CAMLOCK ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CAMLOCK ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02204599

Incorporation date

09/12/1987

Size

Small

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1987)
dot icon18/02/2015
Final Gazette dissolved following liquidation
dot icon18/11/2014
Return of final meeting in a members' voluntary winding up
dot icon21/11/2013
Registered office address changed from Unit 12F Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT on 2013-11-22
dot icon18/11/2013
Appointment of a voluntary liquidator
dot icon18/11/2013
Resolutions
dot icon18/11/2013
Declaration of solvency
dot icon16/09/2013
First Gazette notice for compulsory strike-off
dot icon27/07/2012
Compulsory strike-off action has been discontinued
dot icon25/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon06/02/2012
Compulsory strike-off action has been suspended
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2011
Termination of appointment of William Silhan as a director
dot icon28/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon01/10/2010
-
dot icon21/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon31/05/2010
Termination of appointment of Stephen Altham as a secretary
dot icon13/05/2010
Appointment of Mr Thomas Douglas Aitken as a director
dot icon01/02/2010
Termination of appointment of Robert Tyler as a director
dot icon31/10/2009
-
dot icon11/08/2009
Return made up to 19/07/09; full list of members
dot icon02/06/2009
Director's change of particulars / william silhan / 03/06/2009
dot icon01/11/2008
-
dot icon06/08/2008
Return made up to 19/07/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon07/08/2007
Return made up to 19/07/07; full list of members
dot icon07/08/2007
Secretary resigned
dot icon11/06/2007
New director appointed
dot icon24/05/2007
New secretary appointed;new director appointed
dot icon23/05/2007
Director resigned
dot icon08/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Director resigned
dot icon03/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/04/2007
Registered office changed on 14/04/07 from: 19 willow rise sutton st nicholas hereford herefordshire HR1 3DH
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 19/07/06; full list of members
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
-
dot icon27/07/2005
Return made up to 19/07/05; full list of members
dot icon08/09/2004
-
dot icon27/07/2004
Return made up to 19/07/04; full list of members
dot icon25/09/2003
-
dot icon06/08/2003
Return made up to 19/07/03; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon25/07/2002
Return made up to 19/07/02; full list of members
dot icon24/06/2002
-
dot icon04/10/2001
-
dot icon20/08/2001
Return made up to 19/07/01; full list of members
dot icon23/07/2000
Return made up to 19/07/00; full list of members
dot icon11/07/2000
-
dot icon07/08/1999
-
dot icon25/07/1999
Return made up to 19/07/99; no change of members
dot icon06/09/1998
-
dot icon26/08/1998
Return made up to 19/07/98; full list of members
dot icon26/08/1997
Full accounts made up to 1996-12-31
dot icon25/08/1997
Registered office changed on 26/08/97 from: unit 3 tarsmill court hereford herefordshire HR2 6JZ
dot icon21/08/1997
Return made up to 19/07/97; no change of members
dot icon29/12/1996
New director appointed
dot icon29/12/1996
Director resigned
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon15/07/1996
Return made up to 19/07/96; no change of members
dot icon26/09/1995
-
dot icon13/07/1995
Return made up to 19/07/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
-
dot icon18/07/1994
Return made up to 19/07/94; no change of members
dot icon24/08/1993
-
dot icon24/08/1993
Return made up to 19/07/93; no change of members
dot icon29/09/1992
-
dot icon27/07/1992
Return made up to 19/07/92; full list of members
dot icon25/07/1991
-
dot icon25/07/1991
Return made up to 19/07/91; no change of members
dot icon25/07/1991
Registered office changed on 26/07/91
dot icon05/08/1990
-
dot icon05/08/1990
Return made up to 19/07/90; full list of members
dot icon12/09/1989
-
dot icon12/09/1989
Return made up to 25/06/89; full list of members
dot icon07/04/1988
Particulars of mortgage/charge
dot icon28/01/1988
Accounting reference date notified as 31/12
dot icon16/12/1987
Secretary resigned
dot icon09/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Robert Keith
Director
24/04/2007 - 01/02/2010
6
Aitken, Thomas Douglas
Director
14/05/2010 - Present
1
Altham, Deborah Anne
Director
19/12/1996 - 24/04/2007
-
Silhan, William Frank
Director
24/04/2007 - 12/08/2011
1
Tyler, Robert Keith
Secretary
24/04/2007 - 10/07/2007
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 CAMLOCK ENGINEERING LIMITED

CAMLOCK ENGINEERING LIMITED is an(a) Dissolved company incorporated on 09/12/1987 with the registered office located at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMLOCK ENGINEERING LIMITED?

toggle

CAMLOCK ENGINEERING LIMITED is currently Dissolved. It was registered on 09/12/1987 and dissolved on 18/02/2015.

Where is CAMLOCK ENGINEERING LIMITED located?

toggle

CAMLOCK ENGINEERING LIMITED is registered at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

What does CAMLOCK ENGINEERING LIMITED do?

toggle

CAMLOCK ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CAMLOCK ENGINEERING LIMITED?

toggle

The latest filing was on 18/02/2015: Final Gazette dissolved following liquidation.