CAMPBACK LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR
Company number 05460935
Status Liquidation
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD; Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD; Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017. The most likely internet sites of CAMPBACK LIMITED are www.campback.co.uk, and www.campback.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campback Limited is a Private Limited Company. The company registration number is 05460935. Campback Limited has been working since 24 May 2005. The present status of the company is Liquidation. The registered address of Campback Limited is Hill House 1 Little New Street London Ec4a 3tr. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. YATES, Zena Patricia is a Director of the company. Secretary HALLAM, Paul has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director RAPLEY, Ian has been resigned. Director SCHNAIER, Martin Charles has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 09 October 2014

Director
BINGHAM, Jason Christopher
Appointed Date: 09 October 2014
47 years old

Director
YATES, Zena Patricia
Appointed Date: 05 November 2015
44 years old

Resigned Directors

Secretary
HALLAM, Paul
Resigned: 09 October 2014
Appointed Date: 01 March 2012

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 24 May 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Director
MCGILL, Christopher Charles
Resigned: 09 October 2014
Appointed Date: 29 March 2011
65 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Resigned: 09 October 2014
Appointed Date: 24 May 2005
72 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

Director
RAPLEY, Ian
Resigned: 22 August 2006
Appointed Date: 07 July 2005
62 years old

Director
SCHNAIER, Martin Charles
Resigned: 05 November 2015
Appointed Date: 09 October 2014
49 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

CAMPBACK LIMITED Events

06 Mar 2017
Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD
06 Mar 2017
Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD
16 Jan 2017
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017
12 Jan 2017
Declaration of solvency
12 Jan 2017
Appointment of a voluntary liquidator
...
... and 67 more events
09 Jun 2005
Secretary resigned
09 Jun 2005
New director appointed
09 Jun 2005
New secretary appointed
09 Jun 2005
Registered office changed on 09/06/05 from: 31 corsham street london N1 6DR
24 May 2005
Incorporation

CAMPBACK LIMITED Charges

10 October 2014
Charge code 0546 0935 0004
Delivered: 23 October 2014
Status: Satisfied on 13 April 2016
Persons entitled: Boardwalk Finance Limited
Description: Contains fixed charge…
29 August 2006
Debenture
Delivered: 13 September 2006
Status: Satisfied on 26 March 2015
Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
22 February 2006
Supplemenatl legal charge
Delivered: 6 March 2006
Status: Satisfied on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onity Agent) The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and on Behalf of Each of the Beneficiaries) (the Secur
Description: Its right, title and interest in and to the legally…
30 June 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (The Security Agent)
Description: F/H properties k/a 1-16, 37-60 and 64-87 covesfield…