Dissolved
Dissolved 2014-02-18
Company Information for CALVIS LIMITED
DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
03610836
Private Limited Company
Dissolved Dissolved 2014-02-18 |
Company Name | ||
---|---|---|
CALVIS LIMITED | ||
Legal Registered Office | ||
DARLINGTON COUNTY DURHAM DL3 7SD Other companies in DL3 | ||
Previous Names | ||
|
Company Number | 03610836 | |
---|---|---|
Date formed | 1998-08-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-08-31 | |
Date Dissolved | 2014-02-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 04:00:53 |
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 | ||
---|---|---|---|---|
CALVIS BUILDING COMPANY INC | Oklahoma | Unknown | ||
CALVIS CAPITAL LLC | Delaware | Unknown | ||
CALVIS CONSTRUCTION LLC | 8828 LIGHTHOUSE LANDING CT TAMPA FL 33615 | Inactive | Company formed on the 2016-07-08 | |
CALVIS ESTATE PLANNERS LTD | 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF | Active | Company formed on the 2019-11-04 | |
CALVIS FINANCING II LLC | Delaware | Unknown | ||
CALVIS FL CORPORATION | 2100 WEST 76 STREET HIALEAH FL 33016 | Inactive | Company formed on the 2001-01-24 | |
CALVIS FLOORS AND MORE, INC. | 3606 W Oklahoma Ave TAMPA FL 33611 | Active | Company formed on the 2017-04-10 | |
CALVIS FORT MYERS, INC | 2100 WEST 76TH STREET HIALEAH FL 33016 | Inactive | Company formed on the 2003-08-25 | |
CALVIS GLOBAL HOLDINGS LIMITED | 1 WATHCOTE PLACE RICHMOND NORTH YORKSHIRE UNITED KINGDOM DL10 7SR | Dissolved | Company formed on the 2010-04-13 | |
CALVIS HARRIGAN, P.A. | 10529 WATERVIEW COURT TAMPA FL 33615 | Inactive | Company formed on the 2006-04-17 | |
CALVIS HOLDINGS, L.L.C. | 901 N FOREST RIDGE BLVD BROKEN ARROW OK 74014 | Active | Company formed on the 2006-10-17 | |
CALVIS IBLP HOLDINGS LLC | Delaware | Unknown | ||
CALVIS INC | Delaware | Unknown | ||
CALVIS INCORPORATED | California | Unknown | ||
CALVIS INVESTMENT HOLDINGS GP LLC | Delaware | Unknown | ||
CALVIS INVESTMENT HOLDINGS II GP LLC | Delaware | Unknown | ||
CALVIS PIERROUX LLC | Georgia | Unknown | ||
CALVIS PIERROUX LLC | Georgia | Unknown | ||
CALVIS RANCH INC. | 16782 INTERSTATE 35 S ATASCOSA TX 78002 | Forfeited | Company formed on the 2005-08-31 | |
CALVIS RANCH DUMP BODIES LLC | 16782 INTERSTATE 35 S ATASCOSA TX 78002 | Active | Company formed on the 2022-03-07 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE LEES |
||
MARK STEPHEN GRAY |
||
CATHERINE LEES |
||
CHRISTOPHER DAVID LEES |
||
CHRISTOPHER JOHN TOOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDFORD JACOLOW |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARFOOT (LONDON) LIMITED | Director | 2015-05-01 | CURRENT | 2015-01-28 | Active | |
CALVIS GLOBAL HOLDINGS LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2013-10-15 | |
CALVIS GLOBAL HOLDINGS LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2013-10-15 | |
ICHRIS LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
CALVIS GLOBAL HOLDINGS LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 2 THE STATION STATION YARD RICHMOND NORTH YORKSHIRE DL10 4LD UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 27/09/11 STATEMENT OF CAPITAL;GBP 1285 | |
AR01 | 06/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LEES / 06/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDFORD JACOLOW | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2 THE STATION STATION YARD RICHMOND NORTH YORKSHIRE DL10 4LD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM GREEN VIEW NORTHSIDE SCORTON RICHMOND NORTH YORKSHIRE DL10 6DP | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SANDFORD JACOLOW | |
RES13 | TRANSFER OF SHARES 13/12/2010 | |
AR01 | 06/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: MIDDLETON CHAMBERS 34-36 WESTGATE WETHERBY WEST YORKSHIRE LS22 6NJ | |
287 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: MIDDLETON CHAMBERS 34/36 WESTGATE WETHERBY LS22 6NJ | |
363(287) | REGISTERED OFFICE CHANGED ON 19/08/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
123 | £ NC 1000/10000 22/05/02 | |
RES04 | NC INC ALREADY ADJUSTED 22/05/02 | |
88(2)R | AD 10/07/02--------- £ SI 144@1 | |
88(2)R | AD 10/07/02--------- £ SI 141@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED CALVIS COMMERCIAL INTERNET SOLUT IONS LIMITED CERTIFICATE ISSUED ON 04/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/06/01--------- £ SI 928@1=928 £ IC 72/1000 | |
88(2)R | AD 14/06/01--------- £ SI 70@1=70 £ IC 2/72 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS | |
88(2)R | AD 06/08/98--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as CALVIS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALVIS LIMITED | Event Date | 2013-09-18 |
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that Meetings of the Members and Creditors of the above named company will be held at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, Co. Durham DL3 7SD on 23 October 2013 at 11.00 am and 11.15 am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings should be lodged with the Liquidator at Robson Scott Associates Limited , 49 Duke Street, Darlington DL3 7SD , no later than 12.00noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates on 01325 365 950 . | |||
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. |