Company number 01294280
Status Liquidation
Incorporation Date 14 January 1977
Company Type Private Limited Company
Address OPUS RESTRUCTURING LLP, ONE EVERSHOLT STREET, EUSTON, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016; Administrator's progress report to 12 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of PEERLESS CAMERA COMPANY LIMITED are www.peerlesscameracompany.co.uk, and www.peerless-camera-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Peerless Camera Company Limited is a Private Limited Company.
The company registration number is 01294280. Peerless Camera Company Limited has been working since 14 January 1977.
The present status of the company is Liquidation. The registered address of Peerless Camera Company Limited is Opus Restructuring Llp One Eversholt Street Euston London Nw1 2dn. . HOUSTON, Anna Marie is a Secretary of the company. HOUSTON, Kent is a Director of the company. Secretary HOUSTON, Kent has been resigned. Director GILLIAM, Terence Vance has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
PEERLESS CAMERA COMPANY LIMITED Events
14 Jun 2016
Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016
25 Feb 2016
Administrator's progress report to 12 February 2016
25 Feb 2016
Appointment of a voluntary liquidator
12 Feb 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
22 Sep 2015
Administrator's progress report to 16 August 2015
...
... and 78 more events
10 Dec 1986
Return made up to 10/09/86; full list of members
22 Jun 1983
Particulars of mortgage/charge
09 Jun 1982
Particulars of mortgage/charge
25 May 1982
Particulars of mortgage/charge
14 Jan 1977
Incorporation
30 January 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 1988
Legal charge
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 7, 19 mercer street, l/b of camden.
14 June 1983
Legal charge
Delivered: 22 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 32 bedford bury WC2, london borough of city of…
3 June 1982
Corporate mortgage
Delivered: 9 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Oxberry 1200 series optical printer serial no 129. oxberry…
19 May 1982
Debenture
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…