Boydell as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Apr 22, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of David Cashman as a director

    1 pagesTM01

    Appointment of Mr Andrew Hannan as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Appointment of Mr David Cashman as a director

    2 pagesAP01

    Annual return made up to Apr 22, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Current accounting period extended from Nov 30, 2009 to Dec 31, 2009

    1 pagesAA01

    Who are the officers of CAMERA MEZZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    Director
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    United KingdomBritish164373820001
    EMMETT, Sean Robert
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    Director
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    United KingdomBritish152701300001
    YATES, Chris Paul
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    Director
    98 Scudamore Road
    LE3 1TZ Leicester
    Jessop House
    Leicestershire
    United Kingdom
    EnglandBritish152699330001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Secretary
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    British48224770001
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    British93529300001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    CASHMAN, David
    Jessop House
    Scudmore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    Scudmore Road
    LE3 1TZ Leicester
    EnglandBritish152688720001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritish48224770001
    GIDDINGS, Michael John
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British105128310002
    HANNAN, Andrew
    Jessop House
    Scudmore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    Scudmore Road
    LE3 1TZ Leicester
    EnglandBritish153976980001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    HINE, Derek Leslie
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    Director
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    United KingdomBritish61935280001
    REDPATH, James
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    Director
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    EnglandBritish123915050001
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish67354680003
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Does CAMERA MEZZ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Sep 29, 2009
    Delivered On Oct 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Sep 29, 2009
    Delivered On Oct 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    Composite debenture
    Created On Aug 30, 2007
    Delivered On Sep 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land investments equipment book debts credit balanaces intellectual property rights goodwill uncalled capital authorisations in surances and other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Sep 17, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed
    Created On Jun 07, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from jessops PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and jessops PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 13, 2002
    Delivered On Oct 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Investment Bank PLC (Security Trustee)
    Transactions
    • Oct 01, 2002Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CAMERA MEZZ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2014Dissolved on
    Jul 01, 2013Commencement of winding up
    Mar 05, 2014Conclusion of winding up
    May 15, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leicester
    4th Floor
    Wellington House
    LE1 6HL Wellington Street
    Leicester
    practitioner
    4th Floor
    Wellington House
    LE1 6HL Wellington Street
    Leicester

    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