Company Information for CALLGRAND LIMITED
KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NR3 1RB,
|
Company Registration Number
04246686
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALLGRAND LIMITED | |
Legal Registered Office | |
KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB Other companies in NR3 | |
Company Number | 04246686 | |
---|---|---|
Company ID Number | 04246686 | |
Date formed | 2001-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-15 21:15:54 |
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 | ||
---|---|---|---|---|
CALLGRAND LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIDGET CONSTANCE YOUNGS |
||
BRIDGET CONSTANCE YOUNGS |
||
ROBERT NICHOLAS YOUNGS |
||
STEPHEN GORDON YOUNGS |
||
SUSAN MAYBURY YOUNGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH NORFOLK COMMUNITY TRANSPORT | Director | 2010-07-22 | CURRENT | 2000-02-11 | Active | |
POPE'S GROTTO PRESERVATION TRUST | Director | 2011-07-11 | CURRENT | 2009-09-25 | Dissolved 2014-03-11 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Gordon Youngs on 2013-07-16 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/09; full list of members | |
363a | Return made up to 05/07/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/07/07; full list of members | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 22/08/01--------- £ SI 749@1=749 £ IC 1/750 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-11-20 |
Resolution | 2019-10-23 |
Appointmen | 2019-10-23 |
Notices to | 2019-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.46 | 95 |
MortgagesNumMortOutstanding | 2.83 | 94 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.63 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 CALLGRAND LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CALLGRAND LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CALLGRAND LIMITED | Event Date | 2019-10-23 |
Initiating party | Event Type | Appointmen | |
Defending party | CALLGRAND LIMITED | Event Date | 2019-10-23 |
Name of Company: CALLGRAND LIMITED Company Number: 04246686 Trading Name: Callgrand Nature of Business: Other letting and operating of own or leased real estate Registered office: King Street House, 1… | |||
Initiating party | Event Type | Notices to | |
Defending party | CALLGRAND LIMITED | Event Date | 2019-10-23 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | CALLGRAND LIMITED | Event Date | 2019-10-15 |
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to non-preferential unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 18 December 2019 (the last date for proving). Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 October 2019 Office Holder Details: Andrew Anderson Kelsall (IP No. 009555 ) and Lee Anthony Green (IP No. 015610 ) both of Larking Gowen LLP , King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact: The Joint Liquidators, Tel: 0330 024 0888 . Alternative contact: Sebastian Hall, Email: sebastian.hall@larking-gowen.co.uk Ag MG81185 | |||
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. |