CAMLAW LIMITED

Hellopages » West Midlands » Birmingham » B3 2DB

Company number 01189407
Status Active
Incorporation Date 4 November 1974
Company Type Private Limited Company
Address ONE COLMORE ROW, BIRMINGHAM, B3 2DB
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CAMLAW LIMITED are www.camlaw.co.uk, and www.camlaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Camlaw Limited is a Private Limited Company. The company registration number is 01189407. Camlaw Limited has been working since 04 November 1974. The present status of the company is Active. The registered address of Camlaw Limited is One Colmore Row Birmingham B3 2db. . HICKS, Frank is a Director of the company. STARK, Richard Arthur John is a Director of the company. Secretary CARTLAND, Howard John has been resigned. Secretary MCQUIRK, Malcolm Roger has been resigned. Secretary SIMS, Robin Edward has been resigned. Director ASHBY, Alan John has been resigned. Director BROWN, Joseph Charles has been resigned. Director BROWN, Pamela Ann has been resigned. Director CARTLAND, Howard John has been resigned. Director COOPER, Christopher Norman has been resigned. Director COULSON, Francis Archer has been resigned. Director HALL, Derek has been resigned. Director HANSON, Hilton Trevor has been resigned. Director HENFREY, Anthony William, Dr has been resigned. Director LIGHTOWLER, David has been resigned. Director MC QUIRK, Ann Marie has been resigned. Director MCQUIRK, Malcolm Roger has been resigned. Director SHERLOCK, Dennis Vincent has been resigned. Director STUART SMITH, Mark Nigel has been resigned. Director TAYLOR, Paul Anthony has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Director
HICKS, Frank
Appointed Date: 21 April 1997
92 years old

Director
STARK, Richard Arthur John
Appointed Date: 28 November 1997
71 years old

Resigned Directors

Secretary
CARTLAND, Howard John
Resigned: 21 April 1997
Appointed Date: 20 October 1995

Secretary
MCQUIRK, Malcolm Roger
Resigned: 20 October 1995

Secretary
SIMS, Robin Edward
Resigned: 17 September 2003
Appointed Date: 21 April 1997

Director
ASHBY, Alan John
Resigned: 21 April 1997
77 years old

Director
BROWN, Joseph Charles
Resigned: 20 October 1995
81 years old

Director
BROWN, Pamela Ann
Resigned: 20 October 1995
80 years old

Director
CARTLAND, Howard John
Resigned: 21 April 1997
71 years old

Director
COOPER, Christopher Norman
Resigned: 21 April 1997
Appointed Date: 20 October 1995
85 years old

Director
COULSON, Francis Archer
Resigned: 07 February 2002
Appointed Date: 26 February 1999
79 years old

Director
HALL, Derek
Resigned: 21 April 1997
Appointed Date: 09 January 1996
72 years old

Director
HANSON, Hilton Trevor
Resigned: 21 April 1997
80 years old

Director
HENFREY, Anthony William, Dr
Resigned: 01 November 2000
Appointed Date: 21 April 1997
80 years old

Director
LIGHTOWLER, David
Resigned: 24 March 1999
Appointed Date: 21 April 1997
65 years old

Director
MC QUIRK, Ann Marie
Resigned: 24 March 1993
80 years old

Director
MCQUIRK, Malcolm Roger
Resigned: 21 April 1997
80 years old

Director
SHERLOCK, Dennis Vincent
Resigned: 20 October 1995
98 years old

Director
STUART SMITH, Mark Nigel
Resigned: 19 January 2001
Appointed Date: 24 March 1999
57 years old

Director
TAYLOR, Paul Anthony
Resigned: 01 January 2002
Appointed Date: 27 February 2001
75 years old

CAMLAW LIMITED Events

29 Sep 2014
Restoration by order of the court
18 May 2004
Final Gazette dissolved via compulsory strike-off
03 Feb 2004
First Gazette notice for compulsory strike-off
08 Oct 2003
Secretary resigned
22 Sep 2003
Receiver ceasing to act
...
... and 103 more events
24 Jul 1987
Return made up to 29/05/87; full list of members

24 Jul 1987
Director resigned

17 Apr 1987
New director appointed

17 Dec 1986
Full accounts made up to 31 December 1985

17 Dec 1986
Return made up to 18/12/86; full list of members

CAMLAW LIMITED Charges

18 November 1997
Rent deposit deed
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Hale Property Developments Limited
Description: The rent deposit of £2,500.
18 November 1997
Rent deposit deed
Delivered: 3 December 1997
Status: Outstanding
Persons entitled: Hale Property Developments Limited
Description: The rent deposit of £2,465.
19 March 1996
Debenture
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: Joseph Brown
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Debenture
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Letter of charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the accounts of the…
20 October 1995
Letter of charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the accounts of the…
20 October 1995
Legal charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 21A, amlington industrial estate, sandy way, tamworth…
20 October 1995
Legal charge
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 21, amington industrial estate, sandy way, tamworth…
20 October 1995
Debenture
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Mr Joseph Brown
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Debenture
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Natwest Ventures Investments Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Debenture
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Natwest Ventures Investments Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Debenture
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Mr Joseph Brown
Description: Fixed and floating charges over the undertaking and all…
1 November 1994
Deposit agreement
Delivered: 7 November 1994
Status: Satisfied on 17 November 1995
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
11 May 1993
Deposit agreement
Delivered: 17 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
1 February 1988
Single debenture
Delivered: 15 February 1988
Status: Satisfied on 17 November 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…