Liquidation
Company Information for CALDERDEAN LTD
269 CHURCH STREET, BLACKPOOL, FY1 3PB,
|
Company Registration Number
04347291
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALDERDEAN LTD | |
Legal Registered Office | |
269 CHURCH STREET BLACKPOOL FY1 3PB Other companies in PR1 | |
Company Number | 04347291 | |
---|---|---|
Company ID Number | 04347291 | |
Date formed | 2002-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 06:02:29 |
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 | ||
---|---|---|---|---|
CALDERDEAN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGARET LOUISA CROFT |
||
MARGARET LOUISA CROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN STEPHEN LINDLEY CROFT |
Director | ||
JOHN LINDLEY CROFT |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM 105 Garstang Road Preston Lancashire PR1 1LD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN LINDLEY CROFT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LOUISA CROFT / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN LINDLEY CROFT / 15/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET LOUISA CROFT / 15/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 44 GARSTANG ROAD PRESTON LANCS PR1 1NA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-08-22 |
Resolutions for Winding-up | 2017-08-22 |
Notices to Creditors | 2017-08-22 |
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 | HSBC 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 CALDERDEAN LTD
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as CALDERDEAN LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CALDERDEAN LIMITED | Event Date | 2017-08-10 |
Liquidator's name and address: Rosalind Mary Hilton of Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancs, FY1 3PB. Telephone number: 01253 299399, Email Address: recover@adcrofthilton.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALDERDEAN LIMITED | Event Date | 2017-08-10 |
At a General Meeting of the members of the above-named Company duly convened and held at 31 Lockey Croft, Wiggington, Haxby, York, YO32 2FP, on 10 August 2017 at 11:00 at the following special resolutions were duly passed: 1. That the company be wound up voluntarily. 2. That the liquidator be and is hereby authorised to distribute among the member(s) in specie or in kind the whole or any part of the assets of the company. 3. That the liquidator be and is hereby authorised to pay or make an advance distribution to the members, if they consider it appropriate and prudent to do so, in an amount that they shall determine at their sole discretion, or, if in specie or in kind, of such of the assets as they shall determine in their sole discretion, in such proportions as they shall determine. Names of Insolvency Practitioner: Rosalind Mary Hilton Address of Insolvency Practitioner: 269 Church Street, Blackpool, Lancs, FY1 3PB IP Number: 8604 Date of Appointment: 10 August 2017 Contact Name: Sonya Brannigan Email Address: recover@adcrofthilton.co.uk Telephone Number: 01253 299399 Margaret Croft : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CALDERDEAN LIMITED | Event Date | 2017-08-10 |
NOTICE is hereby given that the creditors of the above-named company are required on or before 19 September 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to Rosalind Mary Hilton of Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or will be, paid in full. For further details, please contact Sonya Brannigan on 01253 299399 or by email: recover@adcrofthilton.co.uk Name of office holder: Rosalind Mary Hilton IP of office holder: 8604 Address of office holder: 269 Church Street, Blackpool, Lancashire, FY1 3PB Date of Appointment: 10 August 2017 Capacity: Liquidator Rosalind Mary Hilton : | |||
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. |