Dissolved
Dissolved 2014-12-09
Company Information for CAL REALISATIONS LIMITED
CARLISLE, CUMBRIA, CA1,
|
Company Registration Number
01643574
Private Limited Company
Dissolved Dissolved 2014-12-09 |
Company Name | ||
---|---|---|
CAL REALISATIONS LIMITED | ||
Legal Registered Office | ||
CARLISLE CUMBRIA | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN RONALD ROBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSALIE GRAHAM |
Company Secretary | ||
KERRIE COLE |
Director | ||
JOSEPH JEFFERSON GRAHAM |
Director | ||
ROSALIE GRAHAM |
Director | ||
RICHARD HETHERINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOTSOUND LIMITED | Director | 2018-05-02 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
CALDEW AUTOLEC LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Dissolved 2017-06-27 | |
AUTOLEC AND DIESEL LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Dissolved 2017-08-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
RES15 | CHANGE OF NAME 23/07/2014 | |
CERTNM | COMPANY NAME CHANGED CALDEW AUTOLEC LIMITED CERTIFICATE ISSUED ON 05/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM ALLENBROOK ROAD ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2UT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/12 STATEMENT OF CAPITAL;GBP 11300 | |
AR01 | 03/11/12 FULL LIST | |
AR01 | 03/11/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD ROBB / 01/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROSALIE GRAHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR KERRIE COLE | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HETHERINGTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH GRAHAM | |
288a | DIRECTOR APPOINTED IAN RONALD ROBB | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 10/10/03--------- £ SI 100@1=100 £ IC 11200/11300 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS | |
88(2)R | AD 30/06/96--------- £ SI 100@1=100 £ IC 11100/11200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/92; CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363b | RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/92 |
Meetings of Creditors | 2013-11-29 |
Appointment of Administrators | 2013-11-14 |
Petitions to Wind Up (Companies) | 2013-10-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
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
|
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
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
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:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CALDEW AUTOLEC LIMITED | Event Date | 2013-11-08 |
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 Type | Appointment of Administrators | |
Defending party | CALDEW AUTOLEC LIMITED | Event Date | 2013-11-08 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | CALDEW AUTOLEC LIMITED | Event Date | 2013-09-16 |
Solicitor | HM 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 Type | Meetings of Creditors | |
Defending party | THE CARNE PARTNERSHIP | Event 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. | |||
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. |