Liquidation
Company Information for CALDECOTE COURT LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
06548670
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALDECOTE COURT LIMITED | |
Legal Registered Office | |
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in B30 | |
Company Number | 06548670 | |
---|---|---|
Company ID Number | 06548670 | |
Date formed | 2008-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 30/11/2019 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-05-06 12:55:36 |
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 | ||
---|---|---|---|---|
CALDECOTE COURT MANAGEMENT LIMITED | 2 GLEN FIELDS NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0FE | Active | Company formed on the 2007-07-05 | |
CALDECOTE COURT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER HEATON |
||
SIMON WILLIAM HEATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE HEATON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURSUIT SOLUTIONS LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
HAWCUTT DRIVE MANAGEMENT LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEATON | |
AA01 | Previous accounting period shortened from 30/04/19 TO 28/02/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065486700004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065486700003 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HEATON | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon William Heaton on 2017-03-16 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065486700003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065486700004 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELAINE HEATON | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 29/03/08-29/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED SIMON WILLIAM HEATON | |
288a | SECRETARY APPOINTED ELAINE HEATON | |
225 | CURREXT FROM 31/03/2009 TO 30/04/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Deemed Con | 2019-05-28 |
Notices to Creditors | 2019-03-25 |
Appointment of Liquidators | 2019-03-25 |
Resolutions for Winding-up | 2019-03-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 CALDECOTE COURT LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CALDECOTE COURT LIMITED are:
Initiating party | Event Type | Deemed Con | |
---|---|---|---|
Defending party | CALDECOTE COURT LIMITED | Event Date | 2019-05-28 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | CALDECOTE COURT LIMITED | Event Date | 2019-03-15 |
Notice is hereby given that Creditors of the Company are required, on or before 15 April 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. 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 March 2019 . Office Holder Details: Nickolas Garth Rimes (IP No. 009533 ) and Adam Peter Jordan (IP No. 009616 ) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ Further details contact: Adam Jordan, Email: info@rimesandco.co.uk Ag EG121603 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALDECOTE COURT LIMITED | Event Date | 2019-03-15 |
Nickolas Garth Rimes (IP No. 009533 ) and Adam Peter Jordan (IP No. 009616 ) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ : Ag EG121603 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALDECOTE COURT LIMITED | Event Date | 2019-03-15 |
Notice is hereby given that the following resolutions were passed on 15 March 2019 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes (IP No. 009533 ) and Adam Peter Jordan (IP No. 009616 ) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ be and are hereby appointed as Joint Liquidators to act either jointly or separately for the purposes of such voluntary winding up. For further details contact: Adam Jordan, Email: info@rimesandco.co.uk Ag EG121603 | |||
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. |