Company NameCamking Properties Limited
Company StatusDissolved
Company Number03779744
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamesAprun Limited and King's Corporate Travel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Brian Paul Campbell
StatusClosed
Appointed02 January 2014(14 years, 7 months after company formation)
Appointment Duration6 years (closed 14 January 2020)
RoleCompany Director
Correspondence AddressSuite 7 Cookson House River Drive
South Shields
Tyne And Wear
NE33 1TL
Director NameMrs Clare Campbell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Cookson House River Drive
South Shields
Tyne And Wear
NE33 1TL
Director NameMr Brian Paul Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Cookson House River Drive
South Shields
Tyne And Wear
NE33 1TL
Director NameMrs Clare Campbell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 week, 6 days after company formation)
Appointment Duration11 years, 11 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Meadows Road
Cleadon Village
Tyne And Wear
SR6 7TX
Secretary NameMr Brian Paul Campbell
NationalityBritish
StatusResigned
Appointed10 June 1999(1 week, 6 days after company formation)
Appointment Duration11 years, 11 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Meadows Road
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Brian Paul Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Cookson House
River Drive
South Shields
Tyne And Wear
NE33 1TL
Secretary NameMr Paul Downey
StatusResigned
Appointed03 May 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2014)
RoleCompany Director
Correspondence Address15 Midhurst Avenue
South Shields
Tyne And Wear
NE34 6JH
Director NameMiss Patricia Scurfield
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(17 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Meadows Road
Sunderland
Tyne & Wear
SR6 7TX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitecamkingproperties.com

Location

Registered AddressSuite 7 Cookson House
River Drive
South Shields
Tyne And Wear
NE33 1TL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1B & C Campbell Ventures Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,390
Cash£23,858
Current Liabilities£383,107

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 September 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
8 August 2017Registered office address changed from 7 West Meadows Road Sunderland Tyne & Wear SR6 7TX to Suite 7 Cookson House River Drive South Shields Tyne and Wear NE33 1TL on 8 August 2017 (1 page)
15 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 September 2016Appointment of Mr Brian Paul Campbell as a director on 16 February 2016 (2 pages)
23 September 2016Termination of appointment of Patricia Scurfield as a director on 22 September 2016 (1 page)
22 September 2016Appointment of Miss Patricia Scurfield as a director on 22 September 2016 (2 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
3 February 2016Termination of appointment of Brian Paul Campbell as a director on 2 February 2016 (1 page)
3 February 2016Appointment of Mrs Clare Campbell as a director on 2 February 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 June 2014Termination of appointment of Paul Downey as a secretary (1 page)
15 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Appointment of Mr Brian Paul Campbell as a secretary (2 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
26 July 2013Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
12 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
4 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Brian Campbell as a secretary (1 page)
11 May 2011Termination of appointment of Clare Campbell as a director (1 page)
11 May 2011Appointment of Mr Paul Downey as a secretary (2 pages)
11 May 2011Appointment of Mr Brian Paul Campbell as a director (2 pages)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Director's details changed for Mrs Clare Campbell on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Clare Campbell on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Clare King on 21 February 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 June 2008Return made up to 25/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 August 2007Return made up to 25/05/07; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 May 2005Return made up to 28/05/05; full list of members (6 pages)
18 November 2004Return made up to 28/05/04; full list of members (6 pages)
1 September 2004Company name changed king's corporate travel LIMITED\certificate issued on 01/09/04 (2 pages)
23 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 January 2004Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
28 May 2003Return made up to 28/05/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
31 May 2002Return made up to 28/05/02; full list of members (6 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
5 June 2001Return made up to 28/05/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
30 May 2000Return made up to 28/05/00; full list of members (6 pages)
15 October 1999Ad 13/09/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
15 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1999£ nc 1000/50900 13/09/99 (1 page)
14 September 1999Company name changed aprun LIMITED\certificate issued on 15/09/99 (2 pages)
8 September 1999Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
2 July 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
28 May 1999Incorporation (15 pages)