CAMAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAMAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02881598

Incorporation date

13/12/1993

Size

Dormant

Contacts

Registered address

Registered address

Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon02/12/2022
Application to strike the company off the register
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon02/03/2021
Accounts for a small company made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon16/12/2019
Statement by Directors
dot icon16/12/2019
Statement of capital on 2019-12-16
dot icon16/12/2019
Solvency Statement dated 12/12/19
dot icon16/12/2019
Resolutions
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/05/2019
Appointment of Phillip Jason Norah as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of James West Atherton-Ham as a director on 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon12/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon05/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon28/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr James Atherton-Ham as a director
dot icon04/07/2011
Termination of appointment of James Retallack as a director
dot icon03/03/2011
Appointment of John Ferguson Bowater as a director
dot icon03/03/2011
Termination of appointment of Alain Bourguignon as a director
dot icon11/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon28/08/2010
Director's details changed for Mr Alain Gerard Edmond Bourguignon on 2010-08-01
dot icon11/04/2010
Termination of appointment of George Bolsover as a director
dot icon08/04/2010
Appointment of Mr Alain Gerard Edmond Bourguignon as a director
dot icon02/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon10/11/2009
Director's details changed for Mr James Keith Retallack on 2009-10-09
dot icon02/11/2009
Director's details changed for George William Bolsover on 2009-10-01
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 16/01/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Director's particulars changed
dot icon11/02/2008
Return made up to 16/01/08; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon05/02/2007
Return made up to 16/01/07; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon26/01/2007
Director's particulars changed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 16/01/06; full list of members
dot icon10/01/2006
Director resigned
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Director's particulars changed
dot icon03/02/2005
Return made up to 16/01/05; full list of members
dot icon13/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/01/2004
Return made up to 16/01/04; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/05/2003
Secretary's particulars changed
dot icon31/01/2003
Return made up to 16/01/03; full list of members
dot icon31/01/2003
Director's particulars changed
dot icon11/12/2002
Director's particulars changed
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Director's particulars changed
dot icon06/02/2002
Return made up to 16/01/02; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon28/09/2001
Director's particulars changed
dot icon24/01/2001
Return made up to 16/01/01; full list of members
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon28/01/2000
Return made up to 16/01/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
Return made up to 16/01/99; no change of members
dot icon19/02/1999
Director's particulars changed
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New secretary appointed
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Secretary resigned
dot icon20/07/1998
Registered office changed on 20/07/98 from: radcliffe house, blenheim court lode lane solihull west midlands B91 2AA
dot icon20/07/1998
New secretary appointed
dot icon12/02/1998
Return made up to 16/01/98; full list of members
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
Registered office changed on 06/08/97 from: regent house rodney road cheltenham gloucestershire GL50 1HX
dot icon31/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon13/02/1997
Return made up to 16/01/97; no change of members
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
Secretary resigned
dot icon06/09/1996
Auditor's resignation
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Director's particulars changed
dot icon22/05/1996
Director's particulars changed
dot icon18/02/1996
Return made up to 16/01/96; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Director's particulars changed
dot icon21/02/1995
Return made up to 16/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Registered office changed on 07/06/94 from: 1015 arlington business park theale reading berkshire RG7 4SA
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon31/05/1994
Certificate of change of name
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon23/05/1994
Ad 03/05/94--------- £ si [email protected]=100000000 £ ic 65000000/165000000
dot icon23/05/1994
Ad 03/05/94--------- £ si [email protected]=10000000 £ ic 55000000/65000000
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
£ nc 55000000/205000000 27/04/94
dot icon08/05/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon04/05/1994
Statement of affairs
dot icon04/05/1994
Ad 17/12/93--------- £ si [email protected]
dot icon13/04/1994
Certificate of reduction of issued capital
dot icon05/04/1994
Statement of affairs
dot icon05/04/1994
Ad 09/02/94-15/02/94 £ si [email protected]
dot icon31/03/1994
Reduction of iss capital and minute (oc)
dot icon11/03/1994
Resolutions
dot icon04/03/1994
Ad 23/02/94--------- £ si [email protected]=45000000 £ ic 32945885/77945885
dot icon02/03/1994
Ad 09/02/94-15/02/94 £ si [email protected]=8578435 £ ic 24367450/32945885
dot icon14/02/1994
Return made up to 16/01/94; full list of members
dot icon27/01/1994
Ad 17/12/93--------- £ si [email protected]=24367450 £ ic 24367450/48734900
dot icon13/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowater, John Ferguson
Director
31/12/2004 - 02/07/2007
317
Brown, Charles Bennett
Secretary
13/12/1993 - 31/05/1994
2
Loosley, David Paul
Director
13/12/1993 - 31/05/1994
5
Atherton-Ham, James West
Director
01/07/2011 - 30/04/2019
209
Retallack, James Keith
Director
02/07/2007 - 30/06/2011
119

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMAS HOLDINGS LIMITED

CAMAS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/12/1993 with the registered office located at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMAS HOLDINGS LIMITED?

toggle

CAMAS HOLDINGS LIMITED is currently Dissolved. It was registered on 13/12/1993 and dissolved on 28/02/2023.

Where is CAMAS HOLDINGS LIMITED located?

toggle

CAMAS HOLDINGS LIMITED is registered at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ.

What does CAMAS HOLDINGS LIMITED do?

toggle

CAMAS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMAS HOLDINGS LIMITED?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.