Dissolved
Dissolved 2017-09-15
Company Information for CALLIDUS INVESTMENTS LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
05928969
Private Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | |
---|---|
CALLIDUS INVESTMENTS LIMITED | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON | |
Company Number | 05928969 | |
---|---|---|
Date formed | 2006-09-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
CALLIDUS INVESTMENTS, LLC | 9945 MADISON WALK AVENUE LAS VEGAS NV 89149 | Active | Company formed on the 2008-05-22 | |
CALLIDUS INVESTMENTS INC. | SUITE 1204 10025 102A AVE EDMONTON ALBERTA T5J 2Z2 | Active | Company formed on the 2016-05-24 | |
CALLIDUS INVESTMENTS PTY LTD | Active | Company formed on the 2001-10-23 | ||
CALLIDUS INVESTMENTS, LLC | 371 25TH STREET SW NAPLES FL 34119 | Active | Company formed on the 2014-03-05 | |
CALLIDUS INVESTMENTS FS, LLC | 371 25TH STREET SW NAPLES FL 34117 | Active | Company formed on the 2014-03-05 | |
CALLIDUS INVESTMENTS LLC | 2115 LEGENDS WAY KATY TX 77493 | Active | Company formed on the 2017-07-25 | |
CALLIDUS INVESTMENTS LTD | 71-75 Shelton Street Covent Garden London WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2021-12-23 |
Officer | Role | Date Appointed |
---|---|---|
SARAH BERZON |
||
SARAH BERZON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET SMITH |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A BRIGHTER FUTURE COMMUNITY INTEREST COMPANY | Director | 2006-08-24 | CURRENT | 2006-08-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATES' RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2014 FROM 3G BEROL HOUSE 25 ASHLEY ROAD, LONDON N17 9LJ UNITED KINGDOM | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 3F BEROL HOUSE 25 ASHLEY ROAD TOTTENHAM LONDON N17 9LJ | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET SMITH | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH BERZON / 08/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET SMITH / 08/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BERZON / 08/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 90 SUNNY GARDENS ROAD HENDON LONDON NW4 1RY | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 1278 HIGH ROAD LONDON N20 9HH | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-21 |
Appointment of Liquidators | 2015-06-22 |
Resolutions for Winding-up | 2015-06-22 |
Meetings of Creditors | 2015-06-03 |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | MORTGAGE EXPRESS |
Creditors Due Within One Year | 2011-10-01 | £ 249,883 |
---|
Creditors and other liabilities
|
|
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 CALLIDUS INVESTMENTS LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 29 |
Current Assets | 2011-10-01 | £ 96,629 |
Debtors | 2011-10-01 | £ 38,600 |
Shareholder Funds | 2011-10-01 | £ 153,253 |
Stocks Inventory | 2011-10-01 | £ 58,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CALLIDUS INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALLIDUS INVESTMENTS LIMITED | Event Date | 2017-03-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 24 May 2017 at 10.00 am and 10.15 am respectively, for the purpose of receiving an account of the conduct of the winding up pursuant to Section 106 of the Insolvency Act 1986 and determining whether the Joint Liquidators should have their release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meeting must be lodged no later than 12 noon of the business day prior to the meeting at the offices of at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Dates of appointment: Freddy Khalastchi - 9 December 2016 and Jonathan David Bass - 12 June 2015. Office Holder details: Freddy Khalastchi , (IP No. 8752) and Jonathan David Bass , (IP No. 11790) both of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF . For further details contact: Christine Page, Email: cpage@menzies.co.uk Tel: 029 2044 7515 Freddy Khalastchi , Joint Liquidator : Ag GF122095 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALLIDUS INVESTMENTS LIMITED | Event Date | 2015-06-12 |
Barry David Lewis and Jonathan David Bass , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : For further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALLIDUS INVESTMENTS LIMITED | Event Date | 2015-06-12 |
At a general meeting of the members of the above-named company duly convened and held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 12 June 2015 at 3.30 pm, the following Special Resolution was duly passed: “That the Company be wound-up voluntarily and that Barry David Lewis and Jonathan David Bass , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , (IP Nos. 2048 and 11790), be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally.” For further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000. Sarah Berzon , Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CALLIDUS INVESTMENTS LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CALLIDUS INVESTMENTS LIMITED | Event 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 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 12 June 2015 at 3.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Barry David Lewis and Jonathan David Bass both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Barry David Lewis, Email: adam.wells@harris-lipman.co.uk Tel: 020 8446 9000 | |||
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. |