CAMEL PROPERTY SERVICES LIMITED
LIVERPOOL THEMEREGION LIMITED

Hellopages » Merseyside » Liverpool » L18 3JT

Company number 02663212
Status Active
Incorporation Date 15 November 1991
Company Type Private Limited Company
Address ALLERTON MANOR GOLF COURSE ALLERTON ROAD, MOSSLEY HILL, LIVERPOOL, ENGLAND, L18 3JT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAMEL PROPERTY SERVICES LIMITED are www.camelpropertyservices.co.uk, and www.camel-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Camel Property Services Limited is a Private Limited Company. The company registration number is 02663212. Camel Property Services Limited has been working since 15 November 1991. The present status of the company is Active. The registered address of Camel Property Services Limited is Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool England L18 3jt. The company`s financial liabilities are £101.2k. It is £2.69k against last year. And the total assets are £0.57k, which is £-3.86k against last year. HANLON, Michael Joseph is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CARTER, Adam has been resigned. Secretary HANLON, Michael has been resigned. Director CARTER, Adam has been resigned. Director DOWLING, Damian Robert has been resigned. Director HANLON, Michael has been resigned. Director MUTCH, James has been resigned. Director MUTCH, James has been resigned. Director ROGERS, William Philip has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


camel property services Key Finiance

LIABILITIES £101.2k
+2%
CASH n/a
TOTAL ASSETS £0.57k
-88%
All Financial Figures

Current Directors

Director
HANLON, Michael Joseph
Appointed Date: 26 January 2016
52 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 December 1991
Appointed Date: 15 November 1991

Secretary
CARTER, Adam
Resigned: 30 March 2012
Appointed Date: 15 December 2008

Secretary
HANLON, Michael
Resigned: 31 December 2008
Appointed Date: 13 December 1991

Director
CARTER, Adam
Resigned: 31 March 2012
Appointed Date: 15 December 2008
46 years old

Director
DOWLING, Damian Robert
Resigned: 30 June 2004
Appointed Date: 17 June 1999
72 years old

Director
HANLON, Michael
Resigned: 15 December 2008
Appointed Date: 13 December 1991
79 years old

Director
MUTCH, James
Resigned: 27 January 2016
Appointed Date: 31 March 2012
80 years old

Director
MUTCH, James
Resigned: 15 December 2008
Appointed Date: 13 December 1991
80 years old

Director
ROGERS, William Philip
Resigned: 04 June 2009
Appointed Date: 15 December 2008
48 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 December 1991
Appointed Date: 15 November 1991

Persons With Significant Control

Mr Michael Joseph Hanlon
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CAMEL PROPERTY SERVICES LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Total exemption small company accounts made up to 31 March 2015
12 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 200

12 Feb 2016
Termination of appointment of a director
...
... and 79 more events
13 Jan 1992
Secretary resigned;new director appointed

02 Jan 1992
Memorandum and Articles of Association
02 Jan 1992
Registered office changed on 02/01/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
02 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1991
Incorporation

CAMEL PROPERTY SERVICES LIMITED Charges

6 January 2012
Debenture
Delivered: 16 January 2012
Status: Satisfied on 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged please refer to form MG01…
3 March 1999
Mortgage debenture
Delivered: 8 March 1999
Status: Satisfied on 29 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…