Dissolved 2018-04-26
Company Information for CALLANAN LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
02695465
Private Limited Company
Dissolved Dissolved 2018-04-26 |
Company Name | |
---|---|
CALLANAN LIMITED | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON | |
Company Number | 02695465 | |
---|---|---|
Date formed | 1992-03-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALLANAN AND MANNION AUCTIONEERS | C/0 MARTIN CALLANAN MOYVILLA ORANMORE CO GALWAY | Dissolved | Company formed on the 2005-04-04 | |
CALLANAN & WALSH CONSTRUCTION CO LIMITED | MILL HOUSE 10 MILL STREET CO. GALWAY, GALWAY, H91E78P H91E78P | Active | Company formed on the 1994-09-14 | |
CALLANAN & NEIL HOLDINGS PTY LTD | NSW 2093 | Active | Company formed on the 2001-07-02 | |
CALLANAN & SWINDLE, INC. | 375 WEST S.R. 434 ALTAMONTE SPRINGS FL 32701 | Inactive | Company formed on the 1983-01-20 | |
CALLANAN AND COUGHLAN LIMITED | FAIRGREEN STREET NAAS CO KILDARE | Dissolved | Company formed on the 1996-08-26 | |
Callanan And Eccos Enterprises Inc. | 1200 Gaviota Avenue, Suite 316 Long Beach CA 90813 | Dissolved | Company formed on the 1987-09-29 | |
CALLANAN ASSOCIATES INC | North Carolina | Unknown | ||
CALLANAN AND ASSOCIATES LIMITED | Michigan | UNKNOWN | ||
CALLANAN ART ADVISORY LTD | 2ND FLOOR CONNAUGHT HOUSE, 1-3 MOUNT STREET (ENTRANCE VIA DAVIES STREET) LONDON W1K 3NB | Active | Company formed on the 2022-05-18 | |
CALLANAN CONSTRUCTION LIMITED | 18 YORK PLACE WORCESTER WORCESTERSHIRE WR1 3DR | Active - Proposal to Strike off | Company formed on the 2012-07-24 | |
CALLANAN CONSULTING LTD | TOP FLAT 15 TAYBRIDGE ROAD LONDON ENGLAND SW11 5PR | Dissolved | Company formed on the 2012-11-21 | |
CALLANAN COACHES LIMITED | DOVEA BOULADUFF THURLES CO. TIPPERARY THURLES, TIPPERARY, IRELAND | Active | Company formed on the 2013-12-18 | |
CALLANAN CONSTRUCTION COMPANY LIMITED | ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* | Dissolved | Company formed on the 0001-01-01 | |
CALLANAN CONSULTING PTY. LTD. | NSW 2033 | Dissolved | Company formed on the 2004-08-10 | |
CALLANAN CONTRACTORS PTY LTD | QLD 4721 | Active | Company formed on the 2009-12-02 | |
Callanan Construction, Inc. | 15165 Ventura Blvd Ste 400 Sherman Oaks CA 91403 | Dissolved | Company formed on the 2011-08-26 | |
Callanan Corporation | 7157 El Padro Street Riverside CA 92504 | SOS/FTB Suspended | Company formed on the 2003-11-05 | |
CALLANAN CLOTHING LIMITED | 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT | Active | Company formed on the 2018-04-10 | |
CALLANAN CONSERVATION AND RESTORATION LTD | 2ND FLOOR CONNAUGHT HOUSE, 1-3 MOUNT STREET (ENTRANCE VIA DAVIES STREET) LONDON W1K 3NB | Active | Company formed on the 2018-12-13 | |
CALLANAN CHIROPRACTIC INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID GEORGE CALLANAN |
||
DAVID GEORGE CALLANAN |
||
MICHAEL PAUL CALLANAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY CHARLES ZIPRIN |
Nominated Secretary | ||
IRENE POTTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REXACO LIMITED | Director | 2014-06-13 | CURRENT | 2013-05-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/08/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATES' RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU ENGLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 12/03/92--------- PREMIUM £ SI 100@1=100 £ IC 2/102 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-18 |
Notices to Creditors | 2015-08-18 |
Appointment of Liquidators | 2015-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
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 CALLANAN LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as CALLANAN LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CALLANAN LIMITED | Event Date | 2015-08-06 |
The following written resolutions of the members of the company were duly passed on 06 August 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Barry David Lewis , (IP No. 2048) and Martin John Atkins , (IP No. 9020) both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ are hereby appointed Joint Liquidators of the company for the purposes of the voluntary winding-up. Further details are available from: Rhianydd Lloyd, Email: rlloyd@menzies.co.uk, Tel: 029 2049 5444. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CALLANAN LIMITED | Event Date | 2015-08-06 |
Notice is hereby given to creditors of the above-named Company are required, on or before 14 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Barry David Lewis and Martin John Atkins both of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ the Joint Liquidators of the said Company, and if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 06 August 2015 Office Holder details: Barry David Lewis , (IP No. 2048) of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF and Martin John Atkins , (IP No. 9020) of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF . Further details are available from: Rhianydd Lloyd, Email: rlloyd@menzies.co.uk, Tel: 029 2049 5444. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALLANAN LIMITED | Event Date | 2015-08-06 |
Barry David Lewis , (IP No. 2048) of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF and Martin John Atkins , (IP No. 9020) of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF . : Further details are available from: Rhianydd Lloyd, Email: rlloyd@menzies.co.uk, Tel: 029 2049 5444. | |||
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. |