Company NameG & J Campbell Wholesale Limited
Company StatusDissolved
Company Number04159892
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date25 January 2024 (3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameGeorge Campbell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleWholesale Confectioner
Country of ResidenceCumbria
Correspondence AddressCumberland Lodge
Winscales
Workington
Cumbria
CA14 4JG
Director NameJoan Campbell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleWholesale Confectioner
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland Lodge
Winscales
Workington
Cumbria
CA14 4JG
Secretary NameJoan Campbell
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleWholesale Confectioner
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland Lodge
Winscales
Workington
Cumbria
CA14 4JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2010
Net Worth-£49,180
Cash£487
Current Liabilities£1,534,544

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2024Final Gazette dissolved following liquidation (1 page)
25 October 2023Return of final meeting in a creditors' voluntary winding up (35 pages)
6 May 2023Liquidators' statement of receipts and payments to 9 April 2023 (25 pages)
26 May 2022Liquidators' statement of receipts and payments to 9 April 2022 (24 pages)
11 June 2021Liquidators' statement of receipts and payments to 9 April 2021 (25 pages)
8 July 2020Liquidators' statement of receipts and payments to 9 April 2020 (24 pages)
13 June 2019Liquidators' statement of receipts and payments to 9 April 2019 (24 pages)
11 May 2018Liquidators' statement of receipts and payments to 9 April 2018 (26 pages)
15 June 2017Liquidators' statement of receipts and payments to 9 April 2017 (27 pages)
15 June 2017Liquidators' statement of receipts and payments to 9 April 2017 (27 pages)
10 May 2016Liquidators' statement of receipts and payments to 9 April 2016 (20 pages)
10 May 2016Liquidators statement of receipts and payments to 9 April 2016 (20 pages)
10 May 2016Liquidators' statement of receipts and payments to 9 April 2016 (20 pages)
16 June 2015Liquidators statement of receipts and payments to 9 April 2015 (16 pages)
16 June 2015Liquidators statement of receipts and payments to 9 April 2015 (16 pages)
16 June 2015Liquidators' statement of receipts and payments to 9 April 2015 (16 pages)
16 June 2015Liquidators' statement of receipts and payments to 9 April 2015 (16 pages)
12 June 2014Liquidators statement of receipts and payments to 9 April 2014 (20 pages)
12 June 2014Liquidators' statement of receipts and payments to 9 April 2014 (20 pages)
12 June 2014Liquidators statement of receipts and payments to 9 April 2014 (20 pages)
12 June 2014Liquidators' statement of receipts and payments to 9 April 2014 (20 pages)
21 February 2014Insolvency:secretary of state's certificate of release of liquidator (1 page)
21 February 2014Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 February 2014Court order insolvency:court order to remove liquidator (19 pages)
17 February 2014Court order insolvency:court order to remove liquidator (19 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2013Liquidators statement of receipts and payments to 9 April 2013 (26 pages)
22 July 2013Liquidators' statement of receipts and payments to 9 April 2013 (26 pages)
22 July 2013Liquidators' statement of receipts and payments to 9 April 2013 (26 pages)
22 July 2013Liquidators statement of receipts and payments to 9 April 2013 (26 pages)
15 April 2013Court order insolvency:appointment of liquidator (16 pages)
15 April 2013Court order insolvency:appointment of liquidator (16 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from Suite 2, 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Suite 2, 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
10 April 2012Administrator's progress report to 29 March 2012 (16 pages)
10 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
10 April 2012Administrator's progress report to 29 March 2012 (16 pages)
16 November 2011Administrator's progress report to 13 October 2011 (17 pages)
16 November 2011Administrator's progress report to 13 October 2011 (17 pages)
7 July 2011Result of meeting of creditors (4 pages)
7 July 2011Result of meeting of creditors (4 pages)
13 June 2011Statement of administrator's proposal (26 pages)
13 June 2011Statement of administrator's proposal (26 pages)
26 April 2011Registered office address changed from Unit 6 Bridgend Industrial Estate Egremont Cumbria CA22 2RD on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from Unit 6 Bridgend Industrial Estate Egremont Cumbria CA22 2RD on 26 April 2011 (2 pages)
20 April 2011Appointment of an administrator (1 page)
20 April 2011Appointment of an administrator (1 page)
12 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
12 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 200
(5 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 200
(5 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 200
(5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 February 2010Director's details changed for George Campbell on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for George Campbell on 1 February 2010 (2 pages)
15 February 2010Director's details changed for George Campbell on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Joan Campbell on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Joan Campbell on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Joan Campbell on 1 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 May 2008Return made up to 06/02/08; full list of members (4 pages)
6 May 2008Return made up to 06/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 March 2007Return made up to 06/02/07; full list of members (3 pages)
5 March 2007Return made up to 06/02/07; full list of members (3 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Particulars of mortgage/charge (5 pages)
26 May 2005Particulars of mortgage/charge (5 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
11 March 2005Return made up to 09/02/05; full list of members (3 pages)
11 March 2005Return made up to 09/02/05; full list of members (3 pages)
28 July 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
28 July 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
16 February 2004Return made up to 09/02/04; full list of members (7 pages)
16 February 2004Return made up to 09/02/04; full list of members (7 pages)
3 October 2003Full accounts made up to 31 March 2003 (16 pages)
3 October 2003Full accounts made up to 31 March 2003 (16 pages)
19 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
8 March 2002Return made up to 14/02/02; full list of members (6 pages)
8 March 2002Return made up to 14/02/02; full list of members (6 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (4 pages)
11 June 2001Particulars of mortgage/charge (4 pages)
24 May 2001Ad 08/05/01--------- £ si [email protected]=200 £ ic 1/201 (2 pages)
24 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 May 2001Ad 08/05/01--------- £ si [email protected]=200 £ ic 1/201 (2 pages)
24 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
14 February 2001Incorporation (17 pages)
14 February 2001Incorporation (17 pages)