CAMELOT COURT LIMITED
PROSPECT HILL


Company number FC013220
Status Liquidation
Incorporation Date 1 January 1993
Company Type Other company type
Address 7TH FLOOR, VICTORY HOUSE, PROSPECT HILL, DOUGLAS ISLE OF MAN, ISLE OF MAN
Home Country ISLE OF MAN
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments; Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments. The most likely internet sites of CAMELOT COURT LIMITED are www.camelotcourt.co.uk, and www.camelot-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Camelot Court Limited is a Other company type. The company registration number is FC013220. Camelot Court Limited has been working since 01 January 1993. The present status of the company is Liquidation. The registered address of Camelot Court Limited is 7th Floor Victory House Prospect Hill Douglas Isle of Man Isle of Man. . HOLT, Helen is a Secretary of the company. GIBSON, Christopher Miles is a Director of the company. GIBSON, John Ralston is a Director of the company. HOLT, David Arthur is a Director of the company. HOLT, Helen is a Director of the company.


Current Directors

Secretary
HOLT, Helen
Appointed Date: 10 February 1993

Director
GIBSON, Christopher Miles
Appointed Date: 16 October 1993
62 years old

Director
GIBSON, John Ralston
Appointed Date: 10 February 1993
69 years old

Director
HOLT, David Arthur
Appointed Date: 10 February 1993
97 years old

Director
HOLT, Helen
Appointed Date: 10 February 1993
93 years old

CAMELOT COURT LIMITED Events

27 Oct 2003
Liquidators' statement of receipts and payments
27 Oct 2003
Return of final meeting in a creditors' voluntary winding up
24 Oct 2003
Liquidators' statement of receipts and payments
29 Apr 2003
Liquidators' statement of receipts and payments
31 Oct 2002
Liquidators' statement of receipts and payments
...
... and 43 more events
13 Jun 1989
Return made up to 25/07/88; full list of members

13 Jun 1989
Return made up to 25/07/88; full list of members

16 May 1989
Registered office changed on 16/05/89 from: john ralston gibson 18 greenmeadow grove endon stoke-on-trent staffs

26 May 1988
Particulars of mortgage/charge

26 May 1988
Particulars of mortgage/charge

CAMELOT COURT LIMITED Charges

11 March 1996
Debenture
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1996
Legal charge
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property being the land and building formerly the site…
16 May 1988
Legal charge
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: Camelot court nursing & rest home, wing house lane…
16 May 1988
Mortgage debenture
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…