Company NameCameronaire Environmental Limited
Company StatusDissolved
Company Number02365654
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)
Dissolution Date4 August 2010 (13 years, 8 months ago)
Previous NamesKADD Construction Limited and Cameronaire (Environmental) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEdwin Young
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(11 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 04 August 2010)
RoleManaging Director
Correspondence Address10 Farmstead Road
Dalgety Bay
Fife
KY11 9HW
Scotland
Director NameGraeme Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 04 August 2010)
RoleSales Director
Country of ResidenceScotland
Correspondence Address31 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NameGraeme Walker
NationalityBritish
StatusClosed
Appointed31 October 2002(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 04 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr Duncan Murray Cameron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2002)
RoleAir Conditioning Contractor
Correspondence AddressChesterlee
Cleardown
Woking
Surrey
GU22 7HH
Director NameMr John Chatburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2002)
RoleEngineer
Correspondence Address43 Central Way
Oxted
Surrey
RH8 0LZ
Director NameDerek Charles Whicheloe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2001)
RoleAir Conditioning Engineer
Correspondence AddressChardai
St George's Hill Byfleet Road
Cobham
Surrey
KT11 1EA
Secretary NameMrs Brenda Jane Cameron
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address20 Riverside
Wraysbury
Staines
Middlesex
TW19 5JN
Secretary NameDerek Charles Whicheloe
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 1997)
RoleSecretary
Correspondence AddressChardai
St George's Hill Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameStephen Mark Andrew Fresle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1996(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 January 1998)
RoleMechanical Electrical Engineer
Correspondence Address14 Meadway
Hildenborough
Tonbridge
Kent
TN11 9HA
Secretary NameMrs Brenda Jane Cameron
NationalityBritish
StatusResigned
Appointed09 February 1997(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressChesterlee
Cleardown
Woking
Surrey
GU22 7HH
Director NameKeith Donald Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2001)
RoleContracts Director
Correspondence Address51 Ayebridges Avenue
Egham
Surrey
TW20 8HS
Director NameMr Steven Leonard Foster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Winchelsea Avenue
Bexleyheath
Kent
DA7 5HR

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£8,881,212
Gross Profit£1,405,221
Net Worth£26,390
Cash£100
Current Liabilities£3,620,670

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Notice of final account prior to dissolution (1 page)
4 May 2010Return of final meeting of creditors (1 page)
4 May 2010Notice of final account prior to dissolution (1 page)
4 May 2010Return of final meeting of creditors (1 page)
13 May 2005Administrator's abstract of receipts and payments (3 pages)
13 May 2005Administrator's abstract of receipts and payments (3 pages)
23 November 2004Administrator's abstract of receipts and payments (3 pages)
23 November 2004Administrator's abstract of receipts and payments (3 pages)
26 May 2004Administrator's abstract of receipts and payments (2 pages)
26 May 2004Administrator's abstract of receipts and payments (2 pages)
22 January 2004Administrator's abstract of receipts and payments (3 pages)
22 January 2004Administrator's abstract of receipts and payments (3 pages)
20 January 2004Registered office changed on 20/01/04 from: sherlock house 73 baker street london W1U 6RD (1 page)
20 January 2004Registered office changed on 20/01/04 from: sherlock house 73 baker street london W1U 6RD (1 page)
14 January 2004Appointment of a liquidator (1 page)
14 January 2004Appointment of a liquidator (1 page)
15 December 2003Notice of discharge of Administration Order (4 pages)
15 December 2003Notice of discharge of Administration Order (4 pages)
8 December 2003Order of court to wind up (5 pages)
8 December 2003Order of court to wind up (5 pages)
23 July 2003Notice of result of meeting of creditors (5 pages)
23 July 2003Notice of result of meeting of creditors (5 pages)
16 July 2003Statement of administrator's proposal (21 pages)
16 July 2003Statement of administrator's proposal (21 pages)
24 May 2003Administration Order (4 pages)
24 May 2003Administration Order (4 pages)
16 May 2003Registered office changed on 16/05/03 from: bermuda house, 45 high street hampton wick, kingston-upon- -thames, surrey KT1 4EH (1 page)
16 May 2003Registered office changed on 16/05/03 from: bermuda house, 45 high street hampton wick, kingston-upon- -thames, surrey KT1 4EH (1 page)
14 May 2003Notice of Administration Order (1 page)
14 May 2003Notice of Administration Order (1 page)
4 April 2003Return made up to 28/03/03; full list of members (7 pages)
4 April 2003Return made up to 28/03/03; full list of members (7 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
5 November 2002Full accounts made up to 30 April 2002 (17 pages)
5 November 2002Full accounts made up to 30 April 2002 (17 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
17 April 2002Return made up to 28/03/02; full list of members (7 pages)
17 April 2002Return made up to 28/03/02; full list of members (7 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 September 2001Full accounts made up to 30 April 2001 (16 pages)
5 September 2001Full accounts made up to 30 April 2001 (16 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
10 May 2001Return made up to 28/03/01; full list of members (7 pages)
10 May 2001Return made up to 28/03/01; full list of members (7 pages)
2 October 2000Full accounts made up to 30 April 2000 (17 pages)
2 October 2000Full accounts made up to 30 April 2000 (17 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
3 April 2000Return made up to 28/03/00; full list of members (7 pages)
3 April 2000Return made up to 28/03/00; full list of members (7 pages)
16 September 1999Full accounts made up to 30 April 1999 (17 pages)
16 September 1999Full accounts made up to 30 April 1999 (17 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
28 April 1999Secretary's particulars changed (1 page)
28 April 1999Return made up to 28/03/99; no change of members (6 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Secretary's particulars changed (1 page)
28 April 1999Return made up to 28/03/99; no change of members (6 pages)
28 April 1999Director's particulars changed (1 page)
9 November 1998Full accounts made up to 30 April 1998 (14 pages)
9 November 1998Full accounts made up to 30 April 1998 (14 pages)
21 May 1998Return made up to 28/03/98; full list of members (8 pages)
21 May 1998Return made up to 28/03/98; full list of members (8 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
15 September 1997Full accounts made up to 30 April 1997 (13 pages)
15 September 1997Full accounts made up to 30 April 1997 (13 pages)
16 April 1997Return made up to 28/03/97; no change of members (6 pages)
16 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Director resigned (1 page)
26 November 1996Full accounts made up to 30 April 1996 (15 pages)
26 November 1996Full accounts made up to 30 April 1996 (15 pages)
26 April 1996Return made up to 28/03/96; no change of members (6 pages)
26 April 1996Return made up to 28/03/96; no change of members (6 pages)
26 January 1996Company name changed cameronaire (environmental) limi ted\certificate issued on 29/01/96 (2 pages)
26 January 1996Company name changed cameronaire (environmental) limi ted\certificate issued on 29/01/96 (2 pages)
24 January 1996Secretary's particulars changed;director's particulars changed (2 pages)
24 January 1996Secretary's particulars changed;director's particulars changed (2 pages)
13 November 1995Full accounts made up to 30 April 1995 (15 pages)
13 November 1995Full accounts made up to 30 April 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 March 1989Incorporation (13 pages)
28 March 1989Incorporation (13 pages)