Company Information for CAMELIA CARE LTD.
HILL HOUSE 1, LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
03926407
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAMELIA CARE LTD. | ||
Legal Registered Office | ||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in LS17 | ||
Previous Names | ||
|
Company Number | 03926407 | |
---|---|---|
Company ID Number | 03926407 | |
Date formed | 2000-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 31/12/2016 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:59:46 |
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 | ||
---|---|---|---|---|
CAMELIA CARE EPSOM LTD | 18 WOODCOTE HURST EPSOM SURREY KT18 7DT | Active | Company formed on the 2022-02-02 |
Officer | Role | Date Appointed |
---|---|---|
OCORIAN (UK) LIMITED |
||
JOHN ANTHONY GOODEY |
||
TIMOTHY LUKE TROTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROLAND MARK DELLER |
Director | ||
KEITH RUSSELL CROCKETT |
Director | ||
JULIE ANN BROWN |
Company Secretary | ||
JULIE ANN BROWN |
Director | ||
KEVIN BROWN |
Director | ||
IAN MATTHEWS |
Director | ||
MATTHEW FREDERICK PROCTOR |
Director | ||
JOHN STOWBRIDGE |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING MIDCO LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WR MIDCO LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2016-11-15 | Liquidation | |
WT UK OPCO 1 LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
90 FL (GP) LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-12-03 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2005-11-29 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-03-05 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-05-04 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Active | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
SAINTS INVESTMENTS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
AURORA PROPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1987-06-11 | Liquidation | |
DAWN OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
HAWTHORN FINANCE LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Director | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
AURORA PROPCO 2 LIMITED | Director | 2015-03-04 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Director | 2015-03-04 | CURRENT | 1987-06-11 | Liquidation | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Director | 2015-03-02 | CURRENT | 2007-12-03 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Director | 2015-03-02 | CURRENT | 2005-11-29 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Director | 2015-03-02 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Director | 2015-03-02 | CURRENT | 2007-05-04 | Liquidation | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Director | 2015-03-02 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
OAKLAND CARE CENTRE LIMITED | Director | 2014-12-16 | CURRENT | 2010-10-07 | Liquidation | |
LAWRENCE CARE (MAIDS MORETON) LIMITED | Director | 2014-12-16 | CURRENT | 2008-04-07 | Liquidation | |
HAWTHORNS RETIREMENT MANAGEMENT LIMITED | Director | 2014-08-14 | CURRENT | 2001-11-13 | Liquidation | |
HOLIDAY RETIREMENT (CLEVEDON) LIMITED | Director | 2014-08-14 | CURRENT | 2002-01-10 | Dissolved 2018-05-14 | |
COLSON & COLSON LIMITED | Director | 2014-08-14 | CURRENT | 2007-05-02 | Dissolved 2018-07-03 | |
HAWTHORNS RETIREMENT UK LIMITED | Director | 2014-08-14 | CURRENT | 1999-08-20 | Liquidation | |
HAWTHORNS CLEVEDON LIMITED | Director | 2014-08-14 | CURRENT | 2002-01-03 | Liquidation | |
HAWTHORNS RETIREMENT GROUP UK LIMITED | Director | 2014-08-14 | CURRENT | 2007-02-21 | Liquidation | |
HAWTHORNS EASTBOURNE LIMITED | Director | 2014-08-14 | CURRENT | 1998-07-03 | Liquidation | |
HAWTHORNS BRAINTREE LIMITED | Director | 2014-08-14 | CURRENT | 2005-07-15 | Liquidation | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Director | 2017-04-01 | CURRENT | 2007-12-03 | Liquidation | |
ROSEVILLE PROPERTIES LIMITED | Director | 2017-04-01 | CURRENT | 2009-02-16 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Director | 2017-04-01 | CURRENT | 2005-11-29 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Director | 2017-04-01 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Director | 2017-04-01 | CURRENT | 2007-05-04 | Liquidation | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Director | 2017-04-01 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
AURORA PROPCO 2 LIMITED | Director | 2017-04-01 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Director | 2017-04-01 | CURRENT | 1987-06-11 | Liquidation | |
SOUTHALL STORAGE 2 LIMITED | Director | 2017-01-03 | CURRENT | 2012-01-19 | Active | |
STERLING MIDCO LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
CMSREUK SINCLAIR PARTNER CO LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED | Director | 2016-03-21 | CURRENT | 2013-06-10 | Active | |
OCORIAN CORPORATE SERVICES (UK) LIMITED | Director | 2016-03-08 | CURRENT | 2005-10-14 | Active | |
NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
90 FL (GP) LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
SUZAKU AVIATION ONE LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2015-06-11 | CURRENT | 2014-10-24 | Liquidation | |
BUTTON (DRAKEHOUSE) LIMITED | Director | 2015-04-22 | CURRENT | 2008-07-11 | Active | |
BUTTON PROPERTY UK LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
IAMPICTURES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2017-07-25 | |
DOUJA LEASING LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2016-07-12 | |
HAWTHORN FINANCE LIMITED | Director | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
THE CROYDON HOTEL & LEISURE COMPANY LIMITED | Director | 2013-12-09 | CURRENT | 1999-04-28 | Liquidation | |
TELAL (UK) LIMITED | Director | 2013-11-18 | CURRENT | 2013-10-28 | Liquidation | |
GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-11 | |
AD03 | Registers moved to registered inspection location of Ocorian Limited 2nd Floor 11 Old Jewry London London EC2R 8DU | |
AD02 | Register inspection address changed to Ocorian Limited 2nd Floor 11 Old Jewry London London EC2R 8DU | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND MARK DELLER | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/03/16 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STOWBRIDGE | |
AP01 | DIRECTOR APPOINTED JOHN STOWBRIDGE | |
AP01 | DIRECTOR APPOINTED MR IAN MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW FREDERICK PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR | |
AP01 | DIRECTOR APPOINTED MR KEITH CROCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY | |
AP01 | DIRECTOR APPOINTED MR ROLAND MARK DELLER | |
AP04 | CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM VIKING LODGE 101 BLACKMOOR LANE LEEDS WEST YORKSHIRE LS17 9DZ | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/03/15 FULL LIST | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/15 FULL LIST | |
SH01 | 01/10/05 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANN BROWN | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 10/02/2013 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
AR01 | 15/02/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED FLORIDA SUNBEDS LIMITED CERTIFICATE ISSUED ON 10/06/05 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/01 FROM: ROUGHDOWN VILLAS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0AX | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 1,775,397 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 550,000 |
Provisions For Liabilities Charges | 2011-10-01 | £ 3,568 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMELIA CARE LTD.
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 27,682 |
Current Assets | 2011-10-01 | £ 753,659 |
Debtors | 2011-10-01 | £ 723,868 |
Fixed Assets | 2011-10-01 | £ 1,925,069 |
Secured Debts | 2011-10-01 | £ 1,775,369 |
Shareholder Funds | 2011-10-01 | £ 349,863 |
Stocks Inventory | 2011-10-01 | £ 2,109 |
Tangible Fixed Assets | 2011-10-01 | £ 1,730,069 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Accommodation Charges |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
London Borough of Redbridge | |
|
Residential Homes |
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 | ||
---|---|---|---|
Defending party | CAMELIA CARE LTD. | Event Date | 2017-07-12 |
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag KF40886 | |||
Initiating party | Event Type | ||
Defending party | CAMELIA CARE LTD. | Event Date | 2017-07-12 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 12 July 2017 , Effective Date: 12 July 2017 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies are wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 3691 . Ag KF40886 | |||
Initiating party | Event Type | ||
Defending party | CAMELIA CARE LTD. | Event Date | 2017-07-12 |
The Companies were placed into Members' Voluntary Liquidation on 12 July 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 16 August 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 16 August 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend to make the distribution within the period of two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or a claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 3691 . Ag KF40886 | |||
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. |