CAMELOT COMMERCIAL SERVICES LIMITED

CAMELOT COMMERCIAL SERVICES LIMITED

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

    Company NameCAMELOT COMMERCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06911097
    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 CAMELOT COMMERCIAL SERVICES LIMITED?

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

    Where is CAMELOT COMMERCIAL SERVICES LIMITED located?

    Registered Office Address
    Magdalen House
    Tolpits Lane
    WD18 9RN Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMELOT COMMERCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHOLESALE COMMERCIAL SERVICES LIMITEDJul 24, 2009Jul 24, 2009
    INTERCEDE 2329 LIMITEDMay 20, 2009May 20, 2009

    What are the latest accounts for CAMELOT COMMERCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CAMELOT COMMERCIAL SERVICES 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

    Full accounts made up to Mar 31, 2017

    21 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    21 pagesAA

    Termination of appointment of Iain Alexander Kennedy as a director on Sep 21, 2016

    1 pagesTM01

    Appointment of Mr Iain Alexander Kennedy as a director on Jun 22, 2016

    2 pagesAP01

    Termination of appointment of Lino Louis Sienna as a director on Jun 22, 2016

    1 pagesTM01

    Annual return made up to May 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    23 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Ila Dianne Thompson as a director on Oct 31, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    25 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    24 pagesAA

    Appointment of Mr John Edward Michael Dillon as a director

    2 pagesAP01

    Appointment of Mr Ilya Kachko as a director

    2 pagesAP01

    Appointment of Mr Andrew Jonathan Mark Taylor as a director

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents 05/08/2013
    RES13

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge 069110970002

    55 pagesMR01

    Annual return made up to May 20, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Frederik Wijsenbeek as a director

    1 pagesTM01

    Appointment of Mr Frederik Jacob Alexander Wijsenbeek as a director

    2 pagesAP01

    Who are the officers of CAMELOT COMMERCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILLON, John
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    Secretary
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    British158601560001
    DILLON, John Edward Michael
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    Director
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    EnglandBritishLegal Director And Company Secretary183416490001
    KACHKO, Ilya
    Yonge St, 7th Floor
    Toronto
    5650
    Ontario
    Canada
    Director
    Yonge St, 7th Floor
    Toronto
    5650
    Ontario
    Canada
    Ontario CanadaCanadianPortfolio Manager183416360001
    TAYLOR, Andrew Jonathan Mark
    4th Floor
    Curzon Street
    W1J 5JA London
    Leconfield House
    England
    Director
    4th Floor
    Curzon Street
    W1J 5JA London
    Leconfield House
    England
    United KingdomBritishPrivate Equity Investor142590820001
    MARCUS, Gillian Diane
    Waxwell Lane
    HA5 3EU Pinner
    66
    Middlesex
    Secretary
    Waxwell Lane
    HA5 3EU Pinner
    66
    Middlesex
    BritishCompany Secretary140664850001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    138424680001
    CHARMATZ, Paul Henry
    362 Route Des Bossons
    Chamonix
    7440
    France
    Director
    362 Route Des Bossons
    Chamonix
    7440
    France
    FranceBritishDirector177603070001
    COOPER, Charles Alexander Ryan
    Leonfield House
    Curzon Street
    W1J 5JA London
    4th Floor East
    Director
    Leonfield House
    Curzon Street
    W1J 5JA London
    4th Floor East
    UkBritish/CanadianInvestment Manager158301440001
    KENNEDY, Iain Alexander
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    Director
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    United KingdomBritishPrivate Equity Investor59809080008
    MOUSSEAU, Andre Guy
    Yonge Street
    Suite 700
    M2M 4H5 Toronto
    5650
    Ontario
    Canada
    Director
    Yonge Street
    Suite 700
    M2M 4H5 Toronto
    5650
    Ontario
    Canada
    CanadaCanadianPortfolio Manager154436160001
    RAILTON, Nigel
    Tudor Lodge / 2
    Overchess Ridge, Chorleywood
    WD3 5SF Rickmansworth
    Hertfordshire
    Director
    Tudor Lodge / 2
    Overchess Ridge, Chorleywood
    WD3 5SF Rickmansworth
    Hertfordshire
    EnglandBritishDirector105621570002
    SCOTT, Craig John
    Dove Park
    Chorleywood
    WD3 5NY Rickmansworth
    39
    Herts
    Director
    Dove Park
    Chorleywood
    WD3 5NY Rickmansworth
    39
    Herts
    EnglandBritishDirector140665000001
    SIENNA, Lino Louis
    Yonge Street
    Suite 700
    M2M 4H5 Toronto
    5650
    Ontario
    Canada
    Director
    Yonge Street
    Suite 700
    M2M 4H5 Toronto
    5650
    Ontario
    Canada
    CanadaCanadianBusiness Executive149804960001
    THOMPSON, Ila Dianne
    Village Road
    Denham
    UB9 5BE Uxbridge
    Blacksmiths Cottage
    Middlesex
    Director
    Village Road
    Denham
    UB9 5BE Uxbridge
    Blacksmiths Cottage
    Middlesex
    United KingdomBritishDirector51931890002
    WIJSENBEEK, Frederik Jacob Alexander
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    Director
    Tolpits Lane
    WD18 9RN Watford
    Magdalen House
    Hertfordshire
    UkDutchInvestment Director170542040001
    YUILL, William George Henry
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritishChartered Secretary64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    138424690001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    138424700001

    Who are the persons with significant control of CAMELOT COMMERCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watford, Hertfordshire
    Wd18 9rn
    Tolpits Lane
    England
    Apr 06, 2016
    Watford, Hertfordshire
    Wd18 9rn
    Tolpits Lane
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07193686
    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 CAMELOT COMMERCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 06, 2013
    Delivered On Aug 09, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbc Europe Limited (As Security Agent)
    Transactions
    • Aug 09, 2013Registration of a charge (MR01)
    Deed of accession
    Created On Mar 31, 2011
    Delivered On Apr 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group and by each debtor to any 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
    • Royal Bank of Canada Europe Limited
    Transactions
    • Apr 07, 2011Registration of a charge (MG01)
    • Aug 23, 2013Satisfaction of a charge (MR04)

    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