CAMERA EQUITY LIMITED

Register to unlock more data on OkredoRegister

CAMERA EQUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03155952

Incorporation date

05/02/1996

Size

Dormant

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1996)
dot icon10/11/2017
Final Gazette dissolved following liquidation
dot icon10/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2017
Insolvency filing
dot icon11/01/2017
Appointment of a voluntary liquidator
dot icon29/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/12/2016
Appointment of a voluntary liquidator
dot icon21/12/2016
Insolvency court order
dot icon13/10/2016
Registered office address changed from Pricewaterhousecoopersllp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon31/07/2016
Liquidators' statement of receipts and payments to 2016-05-23
dot icon07/04/2015
Insolvency filing
dot icon27/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon30/07/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon16/06/2013
Appointment of a voluntary liquidator
dot icon09/06/2013
Statement of affairs with form 4.19
dot icon13/05/2013
Registered office address changed from Jessop House 98 Scudamore Road Leicester Leicestershire LE3 1TZ on 2013-05-14
dot icon06/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon20/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon13/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/03/2012
Termination of appointment of Nicholas Molyneux as a secretary
dot icon13/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/11/2011
Termination of appointment of Andrew Hannan as a director
dot icon06/11/2011
Appointment of Mr Sean Emmett as a director
dot icon06/11/2011
Appointment of Mr Chris Yates as a director
dot icon06/11/2011
Appointment of Ms Joanna Boydell as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon13/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon31/10/2010
Termination of appointment of David Cashman as a director
dot icon31/10/2010
Appointment of Mr Andrew Hannan as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Termination of appointment of William Rollason as a director
dot icon14/07/2010
Appointment of Mr David Cashman as a director
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon13/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 14
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon19/08/2009
Accounting reference date extended from 30/09/2009 to 30/11/2009
dot icon02/08/2009
Appointment terminated director andrew hannan
dot icon11/06/2009
Resolutions
dot icon11/06/2009
Resolutions
dot icon11/06/2009
Resolutions
dot icon11/06/2009
Resolutions
dot icon11/06/2009
Resolutions
dot icon10/06/2009
Full accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 06/02/09; full list of members
dot icon09/02/2009
Location of debenture register
dot icon08/02/2009
Location of register of members
dot icon08/02/2009
Registered office changed on 09/02/2009 from jessop house scudamore road leicester leicestershire LE3 1TZ
dot icon04/02/2009
Full accounts made up to 2007-09-30
dot icon25/03/2008
Return made up to 06/02/08; full list of members
dot icon04/03/2008
Director appointed andrew hannan
dot icon01/02/2008
Full accounts made up to 2006-09-30
dot icon13/11/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon16/09/2007
Particulars of mortgage/charge
dot icon10/09/2007
Particulars of mortgage/charge
dot icon03/08/2007
Director resigned
dot icon12/06/2007
Particulars of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
Return made up to 06/02/07; full list of members
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon09/12/2006
Director resigned
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon07/06/2006
Director resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Secretary resigned
dot icon28/03/2006
New director appointed
dot icon13/03/2006
Return made up to 06/02/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon14/02/2005
Return made up to 06/02/05; full list of members
dot icon09/11/2004
Declaration of assistance for shares acquisition
dot icon09/11/2004
Declaration of assistance for shares acquisition
dot icon24/10/2004
Full accounts made up to 2003-09-30
dot icon19/05/2004
Return made up to 06/02/04; full list of members
dot icon12/10/2003
Resolutions
dot icon12/10/2003
Resolutions
dot icon12/10/2003
Resolutions
dot icon23/04/2003
Return made up to 06/02/03; full list of members
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon26/03/2003
Group of companies' accounts made up to 2002-09-30
dot icon12/02/2003
Director resigned
dot icon14/01/2003
Certificate of change of name
dot icon17/12/2002
Statement of rights variation attached to shares
dot icon30/11/2002
Director resigned
dot icon11/11/2002
Ad 23/10/02-23/10/02 £ si [email protected]=8565 £ ic 15615113/15623678
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon10/10/2002
Declaration of assistance for shares acquisition
dot icon30/09/2002
Particulars of mortgage/charge
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon11/09/2002
Certificate of re-registration from Public Limited Company to Private
dot icon11/09/2002
Re-registration of Memorandum and Articles
dot icon11/09/2002
Application for reregistration from PLC to private
dot icon11/09/2002
Resolutions
dot icon08/09/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon14/06/2002
£ ic 17085371/15615113 29/05/02 £ sr 1470258@1=1470258
dot icon13/06/2002
Ad 29/05/02--------- £ si 1418886@1=1418886 £ ic 15666485/17085371
dot icon04/06/2002
Resolutions
dot icon22/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon04/04/2002
£ ic 15689018/15666485 31/03/02 £ sr 22533@1=22533
dot icon04/04/2002
£ ic 15694607/15689018 31/03/02 £ sr 5589@1=5589
dot icon04/04/2002
£ ic 15716151/15694607 31/03/02 £ sr 21544@1=21544
dot icon04/04/2002
£ ic 15989051/15716151 31/03/02 £ sr 272900@1=272900
dot icon04/04/2002
£ ic 16044007/15989051 31/03/02 £ sr 54956@1=54956
dot icon04/04/2002
£ ic 16072040/16044007 31/03/02 £ sr 28033@1=28033
dot icon04/04/2002
£ ic 16151745/16072040 31/03/02 £ sr 79705@1=79705
dot icon04/04/2002
£ ic 16166485/16151745 31/03/02 £ sr 14740@1=14740
dot icon14/03/2002
New director appointed
dot icon07/03/2002
£ sr 22533@1 30/09/01
dot icon07/03/2002
£ sr 5589@1 30/09/01
dot icon07/03/2002
£ sr 21544@1 30/09/01
dot icon07/03/2002
£ sr 14740@1 30/09/01
dot icon07/03/2002
£ sr 79705@1 30/09/01
dot icon07/03/2002
£ sr 25959@1 30/09/01
dot icon07/03/2002
£ sr 272900@1 30/09/01
dot icon07/03/2002
£ sr 28033@1 30/09/01
dot icon07/03/2002
Return made up to 06/02/02; full list of members
dot icon25/10/2001
Director's particulars changed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon02/05/2001
Full group accounts made up to 2000-09-30
dot icon15/02/2001
Return made up to 06/02/01; no change of members
dot icon02/01/2001
Director resigned
dot icon02/01/2001
New director appointed
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon15/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon03/10/2000
Listing of particulars
dot icon21/09/2000
Certificate of re-registration from Private to Public Limited Company
dot icon21/09/2000
Auditor's statement
dot icon21/09/2000
Auditor's report
dot icon21/09/2000
Balance Sheet
dot icon21/09/2000
Re-registration of Memorandum and Articles
dot icon21/09/2000
Declaration on reregistration from private to PLC
dot icon21/09/2000
Application for reregistration from private to PLC
dot icon21/09/2000
Resolutions
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon05/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/03/2000
Full group accounts made up to 1999-09-30
dot icon21/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Resolutions
dot icon01/03/2000
Resolutions
dot icon20/02/2000
Return made up to 06/02/00; full list of members
dot icon23/01/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon21/12/1999
Ad 22/11/99--------- £ si [email protected]=1000 £ ic 16665486/16666486
dot icon01/08/1999
Full group accounts made up to 1998-09-30
dot icon06/04/1999
Return made up to 06/02/99; change of members
dot icon03/01/1999
New director appointed
dot icon04/10/1998
Memorandum and Articles of Association
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Ad 11/09/98--------- £ si 3088738@1=3088738 £ ic 16601055/19689793
dot icon04/10/1998
£ nc 27767750/27768650 10/09/98
dot icon04/10/1998
Director resigned
dot icon03/08/1998
Full group accounts made up to 1997-09-30
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
Secretary resigned
dot icon04/05/1998
Certificate of change of name
dot icon22/02/1998
Return made up to 06/02/98; full list of members
dot icon16/12/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon10/07/1997
Full group accounts made up to 1996-09-30
dot icon18/03/1997
Return made up to 06/02/97; full list of members
dot icon16/02/1997
New director appointed
dot icon16/02/1997
New director appointed
dot icon14/01/1997
£ ic 16671111/16599999 24/12/96 £ sr [email protected]=71111
dot icon14/01/1997
£ ic 21416233/16671111 24/12/96 £ sr 4745122@1=4745122
dot icon14/01/1997
Ad 24/12/96--------- £ si 4745122@1=4745122 £ si [email protected]=71111 £ ic 16600000/21416233
dot icon17/10/1996
New director appointed
dot icon25/09/1996
Director resigned
dot icon25/09/1996
Secretary resigned
dot icon27/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New secretary appointed;new director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Accounting reference date notified as 30/09
dot icon13/08/1996
Registered office changed on 14/08/96 from: 55 colmore row birmingham B3 2AS
dot icon13/08/1996
Ad 23/06/96--------- £ si 10676526@1=10676526 £ ic 5923474/16600000
dot icon13/08/1996
Ad 23/06/96--------- £ si [email protected]=160000 £ ic 5763474/5923474
dot icon13/08/1996
Ad 23/07/96--------- £ si [email protected]=39998 £ ic 5723476/5763474
dot icon13/08/1996
Ad 23/06/96--------- £ si 5723474@1=5723474 £ ic 2/5723476
dot icon13/08/1996
£ nc 1000/27767750 23/07/96
dot icon13/08/1996
S-div 23/07/96
dot icon24/07/1996
Particulars of mortgage/charge
dot icon24/07/1996
Particulars of mortgage/charge
dot icon24/07/1996
Particulars of mortgage/charge
dot icon24/07/1996
Particulars of mortgage/charge
dot icon03/07/1996
Certificate of change of name
dot icon05/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Timothy Alastair Edward
Director
22/07/1996 - 21/11/2002
28
Churchill, Roger
Director
22/07/1996 - 22/10/2002
25
Hannan, Andrew
Director
26/07/2007 - 26/07/2009
38
Hannan, Andrew
Director
24/10/2010 - 27/10/2011
38
Geary, Robert Alan
Director
22/07/1996 - 09/06/1998
11

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 CAMERA EQUITY LIMITED

CAMERA EQUITY LIMITED is an(a) Dissolved company incorporated on 05/02/1996 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. 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 CAMERA EQUITY LIMITED?

toggle

CAMERA EQUITY LIMITED is currently Dissolved. It was registered on 05/02/1996 and dissolved on 10/11/2017.

Where is CAMERA EQUITY LIMITED located?

toggle

CAMERA EQUITY LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does CAMERA EQUITY LIMITED do?

toggle

CAMERA EQUITY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMERA EQUITY LIMITED?

toggle

The latest filing was on 10/11/2017: Final Gazette dissolved following liquidation.