CAMERON GROUP PROPERTIES LTD.

Register to unlock more data on OkredoRegister

CAMERON GROUP PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00679442

Incorporation date

03/01/1961

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1961)
dot icon11/12/2013
Final Gazette dissolved following liquidation
dot icon11/09/2013
Notice of final account prior to dissolution
dot icon24/01/2013
Insolvency filing
dot icon20/12/2011
Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 2011-12-20
dot icon20/12/2011
Appointment of a liquidator
dot icon23/08/2011
Order of court to wind up
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 31
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 30
dot icon16/03/2011
Termination of appointment of Neil Williams as a secretary
dot icon16/03/2011
Termination of appointment of Neil Williams as a director
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 29
dot icon12/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon11/01/2010
Director's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Barry Lloyd Roberts on 2009-10-01
dot icon11/01/2010
Secretary's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Christopher Albert Cheshire on 2009-10-01
dot icon09/10/2009
Termination of appointment of Paul Rushent as a director
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon28/11/2008
Return made up to 22/09/08; full list of members
dot icon15/08/2008
Director appointed paul rushent
dot icon18/02/2008
Full accounts made up to 2007-06-30
dot icon18/12/2007
Secretary resigned;director resigned
dot icon18/12/2007
New secretary appointed
dot icon26/09/2007
Return made up to 22/09/07; full list of members
dot icon26/09/2007
Director resigned
dot icon13/07/2007
Registered office changed on 13/07/07 from: cameron house 839/841 london road north cheam sutton. Surrey. SM3 9DS
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon13/04/2007
Full accounts made up to 2006-06-30
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
New director appointed
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Declaration of assistance for shares acquisition
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon29/09/2006
Return made up to 22/09/06; full list of members
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Full accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 22/09/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon11/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon22/10/2004
Return made up to 22/09/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 22/09/03; full list of members
dot icon13/10/2003
Secretary's particulars changed
dot icon26/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Full accounts made up to 2002-06-30
dot icon17/10/2002
Particulars of mortgage/charge
dot icon27/09/2002
Return made up to 22/09/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-06-30
dot icon27/09/2001
Return made up to 22/09/01; full list of members
dot icon27/09/2001
Location of register of members address changed
dot icon27/09/2001
Location of debenture register address changed
dot icon16/01/2001
Full accounts made up to 2000-06-30
dot icon26/10/2000
Return made up to 22/09/00; full list of members
dot icon26/10/2000
Director's particulars changed
dot icon29/06/2000
Particulars of mortgage/charge
dot icon16/02/2000
Full accounts made up to 1999-06-30
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/10/1999
Return made up to 22/09/99; no change of members
dot icon09/05/1999
New director appointed
dot icon23/03/1999
New secretary appointed
dot icon23/03/1999
Secretary resigned;director resigned
dot icon23/03/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon08/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Return made up to 22/09/98; full list of members
dot icon05/08/1998
Memorandum and Articles of Association
dot icon05/08/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon07/07/1998
Declaration of satisfaction of mortgage/charge
dot icon02/07/1998
Declaration of satisfaction of mortgage/charge
dot icon02/07/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon12/02/1998
Director resigned
dot icon26/01/1998
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 22/09/97; no change of members
dot icon09/10/1996
Return made up to 22/09/96; full list of members
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Particulars of mortgage/charge
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Return made up to 22/09/95; no change of members
dot icon27/09/1995
Director's particulars changed
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 icon17/10/1994
Full accounts made up to 1993-12-31
dot icon17/10/1994
Return made up to 11/10/94; no change of members
dot icon01/06/1994
Memorandum and Articles of Association
dot icon12/05/1994
Resolutions
dot icon15/10/1993
Full accounts made up to 1992-12-31
dot icon15/10/1993
Return made up to 11/10/93; full list of members
dot icon15/10/1993
Resolutions
dot icon21/09/1993
Director resigned;new director appointed
dot icon16/12/1992
Registered office changed on 16/12/92 from: longcroft house victoria avenue bishopsgate london EC2M 4NS
dot icon16/12/1992
Auditor's resignation
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Return made up to 16/10/92; no change of members
dot icon13/02/1992
Director resigned
dot icon16/12/1991
Director resigned;new director appointed
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon06/11/1991
Return made up to 16/10/91; no change of members
dot icon02/11/1990
Return made up to 17/09/90; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1989
Return made up to 16/10/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon18/08/1989
Particulars of mortgage/charge
dot icon31/01/1989
Particulars of mortgage/charge
dot icon05/12/1988
Return made up to 09/11/88; full list of members
dot icon05/12/1988
Accounts for a small company made up to 1987-12-31
dot icon01/02/1988
Accounts for a small company made up to 1986-12-31
dot icon01/02/1988
Return made up to 22/12/87; full list of members
dot icon04/11/1987
New director appointed
dot icon01/06/1987
Particulars of mortgage/charge
dot icon24/11/1986
Full accounts made up to 1985-12-31
dot icon24/11/1986
Return made up to 17/11/86; full list of members
dot icon05/11/1986
Secretary resigned;new secretary appointed
dot icon22/09/1986
New director appointed
dot icon03/01/1961
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushent, Paul Julian
Director
01/05/2008 - 24/09/2009
62
Williams, Neil Stuart
Director
25/04/2007 - 04/03/2011
132
Teese, Paul Antony
Secretary
13/03/1999 - 30/11/2007
11
Roberts, Barry Lloyd
Director
13/12/2006 - Present
3
Allen, Simon Desmond Drysdale
Director
14/01/1998 - 30/01/1998
1

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 GROUP PROPERTIES LTD.

CAMERON GROUP PROPERTIES LTD. is an(a) Dissolved company incorporated on 03/01/1961 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 2 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 GROUP PROPERTIES LTD.?

toggle

CAMERON GROUP PROPERTIES LTD. is currently Dissolved. It was registered on 03/01/1961 and dissolved on 11/12/2013.

Where is CAMERON GROUP PROPERTIES LTD. located?

toggle

CAMERON GROUP PROPERTIES LTD. is registered at 340 Deansgate, Manchester M3 4LY.

What does CAMERON GROUP PROPERTIES LTD. do?

toggle

CAMERON GROUP PROPERTIES LTD. operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CAMERON GROUP PROPERTIES LTD.?

toggle

The latest filing was on 11/12/2013: Final Gazette dissolved following liquidation.