Based in Loughton, Essex, Camglass Ltd was setup in 1991, it's status at Companies House is "Dissolved". The current directors of the business are listed as Tekdag, Evelyn Ruth, Lindop, Ian James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDOP, Ian James | 08 August 1991 | 10 June 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEKDAG, Evelyn Ruth | 14 October 1994 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 February 2020 | |
LIQ14 - N/A | 13 November 2019 | |
LIQ03 - N/A | 27 August 2019 | |
LIQ03 - N/A | 02 August 2018 | |
LIQ03 - N/A | 22 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 15 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 July 2013 | |
RESOLUTIONS - N/A | 14 June 2012 | |
4.20 - N/A | 14 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 June 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
AR01 - Annual Return | 11 August 2011 | |
AA - Annual Accounts | 27 April 2011 | |
MG01 - Particulars of a mortgage or charge | 07 April 2011 | |
AR01 - Annual Return | 09 August 2010 | |
AD01 - Change of registered office address | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 18 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
AD01 - Change of registered office address | 12 March 2010 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 11 August 2009 | |
363a - Annual Return | 13 January 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 07 August 2006 | |
363a - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 25 August 2004 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 26 April 2004 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 09 June 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 20 December 2000 | |
225 - Change of Accounting Reference Date | 13 December 2000 | |
363s - Annual Return | 07 August 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 10 March 2000 | |
287 - Change in situation or address of Registered Office | 29 February 2000 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 21 April 1999 | |
AA - Annual Accounts | 21 April 1999 | |
287 - Change in situation or address of Registered Office | 10 March 1999 | |
395 - Particulars of a mortgage or charge | 24 February 1999 | |
287 - Change in situation or address of Registered Office | 06 November 1998 | |
363s - Annual Return | 02 September 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
AA - Annual Accounts | 12 January 1998 | |
363s - Annual Return | 12 December 1997 | |
363s - Annual Return | 13 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 1996 | |
AA - Annual Accounts | 05 February 1996 | |
CERTNM - Change of name certificate | 24 October 1995 | |
363s - Annual Return | 19 July 1995 | |
AA - Annual Accounts | 06 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 04 November 1994 | |
287 - Change in situation or address of Registered Office | 04 November 1994 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 24 August 1994 | |
288 - N/A | 13 July 1994 | |
363s - Annual Return | 27 July 1993 | |
AA - Annual Accounts | 26 May 1993 | |
363s - Annual Return | 23 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1992 | |
287 - Change in situation or address of Registered Office | 21 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 March 1992 | |
MEM/ARTS - N/A | 28 August 1991 | |
288 - N/A | 23 August 1991 | |
288 - N/A | 23 August 1991 | |
287 - Change in situation or address of Registered Office | 23 August 1991 | |
RESOLUTIONS - N/A | 21 August 1991 | |
RESOLUTIONS - N/A | 21 August 1991 | |
123 - Notice of increase in nominal capital | 21 August 1991 | |
CERTNM - Change of name certificate | 20 August 1991 | |
NEWINC - New incorporation documents | 22 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 31 March 2011 | Outstanding |
N/A |
Fixed and floating charge | 07 August 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 24 August 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 February 1999 | Fully Satisfied |
N/A |
Fixed and floating charge (all assets) | 08 April 1998 | Fully Satisfied |
N/A |