Background WavePink WaveYellow Wave

MINI-CAM HOLDINGS LIMITED (08255853)

MINI-CAM HOLDINGS LIMITED (08255853) is a dissolved UK company. incorporated on 16 October 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MINI-CAM HOLDINGS LIMITED has been registered for 13 years. Current directors include DAVIES, Tom, HARRIS, Stephen Anthony, LEWIS, Robert John.

Company Number
08255853
Status
dissolved
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
Unit 33 Ravenscraig Road, Manchester, M38 9PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Tom, HARRIS, Stephen Anthony, LEWIS, Robert John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINI-CAM HOLDINGS LIMITED

MINI-CAM HOLDINGS LIMITED is an dissolved company incorporated on 16 October 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MINI-CAM HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08255853

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 20 December 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 October 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 33 Ravenscraig Road Little Hulton Manchester, M38 9PU,

Previous Addresses

Unit 4 Yew Tree Way Golborne Warrington WA3 3FN
From: 13 August 2015To: 16 June 2022
Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED
From: 16 October 2012To: 13 August 2015
Timeline

26 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 12
Loan Secured
Jul 15
Director Joined
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
May 18
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Update
Dec 22
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAVIES, Tom

Active
Ravenscraig Road, ManchesterM38 9PU
Born August 1976
Director
Appointed 07 Jan 2020

HARRIS, Stephen Anthony

Active
Ravenscraig Road, ManchesterM38 9PU
Born April 1990
Director
Appointed 01 Aug 2020

LEWIS, Robert John

Active
Ravenscraig Road, ManchesterM38 9PU
Born May 1975
Director
Appointed 10 Nov 2021

HARRIS, Stephen

Resigned
Yew Tree Way, WarringtonWA3 3FN
Secretary
Appointed 21 Aug 2020
Resigned 21 Aug 2020

WILSON, Nigel Jeremy

Resigned
Market Street, LeighWN7 1ED
Secretary
Appointed 16 Oct 2012
Resigned 24 Jul 2015

BAROUDEL, Constance Frederique

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born March 1974
Director
Appointed 01 Jan 2020
Resigned 01 Apr 2021

BROWN, Steven Malcolm

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born January 1966
Director
Appointed 01 Apr 2021
Resigned 10 Nov 2021

CRUGER, Glenn Edward

Resigned
Precision Road, Danbury06810
Born March 1964
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2019

JOYNSON, Richard Anthony Paul

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born August 1967
Director
Appointed 31 Oct 2017
Resigned 21 Aug 2020

WHITE, Colin Meadows

Resigned
Yew Tree Way, WarringtonWA3 3FN
Born February 1962
Director
Appointed 01 Sept 2015
Resigned 05 Apr 2019

WILSON, Nigel Jeremy

Resigned
Market Street, LeighWN7 1ED
Born April 1970
Director
Appointed 16 Oct 2012
Resigned 31 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Yew Tree Way, WarringtonWA3 3FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Ceased 27 Mar 2018

Mr Nigel Jeremy Wilson

Ceased
Yew Tree Way, WarringtonWA3 3FN
Born April 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017

Ldc (Managers) Ltd

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Voluntary
11 July 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
16 May 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 March 2023
DS01DS01
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 December 2022
SH19Statement of Capital
Legacy
13 December 2022
SH20SH20
Legacy
13 December 2022
CAP-SSCAP-SS
Resolution
13 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Auditors Resignation Company
1 March 2016
AUDAUD
Resolution
15 January 2016
RESOLUTIONSResolutions
Memorandum Articles
15 December 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Resolution
2 September 2015
RESOLUTIONSResolutions
Memorandum Articles
25 August 2015
MAMA
Resolution
25 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 August 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Incorporation Company
16 October 2012
NEWINCIncorporation