Company NameCAMS Asset Management Limited
Company StatusDissolved
Company Number01998526
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NamesCrownstove Limited and CAMS Computer And Management Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameRoger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(5 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 14 October 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Director NameLeslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(9 years after company formation)
Appointment Duration19 years, 6 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlby Road
Stannington
Sheffield
S6 5HP
Secretary NameRoger Drummond Neville
NationalityBritish
StatusClosed
Appointed19 March 1997(11 years after company formation)
Appointment Duration17 years, 7 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Director NameMr Terence Leonard Hamann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address52 Kendor Avenue
Epsom
Surrey
KT19 8RJ
Secretary NameThomas Walter Goodey
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address11 Church Meadow
Maidstone Road
Horsmonden
Kent
TN12 8DQ
Director NameMr Gary Hugh Readings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Culls Road
Normandy
Surrey
GU3 2EP
Director NameLeslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 03 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlby Road
Stannington
Sheffield
S6 5HP
Secretary NameMr Gary Hugh Readings
NationalityBritish
StatusResigned
Appointed08 November 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Culls Road
Normandy
Surrey
GU3 2EP

Location

Registered Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

46.8k at £1Louvre Trust Co. LTD
50.28%
Ordinary
26.2k at £1Pailex Securities International Inc.
28.21%
Ordinary
10k at £1Atlas Trust Company Jersey LTD
10.75%
Ordinary
10k at £1Rogers Drummond Neville
10.75%
Ordinary

Financials

Year2014
Net Worth£29,586
Cash£7,217
Current Liabilities£102,442

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 93,000
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 September 2008Return made up to 21/08/08; full list of members (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of debenture register (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 April 2008Registered office changed on 09/04/2008 from, quayside house, king edward quay, colchester, essex, CO2 8JB (1 page)
5 February 2008Return made up to 22/08/07; full list of members (3 pages)
29 January 2008Return made up to 21/08/07; full list of members (3 pages)
29 January 2008Return made up to 21/08/06; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 August 2006£ ic 101000/93000 24/01/06 £ sr 8000@1=8000 (2 pages)
1 August 2006Return made up to 21/08/05; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
1 August 2005Return made up to 21/08/04; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
13 January 2004Memorandum and Articles of Association (6 pages)
13 January 2004Ad 31/12/03--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
10 January 2004Particulars of mortgage/charge (11 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
11 December 2003Return made up to 21/08/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 April 2003Registered office changed on 22/04/03 from: goldlay house, 114 parkway, chelmsford, essex CM2 7PR (1 page)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Particulars of mortgage/charge (4 pages)
23 October 2002Return made up to 21/08/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 September 2001Return made up to 21/08/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
29 January 2001Return made up to 21/08/00; full list of members (7 pages)
25 August 2000Company name changed cams computer and management ser vices LIMITED\certificate issued on 29/08/00 (2 pages)
19 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 November 1999Return made up to 21/08/99; full list of members (6 pages)
3 November 1999Return made up to 21/08/98; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
9 July 1998Registered office changed on 09/07/98 from: orion house, 49 high street, addlestone, surrey KT15 1TU (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 November 1997Return made up to 21/08/97; no change of members (6 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Director resigned (1 page)
24 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 September 1996Return made up to 21/08/96; no change of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
12 October 1995Return made up to 21/08/95; full list of members (6 pages)
16 May 1995New director appointed (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
13 October 1993Ad 05/02/93--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
13 October 1993Ad 05/02/91--------- £ si 125000@1 (2 pages)
11 March 1986Incorporation (13 pages)