Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMTEL LIMITED
Company Information for

CAMTEL LIMITED

CHELMSFORD, ESSEX, CM1 1SW,
Company Registration Number
07758295
Private Limited Company
Dissolved

Dissolved 2017-05-06

Company Overview

About Camtel Ltd
CAMTEL LIMITED was founded on 2011-08-31 and had its registered office in Chelmsford. The company was dissolved on the 2017-05-06 and is no longer trading or active.

Key Data
Company Name
CAMTEL LIMITED
 
Legal Registered Office
CHELMSFORD
ESSEX
CM1 1SW
Other companies in BR6
 
Previous Names
INTELOK GROUP LIMITED29/08/2014
Filing Information
Company Number 07758295
Date formed 2011-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-05-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:01:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMTEL LIMITED
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 CAMTEL LIMITED
The following companies were found which have the same name as CAMTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMTEL ASSOCIATES LTD 6 BRADES CLOSE HALESOWEN WEST MIDLANDS B63 2XZ Active Company formed on the 2005-08-02
CAMTEL BARTENDING AND EVENT SERVICES LLC Georgia Unknown
CAMTEL BARTENDING AND EVENT SERVICES L.L.C Georgia Unknown
CAMTEL COMPANY LIMITED Dissolved Company formed on the 1992-04-30
CAMTEL COMMUNICATIONS, INC. 3936 SW 69 AVE MIAMI FL 33155 Active Company formed on the 2012-08-07
CAMTEL FABRICATION, INC. 3616 N FLORA RD SPOKANE WA 99216 Dissolved Company formed on the 1988-11-07
CAMTEL INC Delaware Unknown
CAMTEL INC Georgia Unknown
CAMTEL INC Georgia Unknown
CAMTEL INNOVATIONS LLC Georgia Unknown
CAMTEL INNOVATIONS LLC Georgia Unknown
CAMTEL LIMITED 2440 INDUSTRIAL STREET UNIT 6 BURLINGTON Ontario L7P1A5 Inactive - Amalgamated Company formed on the 1984-07-31
CAMTEL LODGING, LTD. 10 W. BROAD STREET, SUITE 2100 - COLUMBUS OH 43215 Active Company formed on the 2012-04-05
CAMTEL MULTIMEDIA LLC 4827 Regal Dr. Bonita Springs FL 34134 Inactive Company formed on the 2010-11-08
CAMTEL SYSTEMS INC Georgia Unknown
CAMTEL SYSTEMS INC Georgia Unknown
CAMTEL, LLC 2302 N 5TH WAY RIDGEFIELD WA 986423415 Dissolved Company formed on the 2007-02-02
CAMTELA PTY. LIMITED NSW 2650 Active Company formed on the 1990-02-14
CAMTELESAT INCORPORATED California Unknown
CAMTELL ASSOCIATES New Jersey Unknown

Company Officers of CAMTEL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID MAY
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY TURNER
Director 2012-01-31 2014-08-26
ANTHONY DEREK TURNER
Director 2011-09-07 2012-01-31
LAURENCE DOUGLAS ADAMS
Director 2011-08-31 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID MAY EXPEDITED LIMITED Director 2016-05-24 CURRENT 2006-09-18 Liquidation
ANDREW DAVID MAY HAROLD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY COWPER CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BELLEGROVE CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY LERA MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY RICHARDSON EXPERTS LIMITED Director 2016-05-06 CURRENT 2010-11-08 Liquidation
ANDREW DAVID MAY ROSUX MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY VEZAX CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY LUTTO MANAGEMENT LIMITED Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY MONTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY WRAYBURN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY REDRIFF SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SALTER SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY STOCKPOND SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-22 Liquidation
ANDREW DAVID MAY ZIRED CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WUVA CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY ZONU MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY WATERGATE INVESTMENTS LIMITED Director 2016-05-06 CURRENT 2013-09-18 Liquidation
ANDREW DAVID MAY DAVENPORT SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2010-11-30 Liquidation
ANDREW DAVID MAY BIPEX CONSULTANCY LTD Director 2016-05-06 CURRENT 2013-02-26 Liquidation
ANDREW DAVID MAY FARWARD SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PROMTON SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY DOWNTOWN SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY PEPYS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY MOBY SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY NEWLYN CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY ALNWICK CONSULTING LIMITED Director 2016-05-06 CURRENT 2013-07-22 Liquidation
ANDREW DAVID MAY BUTTON STREET VENTURES LIMITED Director 2016-05-06 CURRENT 2013-09-19 Liquidation
ANDREW DAVID MAY WAPE CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY SURREY CANAL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY SURREY DOCKS SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY STAVE HILL SOLUTIONS LIMITED Director 2016-05-06 CURRENT 2013-03-20 Liquidation
ANDREW DAVID MAY SIFFO MANAGEMENT LTD Director 2016-05-06 CURRENT 2013-08-30 Liquidation
ANDREW DAVID MAY ANORAK SOLUTIONS LIMITED Director 2016-05-03 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY WEST KINGSDOWN VENTURES LIMITED Director 2016-05-03 CURRENT 2013-09-17 Liquidation
ANDREW DAVID MAY DUNNEX CONSULTANCY LTD Director 2016-03-14 CURRENT 2013-08-29 Liquidation
ANDREW DAVID MAY MANNAR LTD Director 2016-03-14 CURRENT 2013-06-04 Liquidation
ANDREW DAVID MAY HUDIA MANAGEMENT LIMITED Director 2016-03-14 CURRENT 2013-02-19 Liquidation
ANDREW DAVID MAY ARNOLD SOLUTIONS LIMITED Director 2016-03-14 CURRENT 2013-03-19 Liquidation
ANDREW DAVID MAY GEN-RAL TRADING LTD Director 2015-12-03 CURRENT 2014-03-26 Liquidation
ANDREW DAVID MAY LONDONICS LTD Director 2015-05-15 CURRENT 2007-08-08 Dissolved 2016-05-10
ANDREW DAVID MAY ECHOLAKE INNS LIMITED Director 2015-04-17 CURRENT 2013-08-08 Liquidation
ANDREW DAVID MAY SIX-SENCE LTD Director 2015-04-14 CURRENT 2010-03-23 Liquidation
ANDREW DAVID MAY SHELTER ADMINISTRATION SERVICES LTD Director 2015-02-25 CURRENT 2004-06-07 Dissolved 2017-06-20
ANDREW DAVID MAY NORTH CHISLEHURST FLOORING LIMITED Director 2014-11-25 CURRENT 2008-09-16 Liquidation
ANDREW DAVID MAY BAKERS SOLUTIONS LIMITED Director 2014-11-04 CURRENT 2013-03-19 Dissolved 2016-03-18
ANDREW DAVID MAY RSS AIRCRAFT ENGINEERING LIMITED Director 2014-10-27 CURRENT 1971-09-10 Liquidation
ANDREW DAVID MAY SWITCH PROPERTY (LONDON) LIMITED Director 2014-09-25 CURRENT 2009-12-09 Dissolved 2015-02-24
ANDREW DAVID MAY CAMTELOC LIMITED Director 2014-08-26 CURRENT 2011-03-24 Dissolved 2017-05-03
ANDREW DAVID MAY HFA COMP LIMITED Director 2014-08-22 CURRENT 2010-04-08 Liquidation
ANDREW DAVID MAY HEROES RETAIL LTD Director 2014-06-10 CURRENT 2011-07-26 Liquidation
ANDREW DAVID MAY GE SUPPORT SERVICES LIMITED Director 2014-03-26 CURRENT 2011-04-01 Dissolved 2015-05-19
ANDREW DAVID MAY RESOURCE SERVICES (MIDLANDS) LIMITED Director 2014-01-28 CURRENT 2008-11-27 Dissolved 2015-05-11
ANDREW DAVID MAY TM-COMM LIMITED Director 2013-12-03 CURRENT 2012-11-20 Dissolved 2015-04-15
ANDREW DAVID MAY LANGWORTHY SERVICES LIMITED Director 2013-11-29 CURRENT 2012-03-14 Dissolved 2015-03-10
ANDREW DAVID MAY TRILLENIUM STORAGE LIMITED Director 2013-11-13 CURRENT 2011-11-04 Dissolved 2015-04-27
ANDREW DAVID MAY QUANTUM UNITED KINGDOM LIMITED Director 2013-08-15 CURRENT 1993-03-11 Dissolved 2016-03-18
ANDREW DAVID MAY ADRAKE ANCILLARY SERVICES LIMITED Director 2013-07-10 CURRENT 2010-07-30 Dissolved 2014-10-04
ANDREW DAVID MAY NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED Director 2013-04-30 CURRENT 2011-07-26 Dissolved 2013-09-10
ANDREW DAVID MAY WH51 LIMITED Director 2013-04-30 CURRENT 2011-03-11 Dissolved 2015-05-26
ANDREW DAVID MAY WHITECREAVE LIMITED Director 2013-04-19 CURRENT 2007-02-16 Dissolved 2014-09-20
ANDREW DAVID MAY ELMSETT LIMITED Director 2013-03-19 CURRENT 2009-01-15 Dissolved 2014-10-30
ANDREW DAVID MAY NDS (HOLDINGS) LIMITED Director 2013-01-10 CURRENT 2011-02-01 Dissolved 2014-09-11
ANDREW DAVID MAY KYLSONS LIMITED Director 2013-01-10 CURRENT 2011-01-31 Dissolved 2014-05-05
ANDREW DAVID MAY MATT FOSTER LIMITED Director 2012-11-13 CURRENT 2009-11-13 Dissolved 2015-04-27

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
2017-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 39 HIGH STREET ORPINGTON KENT BR6 0JE
2014-12-304.20STATEMENT OF AFFAIRS/4.19
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0117/12/14 FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 29 WIMPOLE STREET LONDON W1G 8GP
2014-08-29RES15CHANGE OF NAME 26/08/2014
2014-08-29CERTNMCOMPANY NAME CHANGED INTELOK GROUP LIMITED CERTIFICATE ISSUED ON 29/08/14
2014-08-28AP01DIRECTOR APPOINTED MR ANDREW DAVID MAY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TURNER
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0130/05/14 FULL LIST
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24AR0124/06/13 FULL LIST
2012-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-29AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-09-04AR0131/08/12 FULL LIST
2012-08-08Annotation
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARY HAYNE / 22/07/2012
2012-07-23Annotation
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNER
2012-01-31AP01DIRECTOR APPOINTED MS ELIZABETH MARY HAYNE
2011-09-07AP01DIRECTOR APPOINTED MR ANTHONY TURNER
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2011-08-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CAMTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-24
Appointment of Liquidators2014-12-24
Meetings of Creditors2014-12-02
Meetings of Creditors2014-09-29
Fines / Sanctions
No fines or sanctions have been issued against CAMTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMTEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CAMTEL LIMITED

Intangible Assets
Patents
We have not found any records of CAMTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMTEL LIMITED
Trademarks
We have not found any records of CAMTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CAMTEL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
Business rates information was found for CAMTEL LIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Unit B, Hortonwood 2, Telford, Shropshire, TF1 7ES 67,0002012-02-23
Telford Council Workshop & Premises Unit A, Hortonwood 2, Telford, Shropshire, TF1 4GW 67,0002012-08-11
Telford Council Warehouse & Premises Unit 7 Cherwell Enterprise Park, Hortonwood 2, Telford, Shropshire, TF1 7GW 6,3002012-04-01
Telford Council Warehouse & Premises Unit 4 Cherwell Enterprise Park, Hortonwood 2, Telford, Shropshire, TF1 7GW 42,0002012-04-01
Telford Council Warehouse & Premises Unit 2 Cherwell Enterprise Park, Hortonwood 2, Telford, Shropshire, TF1 7GW 40,2502012-04-01
Telford Council Warehouse & Premises Unit 1 Cherwell Enterprise Park, Hortonwood 2, Telford, Shropshire, TF1 7GW 37,2502013-02-03
Telford Council Warehouse & Premises Unit 5 Cherwell Enterprise Park, Hortonwood 2, Telford, Shropshire, TF1 7GW 35,2502012-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CAMTEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2012-10-0185286910Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCAMTEL LIMITEDEvent Date2014-12-19
At a General Meeting of the above-named Company duly convened, and held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW on 19 December 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and that accordingly the Company be wound up voluntarily, and that Andrew Dix , of LB Insolvency Solutions Limited , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , (IP No 009327) is hereby appointed as Liquidator for the purposes of such winding-up. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, the appointment of Andrew Dix was confirmed. For further details contact: Mr Andrew Dix, Email: info@lbinsolvency.co.uk, Tel: 01245 254791. Andrew May , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAMTEL LIMITEDEvent Date2014-11-27
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , on 19 December 2014 , at 12.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew Dix (IP No. 009327) of LB Insolvency Solutions Limited , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Andrew Dix, Email: info@lbinsolvency.co.uk Tel: 01245 254 791
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAMTEL LIMITEDEvent Date2014-09-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , on 15 October 2014 , at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew Dix (IP No 009327) of LB Insolvency Solutions Limited , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further details contact: Andrew Dix, Email: info@lbinsolvency.co.uk, Tel: 01245 254791.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAMTEL LIMITEDEvent Date
Andrew Dix , of LB Insolvency Solutions Limited , Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW . : For further details contact: Mr Andrew Dix, Email: info@lbinsolvency.co.uk, Tel: 01245 254791.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMTEL LIMITED 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 CAMTEL LIMITED 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.