Dissolved
Dissolved 2015-11-26
Company Information for CALENDAR TRADE FRAMES LTD
SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
06753687
Private Limited Company
Dissolved Dissolved 2015-11-26 |
Company Name | |
---|---|
CALENDAR TRADE FRAMES LTD | |
Legal Registered Office | |
SCOTLAND STREET SHEFFIELD | |
Company Number | 06753687 | |
---|---|---|
Date formed | 2008-11-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-11-26 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBBIE ANN CHURCHILL |
||
JAMES WILLIAM CHURCHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JWC WINDOWS LTD | Director | 2011-06-29 | CURRENT | 2011-06-29 | Liquidation | |
CALENDAR HOME IMPROVEMENTS LIMITED | Director | 1996-10-28 | CURRENT | 1996-05-29 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM CHURCHILL HOUSE SHAW ROAD EASTWOOD TRADING ESTATE ROTHERHAM SOUTH YORKSHIRE S65 1SG ENGLAND | |
LATEST SOC | 25/11/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNIT 2 MANGHAM WAY BARBOT HALL IND ESTATE ROTHERHAM SOUTH YORKSHIRE S61 4RL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE ANN CHURCHILL / 19/12/2009 | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHURCHILL / 18/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE ANN CHURCHILL / 18/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 158 HEMPER LANE GREENHILL SHEFFIELD S8 7FE | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
88(2) | AD 19/12/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | SECRETARY APPOINTED DEBBIE ANN CHURCHILL | |
288a | DIRECTOR APPOINTED JAMES WILLIAM CHURCHILL | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-19 |
Final Meetings | 2014-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2524 - Manufacture of other plastic products
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as CALENDAR TRADE FRAMES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALENDAR TRADE FRAMES LIMITED | Event Date | 2011-08-02 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 25 September 2014 at 10:00 am and 10:15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Gareth David Rusling (IP number 9481 ) and John Russell (IP number 5544 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 2 August 2011 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Gareth David Rusling and John Russell , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CALENDAR TRADE FRAMES LIMITED | Event Date | 2011-08-02 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 6 August 2015 at 11:00 am and 11:15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Gareth David Rusling (IP number 9481 ) and John Russell (IP number 5544 ) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 2 August 2011 . Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . Gareth David Rusling and John Russell , Joint Liquidators : | |||
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. |