CAMEL PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAMEL PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663212

Incorporation date

15/11/1991

Size

Dormant

Contacts

Registered address

Registered address

Allerton Manor Golf Club (Management Suite) Allerton Road, Mossley Hill, Liverpool L18 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1991)
dot icon04/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/12/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon29/11/2022
Registered office address changed from Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF to Allerton Manor Golf Club (Management Suite) Allerton Road Mossley Hill Liverpool L18 3JT on 2022-11-29
dot icon07/04/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/06/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon22/06/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon22/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon28/12/2018
Registered office address changed from Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT England to Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF on 2018-12-28
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon12/02/2016
Termination of appointment of a director
dot icon11/02/2016
Director's details changed for Michael Joseph Hanlon on 2016-01-27
dot icon11/02/2016
Appointment of Michael Joseph Hanlon as a director on 2016-01-26
dot icon11/02/2016
Termination of appointment of James Mutch as a director on 2016-01-27
dot icon11/02/2016
Registered office address changed from 29-31 Sackville Street Manchester M1 9LZ to Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT on 2016-02-11
dot icon02/02/2016
Satisfaction of charge 2 in full
dot icon14/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon11/06/2013
Director's details changed for Mr James Mutch on 2013-05-01
dot icon02/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon28/09/2012
Appointment of Mr James Mutch as a director
dot icon28/09/2012
Termination of appointment of Adam Carter as a director
dot icon28/09/2012
Termination of appointment of Adam Carter as a secretary
dot icon13/03/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-03-31
dot icon20/01/2012
Memorandum and Articles of Association
dot icon20/01/2012
Resolutions
dot icon16/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2011
Full accounts made up to 2010-03-31
dot icon20/04/2011
Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 2011-04-20
dot icon22/03/2011
Registered office address changed from 29-31 Sackville Street Manchester M1 3LZ on 2011-03-22
dot icon21/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-03-31
dot icon19/02/2010
Termination of appointment of Michael Hanlon as a secretary
dot icon18/02/2010
Appointment of Adam Carter as a secretary
dot icon18/02/2010
Appointment of Adam Carter as a director
dot icon10/02/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon07/06/2009
Appointment terminated director william rogers
dot icon16/05/2009
Return made up to 15/11/08; no change of members
dot icon19/03/2009
Director appointed william philip rogers
dot icon04/03/2009
Full accounts made up to 2008-03-31
dot icon16/02/2009
Registered office changed on 16/02/2009 from switch house northern perimeter road bootle merseyside L30 7PT
dot icon09/02/2009
Appointment terminate, director william rogers logged form
dot icon14/01/2009
Appointment terminated director james mutch
dot icon14/01/2009
Appointment terminated director michael hanlon
dot icon13/01/2009
Certificate of change of name
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon27/11/2007
Return made up to 15/11/07; no change of members
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon01/12/2006
Return made up to 15/11/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 15/11/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 15/11/04; full list of members
dot icon02/07/2004
Director resigned
dot icon19/05/2004
Return made up to 15/11/03; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 15/11/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon18/12/2001
Return made up to 15/11/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-03-31
dot icon14/03/2001
Return made up to 15/11/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-03-31
dot icon06/07/2000
Full accounts made up to 1998-03-31
dot icon04/01/2000
Return made up to 15/11/99; full list of members
dot icon08/11/1999
New director appointed
dot icon11/03/1999
Return made up to 15/11/98; full list of members
dot icon08/03/1999
Particulars of mortgage/charge
dot icon24/02/1999
Memorandum and Articles of Association
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon30/12/1997
Return made up to 15/11/97; no change of members
dot icon21/04/1997
Full accounts made up to 1996-03-31
dot icon20/02/1997
Ad 12/02/97--------- £ si 100@1=100 £ ic 100/200
dot icon18/12/1996
Return made up to 15/11/96; no change of members
dot icon19/12/1995
Return made up to 15/11/95; full list of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon20/01/1995
Return made up to 15/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 15/11/93; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-03-31
dot icon04/04/1993
Return made up to 15/11/92; full list of members
dot icon16/02/1992
Ad 19/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1992
Accounting reference date notified as 31/03
dot icon13/01/1992
New secretary appointed;director resigned;new director appointed
dot icon13/01/1992
Secretary resigned;new director appointed
dot icon02/01/1992
Memorandum and Articles of Association
dot icon02/01/1992
Registered office changed on 02/01/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon02/01/1992
Resolutions
dot icon15/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
200.00
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

-

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
Hanlon, Michael Joseph
Director
26/01/2016 - Present
99
Mutch, James
Director
13/12/1991 - 15/12/2008
56
Mutch, James
Director
31/03/2012 - 27/01/2016
56
Hanlon, Michael
Director
13/12/1991 - 15/12/2008
60
Mr Adam Carter
Director
15/12/2008 - 31/03/2012
18

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMEL PROPERTY SERVICES LIMITED

CAMEL PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 15/11/1991 with the registered office located at Allerton Manor Golf Club (Management Suite) Allerton Road, Mossley Hill, Liverpool L18 3JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMEL PROPERTY SERVICES LIMITED?

toggle

CAMEL PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 15/11/1991 and dissolved on 04/07/2023.

Where is CAMEL PROPERTY SERVICES LIMITED located?

toggle

CAMEL PROPERTY SERVICES LIMITED is registered at Allerton Manor Golf Club (Management Suite) Allerton Road, Mossley Hill, Liverpool L18 3JT.

What does CAMEL PROPERTY SERVICES LIMITED do?

toggle

CAMEL PROPERTY SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CAMEL PROPERTY SERVICES LIMITED have?

toggle

CAMEL PROPERTY SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CAMEL PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via compulsory strike-off.