Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAL REALISATIONS LIMITED
Company Information for

CAL REALISATIONS LIMITED

CARLISLE, CUMBRIA, CA1,
Company Registration Number
01643574
Private Limited Company
Dissolved

Dissolved 2014-12-09

Company Overview

About Cal Realisations Ltd
CAL REALISATIONS LIMITED was founded on 1982-06-15 and had its registered office in Carlisle. The company was dissolved on the 2014-12-09 and is no longer trading or active.

Key Data
Company Name
CAL REALISATIONS LIMITED
 
Legal Registered Office
CARLISLE
CUMBRIA
 
Previous Names
CALDEW AUTOLEC LIMITED05/08/2014
Filing Information
Company Number 01643574
Date formed 1982-06-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-12-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 23:53:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN RONALD ROBB
Director 2008-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIE GRAHAM
Company Secretary 1991-12-17 2008-05-16
KERRIE COLE
Director 1995-11-01 2008-05-16
JOSEPH JEFFERSON GRAHAM
Director 1991-12-17 2008-05-16
ROSALIE GRAHAM
Director 1991-12-17 2008-05-16
RICHARD HETHERINGTON
Director 1995-10-01 2008-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RONALD ROBB HOTSOUND LIMITED Director 2018-05-02 CURRENT 2014-02-12 Active - Proposal to Strike off
IAN RONALD ROBB CALDEW AUTOLEC LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2017-06-27
IAN RONALD ROBB AUTOLEC AND DIESEL LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2017-08-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-092.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-08-05RES15CHANGE OF NAME 23/07/2014
2014-08-05CERTNMCOMPANY NAME CHANGED CALDEW AUTOLEC LIMITED CERTIFICATE ISSUED ON 05/08/14
2014-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2014
2013-12-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-11-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM ALLENBROOK ROAD ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2UT
2013-11-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-05LATEST SOC05/11/12 STATEMENT OF CAPITAL;GBP 11300
2012-11-05AR0103/11/12 FULL LIST
2011-11-04AR0103/11/11 FULL LIST
2011-09-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-04AR0103/11/10 FULL LIST
2009-11-13AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-04AR0103/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD ROBB / 01/11/2009
2009-03-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROSALIE GRAHAM
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR KERRIE COLE
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HETHERINGTON
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH GRAHAM
2008-05-21288aDIRECTOR APPOINTED IAN RONALD ROBB
2008-02-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-22363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-14363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-01-05363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-10363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-25363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-3088(2)RAD 10/10/03--------- £ SI 100@1=100 £ IC 11200/11300
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-07363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-17363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-10363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-15363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-14363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-14363sRETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-22363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-17363sRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-09-1888(2)RAD 30/06/96--------- £ SI 100@1=100 £ IC 11100/11200
1996-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-13363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
1995-11-07288NEW DIRECTOR APPOINTED
1995-10-09288NEW DIRECTOR APPOINTED
1994-12-13363sRETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-22363sRETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS
1993-01-08363sRETURN MADE UP TO 17/12/92; CHANGE OF MEMBERS
1993-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-01-03363bRETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS
1992-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/92
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to CAL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-11-29
Appointment of Administrators2013-11-14
Petitions to Wind Up (Companies)2013-10-16
Fines / Sanctions
No fines or sanctions have been issued against CAL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1990-10-12 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 112,895
Creditors Due Within One Year 2011-07-01 £ 201,406
Provisions For Liabilities Charges 2011-07-01 £ 29,287

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAL REALISATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 11,300
Cash Bank In Hand 2011-07-01 £ 317
Current Assets 2011-07-01 £ 229,674
Debtors 2011-07-01 £ 83,715
Fixed Assets 2011-07-01 £ 219,007
Secured Debts 2011-07-01 £ 75,143
Shareholder Funds 2011-07-01 £ 105,093
Stocks Inventory 2011-07-01 £ 145,642
Tangible Fixed Assets 2011-07-01 £ 219,007

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAL REALISATIONS LIMITED
Trademarks
We have not found any records of CAL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAL REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as CAL REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCALDEW AUTOLEC LIMITEDEvent Date2013-11-08
In the High Court of Justice, Chancery Division Leeds District Registry case number 1342 Notice is hereby given that an initial meeting of creditors is to be held on 13 December 2013 at 10am at Fairview House, Victoria Place, Carlisle, CA1 1HP . The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (“the Schedule”); A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. Office holder acting in the proceedings: Daryl Warwick (IP Number: 9500) Postal address of office holder: Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP Capacity in which office holder is acting: Administrator Date of appointment: 8 November 2013 Telephone number through which office holders may be contacted: 01228 690200 Alternative contact name and telephone number: Donna McLeod   01228 690200
 
Initiating party Event TypeAppointment of Administrators
Defending partyCALDEW AUTOLEC LIMITEDEvent Date2013-11-08
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1342 Daryl Warwick , (IP No 9500 ) Armstrong Watson , Fairwiew House, Victoria Place, Carlisle, Cumbria CA1 1HP . Tel: 01228 690200 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCALDEW AUTOLEC LIMITEDEvent Date2013-09-16
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6419 A Petition to wind up the above-named Company, Registration Number 01643574, of Allenbrook Road, Rosehill Industrial Estate, Carlisle, CA1 2UT, presented on 16 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 October 2013 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE CARNE PARTNERSHIPEvent Date
In the High Court of Justice, Chancery Division case number 6256 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (asamended), that the Joint Administrators have summoned a meeting of creditors of thePartnership to be conducted by way of correspondence under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form2.25B to be received at One Euston Square, 40 Melton Street, London, NW1 2FD on 28 November 2013 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a personis entitled to submit a vote only if he has given to the Joint Administrators at OpusRestructuring LLP, One Euston Square, 40 Melton Street, London NW1 2FD, not laterthan 12.00 noon on the closing date, details in writing of the debt which he claimsto be due to him from the Partnership and the claim has been duly admitted under Rule2.38 or 2.39. Date of Appointment: 24 September 2013. Office holder details: StevenJohn Parker and Colin David Wilson (IP Nos 8989 and 9478) both of Opus RestructuringLLP, One Euston Square, 40 Melton Street, London NW1 2FD. Further details contact: Terri Mulgrew, Email: terri.mulgrew@opusllp.com, Tel: 0207268 3334.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.