Dissolved 2013-10-02
Company Information for CAMDEN ITEC
LONDON, W2,
|
Company Registration Number
01624630
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2013-10-02 |
Company Name | ||
---|---|---|
CAMDEN ITEC | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Charity Number | 288216 |
---|---|
Charity Address | WORKING MENS COLLEGE, 44 CROWNDALE ROAD, LONDON, NW1 1TR |
Charter | CAMDEN ITEC PROVIDES EDUCATION, TRAINING AND EMPLOYMENT SERVICES. OUR TARGET GROUPS ARE YOUNG PEOPLE AGED 14-19, UNEMPLOYED ADULTS AND EMPLOYED INDIVIDUALS AIMING TO DEVELOP THEIR CAREERS THROUGH ENHANCING THEIR SKILLS AND QUALIFICATIONS. THE ITEC AIMS TO WORK PARTICULARLY WITH THOSE INDIVIDUALS WHO WILL BENEFIT FROM A PERSONALISED APPROACH. THE ITEC WORKS WITH EMPLOYERS TO IDENTIFY SKILLS NEEDS. |
Company Number | 01624630 | |
---|---|---|
Date formed | 1982-03-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2013-10-02 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-05 00:43:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMDEN MOTORS LONDON LTD | 128 CAMLEY STREET LONDON N1C 4PG | Active | Company formed on the 2019-09-23 | |
CAMDEN (BATH) MANAGEMENT COMPANY LIMITED | 1 BELMONT BATH BA1 5DZ | Active | Company formed on the 1983-10-19 | |
CAMDEN (KENT) INVESTMENTS CO LIMITED | LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | Active | Company formed on the 1953-03-05 | |
CAMDEN (ONE) LIMITED | ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ | Active - Proposal to Strike off | Company formed on the 2019-01-28 | |
CAMDEN (PATENTS) LIMITED | UNIT 24, BLOCK D, BEACON SOUTH QUARTER, SANDYFORD, DUBLIN 18. | Dissolved | Company formed on the 1993-01-22 | |
CAMDEN (POOL) LIMITED | 2, HERBERT STREET DUBLIN 2. | Dissolved | Company formed on the 1976-12-02 | |
CAMDEN (UK) LIMITED | UNIT 23 ROAD TWO COSGROVE BUSINESS PARK DAISY BANK LANE ANDERTON, NORTHWICH CW9 6FY | Active | Company formed on the 2008-09-08 | |
CAMDEN (WA) PTY. LTD. | WA 6150 | Dissolved | Company formed on the 2010-06-15 | |
CAMDEN & ASSOCIATES LLC | 145 NATCHES TRCE COPPELL TX 75019 | Active | Company formed on the 2018-03-24 | |
Camden & Associates | 1621 Central Ave Cheyenne WY 82001 | Active | Company formed on the 2020-02-11 | |
CAMDEN & COMPANY, LLC | 8400 Ivy Brook Ln. TALLAHASSEE FL 32312 | Inactive | Company formed on the 2006-02-03 | |
CAMDEN & DISTRICT REAL ESTATE PTY LTD | NSW 2570 | Active | Company formed on the 2000-02-17 | |
CAMDEN & HARPER ENTERTAINMENT INC. | 1951 Lilac Drive Nassau Westbury NY 11590 | Active | Company formed on the 2022-06-14 | |
CAMDEN & ISLINGTON FUNDCO 1 LIMITED | 9TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG | Active | Company formed on the 2004-03-09 | |
CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED | 9TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG | Active | Company formed on the 2004-03-09 | |
CAMDEN & ISLINGTON UNITED LIMITED | Active | Company formed on the 2020-06-25 | ||
CAMDEN & ISLINGTON LOCAL DENTAL COMMITTEE | INTERNATIONAL HOUSE 36-38 CORNHILL LONDON EC3V 3NG | Active | Company formed on the 2022-04-07 | |
Camden & Kooser Inc. | 1425 Park Ave. San Jose CA 95126 | Dissolved | Company formed on the 1984-02-15 | |
CAMDEN 1, INC. | 2107 NEW BERLIN ROAD JACKSONVILLE FL 32218 | Active | Company formed on the 2010-01-26 | |
CAMDEN 118, LLC | 2450 MIAMI GARDENS DRIVE MIAMI FL 33180 | Inactive | Company formed on the 2010-10-13 |
Officer | Role | Date Appointed |
---|---|---|
ALAN CONWAY |
||
GRAHAM MILES BANN |
||
KATE OLIVIER BELL |
||
LUCY MANUELA DE GROOT |
||
NIGEL DAVID FRANKLIN |
||
RUTH MARGARET HAWTHORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WINSTON CASTELLO |
Company Secretary | ||
KATHERINE LESLEY BUCKLEY |
Director | ||
AKBAR CHOUGLAY |
Director | ||
JUSTIN CHARLES MARCUS HOOPER |
Director | ||
MELODY HOWE MCLAREN |
Director | ||
HUNTLY GORDON SPENCE |
Director | ||
ALAN PHILIP THOMPSON |
Director | ||
ANNMARIE DIXON-BARROW |
Director | ||
MOWDUD CHOWDHURY |
Director | ||
DAVID BRIAN LAYCOCK |
Director | ||
DAVID JEREMY GOLD |
Director | ||
PATRICIA ANYA KARRASS |
Company Secretary | ||
MARTIN GRAHAM SCOTT |
Director | ||
MARK CROWE |
Director | ||
DAVID PAUL LOUIS HORAN |
Director | ||
CLARE MARY WRIGHT |
Director | ||
LORNA BECKFORD |
Director | ||
KATHLEEN TAMAR FAIRBAIRN |
Director | ||
NIRMAL ROY |
Director | ||
SARAH WAGNALL |
Director | ||
MARGARET FELICIA LITTLE |
Director | ||
SIMON ROBERT SMITH |
Company Secretary | ||
SIMON ROBERT SMITH |
Director | ||
JUDITH EVE PATTISON |
Director | ||
PAUL MICHAEL STEPHEN KIBBEY |
Director | ||
AUBREY STUART DAVIDSON |
Director | ||
BERNARD KISSEN |
Director | ||
DOUGLAS MCNEIL HOGGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAZAURE LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
BUSINESS DISABILITY FORUM | Director | 1999-03-17 | CURRENT | 1991-04-22 | Active | |
18 ACOL ROAD LIMITED | Director | 1998-10-14 | CURRENT | 1998-10-14 | Active | |
NEW PHILANTHROPY CAPITAL | Director | 2017-12-13 | CURRENT | 2001-07-02 | Active | |
JOIN IN ENTERPRISES LIMITED | Director | 2017-04-06 | CURRENT | 2013-05-22 | Liquidation | |
BARING FOUNDATION (THE) | Director | 2013-06-17 | CURRENT | 1969-03-25 | Active | |
WHOLE BAKED LIMITED | Director | 2012-03-12 | CURRENT | 1986-09-04 | Dissolved 2014-12-23 | |
COMMUNITY ACTION TRUST | Director | 2012-03-12 | CURRENT | 1993-05-21 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 44 CROWNDALE ROAD LONDON GREATER LONDON NW1 1TR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 26/11/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AP01 | DIRECTOR APPOINTED KATE BELL | |
AP01 | DIRECTOR APPOINTED RUTH HAWTHORN | |
AP01 | DIRECTOR APPOINTED LUCY MANVELA DE GROOT | |
AP01 | DIRECTOR APPOINTED MR NIGEL DAVID FRANKLIN | |
AP03 | SECRETARY APPOINTED MR ALAN CONWAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WINSTON CASTELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTLY SPENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELODY MCLAREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKBAR CHOUGLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE BUCKLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 7 LEIGHTON PLACE LONDON NW5 2QL | |
AR01 | 26/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELODY HOWE MCLAREN / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES MARCUS HOOPER / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKBAR CHOUGLAY / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LESLEY BUCKLEY / 26/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | ANNUAL RETURN MADE UP TO 07/11/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 07/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 07/11/06 | |
CERTNM | COMPANY NAME CHANGED CAMDEN ITEC LIMITED CERTIFICATE ISSUED ON 30/03/06 | |
363s | ANNUAL RETURN MADE UP TO 07/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 07/11/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 07/11/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 27/11/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/11/00 | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2013-05-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Islington | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAMDEN ITEC | Event Date | |
Date of Appointment of Liquidator - Ian Franses and Jeremy Karr on 29 July 2011 Time of Members and Creditors Meeting: 11.00 am and 11.15 am Date of Appointment of Liquidator - Ian Franses on 24 February 2012 Time of Members and Creditors Meeting: 2.30 pm and 2.45 pm Date of Appointment of Liquidator - Ian Franses and Jeremy Karr on 8 February 2012 Time of Members and Creditors Meeting: 2.45 pm and 3.00 pm Date of Appointment of Liquidator - Ian Franses on 8 February 2012 Time of Members and Creditors Meeting: 3.00 pm and 3.15 pm Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the shareholders and the creditors of the above named companies will be held at Conduit House, 24 Conduit Place, London W2 1EP on Thursday 27 June 2013 , at the times stated above for the purpose of having an account laid before them showing the manner in which the appropriate winding-up has been conducted and the property of the companies disposed of and to receive any explanation which may be given by the liquidator. A shareholder or a creditor entitled to attend and vote at these meetings may appoint a proxy or proxies to attend instead of him. A proxy holder need not be a shareholder or creditor of the respective company. Proxies must be lodged at the above address not later than 4.00 pm on the day preceding the meetings. Ian Franses (IP No: 2294 ) - Liquidator/Joint Liquidator : Jeremy Karr (IP No: 9540 ) - Joint Liquidator : Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |