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

CALENDAR FIRE PROTECTION LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
Company Registration Number
05001622
Private Limited Company
Liquidation

Company Overview

About Calendar Fire Protection Ltd
CALENDAR FIRE PROTECTION LIMITED was founded on 2003-12-22 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Calendar Fire Protection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CALENDAR FIRE PROTECTION LIMITED
 
Legal Registered Office
WILSON FIELD LIMITED THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PS
Other companies in B17
 
Filing Information
Company Number 05001622
Company ID Number 05001622
Date formed 2003-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB817965290  
Last Datalog update: 2022-12-29 20:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALENDAR FIRE PROTECTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS 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 CALENDAR FIRE PROTECTION LIMITED
The following companies were found which have the same name as CALENDAR FIRE PROTECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALENDAR FIRE PROTECTION LIMITED Unknown

Company Officers of CALENDAR FIRE PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
KEIR ANTHONY POOLE
Company Secretary 2003-12-22
GARY MARTIN POOLE
Director 2006-07-31
KEIR ANTHONY POOLE
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA POOLE
Director 2016-06-06 2016-09-01
KERRY LORRAINE POOLE
Director 2003-12-22 2006-07-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-12-22 2003-12-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-12-22 2003-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MARTIN POOLE CALENDAR ELECTRICAL LIMITED Director 2016-04-08 CURRENT 2016-04-08 Liquidation

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
2022-12-23Final Gazette dissolved via compulsory strike-off
2022-12-23GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-01
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-01
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-01
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-01
2018-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-01
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Abacus Court Bull Street Harborne Birmingham B17 0HH
2017-10-18LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-18LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA POOLE
2016-06-15AP01DIRECTOR APPOINTED BRENDA POOLE
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR ANTHONY POOLE / 09/03/2016
2016-03-09CH03SECRETARY'S DETAILS CHNAGED FOR KEIR ANTHONY POOLE on 2016-03-09
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR ANTHONY POOLE / 09/03/2016
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN POOLE / 09/03/2016
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-08AR0122/12/15 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED MR KEIR ANTHONY POOLE
2016-03-08SH0101/02/15 STATEMENT OF CAPITAL GBP 1000
2015-10-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0122/12/13 ANNUAL RETURN FULL LIST
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM C/O Barron and Co 17 Bull Street Harborne Birmingham B17 0HH United Kingdom
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0122/12/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/12 FROM C/O Barron & Co 175 Cole Valley Road Hall Green Birmingham B28 0DG
2012-03-31AA31/01/11 TOTAL EXEMPTION SMALL
2012-02-11DISS40DISS40 (DISS40(SOAD))
2012-02-10AR0122/12/11 FULL LIST
2012-01-31GAZ1FIRST GAZETTE
2011-01-04AR0122/12/10 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-19AA31/01/09 TOTAL EXEMPTION SMALL
2010-01-21AR0122/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN POOLE / 22/12/2009
2009-10-06AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-07-24363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-04-15AA31/01/07 TOTAL EXEMPTION SMALL
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O BARRON & CO KINGS COURT 17 SCHOOL ROAD HALL GREEN BIRMINGHAM B28 8JG
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2007-02-05363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/06
2006-01-24363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-04-28225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2005-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-01-27288bSECRETARY RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-26288bDIRECTOR RESIGNED
2003-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to CALENDAR FIRE PROTECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-10
Resolution2017-10-10
Meetings o2017-09-11
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against CALENDAR FIRE PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALENDAR FIRE PROTECTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment

Creditors
Creditors Due Within One Year 2012-02-01 £ 53,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 CALENDAR FIRE PROTECTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 1
Current Assets 2012-02-01 £ 60,776
Debtors 2012-02-01 £ 60,775

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALENDAR FIRE PROTECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALENDAR FIRE PROTECTION LIMITED
Trademarks
We have not found any records of CALENDAR FIRE PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALENDAR FIRE PROTECTION 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 (33190 - Repair of other equipment) as CALENDAR FIRE PROTECTION LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where CALENDAR FIRE PROTECTION 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 TypeAppointment of Liquidators
Defending partyCALENDAR FIRE PROTECTION LIMITEDEvent Date2017-10-02
Liquidator's name and address: Robert Neil Dymond (IP No. 10430 ) and Fiona Grant (IP No. 9444 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS : Ag NF70463
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCALENDAR FIRE PROTECTION LIMITEDEvent Date2017-10-02
Notice is hereby given that the following resolutions were passed on 2 October 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Robert Neil Dymond (IP No. 10430 ) and Fiona Grant (IP No. 9444 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0114 235 6780 . Alternative contact: Francesca Allott. Ag NF70463
 
Initiating party Event TypeMeetings of Creditors
Defending partyCALENDAR FIRE PROTECTION LIMITEDEvent Date2017-09-06
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales)Rules 2016, that the Directors of the above named Company (the 'Conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 2 October 2017. The meeting will be held as a virtual meeting either via Skype (visual, therefore webcam required) or a conference call on 2 October 2017 at 12.15 pm . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Robert Neil Dymond and Fiona Grant of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). Avote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 29 September 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Names and address of nominated Liquidators: Robert Neil Dymond and Fiona Grant (IP Nos 10430 and 9444) both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. For further details contact: Tel: 0114 235 6780 . Alternative contact: Francesca Allott. Ag MF60397
 
Initiating party Event TypeProposal to Strike Off
Defending partyCALENDAR FIRE PROTECTION LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALENDAR FIRE PROTECTION 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 CALENDAR FIRE PROTECTION 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.