CAMELOT INNS & TAVERNS LIMITED

Register to unlock more data on OkredoRegister

CAMELOT INNS & TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02679043

Incorporation date

19/01/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ROBERT DAY AND COMPANY LIMITED, The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1992)
dot icon26/12/2012
Final Gazette dissolved following liquidation
dot icon26/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2012
Liquidators' statement of receipts and payments to 2012-05-23
dot icon31/05/2011
Registered office address changed from C/O P I House 23 Clifton Road Shefford Bedfordshire SG17 5AF England on 2011-06-01
dot icon31/05/2011
Appointment of a voluntary liquidator
dot icon31/05/2011
Statement of affairs with form 4.19
dot icon31/05/2011
Resolutions
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon06/01/2011
Registered office address changed from 43 Peppermint Road Hitchin Hertfordshire SG5 1RY on 2011-01-07
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mrs Julie Ann Kane on 2010-01-29
dot icon28/01/2010
Director's details changed for Mr Michael Joseph Kane on 2010-01-29
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/01/2009
Return made up to 20/01/09; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/02/2008
Return made up to 20/01/08; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
Registered office changed on 08/02/07 from: 22 bancroft hitchin hertfordshire SG5 1JS
dot icon24/01/2007
Return made up to 20/01/07; full list of members
dot icon12/04/2006
Accounts for a small company made up to 2005-06-30
dot icon19/01/2006
Return made up to 20/01/06; full list of members
dot icon26/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Return made up to 20/01/05; full list of members
dot icon03/11/2004
Director resigned
dot icon16/03/2004
Accounts for a small company made up to 2003-06-30
dot icon11/02/2004
Particulars of mortgage/charge
dot icon08/02/2004
Return made up to 20/01/04; full list of members
dot icon25/09/2003
Particulars of mortgage/charge
dot icon21/07/2003
Particulars of mortgage/charge
dot icon06/03/2003
Accounts for a small company made up to 2002-06-30
dot icon12/02/2003
Return made up to 20/01/03; full list of members
dot icon12/09/2002
Particulars of mortgage/charge
dot icon09/04/2002
Accounts for a small company made up to 2001-06-29
dot icon17/03/2002
Accounting reference date extended from 29/06/02 to 30/06/02
dot icon19/02/2002
Return made up to 20/01/02; full list of members
dot icon19/02/2002
Secretary's particulars changed;director's particulars changed
dot icon10/09/2001
New director appointed
dot icon08/02/2001
Accounts for a small company made up to 2000-06-29
dot icon06/02/2001
Return made up to 20/01/01; full list of members
dot icon17/08/2000
Director resigned
dot icon08/02/2000
Return made up to 20/01/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-06-29
dot icon21/06/1999
Particulars of mortgage/charge
dot icon17/06/1999
Particulars of mortgage/charge
dot icon25/02/1999
Accounts for a small company made up to 1998-06-29
dot icon18/01/1999
Return made up to 20/01/99; no change of members
dot icon06/04/1998
Particulars of mortgage/charge
dot icon09/03/1998
Accounts for a small company made up to 1997-06-29
dot icon19/01/1998
Return made up to 20/01/98; full list of members
dot icon07/10/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon10/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Accounts for a small company made up to 1996-06-29
dot icon30/01/1997
Particulars of mortgage/charge
dot icon27/01/1997
Return made up to 20/01/97; change of members
dot icon22/12/1996
Particulars of mortgage/charge
dot icon08/10/1996
Ad 13/06/96--------- £ si 98@1=98 £ ic 2000/2098
dot icon29/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Accounts for a small company made up to 1995-06-29
dot icon21/02/1996
Return made up to 20/01/96; full list of members
dot icon21/02/1996
Director's particulars changed
dot icon21/02/1996
Registered office changed on 22/02/96
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
£ nc 2000/100000 27/06/95
dot icon07/08/1995
New director appointed
dot icon17/05/1995
Particulars of mortgage/charge
dot icon13/02/1995
Return made up to 20/01/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-06-29
dot icon08/01/1995
Particulars of mortgage/charge
dot icon08/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon20/04/1994
Accounts made up to 1993-06-29
dot icon02/02/1994
Return made up to 20/01/94; no change of members
dot icon02/02/1994
Director's particulars changed
dot icon05/08/1993
Particulars of mortgage/charge
dot icon20/07/1993
Particulars of mortgage/charge
dot icon28/06/1993
Accounting reference date shortened from 23/07 to 29/06
dot icon20/06/1993
Particulars of mortgage/charge
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Accounts made up to 1992-07-23
dot icon28/02/1993
Return made up to 20/01/93; full list of members
dot icon12/10/1992
Accounting reference date notified as 23/07
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New secretary appointed;new director appointed
dot icon27/01/1992
Secretary resigned
dot icon27/01/1992
Director resigned
dot icon19/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Michael Joseph
Director
27/07/1995 - Present
5
Savill, Brian Albert
Director
20/01/1992 - 01/08/2000
-
Kane, Julie Ann
Secretary
20/01/1992 - Present
-
Kane, Julie Ann
Director
20/01/1992 - Present
1
Brown, Aileen Isobel
Director
01/09/2001 - 01/09/2004
-

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 CAMELOT INNS & TAVERNS LIMITED

CAMELOT INNS & TAVERNS LIMITED is an(a) Dissolved company incorporated on 19/01/1992 with the registered office located at C/O ROBERT DAY AND COMPANY LIMITED, The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ. 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 CAMELOT INNS & TAVERNS LIMITED?

toggle

CAMELOT INNS & TAVERNS LIMITED is currently Dissolved. It was registered on 19/01/1992 and dissolved on 26/12/2012.

Where is CAMELOT INNS & TAVERNS LIMITED located?

toggle

CAMELOT INNS & TAVERNS LIMITED is registered at C/O ROBERT DAY AND COMPANY LIMITED, The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ.

What does CAMELOT INNS & TAVERNS LIMITED do?

toggle

CAMELOT INNS & TAVERNS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for CAMELOT INNS & TAVERNS LIMITED?

toggle

The latest filing was on 26/12/2012: Final Gazette dissolved following liquidation.