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

CALANPOINT CONTRACTS LIMITED

TRUSOLVE LTD GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TJ,
Company Registration Number
04490480
Private Limited Company
Liquidation

Company Overview

About Calanpoint Contracts Ltd
CALANPOINT CONTRACTS LIMITED was founded on 2002-07-19 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Calanpoint Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALANPOINT CONTRACTS LIMITED
 
Legal Registered Office
TRUSOLVE LTD GROVE HOUSE MERIDIANS CROSS
OCEAN VILLAGE
SOUTHAMPTON
HAMPSHIRE
SO14 3TJ
Other companies in SW8
 
Filing Information
Company Number 04490480
Company ID Number 04490480
Date formed 2002-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802757630  
Last Datalog update: 2023-08-06 13:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALANPOINT CONTRACTS 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.

Company Officers of CALANPOINT CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
JOAN MULLIGAN
Company Secretary 2002-07-19
ANDREW BIGLIN
Director 2002-07-19
ALEXANDER STEEDMAN
Director 2002-07-19
SAM THOMPSON
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MCEVOY
Director 2002-07-19 2012-11-30
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-07-19 2002-07-19
ONLINE NOMINEES LIMITED
Director 2002-07-19 2002-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BIGLIN 4116 LTD Director 2012-12-07 CURRENT 2012-12-07 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
2023-11-23Notice to Registrar of Companies of Notice of disclaimer
2023-08-18Notice to Registrar of Companies of Notice of disclaimer
2023-08-05Voluntary liquidation Statement of affairs
2023-07-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-17Appointment of a voluntary liquidator
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Cwg House Gallamore Lane Market Rasen LN8 3HA England
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEEDMAN
2023-07-11APPOINTMENT TERMINATED, DIRECTOR SAM THOMPSON
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-11-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-08-03SH0124/02/20 STATEMENT OF CAPITAL GBP 10025
2020-08-03RES13Resolutions passed:
  • Article 3 not to apply to allotment of shares 24/2/2020 24/02/2020
  • Resolution of allotment of securities
2020-02-18SH06Cancellation of shares. Statement of capital on 2019-11-05 GBP 10,005
2020-02-18RES09Resolution of authority to purchase a number of shares
2020-02-17SH03Purchase of own shares
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CH01Director's details changed for Alexander Steedman on 2019-07-24
2019-07-24CH03SECRETARY'S DETAILS CHNAGED FOR JOAN MULLIGAN on 2019-07-24
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-12-21CH01Director's details changed for Mr Andrew Biglin on 2018-12-21
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 10010
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044904800005
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 10010
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-10LATEST SOC10/10/15 STATEMENT OF CAPITAL;GBP 10010
2015-10-10AR0119/07/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 10010
2014-09-19AR0119/07/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED SAM THOMPSON
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0119/07/13 ANNUAL RETURN FULL LIST
2013-04-05MG01Particulars of a mortgage or charge / charge no: 4
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCEVOY
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0119/07/12 ANNUAL RETURN FULL LIST
2011-08-03AR0119/07/11 ANNUAL RETURN FULL LIST
2011-05-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0119/07/10 ANNUAL RETURN FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEEDMAN / 19/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCEVOY / 19/07/2010
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCEVOY / 01/07/2009
2009-08-2488(2)AD 01/08/08 GBP SI 9000@1=9000 GBP IC 1010/10010
2009-08-19123GBP NC 2000/101000 01/08/08
2008-09-25363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEEDMAN / 01/05/2008
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIGLIN / 01/06/2008
2008-09-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-30363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 78 MILL LANE LONDON NW6 1JZ
2006-08-31363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-01363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-08-0488(2)RAD 19/12/03--------- £ SI 10@1=10 £ IC 1010/1020
2004-07-15RES04NC INC ALREADY ADJUSTED 19/12/03
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-03363aRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS; AMEND
2004-06-0388(2)RAD 19/07/02--------- £ SI 999@1
2004-03-1588(2)RAD 19/12/03--------- £ SI 10@1=10 £ IC 1/11
2004-03-09225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2004-03-02RES04£ NC 1000/2000 19/12/0
2003-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW SECRETARY APPOINTED
2002-07-29288bSECRETARY RESIGNED
2002-07-29288bDIRECTOR RESIGNED
2002-07-29287REGISTERED OFFICE CHANGED ON 29/07/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-07-29ELRESS386 DISP APP AUDS 19/07/02
2002-07-29ELRESS366A DISP HOLDING AGM 19/07/02
2002-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALANPOINT CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-07
Resolutions for Winding-up2023-07-07
Fines / Sanctions
No fines or sanctions have been issued against CALANPOINT CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-05 Outstanding LINFORD 52 LIMITED
DEBENTURE 2009-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2004-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 648,262
Creditors Due After One Year 2011-12-31 £ 701,080
Creditors Due Within One Year 2012-12-31 £ 722,496
Creditors Due Within One Year 2011-12-31 £ 699,970

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CALANPOINT CONTRACTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,010
Called Up Share Capital 2011-12-31 £ 10,010
Current Assets 2012-12-31 £ 773,632
Current Assets 2011-12-31 £ 674,474
Debtors 2012-12-31 £ 171,132
Debtors 2011-12-31 £ 212,337
Shareholder Funds 2012-12-31 £ 212,294
Shareholder Funds 2011-12-31 £ 113,004
Stocks Inventory 2012-12-31 £ 602,500
Stocks Inventory 2011-12-31 £ 462,137
Tangible Fixed Assets 2012-12-31 £ 809,420
Tangible Fixed Assets 2011-12-31 £ 839,580

Debtors and other cash assets

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

CALANPOINT CONTRACTS LIMITED owns 1 domain names.

calanpoint.co.uk  

Trademarks
We have not found any records of CALANPOINT CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALANPOINT CONTRACTS 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 (43999 - Other specialised construction activities n.e.c.) as CALANPOINT CONTRACTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CALANPOINT CONTRACTS 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.
Import/Export of Goods
Goods imported/exported by CALANPOINT CONTRACTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0139219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALANPOINT CONTRACTS 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 CALANPOINT CONTRACTS 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.