CAMERON BLACK LTD.

Register to unlock more data on OkredoRegister

CAMERON BLACK LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03742759

Incorporation date

28/03/1999

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-01-25
dot icon27/03/2025
Liquidators' statement of receipts and payments to 2025-01-25
dot icon26/03/2024
Liquidators' statement of receipts and payments to 2024-01-25
dot icon03/04/2023
Liquidators' statement of receipts and payments to 2023-01-25
dot icon31/03/2022
Liquidators' statement of receipts and payments to 2022-01-25
dot icon11/10/2021
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick RH6 0PA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-11
dot icon15/03/2021
Liquidators' statement of receipts and payments to 2021-01-25
dot icon30/03/2020
Liquidators' statement of receipts and payments to 2020-01-25
dot icon06/04/2019
Liquidators' statement of receipts and payments to 2019-01-25
dot icon28/03/2018
Liquidators' statement of receipts and payments to 2018-01-25
dot icon04/04/2017
Liquidators' statement of receipts and payments to 2017-01-25
dot icon02/04/2016
Liquidators' statement of receipts and payments to 2016-01-25
dot icon20/02/2015
Notice of Constitution of Liquidation Committee
dot icon12/02/2015
Appointment of a voluntary liquidator
dot icon26/01/2015
Administrator's progress report to 2015-01-19
dot icon26/01/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/09/2014
Administrator's progress report to 2014-07-27
dot icon21/07/2014
Amended certificate of constitution of creditors' committee
dot icon11/04/2014
Result of meeting of creditors
dot icon09/04/2014
Amended certificate of constitution of creditors' committee
dot icon25/03/2014
Termination of appointment of Rupert Shaw as a director
dot icon18/03/2014
Statement of administrator's proposal
dot icon05/03/2014
Statement of affairs with form 2.14B
dot icon05/02/2014
Registered office address changed from Greater London House Hampstead Road London NW1 7QX England on 2014-02-05
dot icon31/01/2014
Appointment of an administrator
dot icon12/09/2013
Registered office address changed from Greater London House Hampstead Road London NW1 7FB England on 2013-09-12
dot icon30/07/2013
Registered office address changed from 49 Marylebone High Street London W1U 5HJ United Kingdom on 2013-07-30
dot icon23/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon15/05/2013
Director's details changed for Mr Rupert Shaw on 2013-05-15
dot icon15/05/2013
Director's details changed for Mr Stuart James Johnson on 2013-05-15
dot icon15/05/2013
Director's details changed for Mr Robert Thomson on 2013-05-15
dot icon15/05/2013
Director's details changed for Simon Black on 2013-05-15
dot icon15/05/2013
Secretary's details changed for Simon Black on 2013-05-15
dot icon08/05/2013
Satisfaction of charge 1 in full
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr Rupert Shaw on 2013-03-29
dot icon30/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon16/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon08/11/2011
Registered office address changed from 40-44 Newman Street London W1T 1QD on 2011-11-08
dot icon13/09/2011
Appointment of Mr Robert Thomson as a director
dot icon15/08/2011
Appointment of Mr Stuart James Johnson as a director
dot icon01/08/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon01/08/2011
Resolutions
dot icon26/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Rupert Shaw on 2011-04-26
dot icon09/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Rupert Shaw on 2010-03-29
dot icon23/04/2010
Director's details changed for Simon Black on 2010-03-29
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 29/03/09; full list of members
dot icon02/04/2009
Director's change of particulars / rupert shaw / 28/03/2009
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 29/03/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 29/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Registered office changed on 15/01/07 from: 9 charlotte street london W1T 1RG
dot icon22/11/2006
Particulars of mortgage/charge
dot icon20/04/2006
Return made up to 29/03/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/05/2005
Registered office changed on 19/05/05 from: 2 mounview court 310 friern barnet lane whetstone london N20 0YZ
dot icon08/04/2005
Return made up to 29/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/09/2004
Auditor's resignation
dot icon27/04/2004
Return made up to 29/03/04; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon10/04/2003
Return made up to 29/03/03; full list of members
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Accounts for a small company made up to 2002-03-31
dot icon30/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/10/2002
Director's particulars changed
dot icon05/05/2002
Director's particulars changed
dot icon19/04/2002
Return made up to 29/03/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/06/2001
Return made up to 29/03/01; full list of members
dot icon28/06/2001
Director's particulars changed
dot icon08/05/2001
Registered office changed on 08/05/01 from: 16 hillfield park london N10 3QS
dot icon09/04/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 2000-03-31
dot icon25/07/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon01/06/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon05/05/2000
Return made up to 29/03/00; full list of members
dot icon04/11/1999
Registered office changed on 04/11/99 from: 18 aylestone avenue london NW6 7AA
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconNext confirmation date
28/03/2017
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
dot iconNext due on
29/06/2014
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
Johnson, Stuart James
Director
20/07/2011 - Present
12
Shaw, Rupert
Director
28/03/1999 - 08/01/2014
14
Black, Simon
Director
31/01/2001 - Present
3
Thomson, Robert
Director
20/07/2011 - Present
-
Black, Simon
Secretary
28/03/1999 - Present
1

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 CAMERON BLACK LTD.

CAMERON BLACK LTD. is an(a) Liquidation company incorporated on 28/03/1999 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 4 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 CAMERON BLACK LTD.?

toggle

CAMERON BLACK LTD. is currently Liquidation. It was registered on 28/03/1999 .

Where is CAMERON BLACK LTD. located?

toggle

CAMERON BLACK LTD. is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CAMERON BLACK LTD. do?

toggle

CAMERON BLACK LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMERON BLACK LTD.?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-01-25.