CAMEC (CREDIT) LIMITED

Register to unlock more data on OkredoRegister

CAMEC (CREDIT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00516085

Incorporation date

13/02/1953

Size

Dormant

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon12/10/2012
Final Gazette dissolved following liquidation
dot icon12/07/2012
Return of final meeting in a members' voluntary winding up
dot icon17/04/2012
Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP on 2012-04-17
dot icon17/04/2012
Declaration of solvency
dot icon17/04/2012
Appointment of a voluntary liquidator
dot icon17/04/2012
Resolutions
dot icon20/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-28
dot icon26/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon14/06/2010
Appointment of Mr Neil Cooper as a director
dot icon17/04/2010
Termination of appointment of Simon Lane as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-29
dot icon26/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon05/06/2009
Accounts made up to 2008-12-30
dot icon10/02/2009
Return made up to 16/01/09; full list of members
dot icon26/01/2009
Director appointed anthony david steele
dot icon26/01/2009
Appointment Terminated Director ian spearing
dot icon09/07/2008
Accounts made up to 2008-01-01
dot icon11/02/2008
Return made up to 16/01/08; full list of members
dot icon16/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon17/07/2007
Accounts made up to 2006-12-26
dot icon17/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon15/02/2007
Return made up to 16/01/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Secretary's particulars changed
dot icon19/12/2006
Director's particulars changed
dot icon05/12/2006
Director resigned
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
Secretary resigned
dot icon01/09/2006
Accounts made up to 2005-12-27
dot icon22/02/2006
Return made up to 16/01/06; full list of members
dot icon08/09/2005
Accounts made up to 2004-12-28
dot icon14/02/2005
Return made up to 16/01/05; full list of members
dot icon25/01/2005
Director's particulars changed
dot icon28/10/2004
Accounts made up to 2003-12-30
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
Secretary resigned
dot icon11/02/2004
Return made up to 16/01/04; no change of members
dot icon03/06/2003
Accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 16/01/03; full list of members
dot icon27/10/2002
Accounts made up to 2002-01-01
dot icon01/10/2002
Director's particulars changed
dot icon13/08/2002
New director appointed
dot icon27/02/2002
Return made up to 16/01/02; full list of members
dot icon26/10/2001
Accounts made up to 2000-12-26
dot icon02/05/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon14/02/2001
Return made up to 16/01/01; no change of members
dot icon19/10/2000
Accounts made up to 1999-12-28
dot icon25/09/2000
Director's particulars changed
dot icon05/06/2000
Director resigned
dot icon14/02/2000
Return made up to 16/01/00; no change of members
dot icon19/01/2000
Director's particulars changed
dot icon14/07/1999
Accounts made up to 1998-12-29
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
Secretary resigned
dot icon15/02/1999
Return made up to 16/01/99; full list of members
dot icon26/10/1998
Accounts made up to 1997-12-30
dot icon29/05/1998
Return made up to 17/05/98; no change of members
dot icon30/04/1998
Registered office changed on 30/04/98 from: greenside house 50 station road wood green london N22 4TP
dot icon21/04/1998
Director's particulars changed
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon14/02/1998
Declaration of satisfaction of mortgage/charge
dot icon01/10/1997
Accounts made up to 1996-12-31
dot icon06/06/1997
Director resigned
dot icon25/05/1997
Return made up to 17/05/97; no change of members
dot icon01/05/1997
Director resigned
dot icon03/03/1997
New director appointed
dot icon28/02/1997
Secretary's particulars changed
dot icon10/12/1996
Director resigned
dot icon19/11/1996
New secretary appointed
dot icon18/11/1996
Secretary resigned
dot icon17/10/1996
Accounts made up to 1995-12-26
dot icon26/05/1996
Return made up to 17/05/96; full list of members
dot icon01/11/1995
Accounts made up to 1994-12-27
dot icon01/11/1995
Resolutions
dot icon23/05/1995
Return made up to 17/05/95; no change of members
dot icon24/10/1994
Full accounts made up to 1993-12-28
dot icon11/08/1994
Resolutions
dot icon19/05/1994
Return made up to 17/05/94; no change of members
dot icon19/05/1994
Director's particulars changed
dot icon17/04/1994
Memorandum and Articles of Association
dot icon15/03/1994
Particulars of mortgage/charge
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Declaration of assistance for shares acquisition
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon07/11/1993
Accounts made up to 1992-12-29
dot icon01/07/1993
Director's particulars changed
dot icon20/05/1993
Return made up to 17/05/93; full list of members
dot icon20/05/1993
Secretary's particulars changed;director's particulars changed
dot icon02/11/1992
Accounts made up to 1991-12-31
dot icon29/05/1992
Certificate of change of name
dot icon20/05/1992
Return made up to 17/05/92; no change of members
dot icon20/05/1992
Director's particulars changed
dot icon03/04/1992
Particulars of mortgage/charge
dot icon14/01/1992
Resolutions
dot icon06/11/1991
Full accounts made up to 1991-01-01
dot icon03/06/1991
Return made up to 17/05/91; full list of members
dot icon04/03/1991
Full accounts made up to 1989-09-30
dot icon29/01/1991
Notice of resolution removing auditor
dot icon01/10/1990
Accounting reference date extended from 30/09 to 31/12
dot icon05/09/1990
Return made up to 17/06/90; full list of members
dot icon12/07/1990
Registered office changed on 12/07/90 from: 5 clifton house clifton terrace finsbury park london N4 3JP
dot icon01/02/1990
New director appointed
dot icon01/02/1990
Director resigned;new director appointed
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon21/01/1990
Director resigned
dot icon21/01/1990
Director resigned
dot icon21/01/1990
Director resigned
dot icon16/01/1990
Resolutions
dot icon16/01/1990
Resolutions
dot icon10/01/1990
Particulars of mortgage/charge
dot icon10/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Declaration of assistance for shares acquisition
dot icon09/01/1990
Declaration of assistance for shares acquisition
dot icon12/10/1989
Director resigned
dot icon12/10/1989
Director resigned
dot icon12/10/1989
Director resigned
dot icon13/04/1989
Full accounts made up to 1988-09-30
dot icon13/04/1989
Return made up to 17/03/89; full list of members
dot icon14/11/1988
Director resigned;new director appointed
dot icon31/10/1988
New director appointed
dot icon17/06/1988
Full accounts made up to 1987-09-30
dot icon17/06/1988
Return made up to 18/03/88; full list of members
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon01/03/1988
New director appointed
dot icon18/01/1988
Certificate of change of name
dot icon10/12/1987
Director resigned
dot icon20/11/1987
New director appointed
dot icon24/07/1987
Full accounts made up to 1986-09-30
dot icon24/07/1987
Return made up to 16/03/87; full list of members
dot icon22/07/1987
Registered office changed on 22/07/87 from: 199 high road harrow weald middlesex
dot icon06/11/1986
New director appointed
dot icon09/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1986
Full accounts made up to 1985-09-30
dot icon04/06/1986
Return made up to 27/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2010
dot iconLast change occurred
28/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2010
dot iconNext account date
28/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blythe-Tinker, Nigel Edwin
Secretary
30/06/1999 - 31/05/2004
130
Cooper, Neil
Director
01/06/2010 - Present
344
Wasani, Shailen
Director
21/03/2001 - 12/04/2007
187
Macqueen, Andrea Louise
Secretary
31/05/2004 - 12/07/2006
146
Anderson, Sarah
Secretary
12/07/2006 - 26/10/2007
145

Persons with Significant Control

0

No PSC data available.

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 CAMEC (CREDIT) LIMITED

CAMEC (CREDIT) LIMITED is an(a) Dissolved company incorporated on 13/02/1953 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 CAMEC (CREDIT) LIMITED?

toggle

CAMEC (CREDIT) LIMITED is currently Dissolved. It was registered on 13/02/1953 and dissolved on 12/10/2012.

Where is CAMEC (CREDIT) LIMITED located?

toggle

CAMEC (CREDIT) LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does CAMEC (CREDIT) LIMITED do?

toggle

CAMEC (CREDIT) LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CAMEC (CREDIT) LIMITED?

toggle

The latest filing was on 12/10/2012: Final Gazette dissolved following liquidation.