CAMELOT PROPERTY (HOLDINGS) LTD
WANSTEAD

Hellopages » Greater London » Redbridge » E11 2PU

Company number 03067279
Status Liquidation
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Dissolution deferment; Completion of winding up; Notice of ceasing to act as receiver or manager. The most likely internet sites of CAMELOT PROPERTY (HOLDINGS) LTD are www.camelotpropertyholdings.co.uk, and www.camelot-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Camelot Property Holdings Ltd is a Private Limited Company. The company registration number is 03067279. Camelot Property Holdings Ltd has been working since 12 June 1995. The present status of the company is Liquidation. The registered address of Camelot Property Holdings Ltd is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . MCKENNON, Robert Baron is a Secretary of the company. MCKENNON, Gary Robert is a Director of the company. Secretary MCKENNON, Gary Robert has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BROWN, Edward Charles has been resigned. Director MCKENNON, Robert Baron has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MCKENNON, Robert Baron
Appointed Date: 20 January 2004

Director
MCKENNON, Gary Robert
Appointed Date: 20 January 2004
61 years old

Resigned Directors

Secretary
MCKENNON, Gary Robert
Resigned: 20 January 2004
Appointed Date: 12 June 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
BROWN, Edward Charles
Resigned: 20 January 2004
Appointed Date: 14 August 1995
102 years old

Director
MCKENNON, Robert Baron
Resigned: 14 August 1995
Appointed Date: 12 June 1995
95 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

CAMELOT PROPERTY (HOLDINGS) LTD Events

01 Jun 2016
Dissolution deferment
01 Jun 2016
Completion of winding up
12 Oct 2011
Notice of ceasing to act as receiver or manager
07 May 2009
Notice of appointment of receiver or manager
13 Mar 2009
Notice of appointment of receiver or manager
...
... and 60 more events
02 Aug 1995
Registered office changed on 02/08/95 from: 13 west stockwell street colchester essex CO1 1HN
28 Jul 1995
Registered office changed on 28/07/95 from: 372 old street london EC1V 9LT
28 Jul 1995
Secretary resigned;new secretary appointed
28 Jul 1995
Director resigned;new director appointed
12 Jun 1995
Incorporation

CAMELOT PROPERTY (HOLDINGS) LTD Charges

28 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2005
Marine mortgage
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship princess V42 hull no:…
20 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at pierrefitte way braintree t/n EX637629. By way of…
18 November 2004
Marine mortgage
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Princess V42 hull no.GB PY1 42249J405.
31 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 19 August 2005
Persons entitled: National Westminster Bank PLC
Description: The property known as 109 high street braintree essex. By…
25 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a plotb land at cats lane (near maldon grey…
20 August 2001
Legal mortgage
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land adjacent to the maldon grey…
21 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a former builders yard st michaels road…
18 May 2001
Legal mortgage
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at strutts farm (plot 1) frating road great…
3 May 2001
Legal mortgage
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 12 west stockwell street…
18 April 2001
Legal mortgage
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjacent to the maldon…
27 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 23 darwin close, birch glen…
31 July 2000
Charge
Delivered: 15 August 2000
Status: Satisfied on 15 February 2003
Persons entitled: Close Brothers Limited
Description: All rights and interest in the agreement dated 21 june 2000…
7 January 1999
Legal mortgage
Delivered: 19 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a garage premises on the north side of nunns…
5 January 1999
Legal mortgage
Delivered: 19 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises on the north side of…
29 June 1998
Legal mortgage
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 60 ballington street sudbury suffolk. And the proceeds…
26 January 1998
Charge on cash deposit
Delivered: 30 January 1998
Status: Satisfied on 24 January 2002
Persons entitled: Granville Bank Limited
Description: All the company's right titke and interest in and to the…
22 December 1997
Legal charge and floating charge pursuant to an order of court dated 27TH february 1998
Delivered: 3 March 1998
Status: Satisfied on 3 January 2002
Persons entitled: Granville Bank Limited
Description: Property k/a land on the east side of cats lane great…
22 December 1997
Legal charge and floating charge pursuant to an order of court dated 27TH february 1998
Delivered: 3 March 1998
Status: Satisfied on 19 December 1998
Persons entitled: Granville Bank Limited
Description: Property k/a 28 brighton road holland-on-sea essex and a…
24 July 1997
Legal mortgage
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 pettley gardens romford essex. And the…