Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CALLA HOUSE LIMITED
Company Information for

CALLA HOUSE LIMITED

16 Cloveneden Road, Loughgall, Armagh, BT61 8JZ,
Company Registration Number
NI618221
Private Limited Company
Liquidation

Company Overview

About Calla House Ltd
CALLA HOUSE LIMITED was founded on 2013-05-03 and has its registered office in Armagh. The organisation's status is listed as "Liquidation". Calla House Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CALLA HOUSE LIMITED
 
Legal Registered Office
16 Cloveneden Road
Loughgall
Armagh
BT61 8JZ
Other companies in BT1
 
Filing Information
Company Number NI618221
Company ID Number NI618221
Date formed 2013-05-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-05-31
Account next due 29/02/2020
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-28 12:01:38
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 CALLA HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANNA MARIE KELLY
Director 2016-03-01
PAUL LANGSFORD
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LANGSFORD
Director 2013-05-10 2017-04-28
ANNA MARIE KELLY
Director 2013-05-03 2013-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MARIE KELLY ABACUS ENTERTAINMENTS LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2016-03-22
ANNA MARIE KELLY FMN PROPERTIES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
ANNA MARIE KELLY ABACUS INNS LTD Director 2013-10-29 CURRENT 2013-10-29 Liquidation
ANNA MARIE KELLY JERMON DEVELOPMENTS LIMITED Director 2007-03-09 CURRENT 1995-09-12 Liquidation
PAUL LANGSFORD ABACUS INNS LTD Director 2017-05-04 CURRENT 2013-10-29 Liquidation
PAUL LANGSFORD GRAVITY HOLDINGS LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active - Proposal to Strike off
PAUL LANGSFORD GRAVITY GROUP LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
PAUL LANGSFORD EDROF SR LTD Director 2016-09-28 CURRENT 2016-04-29 Liquidation
PAUL LANGSFORD CORICK FACILITIES MANAGEMENT LIMITED Director 2015-03-25 CURRENT 2003-02-03 Active
PAUL LANGSFORD LAGAN INNS LTD Director 2011-11-16 CURRENT 2010-03-31 Liquidation
PAUL LANGSFORD BACHUS INNS LIMITED Director 2011-07-05 CURRENT 2004-07-22 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
2023-12-28Final Gazette dissolved via compulsory strike-off
2023-09-28Error
2023-02-02Error
2022-01-28Error
2019-12-274.21(NI)Liquidation. Statement of affairs
2019-12-27VL1Liquidation: Appointment of liquidator
2019-12-27LRESC(NI)
  • Resolution. Special resolution to wind-up
  • 2019-05-18DISS40Compulsory strike-off action has been discontinued
    2019-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
    2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
    2018-12-11RP04TM01Second filing for the termination of Paul Langsford
    2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGSFORD
    2018-05-16DISS40Compulsory strike-off action has been discontinued
    2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
    2018-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
    2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM 601-605 Lisburn Road Belfast BT9 7GS Northern Ireland
    2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 6
    2017-05-17SH19Statement of capital on 2017-05-17 GBP 6
    2017-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
    2017-05-15SH08Change of share class name or designation
    2017-05-15RES12Resolution of varying share rights or name
    2017-05-15RES01ADOPT ARTICLES 03/05/2017
    2017-05-15SH0103/05/17 STATEMENT OF CAPITAL GBP 18
    2017-05-15SH20Statement by Directors
    2017-05-15CAP-SSSolvency Statement dated 03/05/17
    2017-05-15RES06Resolutions passed:
    • Resolution of reduction in issued share capital
    2017-05-12SH0103/05/17 STATEMENT OF CAPITAL GBP 18
    2017-05-12RES11Resolutions passed:
    • Resolution of removal of pre-emption rights
    • Resolution of allotment of securities
    2017-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2017-05-12SH19Statement of capital on 2017-05-12 GBP 12
    2017-05-12SH20Statement by Directors
    2017-05-12CAP-SSSolvency Statement dated 03/05/17
    2017-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2017-05-12RES06Resolutions passed:
    • Resolution of reduction in issued share capital
    2017-05-12SH08Change of share class name or designation
    2017-05-12RES12Resolution of varying share rights or name
    2017-05-12RES01ADOPT ARTICLES 28/04/2017
    2017-05-09AP01DIRECTOR APPOINTED MR PAUL LANGSFORD
    2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGSFORD
    2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM OFFICE SUITE 3 SECOND FLOOR LESLEY HOUSE 601-605 LISBURN ROAD BELFAST CO ANTRIM BT9 7GS
    2017-05-04AA31/05/16 TOTAL EXEMPTION SMALL
    2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6182210001
    2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2017 FROM C/O JONES & CO 1 HILL STREET BELFAST ANTRIM BT1 2LB
    2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 18
    2016-06-23AR0103/05/16 FULL LIST
    2016-06-23AP01DIRECTOR APPOINTED MRS ANNAMARIE KELLY
    2016-06-15DISS40DISS40 (DISS40(SOAD))
    2016-06-14AA31/05/15 TOTAL EXEMPTION SMALL
    2016-05-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
    2016-04-26GAZ1FIRST GAZETTE
    2016-04-26GAZ1FIRST GAZETTE
    2015-08-01DISS40DISS40 (DISS40(SOAD))
    2015-07-31AA31/05/14 TOTAL EXEMPTION SMALL
    2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 18
    2015-07-30AR0103/05/15 FULL LIST
    2015-07-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
    2015-05-01GAZ1FIRST GAZETTE
    2014-09-10DISS40DISS40 (DISS40(SOAD))
    2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 18
    2014-09-09AR0103/05/14 FULL LIST
    2014-08-29GAZ1FIRST GAZETTE
    2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 16 CLOVENEDEN ROAD LOUGHGALL ARMAGH BT61 8JZ NORTHERN IRELAND
    2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KELLY
    2013-05-10AP01DIRECTOR APPOINTED MR PAUL LANGSFORD
    2013-05-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
    2013-05-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    47 - Retail trade, except of motor vehicles and motorcycles
    472 - Retail sale of food, beverages and tobacco in specialised stores
    47250 - Retail sale of beverages in specialised stores




    Licences & Regulatory approval
    We could not find any licences issued to CALLA HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Final Meetings2023-07-21
    Appointment of Liquidators2019-12-27
    Resolutions for Winding-up2019-12-27
    Meetings of Creditors2019-12-13
    Petitions 2019-10-25
    Petitions to Wind Up (Companies)2016-09-09
    Proposal to Strike Off2014-08-29
    Fines / Sanctions
    No fines or sanctions have been issued against CALLA HOUSE LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    We do not yet have the details of CALLA HOUSE LIMITED's previous or outstanding mortgage charges.
    Filed Financial Reports
    Annual Accounts
    2014-05-31
    Annual Accounts
    2016-05-31
    Annual Accounts
    2017-05-31
    Annual Accounts
    2018-05-31

    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 CALLA HOUSE LIMITED

    Intangible Assets
    Patents
    We have not found any records of CALLA HOUSE LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for CALLA HOUSE LIMITED
    Trademarks
    We have not found any records of CALLA HOUSE LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for CALLA HOUSE 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 (47250 - Retail sale of beverages in specialised stores) as CALLA HOUSE LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where CALLA HOUSE 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 TypeAppointment of Liquidators
    Defending partyCALLA HOUSE LIMITEDEvent Date2019-12-16
    Liquidator's name and address: Andrew David Haslam and Antonya Allison both of FRP Advisory LLP , Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS . Email: andrew.haslam@frpadvisory.com and E mail: tonya.allison@frpadvisory.com :
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyCALLA HOUSE LIMITEDEvent Date2019-12-16
    Passed on 16 December 2019 RESOLUTIONS At a General Meeting of the above named Company, duly convened, and held at Maldron Hotel, 200 Airport Road, Belfast International Airport, Crumlin, Northern Ireland BT29 4ZY on 16 December 2019 at 10.30am, the following resolutions were duly passed: As a Special Resolution "That the Company be wound up voluntarily"; As an Ordinary Resolution "That Andrew David Haslam and Antonya Allison of FRP Advisory LLP , Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS be and are hereby appointed Liquidators for the purposes of such winding up"; and As an Ordinary Resolution "That anything required or authorised to be done by the Liquidators be done by both or either of them". Anna Marie Kelly :
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyCALLA HOUSE LIMITEDEvent Date2019-12-02
    Notice is hereby given , pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at the offices of Maldron Hotel, 200 Airport Road, Belfast International Airport, Crumlin, Northern Ireland BT29 4ZY on 16 December 2019 at 11.00 am for the purposes mentioned at Articles 85 to 87 of the said Order. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of FRP Advisory LLP , Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the company's creditors will be available for inspection free of charge from FRP Advisory LLP , 2nd Floor, Suite 5, Regent Centre, Bulman House, Gosforth, Newcastle NE3 3LS or requested from gillian.sutherst@frpadvisory.com telephone number 0191 6053726 on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm . The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. By Order of the Board Anna Marie Kelly :
     
    Initiating party Event TypePetitions
    Defending partyCALLA HOUSE LIMITEDEvent Date2019-10-25
    In the High Court of Justice Northern Ireland No. 85661 of 2019 In the matter of CALLA HOUSE LIMITED Trading As: Calla House Limited , and in the matter of the Insolvency (Northern Ireland) Order 1989…
     
    Initiating party Event TypeProposal to Strike Off
    Defending partyCALLA HOUSE LIMITEDEvent Date2014-08-29
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded CALLA HOUSE 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 CALLA HOUSE 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.