CAMCLAD (PROJECTS) LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 06056944
Status Liquidation
Incorporation Date 18 January 2007
Company Type Private Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 60 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 13 April 2016; Registered office address changed from The Granary Home End Fulbourn Cambridge CB21 5BS to 7Th Floor Dashwood House 60 Old Broad Street London EC2M 1QS on 30 April 2015; Notice of Constitution of Liquidation Committee. The most likely internet sites of CAMCLAD (PROJECTS) LIMITED are www.camcladprojects.co.uk, and www.camclad-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camclad Projects Limited is a Private Limited Company. The company registration number is 06056944. Camclad Projects Limited has been working since 18 January 2007. The present status of the company is Liquidation. The registered address of Camclad Projects Limited is 7th Floor Dashwood House 60 Old Broad Street London Ec2m 1qs. . BIGG, James Ashley is a Secretary of the company. BIGG, Gary James is a Director of the company. Secretary SAYER, Philip John has been resigned. Secretary WILSON, William Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIGG, James Ashley has been resigned. Director SAYER, Philip John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BIGG, James Ashley
Appointed Date: 10 September 2014

Director
BIGG, Gary James
Appointed Date: 18 January 2007
71 years old

Resigned Directors

Secretary
SAYER, Philip John
Resigned: 01 November 2009
Appointed Date: 18 January 2007

Secretary
WILSON, William Brian
Resigned: 10 September 2014
Appointed Date: 01 November 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Director
BIGG, James Ashley
Resigned: 05 February 2015
Appointed Date: 01 April 2013
43 years old

Director
SAYER, Philip John
Resigned: 30 September 2010
Appointed Date: 18 January 2007
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

CAMCLAD (PROJECTS) LIMITED Events

22 Jun 2016
Liquidators' statement of receipts and payments to 13 April 2016
30 Apr 2015
Registered office address changed from The Granary Home End Fulbourn Cambridge CB21 5BS to 7Th Floor Dashwood House 60 Old Broad Street London EC2M 1QS on 30 April 2015
29 Apr 2015
Notice of Constitution of Liquidation Committee
29 Apr 2015
Statement of affairs with form 4.19
29 Apr 2015
Appointment of a voluntary liquidator
...
... and 34 more events
03 Feb 2007
New director appointed
03 Feb 2007
New secretary appointed;new director appointed
03 Feb 2007
Secretary resigned
03 Feb 2007
Director resigned
18 Jan 2007
Incorporation

CAMCLAD (PROJECTS) LIMITED Charges

29 March 2012
Debenture deed
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Trimform Products Limited
Description: Fixed and floating charge over the undertaking and all…