Company Information for CALDOTEC LIMITED
WHITE MAUND, 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
02363036
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALDOTEC LIMITED | |
Legal Registered Office | |
WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in BN11 | |
Company Number | 02363036 | |
---|---|---|
Company ID Number | 02363036 | |
Date formed | 1989-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2018 | |
Account next due | 05/01/2020 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 14:02:42 |
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 |
---|---|---|
ELIZABETH ANNE BEITUNI GALLOWAY |
||
ELIZABETH ANNE BEITUNI GALLOWAY |
||
EMMA WEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALICE KATHLEEN WALTERS |
Company Secretary | ||
LOUISE CLAIRE O DELL |
Director | ||
RONALD LEWIS MCLOUGHLIN MILLS |
Director | ||
LOUISE CLAIRE O DELL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/19 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA WEAVER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
TM02 | Termination of appointment of Alice Kathleen Walters on 2008-04-05 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS EMMA WEAVER | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALICE KATHLEEN WALTERS on 2011-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/12 FROM Carpenter Boxx Llp Amelia House Crescent Road Worthing West Sussex BN11 1QR | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elizabeth Anne Beituni Galloway on 2011-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/11 FROM Spofforths Llp, Third Floor South, One Jubilee Street Brighton East Sussex BN1 1GE | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCLOUGHLIN MILLS / 21/04/2009 | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: SUDLEY CHAMBERS 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU | |
363a | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363a | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363a | RETURN MADE UP TO 20/03/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
363a | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 05/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363a | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 55 SEA LANE RUSTINGTON WEST SUSSEX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS |
Resolution | 2019-11-18 |
Appointmen | 2019-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
|
|
|
|
|
|
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 CALDOTEC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worthing Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CALDOTEC LIMITED | Event Date | 2019-11-18 |
Initiating party | Event Type | Appointmen | |
Defending party | CALDOTEC LIMITED | Event Date | 2019-11-18 |
Company Number: 02363036 Name of Company: CALDOTEC LIMITED Nature of Business: Architectural Design Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Amelia House, Crescent Road… | |||
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. |