Active - Proposal to Strike off
Company Information for CALDER DEVELOPMENTS LTD
22 PARK STREET, LONDON, W1K 2JB,
|
Company Registration Number
08232610
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CALDER DEVELOPMENTS LTD | ||||
Legal Registered Office | ||||
22 PARK STREET LONDON W1K 2JB Other companies in GU1 | ||||
Previous Names | ||||
|
Company Number | 08232610 | |
---|---|---|
Company ID Number | 08232610 | |
Date formed | 2012-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-09 12:36:50 |
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 | ||
---|---|---|---|---|
CALDER DEVELOPMENTS PTY LTD | Active | Company formed on the 2002-03-15 | ||
CALDER DEVELOPMENTS LTD | CHARTER HOUSE STANSFIELD STREET NELSON LANCASHIRE BB9 9XY | Active | Company formed on the 2021-02-03 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL EDWARD FASCI |
||
DAVID LESLIE ARTHUR MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK THOMPSON |
Director | ||
CHARLES DAWSON BUCK |
Director | ||
RUTH PAULINE THOMPSON |
Director | ||
MARK THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IORA SOFTWARE LIMITED | Director | 2017-09-27 | CURRENT | 2007-08-29 | Liquidation | |
NEWGATE REAL ESTATE LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-08 | Active - Proposal to Strike off | |
EURO LANDES LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
RESIDENTIAL RETIREMENT RESORTS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
NULIFELEASING LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
RAINBOW RETIREMENT RESORTS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
FREEMARCH LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
TALLADALE LIMITED | Director | 2017-01-27 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
STOCKSFIELD HOLDINGS LIMITED | Director | 2016-10-24 | CURRENT | 2015-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM 7/10 Chandos Street London W1G 9DQ England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE ARTHUR MORGAN | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM First Floor 1-3 Chapel Street Guildford Surrey GU1 3UH | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD FASCI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON | |
AP01 | DIRECTOR APPOINTED MR DAVID LESLIE ARTHUR MORGAN | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Admin Removed | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCK | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/14 FROM Victoria House London Square Cross Lanes Guildford Surrey GU1 1UJ | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON | |
SH01 | 24/02/14 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR CHARLES DAWSON BUCK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082326100002 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK THOMPSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082326100001 | |
AP01 | DIRECTOR APPOINTED MR MARK THOMPSON | |
RES15 | CHANGE OF NAME 02/12/2013 | |
CERTNM | COMPANY NAME CHANGED BELLSIDE BRAE LIMITED CERTIFICATE ISSUED ON 05/12/13 | |
RES15 | CHANGE OF NAME 25/03/2013 | |
CERTNM | COMPANY NAME CHANGED CLYDEBRAE HOMES LIMITED CERTIFICATE ISSUED ON 10/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TCA GLOBAL CREDIT MASTER FUND LP | ||
Outstanding | TCA GLOBAL CREDIT MASTER FUND LP |
|
|
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 CALDER DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CALDER DEVELOPMENTS LTD are:
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. |