Company NameCam Shipping Limited
Company StatusDissolved
Company Number01872233
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAgostino Della Zonca
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed01 January 1992(7 years after company formation)
Appointment Duration10 years, 10 months (closed 05 November 2002)
RoleManaging Director
Correspondence AddressVia Madonnetta 51
Arcade - Treviso
Treviso 31030
Foreign
Director NameSergio Flegar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed06 April 1994(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 05 November 2002)
RoleCompany Executive
Correspondence AddressVia Gridelli 4
Trieste
Foreign
Italy
Director NameNeil Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 05 November 2002)
RoleCompany Executive
Correspondence AddressVia G Sacchi 3
Milan
Italy
Secretary NameDavid Gillanders Fraser Hekelaar
NationalityBritish
StatusClosed
Appointed17 August 1994(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 05 November 2002)
RoleSecretary
Correspondence Address86 Countesswells Road
Aberdeen
Aberdeenshire
AB15 7YL
Scotland
Director NameMr Bruce Gordon Claridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1992(7 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1992)
RoleShipping Consultant
Correspondence AddressFlat 47 Crown Lodge Elystan Street
London
SW3 3PP
Director NameEnrico Marino
Date of BirthDecember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1992(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1994)
RoleGeneral Manager
Correspondence AddressVia Beccaria 4
Trieste 34100
Foreign
Director NameCesare Pizzul
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1992(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1994)
RoleManager
Correspondence AddressVia Matteucci 3
Trieste
Foreign
Director NameNigel Street
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address72 Victoria Park
Cambridge
CB4 3EL
Secretary NameDavid Nigel Godfrey
NationalityBritish
StatusResigned
Appointed01 January 1992(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wildwood Road
London
NW11 6UL
Director NameJeremy De Burgh Daly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(7 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 November 1993)
RoleCompany Director
Correspondence Address62 Rubislaw Den South
Aberdeen
AB2 6AX
Scotland
Director NameConte Giberto Arrivabene Valenti Gonzaga
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed06 April 1994(9 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 July 1994)
RoleCompany Executive
Correspondence AddressSan Polo 1364
Venice
Italy

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£13,738,000
Gross Profit£246,000
Net Worth£1,677,000
Current Liabilities£18,146,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002Administrator's abstract of receipts and payments (2 pages)
19 February 2002Notice of discharge of Administration Order (4 pages)
20 December 2001Notice of completion of voluntary arrangement (2 pages)
20 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2001 (3 pages)
25 September 2001Administrator's abstract of receipts and payments (3 pages)
19 April 2001Administrator's abstract of receipts and payments (3 pages)
8 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2000 (3 pages)
27 September 2000Administrator's abstract of receipts and payments (3 pages)
18 April 2000Administrator's abstract of receipts and payments (2 pages)
14 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 1999 (2 pages)
21 September 1999Administrator's abstract of receipts and payments (2 pages)
19 April 1999Administrator's abstract of receipts and payments (2 pages)
10 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 1998 (2 pages)
10 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 1997 (2 pages)
1 October 1998Administrator's abstract of receipts and payments (2 pages)
21 April 1998Administrator's abstract of receipts and payments (2 pages)
5 September 1997Administrator's abstract of receipts and payments (2 pages)
13 March 1997Administrator's abstract of receipts and payments (2 pages)
18 October 1996Notice to Registrar of companies voluntary arrangement taking effect (66 pages)
22 August 1996Notice of variation of an Administration Order (5 pages)
17 April 1996Administrator's abstract of receipts and payments (2 pages)
4 October 1995Administrator's abstract of receipts and payments (6 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)