CAM-TECH ENGINEERING (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

CAM-TECH ENGINEERING (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03616014

Incorporation date

14/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1998)
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2026-01-29
dot icon31/03/2025
Liquidators' statement of receipts and payments to 2025-01-29
dot icon07/02/2024
Appointment of a voluntary liquidator
dot icon30/01/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/11/2023
Termination of appointment of Robert Peter Cobain as a director on 2022-11-02
dot icon17/10/2023
Termination of appointment of Hanif Saddiq as a secretary on 2022-11-01
dot icon17/10/2023
Termination of appointment of Hanif Saddiq as a director on 2022-11-01
dot icon12/09/2023
Administrator's progress report
dot icon26/04/2023
Result of meeting of creditors
dot icon03/04/2023
Statement of administrator's proposal
dot icon17/02/2023
Appointment of an administrator
dot icon17/02/2023
Registered office address changed from Unit 4 Bodmin Road Wyken Coventry West Midlands CV2 5DB to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2023-02-17
dot icon25/01/2023
Registration of charge 036160140005, created on 2023-01-25
dot icon30/11/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon01/11/2022
Satisfaction of charge 036160140004 in full
dot icon06/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/11/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2020
Confirmation statement made on 2020-07-30 with updates
dot icon19/02/2020
Notification of Cre8 Network Investments Limited as a person with significant control on 2020-02-14
dot icon19/02/2020
Appointment of Mr Robert Peter Cobain as a director on 2020-02-14
dot icon19/02/2020
Appointment of Mr Hanif Saddiq as a secretary on 2020-02-14
dot icon19/02/2020
Appointment of Mr Hanif Saddiq as a director on 2020-02-14
dot icon19/02/2020
Termination of appointment of John Bolger as a director on 2020-02-14
dot icon19/02/2020
Termination of appointment of Sean Ivor Bolger as a director on 2020-02-14
dot icon19/02/2020
Cessation of Eileen Ellen Bolger as a person with significant control on 2020-02-14
dot icon19/02/2020
Termination of appointment of John Bolger as a secretary on 2020-02-14
dot icon19/02/2020
Cessation of John Bolger as a person with significant control on 2020-02-14
dot icon17/02/2020
Registration of charge 036160140004, created on 2020-02-14
dot icon11/02/2020
Satisfaction of charge 3 in full
dot icon21/01/2020
Satisfaction of charge 2 in full
dot icon13/01/2020
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon31/07/2019
Director's details changed for Mr John Bolger on 2019-07-31
dot icon06/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon21/11/2018
Director's details changed for Mr Sean Ivor Bolger on 2018-11-21
dot icon21/11/2018
Change of details for Mr John Bolger as a person with significant control on 2018-11-21
dot icon21/11/2018
Change of details for Mrs Eileen Ellen Bolger as a person with significant control on 2018-11-21
dot icon21/11/2018
Secretary's details changed for Mr John Bolger on 2018-11-21
dot icon22/10/2018
Termination of appointment of Kevin John Bolger as a director on 2018-10-22
dot icon09/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon16/04/2018
Termination of appointment of Eileen Ellen Bolger as a director on 2018-02-22
dot icon30/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon22/11/2017
Appointment of Mr Kevin John Bolger as a director on 2017-08-01
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon13/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon09/08/2015
Director's details changed for Mr John Bolger on 2015-07-21
dot icon09/08/2015
Director's details changed for Mrs Eileen Ellen Bolger on 2015-07-21
dot icon09/08/2015
Director's details changed for Mr Sean Ivor Bolger on 2015-07-21
dot icon11/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon29/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Sean Ivor Bolger on 2010-07-30
dot icon18/08/2010
Director's details changed for Mr John Bolger on 2010-07-30
dot icon18/08/2010
Director's details changed for Mrs Eileen Ellen Bolger on 2010-07-30
dot icon07/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon12/08/2009
Return made up to 30/07/09; full list of members
dot icon12/08/2009
Director's change of particulars / eileen bolger / 30/07/2009
dot icon12/08/2009
Director's change of particulars / sean bolger / 30/07/2009
dot icon09/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/10/2008
Return made up to 30/07/08; full list of members
dot icon06/10/2008
Director and secretary's change of particulars / john bolger / 12/04/2006
dot icon06/10/2008
Director's change of particulars / eileen bolger / 12/04/2006
dot icon18/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon19/09/2007
Return made up to 30/07/07; no change of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon30/10/2006
Return made up to 30/07/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon23/11/2005
Registered office changed on 23/11/05 from: unit 8 bodmin road, wyken coventry west midlands CV2 5DB
dot icon14/11/2005
Return made up to 30/07/05; full list of members
dot icon14/11/2005
Registered office changed on 14/11/05 from: unit 8 alpha business park deedmore road coventry CV2 1EQ
dot icon06/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon10/08/2004
Return made up to 30/07/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/08/2003
Return made up to 30/07/03; full list of members
dot icon08/07/2003
Director resigned
dot icon28/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon29/08/2002
Return made up to 14/08/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon07/09/2001
Return made up to 14/08/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-08-31
dot icon11/12/2000
Declaration of satisfaction of mortgage/charge
dot icon14/11/2000
Return made up to 14/08/00; change of members
dot icon31/10/2000
Director's particulars changed
dot icon31/10/2000
Ad 14/09/00--------- £ si 100@1=100 £ ic 100/200
dot icon27/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon22/12/1999
Accounts for a small company made up to 1999-08-31
dot icon13/10/1999
Return made up to 08/09/99; full list of members
dot icon02/03/1999
Particulars of mortgage/charge
dot icon10/09/1998
Particulars of mortgage/charge
dot icon25/08/1998
Registered office changed on 25/08/98 from: 1 copthall house station square coventry west midlands CV1 2FY
dot icon25/08/1998
New director appointed
dot icon25/08/1998
New secretary appointed;new director appointed
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Secretary resigned
dot icon14/08/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
30/07/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
178.32K
-
0.00
-
-
2021
18
178.32K
-
0.00
-
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

178.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saddiq, Hanif
Secretary
14/02/2020 - 01/11/2022
-
Cobain, Robert Peter
Director
14/02/2020 - 02/11/2022
22
Jones, Haydn Robert
Director
14/08/1998 - 14/08/1998
6
Saddiq, Hanif
Director
14/02/2020 - 01/11/2022
15
Bolger, Sean Ivor
Director
14/09/2000 - 14/02/2020
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CAM-TECH ENGINEERING (COVENTRY) LIMITED

CAM-TECH ENGINEERING (COVENTRY) LIMITED is an(a) Liquidation company incorporated on 14/08/1998 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently no active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CAM-TECH ENGINEERING (COVENTRY) LIMITED?

toggle

CAM-TECH ENGINEERING (COVENTRY) LIMITED is currently Liquidation. It was registered on 14/08/1998 .

Where is CAM-TECH ENGINEERING (COVENTRY) LIMITED located?

toggle

CAM-TECH ENGINEERING (COVENTRY) LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CAM-TECH ENGINEERING (COVENTRY) LIMITED do?

toggle

CAM-TECH ENGINEERING (COVENTRY) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CAM-TECH ENGINEERING (COVENTRY) LIMITED have?

toggle

CAM-TECH ENGINEERING (COVENTRY) LIMITED had 18 employees in 2021.

What is the latest filing for CAM-TECH ENGINEERING (COVENTRY) LIMITED?

toggle

The latest filing was on 25/02/2026: Liquidators' statement of receipts and payments to 2026-01-29.