CAMCO ESTATES LTD

Register to unlock more data on OkredoRegister

CAMCO ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08295530

Incorporation date

15/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon11/07/2023
Final Gazette dissolved following liquidation
dot icon11/04/2023
Notice of final account prior to dissolution
dot icon10/03/2022
Receiver's abstract of receipts and payments to 2021-11-21
dot icon10/03/2022
Receiver's abstract of receipts and payments to 2022-03-01
dot icon10/03/2022
Receiver's abstract of receipts and payments to 2021-11-21
dot icon10/03/2022
Receiver's abstract of receipts and payments to 2022-03-01
dot icon10/03/2022
Notice of ceasing to act as receiver or manager
dot icon10/03/2022
Notice of ceasing to act as receiver or manager
dot icon04/10/2021
Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-10-04
dot icon04/10/2021
Appointment of a liquidator
dot icon29/09/2021
Receiver's abstract of receipts and payments to 2021-05-21
dot icon29/09/2021
Receiver's abstract of receipts and payments to 2021-05-21
dot icon12/08/2021
Order of court to wind up
dot icon09/12/2020
Receiver's abstract of receipts and payments to 2020-11-21
dot icon09/12/2020
Receiver's abstract of receipts and payments to 2020-11-21
dot icon12/11/2020
Receiver's abstract of receipts and payments to 2019-11-21
dot icon12/11/2020
Receiver's abstract of receipts and payments to 2020-05-21
dot icon12/11/2020
Receiver's abstract of receipts and payments to 2020-05-21
dot icon12/11/2020
Receiver's abstract of receipts and payments to 2019-11-21
dot icon03/11/2020
Termination of appointment of Arthur Morgan as a director on 2020-10-25
dot icon02/09/2020
Receiver's abstract of receipts and payments to 2019-04-04
dot icon13/07/2020
Notice of ceasing to act as receiver or manager
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon25/11/2019
Confirmation statement made on 2018-11-15 with no updates
dot icon17/12/2018
Appointment of receiver or manager
dot icon17/12/2018
Appointment of receiver or manager
dot icon17/12/2018
Appointment of receiver or manager
dot icon18/09/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2018
Appointment of receiver or manager
dot icon22/03/2018
Registration of charge 082955300010, created on 2018-03-09
dot icon21/03/2018
Director's details changed for Mr Arthur Morgan on 2018-03-21
dot icon01/03/2018
Satisfaction of charge 082955300002 in full
dot icon01/03/2018
Satisfaction of charge 082955300001 in full
dot icon11/01/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon17/05/2017
Registration of charge 082955300009, created on 2017-05-15
dot icon03/05/2017
Registration of charge 082955300008, created on 2017-05-03
dot icon14/02/2017
Registration of charge 082955300007, created on 2017-02-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon12/10/2016
Registration of charge 082955300006, created on 2016-10-10
dot icon12/10/2016
Registration of charge 082955300005, created on 2016-10-10
dot icon20/09/2016
Registration of charge 082955300004, created on 2016-09-14
dot icon02/09/2016
Registration of charge 082955300003, created on 2016-08-30
dot icon09/05/2016
Termination of appointment of Paula Louise Jones as a director on 2016-05-06
dot icon09/05/2016
Termination of appointment of Eleanor Catherine Jones as a director on 2016-05-06
dot icon06/05/2016
Registered office address changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY to 148 Bury New Road Whitefield Manchester M45 6AD on 2016-05-06
dot icon06/05/2016
Appointment of Mr Arthur Morgan as a director on 2016-05-06
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon24/03/2016
Registration of charge 082955300001, created on 2016-03-23
dot icon24/03/2016
Registration of charge 082955300002, created on 2016-03-23
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/06/2013
Registered office address changed from Aqua House Hampton Heath Industrial Estate Hampton Malpas Cheshire SY14 8LY England on 2013-06-19
dot icon19/06/2013
Registered office address changed from 13-15 St. Johns Street Whitchurch Shropshire SY13 1QT United Kingdom on 2013-06-19
dot icon15/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Eleanor Catherine
Director
15/11/2012 - 06/05/2016
8
Mr Arthur Morgan
Director
06/05/2016 - 25/10/2020
40
Jones, Paula Louise
Director
15/11/2012 - 06/05/2016
6

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 CAMCO ESTATES LTD

CAMCO ESTATES LTD is an(a) Dissolved company incorporated on 15/11/2012 with the registered office located at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton BL1 4QR. There is currently no 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 CAMCO ESTATES LTD?

toggle

CAMCO ESTATES LTD is currently Dissolved. It was registered on 15/11/2012 and dissolved on 11/07/2023.

Where is CAMCO ESTATES LTD located?

toggle

CAMCO ESTATES LTD is registered at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-53 Chorley New Road, Bolton BL1 4QR.

What does CAMCO ESTATES LTD do?

toggle

CAMCO ESTATES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMCO ESTATES LTD?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved following liquidation.