G & J CAMPBELL WHOLESALE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 04159892
Status Liquidation
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5134 - Wholesale of alcohol and other drinks, 5136 - Wholesale sugar, chocolate etc.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators statement of receipts and payments to 9 April 2016; Liquidators statement of receipts and payments to 9 April 2015; Liquidators statement of receipts and payments to 9 April 2014. The most likely internet sites of G & J CAMPBELL WHOLESALE LIMITED are www.gjcampbellwholesale.co.uk, and www.g-j-campbell-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G J Campbell Wholesale Limited is a Private Limited Company. The company registration number is 04159892. G J Campbell Wholesale Limited has been working since 14 February 2001. The present status of the company is Liquidation. The registered address of G J Campbell Wholesale Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . CAMPBELL, Joan is a Secretary of the company. CAMPBELL, George is a Director of the company. CAMPBELL, Joan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of alcohol and other drinks".


Current Directors

Secretary
CAMPBELL, Joan
Appointed Date: 14 February 2001

Director
CAMPBELL, George
Appointed Date: 14 February 2001
74 years old

Director
CAMPBELL, Joan
Appointed Date: 14 February 2001
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

G & J CAMPBELL WHOLESALE LIMITED Events

10 May 2016
Liquidators statement of receipts and payments to 9 April 2016
16 Jun 2015
Liquidators statement of receipts and payments to 9 April 2015
12 Jun 2014
Liquidators statement of receipts and payments to 9 April 2014
21 Feb 2014
Insolvency:secretary of state's certificate of release of liquidator
17 Feb 2014
Court order insolvency:court order to remove liquidator
...
... and 51 more events
19 Mar 2001
Director resigned
19 Mar 2001
New secretary appointed
19 Mar 2001
New director appointed
19 Mar 2001
New director appointed
14 Feb 2001
Incorporation

G & J CAMPBELL WHOLESALE LIMITED Charges

17 May 2010
Fixed & floating charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: All specified debts and other debts f/h and l/h property…
30 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied on 7 May 2010
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 & 6A bridge end industrial estate cumbria. By way of…
24 May 2005
Fixed and floating charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 2005
Debenture
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 6 bridge end industrial estate egremont…
1 June 2001
Debenture
Delivered: 11 June 2001
Status: Satisfied on 19 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…