C&T H (CALNE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameC&T H (CALNE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00183952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C&T H (CALNE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is C&T H (CALNE) LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of C&T H (CALNE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.& T.HARRIS(CALNE)LIMITEDAug 24, 1922Aug 24, 1922

    What are the latest accounts for C&T H (CALNE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for C&T H (CALNE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 14,182,785
    SH01

    Director's details changed for Emmett Mcevoy on Jul 05, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew John Mcdonald on Jul 05, 2013

    2 pagesCH01

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Emmett Mcevoy as a director on Apr 20, 2012

    2 pagesAP01

    Termination of appointment of Antony David Smith as a director on Apr 20, 2012

    1 pagesTM01

    Appointment of Andrew Mcdonald as a director on Nov 15, 2011

    2 pagesAP01

    Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Sep 15, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Antony David Smith as a director

    3 pagesAP01

    Termination of appointment of Andrew Peeler as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 05, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Jun 05, 2011

    1 pagesCH03

    Appointment of Mr Simon Nicholas Wilbraham as a director

    2 pagesAP01

    Appointment of Mr Andrew Michael Peeler as a director

    2 pagesAP01

    Who are the officers of C&T H (CALNE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    British125719290002
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomIrishDirector168590540001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritishCompany Secretary125719290002
    ASHTON, Stephen David
    11 High Street
    SN11 0BN Calne
    Wiltshire
    Secretary
    11 High Street
    SN11 0BN Calne
    Wiltshire
    British50420410003
    BAMFORD, Philip Ian
    High Leys
    Danesbower Lane Blofield
    NR13 4LP Norwich
    Norfolk
    Secretary
    High Leys
    Danesbower Lane Blofield
    NR13 4LP Norwich
    Norfolk
    British4386590001
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Secretary
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    BritishSad24297480001
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MEHEW, Barry James
    16f Garlinge Road
    NW2 3TR London
    Secretary
    16f Garlinge Road
    NW2 3TR London
    BritishCompany Director54902120001
    MONKS, Anthony James
    Yarrow Cottage Severn Road
    Hallen
    BS10 7RZ Bristol
    Avon
    Secretary
    Yarrow Cottage Severn Road
    Hallen
    BS10 7RZ Bristol
    Avon
    British1374420001
    SHAW, Oliver Samuel
    8 Windsor Drive
    ST7 2TE Alsager
    Cheshire
    Secretary
    8 Windsor Drive
    ST7 2TE Alsager
    Cheshire
    BritishCompany Director62518910001
    SMITH, Marie
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    Secretary
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    British40935980001
    ASHTON, Stephen David
    11 High Street
    SN11 0BN Calne
    Wiltshire
    Director
    11 High Street
    SN11 0BN Calne
    Wiltshire
    BritishCompany Director50420410003
    BUCHANAN, Keith Michael
    The Seedlings
    Bridge Road
    PE12 9EQ Long Sutton
    Lincolnshire
    Director
    The Seedlings
    Bridge Road
    PE12 9EQ Long Sutton
    Lincolnshire
    BritishChartered Accountant6017680002
    BUSWELL, Michel Norman
    The Dower House
    1 The Green
    NN12 8PD Blakesley
    Northants
    Director
    The Dower House
    1 The Green
    NN12 8PD Blakesley
    Northants
    BritishCompany Director15685720001
    CAMPBELL, Rosalind Ilona
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    Director
    6 Hawthorn Close
    WD17 4SB Watford
    Hertfordshire
    BritishChartered Accountant58191970001
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Director
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    EnglandBritishSad24297480001
    DANIELS, Anthony Patrick
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    Director
    Derwent 26 Sydenham Road
    GL52 6EA Cheltenham
    Gloucestershire
    EnglandBritishCompany Director24297480001
    GRAY, David
    32 Hampstead High Street
    NW3 1QD London
    Director
    32 Hampstead High Street
    NW3 1QD London
    BritishCompany Director52227630001
    HEWITT, Allan Joseph
    Glenmarrick
    Southstoke Road Combe Down
    BA2 5SN Bath
    Avon
    Director
    Glenmarrick
    Southstoke Road Combe Down
    BA2 5SN Bath
    Avon
    BritishCompany Director642200001
    HUGHES, Robert Bryan
    Barncroft
    Bremhill
    SN11 9LH Calne
    Wiltshire
    Director
    Barncroft
    Bremhill
    SN11 9LH Calne
    Wiltshire
    BritishCompany Director10981780001
    JAY, Colin Edward
    25 Firsway
    Wightwick
    WV6 8BJ Wolverhampton
    West Midlands
    Director
    25 Firsway
    Wightwick
    WV6 8BJ Wolverhampton
    West Midlands
    BritishCompany Director10510180001
    LANE, Jim
    St Edmunds House St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    Director
    St Edmunds House St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    BritishDirector64861520001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritishTreasurer136797430001
    LIFE, William Davey
    62 Thornbury Wood
    Chandlers Ford
    SO53 5DQ Eastleigh
    Hampshire
    Director
    62 Thornbury Wood
    Chandlers Ford
    SO53 5DQ Eastleigh
    Hampshire
    BritishCompany Director43610920001
    MEHEW, Barry James
    16f Garlinge Road
    NW2 3TR London
    Director
    16f Garlinge Road
    NW2 3TR London
    BritishChartered Accoutant54902120001
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritishAccountant154359870001
    PINKNEY, Graham Richard
    2 St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    Director
    2 St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    BritishCompany Director43612220003
    ROSEN, Andrew Scott
    301 West 53rd Street
    New York
    Ny 10019
    United States
    Director
    301 West 53rd Street
    New York
    Ny 10019
    United States
    AmericanCompany Secretary64268220001
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritishFinance Director147725160001
    TYLEY, Gwynfor Paul
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    Director
    12 Prospect Road
    AL1 2AX St. Albans
    Hertfordshire
    EnglandBritishChartered Accountant66169120001
    WISE, Suzanne Elizabeth
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritishGeneral Counsel & Company Secretary136781050001
    WRIGHT, Peter John
    2 St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    Director
    2 St Edmunds Drive
    Elmswell
    IP30 9HF Bury St Edmunds
    Suffolk
    BritishCompany Director43286140002

    Does C&T H (CALNE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Nov 26, 2003
    Delivered On Dec 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited Acting as Security Agent for the Finance Parties
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 10, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company and/or each obligor company (as defined) to the chargee and/or the finance parties or any of them under or pursuant to the finance documents (as defined) on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1984
    Delivered On Aug 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H west of england bacon factory and land incorporating blue rosette transport workshop and garage and also 1 to 4 colebrook cottages at totnes devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 1984Registration of a charge
    Legal charge
    Created On Jul 23, 1984
    Delivered On Aug 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land to the east of coronation road.totnes devon (title no. Dn 104958).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 01, 1984Registration of a charge
    Legal charge
    Created On Mar 06, 1984
    Delivered On Mar 24, 1984
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee not exceeding £55,000 pursuant to a legal charge dated 22/9/83.
    Short particulars
    Land at station road/new road, calne, wiltshire described in a plan attached to the aforementioned section 52 agreement.
    Persons Entitled
    • Wiltshire County Council.
    Transactions
    • Mar 24, 1984Registration of a charge
    Legal charge
    Created On Sep 22, 1983
    Delivered On Sep 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £50,000 supplemental to an agreement of even date.
    Short particulars
    Land situate at station road/new road, calne, wiltshire and described in a plan attached to the aforementioned section 52 agreement.
    Persons Entitled
    • Wiltshire County Council.
    Transactions
    • Sep 29, 1983Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 1983
    Delivered On Sep 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H factory & land at byron road plus numbers 21, 23, 25, 27, 29, 31, 33 shakespeare road and numbers 1, 3, 5 byron rd all situate at eastleigh hampshire title no hp 233077.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 1983Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 10, 1983
    Delivered On May 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M173). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1983Registration of a charge
    Guarantee & debenture
    Created On Nov 01, 1982
    Delivered On Nov 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and assets present and future including bookdebts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0