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

CALENDAR HOME IMPROVEMENTS LIMITED

SHEFFIELD, S1,
Company Registration Number
03204828
Private Limited Company
Dissolved

Dissolved 2015-01-06

Company Overview

About Calendar Home Improvements Ltd
CALENDAR HOME IMPROVEMENTS LIMITED was founded on 1996-05-29 and had its registered office in Sheffield. The company was dissolved on the 2015-01-06 and is no longer trading or active.

Key Data
Company Name
CALENDAR HOME IMPROVEMENTS LIMITED
 
Legal Registered Office
SHEFFIELD
 
Filing Information
Company Number 03204828
Date formed 1996-05-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-10-31
Date Dissolved 2015-01-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 05:54:30
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 CALENDAR HOME IMPROVEMENTS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA EILEEN HOUSE
Company Secretary 2001-09-30
JAMES WILLIAM CHURCHILL
Director 1996-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LESLEY CHURCHILL
Company Secretary 1999-06-28 2001-09-30
DAVID WILLIAM GALLAGHER
Company Secretary 1996-10-28 1999-06-28
DAVID WILLIAM GALLAGHER
Director 1996-10-28 1999-06-28
SEMKEN LIMITED
Nominated Secretary 1996-05-29 1996-05-30
LUFMER LIMITED
Nominated Director 1996-05-29 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM CHURCHILL JWC WINDOWS LTD Director 2011-06-29 CURRENT 2011-06-29 Liquidation
JAMES WILLIAM CHURCHILL CALENDAR TRADE FRAMES LTD Director 2008-12-19 CURRENT 2008-11-19 Dissolved 2015-11-26

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
2015-01-06GAZ2STRUCK OFF AND DISSOLVED
2014-09-23GAZ1FIRST GAZETTE
2013-12-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013
2013-12-16RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009374
2013-12-16RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009481
2012-12-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2012
2012-01-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2011
2011-02-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2010
2010-02-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2009
2009-02-233.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-12405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRES9 1XU
2008-08-20AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-06-07363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-14363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-14363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 37 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-08363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-06-11288cDIRECTOR'S PARTICULARS CHANGED
2002-05-23288aNEW SECRETARY APPOINTED
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-18288bSECRETARY RESIGNED
2001-06-22363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-06-22363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-20288aNEW SECRETARY APPOINTED
1999-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-10395PARTICULARS OF MORTGAGE/CHARGE
1998-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-23363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-10395PARTICULARS OF MORTGAGE/CHARGE
1997-06-26363sRETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS
1997-03-10288aNEW DIRECTOR APPOINTED
1996-11-05225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97
1996-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-05287REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 40-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP
1996-11-0588(2)RAD 19/10/96--------- £ SI 99@1=99 £ IC 1/100
1996-06-13287REGISTERED OFFICE CHANGED ON 13/06/96 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1996-06-13288SECRETARY RESIGNED
1996-06-13288DIRECTOR RESIGNED
1996-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CALENDAR HOME IMPROVEMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-23
Appointment of Administrative Receivers2008-12-12
Fines / Sanctions
No fines or sanctions have been issued against CALENDAR HOME IMPROVEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-06-15 Outstanding HSBC BANK PLC
CHARGE DEED 2000-04-10 Satisfied NORTHERN ROCK PLC
DEBENTURE 1998-11-09 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1997-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31

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 HOME IMPROVEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CALENDAR HOME IMPROVEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALENDAR HOME IMPROVEMENTS LIMITED
Trademarks
We have not found any records of CALENDAR HOME IMPROVEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALENDAR HOME IMPROVEMENTS 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 (9305 - Other service activities n.e.c.) as CALENDAR HOME IMPROVEMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALENDAR HOME IMPROVEMENTS 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 TypeProposal to Strike Off
Defending partyCALENDAR HOME IMPROVEMENTS LIMITEDEvent Date2014-09-23
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyCALENDAR HOME IMPROVEMENTS LIMITEDEvent Date2008-12-04
Christopher Michael White and Gareth David Rusling , 93 Queen Street, Sheffield S1 1WF . : Insolvency Practitioners Association. : Debenture dated 9 November 1998. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALENDAR HOME IMPROVEMENTS 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 HOME IMPROVEMENTS 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.
    Other companies at postcode S1