Liquidation
Company Information for CALA FINANCE LIMITED
JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA,
|
Company Registration Number
SC113743
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALA FINANCE LIMITED | |
Legal Registered Office | |
JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA Other companies in AB10 | |
Company Number | SC113743 | |
---|---|---|
Company ID Number | SC113743 | |
Date formed | 1988-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 10:20:11 |
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 |
---|---|---|
LEDGE SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DUKE BROWN |
Director | ||
JOHN GRAHAM GUNN REID |
Director | ||
ELIZABETH IRENE LAVERY |
Director | ||
GERRY CAMPBELL MORE |
Director | ||
KENNETH VINCENT PHILLIPS |
Director | ||
JAMES MORGAN ROSS |
Director | ||
ALAN WOOD DOWNIE |
Director | ||
MARTYN SETH |
Director | ||
DAVID JOHN WHITTAKER |
Director | ||
ROBERT JOHN WESTWATER DICK |
Director | ||
DUNCAN MALCOLM MACCUISH |
Director | ||
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
GEOFFREY ARTHUR BALL |
Director | ||
ALASDAIR MURRAY MACCONNELL |
Director | ||
JOHN ROBERT CASSIE |
Director | ||
ANTHONY JOHN KELLEY |
Director | ||
RONALD GEORGE HANNA |
Director | ||
ROBERT ALLEN CREWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIPTON SHOPPING CENTRE LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-06-13 | In Administration/Administrative Receiver | |
CALA PROPERTIES (BRANDON) LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2006-02-22 | Dissolved 2017-06-30 | |
CALA PROPERTIES (MOTHERWELL) LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2006-11-06 | Dissolved 2017-06-30 | |
CALA GREENBANK 2 LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-04-20 | Dissolved 2015-11-13 | |
WESTSIDE PLAZA LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-14 | Liquidation | |
CALA-MORRISON RESIDENTIAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-12-10 | Dissolved 2013-10-12 | |
CALA HOMES (CAMBRIDGE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-03-09 | Dissolved 2013-10-16 | |
SOUTHSPIRIT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-06-27 | Dissolved 2013-10-16 | |
CALA PROJECTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1980-03-28 | Dissolved 2013-10-12 | |
CALA HOMES (WESSEX) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1980-12-15 | Dissolved 2013-10-16 | |
CALA PROPERTIES (ENGLAND) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1971-09-24 | Dissolved 2013-10-16 | |
VICTOR GROUP LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-09-15 | Dissolved 2013-10-16 | |
CALA GRANDHOLM LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-05-05 | Dissolved 2013-10-12 | |
CALA ASSETS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-12-15 | Dissolved 2013-10-12 | |
CALA GREENBANK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-12-22 | Dissolved 2013-10-12 | |
CALA CITY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-08-19 | Dissolved 2015-11-13 | |
CALA DOMUS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-09-19 | Dissolved 2016-01-05 | |
CALA EVANS RESIDENTIAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-09-29 | Dissolved 2015-11-13 | |
CALA HOMES (SURBITON) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-10-30 | Dissolved 2015-12-09 | |
CALA HOMES (U.K.) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1983-10-04 | Dissolved 2016-02-19 | |
LASOMES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1974-06-04 | Dissolved 2016-02-19 | |
SUTURAL (PROPERTIES) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1975-06-18 | Dissolved 2015-12-24 | |
CALA HOMES (SOUTH WEST) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1937-06-15 | Dissolved 2016-02-19 | |
CALA PROPERTIES (COMMERCIAL) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-14 | Dissolved 2016-08-26 | |
CALA PROPERTIES (PLOT 4) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-14 | Dissolved 2016-08-26 | |
CPM (UK) SOLUTIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-10-24 | Dissolved 2016-08-26 | |
BUSINESS HOMES - CALA LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-10-28 | Liquidation | |
CALA PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-07-06 | Dissolved 2017-12-19 | |
CALA PROPERTIES (GLASGOW) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-04-18 | Dissolved 2017-12-19 | |
CALA DEVELOPMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1981-03-24 | Liquidation | |
CALA HOMES (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-21 | Dissolved 2018-01-03 | |
CALA PROPERTIES (AYR) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-12-30 | Dissolved 2018-01-03 | |
CALA PROPERTIES (CENTRAL) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-01-11 | Dissolved 2018-01-03 | |
CALA PROPERTIES (SLATEFORD) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-10-21 | Dissolved 2018-01-03 | |
TRUELINE SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-11-06 | Dissolved 2018-05-26 | |
CALA HOMES (EAST) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1973-08-01 | Active | |
CALA CAMPUS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-09-20 | Dissolved 2018-07-10 | |
CALA HOMES (YORKSHIRE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1988-08-01 | Active | |
CALA HOMES (THAMES) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-07-16 | Active | |
CALA PROPERTIES (BANBURY) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-06-26 | Liquidation | |
CALA HOMES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1981-05-19 | Active | |
CALA PROPERTIES (COWCADDENS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-11-10 | Dissolved 2018-07-26 | |
CALA HOMES (SCOTLAND) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-28 | Active | |
CALA HOMES (WEST) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-28 | Active | |
CALA EVANS RESTORATION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-01-09 | Active | |
CANNIESBURN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-04-14 | Active | |
CALA-FM DEVELOPMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-06-10 | Liquidation | |
CALA PROPERTIES (HOLDINGS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-08-22 | Liquidation | |
CALA HOMES (SOUTHERN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1973-08-22 | Active | |
CALA HOMES (COTSWOLDS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1961-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1137430007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1137430008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REID | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1137430007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1137430008 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 09/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAVERY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 09/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD CAMPBELL MORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PHILLIPS | |
AR01 | 09/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED JOHN GRAHAM GUNN REID | |
AP01 | DIRECTOR APPOINTED MR ALAN DUKE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN SETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNIE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/12/2009 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHITTAKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SETH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORGAN ROSS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PHILLIPS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IRENE LAVERY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOOD DOWNIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD CAMPBELL MORE / 01/10/2009 | |
288a | DIRECTOR APPOINTED MARTYN SETH | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT DICK | |
288a | DIRECTOR APPOINTED GERALD CAMPBELL MORE | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
RES13 | MAY AUTHORISE CONFLICT OF INTEREST 12/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICK / 01/07/2008 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Appointment of Liquidators | 2016-07-01 |
Resolutions for Winding-up | 2016-07-01 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SENIOR CREDITORS (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01). | ||
Satisfied | BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SENIOR CREDITORS (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01). | ||
SCOTTISH DEED OF CONFIRMATION | Satisfied | BANK OF SCOTLAND PLC | |
ENGLISH DEED OF CONFIRMATION | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 CALA FINANCE LIMITED
Type of Charge Owed | Quantity |
---|---|
SECOND LEGAL CHARGE | 10 |
LEGAL CHARGE | 7 |
We have found 17 mortgage charges which are owed to CALA FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CALA FINANCE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CALA FINANCE LIMITED | Event Date | 2016-06-01 |
Donald Mckinnon , Insolvency Practitioner, 168 Bath Street, Glasgow, G2 4TP : | |||
Initiating party | Event Type | ||
Defending party | Array | Event Date | 2016-06-01 |
The Companys Registered Office is: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following written solutions were passed as Special Resolutions on 1 June 2016 . That: (a) the Company be wound up voluntarily and that Donald McKinnon, Insolvency Practitioner of Wylie & Bisset LLP, consented to act, be and is hereby appointed Liquidator for the purposes of such winding up; (b) the Liquidator hereby is authorised to divide among the members of the Company in specie or in kind the whole or any part of the assets of the Company on terms of the agreement referred to in paragraph (b) above; and (c) the Liquidator be hereby and is authorised to exercise the powers set out in Part 1 of Schedule 4 of the Insolvency Act 1986. Donald McKinnon (IP Number 9272) of 168 Bath Street, Glasgow G2 4TP was appointed as Liquidator of the Company on 1 June 2016. Additional Contact: Further information regarding this case is available by emailing info@wyliebisset.com quoting CALA Finance Limited, or telephoning 0141 566 7006. Alan Duke Brown : | |||
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. |