Company Information for CALATEC LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
03560333
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALATEC LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in KT16 | |
Company Number | 03560333 | |
---|---|---|
Company ID Number | 03560333 | |
Date formed | 1998-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 08/05/2015 | |
Return next due | 05/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:02:44 |
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 | ||
---|---|---|---|---|
CALATECH DISTRIBUTING LLC | Oklahoma | Unknown | ||
CALATECH GROUP, LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Dissolved | Company formed on the 2016-06-21 | |
CALATECH LTD | SOUTH KNAPPERNA FARM COLLIESTON ELLON AB41 8SH | Active - Proposal to Strike off | Company formed on the 2020-08-05 |
Officer | Role | Date Appointed |
---|---|---|
KAYE MORRISON |
||
DAVID MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEMKEN LIMITED |
Nominated Secretary | ||
LUFMER LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINDARCHITEKT LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Active | |
MINDARCHITEKT LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-11 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-11 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/03/12 TO 30/06/12 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM QUANTUM HOUSE 59 - 61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX ENGLAND | |
CH01 | Director's details changed for Mr David Morrison on 2010-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAYE MORRISON on 2010-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
88(2)R | AD 02/01/04--------- £ SI 97@1 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 207 MANYGATE LANE SHEPPERTON MIDDLESEX TW17 9ER | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 08/06/98--------- £ SI 1@1=1 £ IC 2/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-08-14 |
Resolutions for Winding-up | 2016-02-23 |
Appointment of Liquidators | 2016-02-23 |
Notice of Intended Dividends | 2016-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
CALATEC LIMITED owns 19 domain names.
mindarchitect.co.uk mindarchitekt.co.uk teamcalatec.co.uk calatec.co.uk calatecconsulting.co.uk developyourfuture.co.uk keepyourresolution.co.uk nlpdaily.co.uk nlpsuccess.co.uk colearning.co.uk iamtheglue.co.uk desiretochange.co.uk iwanttochange.co.uk linspirepcs.co.uk pcpimp.co.uk thecement.co.uk supportmonkey.co.uk keeptheprofit.co.uk numberquotes.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CALATEC LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CALATEC LIMITED | Event Date | 2018-08-14 |
Company Number: 03560333 Name of Company: CALATEC LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation R… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALATEC LIMITED | Event Date | 2016-02-12 |
At a General Meeting of the members of the above named company, duly convened and held at 11.00 am at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 12 February 2016 the following resolutions were duly passed. RESOLUTION 1. That the Company be wound up voluntarily. 2. That the Liquidator be authorised to make a distribution of surplus assets in specie. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 12 February 2016 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5092 ref: CL5015. David Morrison , Director/Chairman : 12 February 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALATEC LIMITED | Event Date | 2016-02-12 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5092 ref: CL5015. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CALATEC LIMITED | Event Date | 2016-02-12 |
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 25 March 2016. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, IIford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 25 March 2016 Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 12 February 2016 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5092 ref: CL5015. Alan J Clark , Liquidator 16 February 2016 | |||
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. |