CAMARON LIMITED
WINCANTON

Hellopages » Somerset » South Somerset » BA9 8BS

Company number 03327643
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address C/O HOLBROOK COUNTRY HOUSE HOTEL, HOLBROOK, WINCANTON, SOMERSET, BA9 8BS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Registration of charge 033276430005, created on 23 December 2016; Registration of charge 033276430004, created on 23 December 2016. The most likely internet sites of CAMARON LIMITED are www.camaron.co.uk, and www.camaron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Camaron Limited is a Private Limited Company. The company registration number is 03327643. Camaron Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of Camaron Limited is C O Holbrook Country House Hotel Holbrook Wincanton Somerset Ba9 8bs. The company`s financial liabilities are £2515.76k. It is £-25.75k against last year. The cash in hand is £9.79k. It is £0.96k against last year. And the total assets are £67.81k, which is £-689.6k against last year. MCGINLEY, Patricia is a Secretary of the company. MCGINLEY, Darren is a Director of the company. MCGINLEY, John Francis is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


camaron Key Finiance

LIABILITIES £2515.76k
-2%
CASH £9.79k
+10%
TOTAL ASSETS £67.81k
-92%
All Financial Figures

Current Directors

Secretary
MCGINLEY, Patricia
Appointed Date: 20 March 1997

Director
MCGINLEY, Darren
Appointed Date: 01 November 2004
46 years old

Director
MCGINLEY, John Francis
Appointed Date: 20 March 1997
77 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 20 March 1997
Appointed Date: 04 March 1997

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 20 March 1997
Appointed Date: 04 March 1997

Persons With Significant Control

Patricia Mcginley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

John Francis Mcginley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr & Mrs J. Mcginley Children's Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CAMARON LIMITED Events

16 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Jan 2017
Registration of charge 033276430005, created on 23 December 2016
06 Jan 2017
Registration of charge 033276430004, created on 23 December 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Accounts for a small company made up to 31 March 2015
...
... and 55 more events
27 Nov 1997
New director appointed
27 Nov 1997
New secretary appointed
20 Mar 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Mar 1997
£ nc 1000/1000000 18/03/97
04 Mar 1997
Incorporation

CAMARON LIMITED Charges

23 December 2016
Charge code 0332 7643 0005
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Holbrook house hotel wincanton somerset BA9 8BS…
23 December 2016
Charge code 0332 7643 0004
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 February 2002
Legal charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the bungalow at holbrook house hotel…
10 January 2001
Debenture
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1999
Legal charge
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a the holbrook house hotel wincanton somerset…