CAMELOT COURT LIMITED

Register to unlock more data on OkredoRegister

CAMELOT COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

FC013220

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

7th Floor, Victory House, Prospect Hill, Douglas Isle Of ManCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1988)
dot icon27/10/2003
Liquidators' statement of receipts and payments
dot icon27/10/2003
Return of final meeting in a creditors' voluntary winding up
dot icon24/10/2003
Liquidators' statement of receipts and payments
dot icon29/04/2003
Liquidators' statement of receipts and payments
dot icon31/10/2002
Liquidators' statement of receipts and payments
dot icon03/05/2002
Liquidators' statement of receipts and payments
dot icon18/02/2002
BR000107 address change 12/02/02 bdo stoy hayward 3RD floor, peter house st peter's square manchester M1 5AB
dot icon06/11/2001
Liquidators' statement of receipts and payments
dot icon04/12/2000
BR000107 address change 20/10/00 camelot court nursing home winghouse lane tittensor staffordshire ST12 9HX
dot icon04/12/2000
BR000107 par appointed 20/10/00 david swaden bdo stoy hayward 3RD floor, peter house st peters square manchester M1 5AB
dot icon04/12/2000
BR000107 par terminated 20/10/00 anthony charles marson
dot icon31/10/2000
Statement of affairs
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Appointment of a voluntary liquidator
dot icon07/03/2000
Full accounts made up to 1998-08-16
dot icon14/10/1998
Full accounts made up to 1997-08-17
dot icon20/10/1997
BR000107 par appointed 11/03/96 anthony charles marson unit 2 7A high street market bosworth warwickshire CU13 0JN
dot icon20/10/1997
BR000107 par terminated 11/03/96 christopher gibson
dot icon29/09/1997
Full accounts made up to 1996-08-18
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon25/01/1996
BR000107 par partic 10/01/96 christopher miles gibson 2 churchview cotesheath staffordshire ST21 6SU
dot icon03/01/1996
Full accounts made up to 1995-07-31
dot icon11/07/1995
ARD short from 30/04 to 31/07
dot icon11/11/1994
Full accounts made up to 1994-04-30
dot icon20/12/1993
Full accounts made up to 1993-04-30
dot icon23/11/1993
BR000107 par appointed 16/11/93 mr christopher miles gibson camelot court winghouse lane tittensor staffs
dot icon23/11/1993
Dir appointed 16/10/93 mr christopher miles gibson camelot court winghouse lane tittensor staffordshire
dot icon09/11/1993
Return made up to 05/10/93; no change of members
dot icon05/08/1993
Full accounts made up to 1992-04-30
dot icon10/02/1993
BR000107 par appointed john ralston gibson the old chapel winghouse lane groundslow, stoke-on-trent staffordshire
dot icon10/02/1993
BR000107 registered
dot icon10/02/1993
Initial branch registration
dot icon19/10/1992
Return made up to 05/10/92; no change of members
dot icon07/07/1992
Miscellaneous
dot icon28/05/1992
Full accounts made up to 1991-04-30
dot icon06/11/1991
Return made up to 05/10/91; full list of members
dot icon01/05/1991
Director's particulars changed
dot icon18/04/1991
Full accounts made up to 1990-04-30
dot icon18/04/1991
Return made up to 05/10/90; full list of members
dot icon09/11/1990
Full accounts made up to 1989-04-30
dot icon09/11/1990
Return made up to 20/09/89; full list of members
dot icon16/10/1990
Business address groundslow hospital winghouse lane tittensor staffs
dot icon03/08/1989
Accounting reference date shortened from 99/99 to 30/04
dot icon13/06/1989
Return made up to 30/04/87; full list of members
dot icon13/06/1989
Return made up to 18/04/86; full list of members
dot icon13/06/1989
Return made up to 25/07/88; full list of members
dot icon16/05/1989
Registered office changed on 16/05/89 from: john ralston gibson 18 greenmeadow grove endon stoke-on-trent staffs
dot icon26/05/1988
Particulars of mortgage/charge
dot icon26/05/1988
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
16/08/1998
dot iconLast change occurred
16/08/1998

Accounts

dot iconAccounts
Full
dot iconLast made up date
16/08/1998
dot iconNext account date
31/07/2000
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, David Arthur
Director
10/02/1993 - Present
2
Holt, Helen
Secretary
10/02/1993 - Present
-
Gibson, Christopher Miles
Director
16/10/1993 - Present
2
Gibson, John Ralston
Director
10/02/1993 - Present
1
Holt, Helen
Director
10/02/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMELOT COURT LIMITED

CAMELOT COURT LIMITED is an(a) Liquidation company incorporated on 01/01/1993 with the registered office located at 7th Floor, Victory House, Prospect Hill, Douglas Isle Of Man. There are currently 5 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 CAMELOT COURT LIMITED?

toggle

CAMELOT COURT LIMITED is currently Liquidation. It was registered on 01/01/1993 .

Where is CAMELOT COURT LIMITED located?

toggle

CAMELOT COURT LIMITED is registered at 7th Floor, Victory House, Prospect Hill, Douglas Isle Of Man.

What is the latest filing for CAMELOT COURT LIMITED?

toggle

The latest filing was on 27/10/2003: Liquidators' statement of receipts and payments.