CAMMELL LAIRD HOLDINGS PLC

Register to unlock more data on OkredoRegister

CAMMELL LAIRD HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03387847

Incorporation date

10/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kpmg 3rd Floor 8 Princes Parade, Liverpool, L3 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1997)
dot icon17/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2012
First Gazette notice for compulsory strike-off
dot icon16/01/2012
Administrator's abstract of receipts and payments to 2011-12-09
dot icon16/01/2012
Administrator's abstract of receipts and payments to 2011-12-09
dot icon03/01/2012
Notice of discharge of Administration Order
dot icon01/11/2011
Administrator's abstract of receipts and payments to 2011-10-18
dot icon10/07/2011
Administrator's abstract of receipts and payments to 2011-04-18
dot icon31/05/2011
Administrator's abstract of receipts and payments to 2011-04-18
dot icon31/05/2011
Administrator's abstract of receipts and payments to 2011-04-18
dot icon24/01/2011
Administrator's abstract of receipts and payments to 2010-10-18
dot icon24/01/2011
Administrator's abstract of receipts and payments to 2010-10-18
dot icon05/12/2010
Administrator's abstract of receipts and payments to 2010-10-18
dot icon23/06/2010
Administrator's abstract of receipts and payments to 2010-04-18
dot icon16/12/2009
Insolvency filing
dot icon16/12/2009
Administrator's abstract of receipts and payments to 2009-10-18
dot icon06/09/2009
Administrator's abstract of receipts and payments to 2009-04-18
dot icon08/12/2008
Administrator's abstract of receipts and payments to 2008-10-18
dot icon30/11/2008
Administrator's abstract of receipts and payments to 2008-10-18
dot icon22/06/2008
Insolvency filing
dot icon22/06/2008
Administrator's abstract of receipts and payments to 2008-10-18
dot icon09/12/2007
Administrator's abstract of receipts and payments
dot icon20/06/2007
Administrator's abstract of receipts and payments
dot icon16/04/2007
Director resigned
dot icon19/12/2006
Administrator's abstract of receipts and payments
dot icon05/06/2006
Administrator's abstract of receipts and payments
dot icon27/11/2005
Administrator's abstract of receipts and payments
dot icon23/11/2005
Miscellaneous
dot icon14/06/2005
Administrator's abstract of receipts and payments
dot icon17/11/2004
Administrator's abstract of receipts and payments
dot icon21/06/2004
Administrator's abstract of receipts and payments
dot icon29/10/2003
Administrator's abstract of receipts and payments
dot icon12/06/2003
Administrator's abstract of receipts and payments
dot icon16/12/2002
Administrator's abstract of receipts and payments
dot icon29/05/2002
Administrator's abstract of receipts and payments
dot icon06/02/2002
Director resigned
dot icon16/12/2001
Administrator's abstract of receipts and payments
dot icon08/10/2001
Director resigned
dot icon26/09/2001
Director resigned
dot icon02/08/2001
Secretary resigned
dot icon29/07/2001
Notice of result of meeting of creditors
dot icon26/07/2001
Registered office changed on 27/07/01 from: 4TH floor 8 princes parade liverpool L3 1DL
dot icon04/07/2001
Statement of administrator's proposal
dot icon29/04/2001
Registered office changed on 30/04/01 from: 4TH floor 8 princes parade princes dock liverpool L3 1DL
dot icon25/04/2001
Administration Order
dot icon25/04/2001
Notice of Administration Order
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon21/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon13/11/2000
Listing of particulars
dot icon12/11/2000
Full group accounts made up to 2000-04-30
dot icon30/10/2000
Declaration of satisfaction of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon14/08/2000
Return made up to 11/06/00; bulk list available separately
dot icon14/08/2000
Director's particulars changed
dot icon20/03/2000
New director appointed
dot icon22/02/2000
Statement of affairs
dot icon22/02/2000
Ad 28/09/99--------- £ si [email protected]=21060 £ ic 1396235/1417295
dot icon05/12/1999
Ad 04/11/99--------- £ si [email protected]=18280 £ ic 1356395/1374675
dot icon17/10/1999
Ad 05/10/98--------- £ si [email protected]
dot icon11/10/1999
Ad 30/09/99--------- £ si [email protected]=4899 £ ic 1351496/1356395
dot icon03/10/1999
New director appointed
dot icon27/09/1999
Full group accounts made up to 1999-04-30
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon15/09/1999
£ nc 1887500/19000000 18/08/99
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon15/09/1999
£ nc 1437500/1887500 07/09/98
dot icon12/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon23/06/1999
Return made up to 11/06/99; bulk list available separately
dot icon23/06/1999
Director's particulars changed
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
New secretary appointed
dot icon16/05/1999
New director appointed
dot icon28/09/1998
Registered office changed on 29/09/98 from: cammel laird shipyard campbeltown road, birkenhead merseyside L41 9BP
dot icon20/09/1998
Full group accounts made up to 1998-04-30
dot icon03/09/1998
Listing of particulars
dot icon31/08/1998
Resolutions
dot icon31/08/1998
Resolutions
dot icon17/08/1998
Director resigned
dot icon23/07/1998
Return made up to 11/06/98; bulk list available separately
dot icon23/07/1998
Secretary's particulars changed
dot icon23/11/1997
Particulars of mortgage/charge
dot icon01/09/1997
Statement of affairs
dot icon01/09/1997
Ad 25/06/97--------- £ si [email protected]=47500 £ ic 829779/877279
dot icon07/08/1997
Ad 08/07/97--------- £ si [email protected]=686169 £ ic 143610/829779
dot icon07/08/1997
Resolutions
dot icon07/08/1997
£ nc 1437500/2030267 08/07/97
dot icon21/07/1997
New director appointed
dot icon20/07/1997
Memorandum and Articles of Association
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Memorandum and Articles of Association
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon19/07/1997
Ad 30/06/97--------- £ si [email protected]=93610 £ ic 50000/143610
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
£ nc 50000/143610 30/06/97
dot icon14/07/1997
Listing of particulars
dot icon07/07/1997
New director appointed
dot icon04/07/1997
Accounts made up to 1997-06-30
dot icon29/06/1997
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon26/06/1997
Certificate of authorisation to commence business and borrow
dot icon26/06/1997
Application to commence business
dot icon10/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boardman, Andrew Thomas
Director
04/05/1999 - 26/01/2001
42
Schofield, Jonathan Hugh
Director
06/09/1999 - 31/01/2002
24
Stafford, John Edward
Director
11/06/1997 - 26/01/2001
26
Sumner, Jonathan Rowan
Director
11/06/1997 - 31/03/2007
9
Mccoy, Hugh O Neill
Director
01/12/1999 - Present
5

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 CAMMELL LAIRD HOLDINGS PLC

CAMMELL LAIRD HOLDINGS PLC is an(a) Dissolved company incorporated on 10/06/1997 with the registered office located at Kpmg 3rd Floor 8 Princes Parade, Liverpool, L3 1DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CAMMELL LAIRD HOLDINGS PLC?

toggle

CAMMELL LAIRD HOLDINGS PLC is currently Dissolved. It was registered on 10/06/1997 and dissolved on 17/09/2012.

Where is CAMMELL LAIRD HOLDINGS PLC located?

toggle

CAMMELL LAIRD HOLDINGS PLC is registered at Kpmg 3rd Floor 8 Princes Parade, Liverpool, L3 1DL.

What does CAMMELL LAIRD HOLDINGS PLC do?

toggle

CAMMELL LAIRD HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CAMMELL LAIRD HOLDINGS PLC?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via compulsory strike-off.