Company NameCam Equestrian Limited
Company StatusDissolved
Company Number01453113
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 7 months ago)
Previous NameC.A.M. Equestrian Joinery And Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNigel Pilkington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2001(22 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleInvestment Advisor
Correspondence AddressFlat 1
16a Motcomb Street
London
SW1X 8LB
Director NameAshley Gatehouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(22 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address2 Furbers Barn Cottages
Dorchester Road, Stratton
Dorchester
Dorset
DT2 9RU
Director NameMr Bryan Courtney Aukett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(22 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Newlands Road
Rottingdean
Brighton
East Sussex
BN2 7GD
Director NameMrs Julie Mansfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 1995)
RoleAdministration Director
Correspondence AddressCwm Farm
Tregoyd
Brecon
Powys
LD3 0SS
Wales
Director NameMartin Philip Mansfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 1995)
RoleProduction/Sales Director
Correspondence AddressCwm Farm
Tregoyd
Brecon
Powys
LD3 0SS
Wales
Secretary NameMrs Julie Mansfield
NationalityBritish
StatusResigned
Appointed25 October 1991(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressCwm Farm
Tregoyd
Brecon
Powys
LD3 0SS
Wales
Director NameMr Peter Jackson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressNurton Court
Middleton On The Hill
Ludlow
Salop
SY8 4BD
Wales
Director NamePeter Martin Ryan
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed25 September 1995(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressPO Box 863
Robinsin Road
Singapore 9017
Foreign
Director NameMorris Walker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressCwm Farm
Whitney On Wye
Hereford
Herefordshire
HR3 6EX
Wales
Secretary NameMr Peter Jackson
NationalityBritish
StatusResigned
Appointed25 September 1995(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressNurton Court
Middleton On The Hill
Ludlow
Salop
SY8 4BD
Wales
Secretary NameGraham Keith Preece
NationalityBritish
StatusResigned
Appointed25 January 1999(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address88 Aylestone Hill
Hereford
Herefordshire
HR1 1JJ
Wales
Director NameMr Nigel Kenneth Cayzer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(22 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£3,074,440
Gross Profit£1,157,392
Net Worth-£66,810
Cash£1,272
Current Liabilities£1,183,685

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
23 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2002Statement of affairs (4 pages)
23 May 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Registered office changed on 10/05/02 from: eardisley herefordshire HR3 6NS (1 page)
16 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (3 pages)
3 January 2002Director resigned (1 page)
19 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 December 2001Full accounts made up to 31 March 2000 (13 pages)
23 November 2001Return made up to 25/10/01; full list of members (6 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 February 2001Particulars of mortgage/charge (5 pages)
22 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
4 October 2000Auditor's resignation (1 page)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
22 February 1999Company name changed C.A.M. equestrian joinery and eq uipment LIMITED\certificate issued on 23/02/99 (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
5 February 1999Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 November 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
(6 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 January 1997Particulars of mortgage/charge (5 pages)
2 January 1997Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1995Director resigned (2 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (15 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: wyedean house 27 gloucester road ross-on-wye herefordshire, HR9 5LE (1 page)
6 October 1995Auditor's resignation (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Secretary resigned;director resigned (2 pages)
6 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Nc inc already adjusted 21/09/95 (1 page)
5 October 1995Ad 21/09/95--------- £ si 28000@1=28000 £ ic 10000/38000 (2 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1995Particulars of mortgage/charge (6 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Particulars of mortgage/charge (4 pages)