Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMDEN ITEC
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 Overview

About Camden Itec
CAMDEN ITEC was founded on 1982-03-25 and had its registered office in London. The company was dissolved on the 2013-10-02 and is no longer trading or active.

Key Data
Company Name
CAMDEN ITEC
 
Legal Registered Office
LONDON
 
Previous Names
CAMDEN ITEC LIMITED30/03/2006
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CAMDEN ITEC
The following companies were found which have the same name as CAMDEN ITEC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CAMDEN ITEC

Current Directors
Officer Role Date Appointed
ALAN CONWAY
Company Secretary 2010-08-03
GRAHAM MILES BANN
Director 1992-11-27
KATE OLIVIER BELL
Director 2010-08-03
LUCY MANUELA DE GROOT
Director 2010-08-03
NIGEL DAVID FRANKLIN
Director 2010-08-03
RUTH MARGARET HAWTHORN
Director 2010-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
WINSTON CASTELLO
Company Secretary 2001-05-01 2010-07-31
KATHERINE LESLEY BUCKLEY
Director 1993-09-22 2010-07-31
AKBAR CHOUGLAY
Director 2004-06-23 2010-07-31
JUSTIN CHARLES MARCUS HOOPER
Director 2004-03-24 2010-07-31
MELODY HOWE MCLAREN
Director 2002-07-26 2010-07-31
HUNTLY GORDON SPENCE
Director 1992-11-27 2010-07-31
ALAN PHILIP THOMPSON
Director 1997-05-13 2010-07-31
ANNMARIE DIXON-BARROW
Director 1998-11-17 2007-09-30
MOWDUD CHOWDHURY
Director 1998-11-17 2003-11-26
DAVID BRIAN LAYCOCK
Director 1992-11-27 2003-04-02
DAVID JEREMY GOLD
Director 2001-05-01 2001-08-23
PATRICIA ANYA KARRASS
Company Secretary 1996-05-14 2000-11-14
MARTIN GRAHAM SCOTT
Director 1998-11-17 2000-11-14
MARK CROWE
Director 1997-05-13 2000-06-29
DAVID PAUL LOUIS HORAN
Director 1992-11-27 1999-12-05
CLARE MARY WRIGHT
Director 1998-03-31 1999-02-09
LORNA BECKFORD
Director 1998-02-10 1998-11-17
KATHLEEN TAMAR FAIRBAIRN
Director 1993-11-27 1998-11-17
NIRMAL ROY
Director 1992-11-27 1998-10-30
SARAH WAGNALL
Director 1994-07-19 1997-05-13
MARGARET FELICIA LITTLE
Director 1994-07-19 1997-02-19
SIMON ROBERT SMITH
Company Secretary 1992-11-27 1996-05-14
SIMON ROBERT SMITH
Director 1994-01-10 1996-05-14
JUDITH EVE PATTISON
Director 1994-07-19 1996-05-13
PAUL MICHAEL STEPHEN KIBBEY
Director 1992-11-27 1995-11-21
AUBREY STUART DAVIDSON
Director 1992-11-27 1994-07-19
BERNARD KISSEN
Director 1992-11-27 1994-02-21
DOUGLAS MCNEIL HOGGE
Director 1992-11-27 1993-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MILES BANN KAZAURE LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
GRAHAM MILES BANN BUSINESS DISABILITY FORUM Director 1999-03-17 CURRENT 1991-04-22 Active
GRAHAM MILES BANN 18 ACOL ROAD LIMITED Director 1998-10-14 CURRENT 1998-10-14 Active
LUCY MANUELA DE GROOT NEW PHILANTHROPY CAPITAL Director 2017-12-13 CURRENT 2001-07-02 Active
LUCY MANUELA DE GROOT JOIN IN ENTERPRISES LIMITED Director 2017-04-06 CURRENT 2013-05-22 Liquidation
LUCY MANUELA DE GROOT BARING FOUNDATION (THE) Director 2013-06-17 CURRENT 1969-03-25 Active
LUCY MANUELA DE GROOT WHOLE BAKED LIMITED Director 2012-03-12 CURRENT 1986-09-04 Dissolved 2014-12-23
LUCY MANUELA DE GROOT COMMUNITY ACTION TRUST Director 2012-03-12 CURRENT 1993-05-21 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 44 CROWNDALE ROAD LONDON GREATER LONDON NW1 1TR UNITED KINGDOM
2011-08-044.20STATEMENT OF AFFAIRS/4.19
2011-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-20AR0126/11/10 NO MEMBER LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-08-11AP01DIRECTOR APPOINTED KATE BELL
2010-08-11AP01DIRECTOR APPOINTED RUTH HAWTHORN
2010-08-11AP01DIRECTOR APPOINTED LUCY MANVELA DE GROOT
2010-08-11AP01DIRECTOR APPOINTED MR NIGEL DAVID FRANKLIN
2010-08-10AP03SECRETARY APPOINTED MR ALAN CONWAY
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY WINSTON CASTELLO
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HUNTLY SPENCE
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MELODY MCLAREN
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOOPER
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR AKBAR CHOUGLAY
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BUCKLEY
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 7 LEIGHTON PLACE LONDON NW5 2QL
2009-11-27AR0126/11/09 NO MEMBER LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MELODY HOWE MCLAREN / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES MARCUS HOOPER / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKBAR CHOUGLAY / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LESLEY BUCKLEY / 26/11/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-04363aANNUAL RETURN MADE UP TO 07/11/08
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-05288bDIRECTOR RESIGNED
2007-12-05363(288)DIRECTOR RESIGNED
2007-12-05363sANNUAL RETURN MADE UP TO 07/11/07
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-15363sANNUAL RETURN MADE UP TO 07/11/06
2006-03-30CERTNMCOMPANY NAME CHANGED CAMDEN ITEC LIMITED CERTIFICATE ISSUED ON 30/03/06
2006-01-17363sANNUAL RETURN MADE UP TO 07/11/05
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sANNUAL RETURN MADE UP TO 07/11/04
2004-12-01288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-27288aNEW DIRECTOR APPOINTED
2004-04-20225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26363(288)DIRECTOR RESIGNED
2003-11-26363sANNUAL RETURN MADE UP TO 07/11/03
2002-12-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-10363sANNUAL RETURN MADE UP TO 27/11/02
2002-09-18288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW SECRETARY APPOINTED
2002-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-11363sANNUAL RETURN MADE UP TO 27/11/01
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04288bDIRECTOR RESIGNED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-07288bSECRETARY RESIGNED
2000-12-07288bDIRECTOR RESIGNED
2000-12-07363(288)DIRECTOR RESIGNED
2000-12-07363sANNUAL RETURN MADE UP TO 27/11/00
2000-01-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities
8042 - Adult and other education


Licences & Regulatory approval
We could not find any licences issued to CAMDEN ITEC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-24
Fines / Sanctions
No fines or sanctions have been issued against CAMDEN ITEC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-16 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CAMDEN ITEC registering or being granted any patents
Domain Names
We do not have the domain name information for CAMDEN ITEC
Trademarks
We have not found any records of CAMDEN ITEC registering or being granted any trademarks
Income
Government Income

Government spend with CAMDEN ITEC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Islington 2010-06-14 GBP £3,420

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.

Outgoings
Business Rates/Property Tax
No properties were found where CAMDEN ITEC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCAMDEN ITECEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMDEN ITEC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMDEN ITEC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W2