Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALVIS LIMITED
Company Information for

CALVIS LIMITED

DARLINGTON, COUNTY DURHAM, DL3 7SD,
Company Registration Number
03610836
Private Limited Company
Dissolved

Dissolved 2014-02-18

Company Overview

About Calvis Ltd
CALVIS LIMITED was founded on 1998-08-06 and had its registered office in Darlington. The company was dissolved on the 2014-02-18 and is no longer trading or active.

Key Data
Company Name
CALVIS LIMITED
 
Legal Registered Office
DARLINGTON
COUNTY DURHAM
DL3 7SD
Other companies in DL3
 
Previous Names
CALVIS COMMERCIAL INTERNET SOLUTIONS LIMITED04/09/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALVIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C B BUSINESS CONSULTANCY LIMITED   MICHELLE REYNOLDS LIMITED   DOMINET LIMITED   J P WALTERS & CO LTD   WHAT THEN LTD
Is this data useful to you?
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.
Companies with same name CALVIS LIMITED
The following companies were found which have the same name as CALVIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CALVIS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE LEES
Company Secretary 1998-08-06
MARK STEPHEN GRAY
Director 2000-12-01
CATHERINE LEES
Director 2001-03-31
CHRISTOPHER DAVID LEES
Director 1998-08-06
CHRISTOPHER JOHN TOOLE
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDFORD JACOLOW
Director 2010-12-13 2011-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-08-06 1998-08-06
WATERLOW NOMINEES LIMITED
Nominated Director 1998-08-06 1998-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN GRAY BARFOOT (LONDON) LIMITED Director 2015-05-01 CURRENT 2015-01-28 Active
MARK STEPHEN GRAY CALVIS GLOBAL HOLDINGS LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2013-10-15
CATHERINE LEES CALVIS GLOBAL HOLDINGS LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2013-10-15
CHRISTOPHER JOHN TOOLE ICHRIS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
CHRISTOPHER JOHN TOOLE CALVIS GLOBAL HOLDINGS LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 2 THE STATION STATION YARD RICHMOND NORTH YORKSHIRE DL10 4LD UNITED KINGDOM
2012-05-254.20STATEMENT OF AFFAIRS/4.19
2012-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-09-27LATEST SOC27/09/11 STATEMENT OF CAPITAL;GBP 1285
2011-09-27AR0106/08/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LEES / 06/09/2011
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDFORD JACOLOW
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2 THE STATION STATION YARD RICHMOND NORTH YORKSHIRE DL10 4LD UNITED KINGDOM
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM GREEN VIEW NORTHSIDE SCORTON RICHMOND NORTH YORKSHIRE DL10 6DP
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-21AP01DIRECTOR APPOINTED MR SANDFORD JACOLOW
2010-12-16RES13TRANSFER OF SHARES 13/12/2010
2010-10-21AR0106/08/10 FULL LIST
2010-06-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-14AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-09-06363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-08363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-08-25363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-24287REGISTERED OFFICE CHANGED ON 24/07/05 FROM: MIDDLETON CHAMBERS 34-36 WESTGATE WETHERBY WEST YORKSHIRE LS22 6NJ
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: MIDDLETON CHAMBERS 34/36 WESTGATE WETHERBY LS22 6NJ
2004-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/04
2004-08-19363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-08363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-12123£ NC 1000/10000 22/05/02
2002-09-12RES04NC INC ALREADY ADJUSTED 22/05/02
2002-09-1288(2)RAD 10/07/02--------- £ SI 144@1
2002-09-1288(2)RAD 10/07/02--------- £ SI 141@1
2002-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-08395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04CERTNMCOMPANY NAME CHANGED CALVIS COMMERCIAL INTERNET SOLUT IONS LIMITED CERTIFICATE ISSUED ON 04/09/01
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-1688(2)RAD 14/06/01--------- £ SI 928@1=928 £ IC 72/1000
2001-08-1688(2)RAD 14/06/01--------- £ SI 70@1=70 £ IC 2/72
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-05288aNEW DIRECTOR APPOINTED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-26363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1998-09-1488(2)RAD 06/08/98--------- £ SI 2@1=2 £ IC 2/4
1998-08-21288aNEW DIRECTOR APPOINTED
1998-08-21288bDIRECTOR RESIGNED
1998-08-21288bSECRETARY RESIGNED
1998-08-21288aNEW SECRETARY APPOINTED
1998-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to CALVIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-24
Fines / Sanctions
No fines or sanctions have been issued against CALVIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CALVIS LIMITED registering or being granted any patents
Domain Names

CALVIS LIMITED owns 1 domain names.

regentresidential.co.uk  

Trademarks
We have not found any records of CALVIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALVIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as CALVIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALVIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCALVIS LIMITEDEvent Date2013-09-18
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALVIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALVIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.