About

Registered Number: 02631080
Date of Incorporation: 22/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2020 (4 years and 2 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.