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

CALTRUST HOMES LIMITED

112 QUAYSIDE, NEWCASTLE UPON TYNE, NE99,
Company Registration Number
00761984
Private Limited Company
Dissolved

Dissolved 2013-11-26

Company Overview

About Caltrust Homes Ltd
CALTRUST HOMES LIMITED was founded on 1963-05-24 and had its registered office in 112 Quayside. The company was dissolved on the 2013-11-26 and is no longer trading or active.

Key Data
Company Name
CALTRUST HOMES LIMITED
 
Legal Registered Office
112 QUAYSIDE
NEWCASTLE UPON TYNE
 
Previous Names
KENILWORTH INDUSTRIAL SITES LIMITED20/07/2000
Filing Information
Company Number 00761984
Date formed 1963-05-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-11-26
Type of accounts DORMANT
Last Datalog update: 2015-06-03 04:08:58
Primary Source:Companies House
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.

Company Officers of CALTRUST HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BAYNHAM
Company Secretary 1992-04-16
MICHAEL JAMES BAYNHAM
Director 1994-04-16
IAN DOUGLAS LOWE
Director 1992-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER STEPHEN MCGREGOR
Director 1992-04-16 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BAYNHAM LEAFREALM LIMITED Company Secretary 2009-08-18 CURRENT 1979-03-22 Active
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM CALEDONIAN FARMS LIMITED Company Secretary 1996-11-01 CURRENT 1986-02-13 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Company Secretary 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Company Secretary 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Company Secretary 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E PROPERTIES LIMITED Company Secretary 1994-04-07 CURRENT 1990-02-22 Active
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Company Secretary 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM WEST CASTLE PROPERTIES LIMITED Company Secretary 1994-02-16 CURRENT 1993-12-08 Active
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Company Secretary 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Company Secretary 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Company Secretary 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN CITY DEVELOPMENTS LIMITED Company Secretary 1992-03-28 CURRENT 1988-09-14 Active
MICHAEL JAMES BAYNHAM CALEDONIAN TRUST PLC. Company Secretary 1992-02-28 CURRENT 1972-01-27 Active
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Company Secretary 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM SHERIFFHALL BUSINESS PARK LIMITED Company Secretary 1991-03-24 CURRENT 1976-11-23 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Company Secretary 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM MUIRFIELD HOMES LIMITED Company Secretary 1990-10-11 CURRENT 1989-03-17 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Company Secretary 1990-04-14 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
MICHAEL JAMES BAYNHAM THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
MICHAEL JAMES BAYNHAM CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
MICHAEL JAMES BAYNHAM GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM B OF E PROPERTIES LIMITED Director 1994-04-07 CURRENT 1990-02-22 Active
MICHAEL JAMES BAYNHAM B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
MICHAEL JAMES BAYNHAM WEST CASTLE PROPERTIES LIMITED Director 1994-02-16 CURRENT 1993-12-08 Active
MICHAEL JAMES BAYNHAM CALEDONIAN COUNTRY HOMES LIMITED Director 1993-08-23 CURRENT 1988-04-19 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN (MH) LIMITED Director 1993-08-23 CURRENT 1977-03-10 Dissolved 2014-02-18
MICHAEL JAMES BAYNHAM NORTH CASTLE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1986-11-11 Dissolved 2013-10-22
MICHAEL JAMES BAYNHAM NORTH BRIDGE PROPERTIES LIMITED Director 1993-08-23 CURRENT 1979-06-06 Dissolved 2013-11-12
MICHAEL JAMES BAYNHAM CALEDONIAN LEISURE LIMITED Director 1992-11-02 CURRENT 1992-10-05 Dissolved 2013-11-01
MICHAEL JAMES BAYNHAM CALEDONIAN TRUST PLC. Director 1992-02-28 CURRENT 1972-01-27 Active
MICHAEL JAMES BAYNHAM SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
MICHAEL JAMES BAYNHAM MUIRFIELD HOMES LIMITED Director 1990-08-30 CURRENT 1989-03-17 Active
IAN DOUGLAS LOWE GARTSHORE VILLAGE LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
IAN DOUGLAS LOWE CAMPEND LIMITED Director 2009-10-04 CURRENT 2009-10-04 Dissolved 2017-06-13
IAN DOUGLAS LOWE SHAWFAIR RETAIL PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR BUSINESS PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE SHAWFAIR PARK LIMITED Director 2009-10-04 CURRENT 2009-10-04 Active
IAN DOUGLAS LOWE LEAFREALM LAND LIMITED Director 2008-06-12 CURRENT 2008-06-12 Liquidation
IAN DOUGLAS LOWE BRUNSTANE ROAD SOUTH LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
IAN DOUGLAS LOWE CRAIGLEITH ELECTRONICS LIMITED Director 1997-03-12 CURRENT 1996-01-18 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH GROUP LIMITED Director 1994-06-30 CURRENT 1994-05-10 Active
IAN DOUGLAS LOWE THE BANK OF EDINBURGH LIMITED Director 1994-06-30 CURRENT 1994-05-03 Active
IAN DOUGLAS LOWE CALEDONIAN STONEYWOOD LIMITED Director 1994-04-07 CURRENT 1989-09-12 Dissolved 2014-01-21
IAN DOUGLAS LOWE GEMVOLK LIMITED Director 1994-04-07 CURRENT 1923-03-12 Dissolved 2013-11-12
IAN DOUGLAS LOWE B OF E PROPERTIES LIMITED Director 1994-04-07 CURRENT 1990-02-22 Active
IAN DOUGLAS LOWE B OF E FINANCE LIMITED Director 1994-04-07 CURRENT 1989-11-03 Active
IAN DOUGLAS LOWE WEST CASTLE PROPERTIES LIMITED Director 1994-02-16 CURRENT 1993-12-08 Active
IAN DOUGLAS LOWE CALEDONIAN LEISURE LIMITED Director 1992-11-03 CURRENT 1992-10-05 Dissolved 2013-11-01
IAN DOUGLAS LOWE CALEDONIAN (MH) LIMITED Director 1992-04-16 CURRENT 1977-03-10 Dissolved 2014-02-18
IAN DOUGLAS LOWE NORTH BRIDGE PROPERTIES LIMITED Director 1992-04-16 CURRENT 1979-06-06 Dissolved 2013-11-12
IAN DOUGLAS LOWE CALEDONIAN TRUST PLC. Director 1992-02-28 CURRENT 1972-01-27 Active
IAN DOUGLAS LOWE NORTH CASTLE PROPERTIES LIMITED Director 1991-04-16 CURRENT 1986-11-11 Dissolved 2013-10-22
IAN DOUGLAS LOWE SOUTH CASTLE PROPERTIES LIMITED Director 1990-10-17 CURRENT 1990-08-03 Active
IAN DOUGLAS LOWE MUIRFIELD HOMES LIMITED Director 1990-08-30 CURRENT 1989-03-17 Active
IAN DOUGLAS LOWE CALEDONIAN COUNTRY HOMES LIMITED Director 1989-02-03 CURRENT 1988-04-19 Dissolved 2013-11-01
IAN DOUGLAS LOWE SHERIFFHALL BUSINESS PARK LIMITED Director 1988-12-23 CURRENT 1976-11-23 Active
IAN DOUGLAS LOWE LEAFREALM LIMITED Director 1988-10-10 CURRENT 1979-03-22 Active

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
2013-11-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-06DS01APPLICATION FOR STRIKING-OFF
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16RES13CAP REDUCTION 24/06/2013
2013-04-22LATEST SOC22/04/13 STATEMENT OF CAPITAL;GBP 8086
2013-04-22AR0116/04/13 FULL LIST
2013-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-27AR0116/04/12 FULL LIST
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-19AR0116/04/11 FULL LIST
2011-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 21/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 20/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 21/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 20/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LOWE / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 23/04/2010
2010-04-21AR0116/04/10 FULL LIST
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES BAYNHAM / 20/04/2010
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-17363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-21363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-20363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-04-18363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-18363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-04-22363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-27363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-04-23363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-04-20363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-19CERTNMCOMPANY NAME CHANGED KENILWORTH INDUSTRIAL SITES LIMI TED CERTIFICATE ISSUED ON 20/07/00
2000-05-05363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-04-22363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-04-27363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB
1997-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-04-23363sRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-04-30363sRETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS
1995-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-04-21288DIRECTOR'S PARTICULARS CHANGED
1995-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-21363sRETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS
1994-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-04-25363sRETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS
1994-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-28363sRETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS
1993-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1992-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-05-01363sRETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS
1992-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/92
1991-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CALTRUST HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALTRUST HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1983-08-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
LEGAL MORTGAGE 1983-08-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
MORTGAGE 1983-08-12 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
Intangible Assets
Patents
We have not found any records of CALTRUST HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALTRUST HOMES LIMITED
Trademarks
We have not found any records of CALTRUST HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALTRUST HOMES 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 (99999 - Dormant Company) as CALTRUST HOMES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CALTRUST HOMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALTRUST HOMES 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 CALTRUST HOMES 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.