CAMELOT COMMERCIAL SERVICES LIMITED
Overview
Company Name | CAMELOT COMMERCIAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06911097 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMELOT COMMERCIAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
WHOLESALE COMMERCIAL SERVICES LIMITED | Jul 24, 2009 | Jul 24, 2009 |
INTERCEDE 2329 LIMITED | May 20, 2009 | May 20, 2009 |
What are the latest accounts for CAMELOT COMMERCIAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CAMELOT COMMERCIAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||||||
Termination of appointment of Iain Alexander Kennedy as a director on Sep 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Alexander Kennedy as a director on Jun 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lino Louis Sienna as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 23 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ila Dianne Thompson as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 25 pages | AA | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 24 pages | AA | ||||||||||
Appointment of Mr John Edward Michael Dillon as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ilya Kachko as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Jonathan Mark Taylor as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge 069110970002 | 55 pages | MR01 | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Frederik Wijsenbeek as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederik Jacob Alexander Wijsenbeek as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CAMELOT COMMERCIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DILLON, John | Secretary | Tolpits Lane WD18 9RN Watford Magdalen House Hertfordshire | British | 158601560001 | ||||||
DILLON, John Edward Michael | Director | Tolpits Lane WD18 9RN Watford Magdalen House Hertfordshire | England | British | Legal Director And Company Secretary | 183416490001 | ||||
KACHKO, Ilya | Director | Yonge St, 7th Floor Toronto 5650 Ontario Canada | Ontario Canada | Canadian | Portfolio Manager | 183416360001 | ||||
TAYLOR, Andrew Jonathan Mark | Director | 4th Floor Curzon Street W1J 5JA London Leconfield House England | United Kingdom | British | Private Equity Investor | 142590820001 | ||||
MARCUS, Gillian Diane | Secretary | Waxwell Lane HA5 3EU Pinner 66 Middlesex | British | Company Secretary | 140664850001 | |||||
MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House | 138424680001 | |||||||
CHARMATZ, Paul Henry | Director | 362 Route Des Bossons Chamonix 7440 France | France | British | Director | 177603070001 | ||||
COOPER, Charles Alexander Ryan | Director | Leonfield House Curzon Street W1J 5JA London 4th Floor East | Uk | British/Canadian | Investment Manager | 158301440001 | ||||
KENNEDY, Iain Alexander | Director | Tolpits Lane WD18 9RN Watford Magdalen House Hertfordshire | United Kingdom | British | Private Equity Investor | 59809080008 | ||||
MOUSSEAU, Andre Guy | Director | Yonge Street Suite 700 M2M 4H5 Toronto 5650 Ontario Canada | Canada | Canadian | Portfolio Manager | 154436160001 | ||||
RAILTON, Nigel | Director | Tudor Lodge / 2 Overchess Ridge, Chorleywood WD3 5SF Rickmansworth Hertfordshire | England | British | Director | 105621570002 | ||||
SCOTT, Craig John | Director | Dove Park Chorleywood WD3 5NY Rickmansworth 39 Herts | England | British | Director | 140665000001 | ||||
SIENNA, Lino Louis | Director | Yonge Street Suite 700 M2M 4H5 Toronto 5650 Ontario Canada | Canada | Canadian | Business Executive | 149804960001 | ||||
THOMPSON, Ila Dianne | Director | Village Road Denham UB9 5BE Uxbridge Blacksmiths Cottage Middlesex | United Kingdom | British | Director | 51931890002 | ||||
WIJSENBEEK, Frederik Jacob Alexander | Director | Tolpits Lane WD18 9RN Watford Magdalen House Hertfordshire | Uk | Dutch | Investment Director | 170542040001 | ||||
YUILL, William George Henry | Director | 26 Springfield Park North Parade RH12 2BF Horsham West Sussex | England | British | Chartered Secretary | 64698890003 | ||||
MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House | 138424690001 | |||||||
MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House | 138424700001 |
Who are the persons with significant control of CAMELOT COMMERCIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Premier Lotteries Uk Limited | Apr 06, 2016 | Watford, Hertfordshire Wd18 9rn Tolpits Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAMELOT COMMERCIAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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