Liquidation
Company Information for CALCOM INTERNATIONAL LTD
4TH FLOOR, 4 VICTORIA STREET, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
04294996
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CALCOM INTERNATIONAL LTD | ||
Legal Registered Office | ||
4TH FLOOR 4 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in LN12 | ||
Previous Names | ||
|
Company Number | 04294996 | |
---|---|---|
Company ID Number | 04294996 | |
Date formed | 2001-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 12/01/2014 | |
Return next due | 09/02/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 06:02:40 |
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 | ||
---|---|---|---|---|
CALCOM INTERNATIONAL INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANTHONY BORTHWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY BORTHWICK |
Company Secretary | ||
JENNY BORTHWICK |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J STAR DEVELOPMENTS LIMITED | Director | 2001-02-06 | CURRENT | 2001-02-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/01/2018:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 20/01/2018:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:re progress report 21/01/2016-20/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 105 st Peters Street St Albans AL1 3EJ | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/13 FROM C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Richard Anthony Borthwick on 2013-01-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD BORTHWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/13 FROM Crabtree Lodge Crabtree Lane Sutton on Sea Lincolnshire LN2 2RS | |
AA01 | Current accounting period extended from 31/12/12 TO 30/06/13 | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY BORTHWICK | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BORTHWICK / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BORTHWICK / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 45 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NQ | |
CERTNM | COMPANY NAME CHANGED DALLAS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/02/04 | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | 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 |
Appointment of Liquidators | 2016-02-09 |
Winding-Up Orders | 2015-10-05 |
Petitions to Wind Up (Companies) | 2015-09-09 |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 CALCOM INTERNATIONAL LTD
Shareholder Funds | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CALCOM INTERNATIONAL LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CALCOM INTERNATIONAL LIMITED | Event Date | 2016-01-21 |
In the Boston County Court case number 78 In accordance with Rule 4.106A Michaela Hall of Kingston Smith & Partners LLP, 105 St. Peter's Street, St. Albans, Herts, AL1 3EJ, IP Number 9081 give notice that she was appointed Liquidator of the Company on 21 January 2016. Creditors of the Company are required on or before 15 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. The Liquidator does not propose to summon a meeting of creditors under section 141 of the Insolvency Act 1986. The Liquidator shall summon such a meeting if he is requested, in accordance with the rules, to do so by one-tenth, in value, of the company's creditors. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 21 January 2016 . Further information about this case is available from Jyoti Shah at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at jshah@kingstonsmith.co.uk. Michaela Joy Hall , Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CALCOM INTERNATIONAL LTD | Event Date | 2015-09-21 |
In the High Court Of Justice case number 005270 Liquidator appointed: A Draycott Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CALCOM INTERNATIONAL LTD | Event Date | 2015-08-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 5270 A Petition to wind up the above-named Company, Registration Number 4294996, of ,c/o Philip Ross Accountants Ltd, 2A Knowle Street, Mablethorpe, Lincolnshire, LN12 2BG, presented on 5 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 September 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CALCOM INTERNATIONAL LTD | Event Date | 2013-04-30 |
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. |