CAMERON REECE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAMERON REECE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05846654
    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 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 AddressNo

    What were the previous names of CAMERON REECE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HS (554) LIMITEDJun 14, 2006Jun 14, 2006

    What are the latest accounts for CAMERON REECE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CAMERON REECE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    2 pagesREST-CVL

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 18, 2018

    LRESEX

    Previous accounting period extended from Dec 01, 2017 to Mar 31, 2018

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2018 to Dec 01, 2017

    1 pagesAA01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    4 pagesCS01

    Notification of Nikki Exley as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2016

    Statement of capital on Aug 02, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Nikki Exley on Jun 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Who are the officers of CAMERON REECE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXLEY, Nikki
    Cavendish Road
    S75 1BB Barnsley
    9
    South Yorkshire
    England
    Director
    Cavendish Road
    S75 1BB Barnsley
    9
    South Yorkshire
    England
    EnglandBritishCompany Director130460790005
    BARRINGTON, Ann
    6 The Roost
    S32 1DQ Hathersage
    Derbyshire
    Secretary
    6 The Roost
    S32 1DQ Hathersage
    Derbyshire
    British64944400002
    DAWES, Julie Diane
    4 Low Road West
    Warmsworth
    DN4 9LE Doncaster
    South Yorkshire
    Secretary
    4 Low Road West
    Warmsworth
    DN4 9LE Doncaster
    South Yorkshire
    British122976710001
    H S SECRETARIES LIMITED
    The Hart Shaw Building, Europa Link
    Sheffield Business Park
    S35 2PY Sheffield
    South Yorkshire
    Secretary
    The Hart Shaw Building, Europa Link
    Sheffield Business Park
    S35 2PY Sheffield
    South Yorkshire
    113051410001
    DAWES, Julie Diane
    4 Low Road West
    Warmsworth
    DN4 9LE Doncaster
    South Yorkshire
    Director
    4 Low Road West
    Warmsworth
    DN4 9LE Doncaster
    South Yorkshire
    EnglandBritishEstate Agent122976710001
    H S FORMATIONS LIMITED
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nikki Exley
    Cavendish Road
    S75 1BB Barnsley
    9
    South Yorkshire
    England
    Apr 06, 2016
    Cavendish Road
    S75 1BB Barnsley
    9
    South Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAMERON REECE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 13, 2008Registration of a charge (395)
    • May 31, 2017Satisfaction of a charge (MR04)

    Does CAMERON REECE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2018Commencement of winding up
    Jan 14, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Paul Philmore
    Unit 11 Dale Street Mills Dale Street
    Longwood
    HD3 4TG Huddersfield
    practitioner
    Unit 11 Dale Street Mills Dale Street
    Longwood
    HD3 4TG Huddersfield

    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