CAMERON REECE LIMITED
Overview
| Company Name | CAMERON REECE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05846654 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAMERON REECE LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is CAMERON REECE LIMITED located?
| Registered Office Address | Yorkshire House 7 South Lane HD9 1HN Holmfirth West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMERON REECE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HS (554) LIMITED | Jun 14, 2006 | Jun 14, 2006 |
What are the latest accounts for CAMERON REECE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for CAMERON REECE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 2 pages | REST-CVL | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on Aug 06, 2019 | 2 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 482 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on Aug 23, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 01, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Dec 01, 2017 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Nikki Exley as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nikki Exley on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of CAMERON REECE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EXLEY, Nikki | Director | Cavendish Road S75 1BB Barnsley 9 South Yorkshire England | England | British | Company Director | 130460790005 | ||||
| BARRINGTON, Ann | Secretary | 6 The Roost S32 1DQ Hathersage Derbyshire | British | 64944400002 | ||||||
| DAWES, Julie Diane | Secretary | 4 Low Road West Warmsworth DN4 9LE Doncaster South Yorkshire | British | 122976710001 | ||||||
| H S SECRETARIES LIMITED | Secretary | The Hart Shaw Building, Europa Link Sheffield Business Park S35 2PY Sheffield South Yorkshire | 113051410001 | |||||||
| DAWES, Julie Diane | Director | 4 Low Road West Warmsworth DN4 9LE Doncaster South Yorkshire | England | British | Estate Agent | 122976710001 | ||||
| H S FORMATIONS LIMITED | Director | The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield South Yorkshire | 67492010002 |
Who are the persons with significant control of CAMERON REECE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nikki Exley | Apr 06, 2016 | Cavendish Road S75 1BB Barnsley 9 South Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CAMERON REECE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 08, 2008 Delivered On Aug 13, 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
| ||||
Transactions
| ||||
Does CAMERON REECE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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