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

CALUNA LIMITED

MARSHALL PETERS LTD, HESKIN HALL FARM WOOD LANE, HESKIN, PRESTON, PR7 5PA,
Company Registration Number
07444612
Private Limited Company
Liquidation

Company Overview

About Caluna Ltd
CALUNA LIMITED was founded on 2010-11-18 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Caluna 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
CALUNA LIMITED
 
Legal Registered Office
MARSHALL PETERS LTD
HESKIN HALL FARM WOOD LANE
HESKIN
PRESTON
PR7 5PA
Other companies in CW1
 
Filing Information
Company Number 07444612
Company ID Number 07444612
Date formed 2010-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 18/11/2014
Return next due 16/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:01:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALUNA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRASER BUCEPHALUS LIMITED   ICEM CONSULTANCY LIMITED   ICEM MANAGEMENT LIMITED   JAMES L SPENCER LIMITED   K L (ACCOUNTANCY SERVICES) LIMITED   PAISLEY BLUE LIMITED   PHJ CONSULTANCY LIMITED   PURPLE ROSE (UK) LIMITED   TABRON MACKIE LIMITED   WFA 21 LIMITED
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 CALUNA LIMITED
The following companies were found which have the same name as CALUNA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALUNA AS Sørbyhaugen 16B OSLO 0379 Active Company formed on the 2017-03-06
CALUNA ENTERPRISES PTY LTD NSW 2500 Dissolved Company formed on the 2007-05-03
CALUNA EQUITY EXCHANGE INC California Unknown
CALUNA HEALTH LIMITED 21 JOHN BENDS WAY WISBECH CAMBRIDGESHIRE PE13 4PS Active - Proposal to Strike off Company formed on the 2019-05-23
CALUNA PROPERTIES S.A. Voluntary Liquidation
CALUNA PTY LIMITED NSW 2121 Active Company formed on the 2005-08-02
CALUNA TRADING COMPANY PTY LTD VIC 3030 Strike-off action in progress Company formed on the 2008-05-22
CALUNAH 20 WOODSTOCK DR. Suffolk WHEATLEY HGTS. NY 11798 Active Company formed on the 2000-02-25
CALUNAR INC. 723 NW 42ND AVE PLANTATION FL 33317 Inactive Company formed on the 2008-07-28

Company Officers of CALUNA LIMITED

Current Directors
Officer Role Date Appointed
SIMON DAVID CARTER
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SINGLETON
Company Secretary 2014-07-23 2015-11-14
HEATHER JANE CARTER
Director 2010-11-18 2014-11-14
HEATHER CARTER
Company Secretary 2014-02-11 2014-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID CARTER INTER COLLEGE PLC Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2015-09-22
SIMON DAVID CARTER ZCA CORPORATE SERVICES LIMITED Director 2013-01-01 CURRENT 2012-01-16 Dissolved 2016-07-08
SIMON DAVID CARTER CAL SOL SERVICES LIMITED Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2016-07-08
SIMON DAVID CARTER WESTON BUSINESS SOLUTIONS LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2016-04-05
SIMON DAVID CARTER SERVICED OFFICES CREWE LIMITED Director 2011-12-01 CURRENT 2011-12-01 Dissolved 2017-02-21
SIMON DAVID CARTER YZ SOLUTIONS LIMITED Director 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-03-27

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
2019-04-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-10-25F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM Europa House Coppicemere Drive Crewe Business Park Crewe Cheshire CW1 6GZ
2015-12-104.20Volunatary liquidation statement of affairs with form 4.19
2015-12-10600Appointment of a voluntary liquidator
2015-12-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-27
  • Extraordinary resolution to wind up on 2015-11-27
  • Extraordinary resolution to wind up on 2015-11-27
  • Extraordinary resolution to wind up on 2015-11-27
2015-12-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES SINGLETON
2015-12-02TM02APPOINTMENT TERMINATED, SECRETARY HEATHER CARTER
2015-11-16RES13Resolutions passed:
  • Lender/purchase agreement 30/10/2015
  • Lender/purchase agreement 30/10/2015
2015-02-03AP01DIRECTOR APPOINTED MR SIMON DAVID CARTER
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-03AR0118/11/14 ANNUAL RETURN FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JANE CARTER
2014-07-26AP03Appointment of Mr James Singleton as company secretary on 2014-07-23
2014-05-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-14AP03Appointment of Mrs Heather Carter as company secretary
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074446120003
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0118/11/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-02-25MG01Particulars of a mortgage or charge / charge no: 2
2013-01-10AR0118/11/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0118/11/11 ANNUAL RETURN FULL LIST
2011-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-11-02AA01PREVSHO FROM 30/11/2011 TO 31/01/2011
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CALUNA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-12-09
Appointment of Liquidators2015-12-09
Meetings of Creditors2015-11-23
Petitions to Wind Up (Companies)2015-11-18
Fines / Sanctions
No fines or sanctions have been issued against CALUNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-11 Outstanding THINCATS LOAN SYNDICATES LIMITED
FIXED & FLOATING CHARGE 2013-02-13 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2011-02-21 Satisfied FINANCE SERVICES LIMITED
Creditors
Creditors Due Within One Year 2014-01-31 £ 253,323
Creditors Due Within One Year 2013-01-31 £ 258,505
Creditors Due Within One Year 2013-01-31 £ 258,505
Creditors Due Within One Year 2012-01-31 £ 268,875
Provisions For Liabilities Charges 2014-01-31 £ 0

Creditors and other liabilities

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

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 CALUNA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2014-01-31 £ 8,212
Cash Bank In Hand 2013-01-31 £ 7,037
Cash Bank In Hand 2013-01-31 £ 7,037
Cash Bank In Hand 2012-01-31 £ 7,230
Current Assets 2014-01-31 £ 154,946
Current Assets 2013-01-31 £ 287,873
Current Assets 2013-01-31 £ 287,873
Current Assets 2012-01-31 £ 284,979
Debtors 2014-01-31 £ 146,734
Debtors 2013-01-31 £ 280,836
Debtors 2013-01-31 £ 280,836
Debtors 2012-01-31 £ 277,749
Fixed Assets 2014-01-31 £ 201,195
Fixed Assets 2013-01-31 £ 1,594
Shareholder Funds 2014-01-31 £ 102,579
Shareholder Funds 2013-01-31 £ 30,962
Shareholder Funds 2013-01-31 £ 30,962
Shareholder Funds 2012-01-31 £ 16,104
Tangible Fixed Assets 2014-01-31 £ 1,195
Tangible Fixed Assets 2013-01-31 £ 1,594
Tangible Fixed Assets 2013-01-31 £ 1,594

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALUNA LIMITED registering or being granted any patents
Domain Names

CALUNA LIMITED owns 1 domain names.

smart-contact.co.uk  

Trademarks
We have not found any records of CALUNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALUNA 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 (62090 - Other information technology service activities) as CALUNA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CALUNA 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 TypeResolutions for Winding-up
Defending partyCALUNA LIMITEDEvent Date2015-11-27
(Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at The Offices of Marshall Peters Limited , Heskin Hall Farm, Heskin, Preston PR7 5PA on 27 November 2015 at 11.00 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Heskin, Preston PR7 5PA . Administrator: Lee Morris. Contact Details: 01257 452021 Simon Carter , Director
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCALUNA LIMITEDEvent Date2015-11-27
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Lee Morris. Contact Details: 01257 452021 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCALUNA LIMITEDEvent Date2015-10-14
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6797 A Petition to wind up the above-named Company, Registration Number 07444612, of ,Europa House, Coppicemere Drive, Crewe Business Park, Crewe, Cheshire, CW1 6GZ, presented on 14 October 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 30 November 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 27 November 2015 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyCALUNA LIMITEDEvent Date
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at The Offices of Marshall Peters Limited , Heskin Hall Farm, Heskin, Preston PR7 5PA on 27 November 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the business day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 8820 ) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Lee Morris, Tel: 01257 452021, Email: reception@marshallpeters.co.uk Simon Carter , Director : 13 November 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALUNA 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 CALUNA 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.