Company NameCamtel Limited
Company StatusDissolved
Company Number07758295
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Dissolution Date6 May 2017 (6 years, 11 months ago)
Previous NameIntelok Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Anthony Derek Turner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elmhurst Coppice
Muxton
Telford
Shropshire
TF2 8SP
Director NameMrs Elizabeth Mary Turner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Hortonwood
Telford
Shropshire
TF1 7GW

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£100,438
Cash£561,895
Current Liabilities£1,005,342

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2017Final Gazette dissolved following liquidation (1 page)
6 May 2017Final Gazette dissolved following liquidation (1 page)
6 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
6 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
4 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (11 pages)
4 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (11 pages)
4 January 2016Liquidators statement of receipts and payments to 18 December 2015 (11 pages)
2 January 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages)
30 December 2014Statement of affairs with form 4.19 (6 pages)
30 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
(1 page)
30 December 2014Statement of affairs with form 4.19 (6 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
24 September 2014Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 (1 page)
29 August 2014Company name changed intelok group LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Company name changed intelok group LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
(3 pages)
28 August 2014Termination of appointment of Elizabeth Mary Turner as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Elizabeth Mary Turner as a director on 26 August 2014 (1 page)
28 August 2014Appointment of Mr Andrew David May as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Andrew David May as a director on 26 August 2014 (2 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
29 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
23 July 2012Director's details changed for Ms Elizabeth Mary Hayne on 22 July 2012 (2 pages)
23 July 2012Director's details changed for Ms Elizabeth Mary Hayne on 22 July 2012 (2 pages)
31 January 2012Termination of appointment of Anthony Turner as a director (1 page)
31 January 2012Termination of appointment of Anthony Turner as a director (1 page)
31 January 2012Appointment of Ms Elizabeth Mary Hayne as a director (2 pages)
31 January 2012Appointment of Ms Elizabeth Mary Hayne as a director (2 pages)
7 September 2011Appointment of Mr Anthony Turner as a director (2 pages)
7 September 2011Appointment of Mr Anthony Turner as a director (2 pages)
1 September 2011Termination of appointment of Laurence Adams as a director (1 page)
1 September 2011Termination of appointment of Laurence Adams as a director (1 page)
31 August 2011Incorporation (45 pages)
31 August 2011Incorporation (45 pages)