CAMWATCH U.K. LIMITED

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

    Company NameCAMWATCH U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04863859
    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 CAMWATCH U.K. LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAMWATCH U.K. LIMITED located?

    Registered Office Address
    Premiere House
    Elstree Way
    WD6 1JH Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMWATCH U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for CAMWATCH U.K. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAMWATCH U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Appointment of Mr Anthony Francis Owen as a director on Feb 02, 2014

    2 pagesAP01

    Registered office address changed from Broadgate House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on Feb 02, 2015

    1 pagesAD01

    Termination of appointment of Nicholas Neil Burgess as a director on Feb 02, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Mark Jonathan Silver as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Philip John Bunting as a director on Nov 17, 2014

    1 pagesTM01

    Appointment of Mr Keith Alan Reid as a director on Nov 17, 2014

    2 pagesAP01

    Current accounting period shortened from Sep 30, 2015 to Mar 31, 2015

    1 pagesAA01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Annual return made up to Aug 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Aug 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 3
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Who are the officers of CAMWATCH U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Anthony Francis
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    England
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    England
    EnglandBritishDirector194626330001
    REID, Keith Alan
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector179486220001
    SILVER, Mark Jonathan
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    Director
    Elstree Way
    WD6 1JH Borehamwood
    Premiere House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector174064800001
    ABBA, Glyn Michael
    Broadgate, Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    United Kingdom
    Secretary
    Broadgate, Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    United Kingdom
    BritishDirector94083910001
    TOWN, Andrew
    5 Moorwinstow Croft
    Dore
    S17 3PS Sheffield
    South Yorkshire
    Secretary
    5 Moorwinstow Croft
    Dore
    S17 3PS Sheffield
    South Yorkshire
    BritishDirector5322380003
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ABBA, Glyn Michael
    Broadgate, Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    United Kingdom
    Director
    Broadgate, Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    United Kingdom
    EnglandBritishDirector94083910001
    BUNTING, Philip John
    Broadgate, Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    United Kingdom
    Director
    Broadgate, Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    United Kingdom
    EnglandBritishDirector113302780001
    BURGESS, Nicholas Neil
    Broadgate, Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    United Kingdom
    Director
    Broadgate, Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Broadgate House
    United Kingdom
    United KingdomBritishDirector82969390001
    GODDARD, Christopher Charles
    Nether House
    Offerton
    S32 1BP Hope Valley
    Director
    Nether House
    Offerton
    S32 1BP Hope Valley
    BritishDirector22165230003
    TOWN, Andrew
    5 Moorwinstow Croft
    Dore
    S17 3PS Sheffield
    South Yorkshire
    Director
    5 Moorwinstow Croft
    Dore
    S17 3PS Sheffield
    South Yorkshire
    BritishDirector5322380003
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does CAMWATCH U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation
    Created On Nov 01, 2012
    Delivered On Nov 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever
    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
    • Maven Capital Partners UK LLP (As Security Trustee for the Beneficiaries)
    Transactions
    • Nov 20, 2012Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Deed of variation
    Created On Jul 03, 2012
    Delivered On Jul 18, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over 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
    • Maven Capital Partners UK LLP
    Transactions
    • Jul 18, 2012Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Deed of variation to a debenture dated 8 march 2007
    Created On Apr 02, 2012
    Delivered On Apr 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over 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
    • Maven Capital Partners UK LLP
    Transactions
    • Apr 12, 2012Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Deed of variation to debenture dated 8 march 2007 and
    Created On Aug 19, 2011
    Delivered On Aug 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Aug 27, 2011Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Deed of variation
    Created On Dec 17, 2010
    Delivered On Dec 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries 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
    • Mavern Capital Partners UK LLP
    Transactions
    • Dec 23, 2010Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2008
    Delivered On Dec 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 17, 2008
    Delivered On Mar 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever
    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
    • Core Capital LLP
    Transactions
    • Mar 28, 2008Registration of a charge (395)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 08, 2007
    Delivered On Mar 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries 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
    • Aberdeen Asset Managers Limited (In Its Capacity as Security Trustee)
    Transactions
    • Mar 15, 2007Registration of a charge (395)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 08, 2007
    Delivered On Mar 10, 2007
    Satisfied
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 2007Registration of a charge (395)
    • Jan 08, 2009Statement 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