CAMERON GLYBEN SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CAMERON GLYBEN SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01445019

Incorporation date

21/08/1979

Size

Full

Contacts

Registered address

Registered address

Redfern House, 29 Jury Street, Warwick, Warwickshire CV34 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1979)
dot icon09/10/2010
Final Gazette dissolved following liquidation
dot icon09/07/2010
Return of final meeting in a members' voluntary winding up
dot icon17/11/2009
Registered office address changed from Copse Cottage Hunninhgam House Farm Hunningham Leamington Spa Warwickshire CV33 9EW on 2009-11-17
dot icon27/10/2009
Declaration of solvency
dot icon27/10/2009
Appointment of a voluntary liquidator
dot icon27/10/2009
Resolutions
dot icon07/09/2009
Return made up to 16/08/09; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 16/08/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 16/08/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Registered office changed on 05/10/06 from: the gables kenilworth road leamington spa warwickshire CV32 6JX
dot icon20/09/2006
Return made up to 16/08/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 16/08/05; full list of members
dot icon19/08/2005
Registered office changed on 19/08/05 from: cranford house kenilworth road blackdown royal leamington spa warwickshire CV32 6RQ
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 16/08/04; full list of members
dot icon06/08/2004
Director's particulars changed
dot icon11/06/2004
Memorandum and Articles of Association
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon09/06/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon18/09/2003
Return made up to 16/08/03; full list of members
dot icon09/03/2003
Director resigned
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon24/01/2003
Ad 09/01/03--------- £ si 900@1=900 £ ic 100/1000
dot icon24/01/2003
Nc inc already adjusted 09/01/03
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Return made up to 16/08/02; full list of members
dot icon10/09/2002
Registered office changed on 10/09/02
dot icon21/02/2002
Full accounts made up to 2001-04-30
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Secretary resigned
dot icon21/09/2001
Return made up to 16/08/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Director resigned
dot icon14/09/2000
Return made up to 16/08/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-04-30
dot icon15/02/2000
Director resigned
dot icon16/09/1999
Return made up to 16/08/99; full list of members
dot icon10/08/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon27/11/1998
Full accounts made up to 1998-04-30
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon18/09/1998
Return made up to 16/08/98; no change of members
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon10/09/1997
Return made up to 16/08/97; no change of members
dot icon27/03/1997
New director appointed
dot icon23/12/1996
Full accounts made up to 1996-04-30
dot icon20/12/1996
Auditor's resignation
dot icon08/09/1996
Return made up to 16/08/96; full list of members
dot icon18/08/1996
New director appointed
dot icon09/01/1996
Full accounts made up to 1995-04-30
dot icon14/09/1995
New secretary appointed
dot icon14/09/1995
Return made up to 16/08/95; no change of members
dot icon14/09/1995
Secretary resigned
dot icon24/08/1995
Resolutions
dot icon05/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 16/08/94; full list of members
dot icon01/10/1994
Particulars of mortgage/charge
dot icon20/09/1994
Particulars of mortgage/charge
dot icon23/12/1993
Registered office changed on 23/12/93 from: 4 wharfdale road tyseley birmingham B11 2SB
dot icon21/12/1993
Full accounts made up to 1993-04-30
dot icon08/09/1993
Return made up to 16/08/93; no change of members
dot icon18/11/1992
Full accounts made up to 1992-04-30
dot icon29/09/1992
Return made up to 16/08/92; no change of members
dot icon09/12/1991
Particulars of mortgage/charge
dot icon28/11/1991
Full accounts made up to 1991-04-30
dot icon28/11/1991
Return made up to 16/08/91; full list of members
dot icon29/11/1990
Full accounts made up to 1990-04-30
dot icon29/11/1990
Return made up to 20/08/90; no change of members
dot icon19/03/1990
Registered office changed on 19/03/90 from: suite 303 enterprise house 12 st pauls street leeds LS1 2LE
dot icon26/02/1990
Full accounts made up to 1988-12-31
dot icon26/02/1990
Accounting reference date shortened from 31/12 to 30/04
dot icon26/01/1990
Full accounts made up to 1989-04-30
dot icon26/01/1990
Return made up to 16/08/89; full list of members
dot icon21/04/1989
Resolutions
dot icon21/04/1989
Auditor's resignation
dot icon21/04/1989
Secretary resigned;new secretary appointed
dot icon21/04/1989
Director resigned;new director appointed
dot icon21/04/1989
Director resigned
dot icon21/04/1989
New director appointed
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon25/07/1988
Return made up to 13/07/88; full list of members
dot icon08/01/1988
Full accounts made up to 1986-12-31
dot icon08/01/1988
Return made up to 03/09/87; full list of members
dot icon02/07/1986
Full accounts made up to 1985-12-31
dot icon02/07/1986
Return made up to 03/06/86; full list of members
dot icon21/08/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Mark Henry Campbell
Director
28/08/1998 - 01/09/2000
16
Clive, Nicholas Richard
Director
29/06/1999 - 20/02/2003
7
Saville, David John
Director
05/08/1996 - 31/01/2000
21
Keogan, John Stephen Philip
Director
28/09/1998 - Present
34
Melia, Ian Charles
Director
28/09/1998 - Present
50

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 CAMERON GLYBEN SECURITIES LIMITED

CAMERON GLYBEN SECURITIES LIMITED is an(a) Dissolved company incorporated on 21/08/1979 with the registered office located at Redfern House, 29 Jury Street, Warwick, Warwickshire CV34 4EH. 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 GLYBEN SECURITIES LIMITED?

toggle

CAMERON GLYBEN SECURITIES LIMITED is currently Dissolved. It was registered on 21/08/1979 and dissolved on 09/10/2010.

Where is CAMERON GLYBEN SECURITIES LIMITED located?

toggle

CAMERON GLYBEN SECURITIES LIMITED is registered at Redfern House, 29 Jury Street, Warwick, Warwickshire CV34 4EH.

What does CAMERON GLYBEN SECURITIES LIMITED do?

toggle

CAMERON GLYBEN SECURITIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CAMERON GLYBEN SECURITIES LIMITED?

toggle

The latest filing was on 09/10/2010: Final Gazette dissolved following liquidation.