Liquidation
Company Information for PETER CAMILLIN TRANSPORT LIMITED
4TH FLOOR SOUTHFIELD HOUSE, 11 LIVERPOOL GARDENS, WORTHING, WEST SUSSEX, BN11 1RY,
|
Company Registration Number
03708730
Private Limited Company
Liquidation |
Company Name | |
---|---|
PETER CAMILLIN TRANSPORT LIMITED | |
Legal Registered Office | |
4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY Other companies in BN11 | |
Company Number | 03708730 | |
---|---|---|
Company ID Number | 03708730 | |
Date formed | 1999-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 04/02/2009 | |
Return next due | 04/03/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 13:57:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE ANNE CAMILLIN |
||
PETER CAMILLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 21/04/2009 from 85 church road hove east sussex BN3 2BB | |
363a | Return made up to 04/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 04/02/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2006-03-31 | |
363s | Return made up to 04/02/07; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 04/02/06; full list of members | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 30/07/05 from: solo house the courtyard, london road horsham west sussex RH12 1AT | |
363s | Return made up to 04/02/05; full list of members | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 04/02/04; full list of members | |
AA | 31/03/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 04/02/03; full list of members | |
AA | 31/03/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 04/02/02; full list of members | |
88(2)R | Ad 20/01/01-19/01/02 £ si 98@1 | |
363s | Return made up to 04/02/01; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/99 FROM: FRASER HOUSE 14A CARFAX HORSHAM WEST SUSSEX RH12 1ER | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER GTR MANCHESTER M2 4EG | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2011-07-06 |
Petitions to Wind Up (Companies) | 2009-04-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.17 | 9 |
MortgagesNumMortOutstanding | 0.83 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6024 - Freight transport by road
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as PETER CAMILLIN TRANSPORT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PETER CAMILLIN TRANSPORT LIMITED | Event Date | 2011-07-01 |
In the Brighton County Court case number 109 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of creditors of the above named company will be held at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 9 August 2011 at 11.30 am, for the purposes of receiving their report on their administration and to determine whether the Joint Liquidators should have their release pursuant to Section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the company. Proxies for use at the meeting must be lodged at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the 7 July 2011 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). I P Sykes , Joint Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PETER CAMILLIN TRANSPORT LIMITED | Event Date | 2009-03-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 12239 A Petition to wind up the above-named Company of 85 Church Road, Hove, East Sussex BN3 2BB , presented on 20 March 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 May 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 May 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1410590/37/N/LC.) : | |||
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. |