C&T H (CALNE) LIMITED
Overview
Company Name | C&T H (CALNE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00183952 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C&T H (CALNE) LIMITED?
Company Name | From | Until |
---|---|---|
C.& T.HARRIS(CALNE)LIMITED | Aug 24, 1922 | Aug 24, 1922 |
What are the latest accounts for C&T H (CALNE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for C&T H (CALNE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Emmett Mcevoy on Jul 05, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew John Mcdonald on Jul 05, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Appointment of Emmett Mcevoy as a director on Apr 20, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony David Smith as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Mcdonald as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Antony David Smith as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Peeler as a director | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Jun 05, 2011 | 1 pages | CH03 | ||||||||||||||
Appointment of Mr Simon Nicholas Wilbraham as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Michael Peeler as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of C&T H (CALNE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | British | 125719290002 | ||||||
MCDONALD, Andrew John | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
MCEVOY, Emmett | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | Irish | Director | 168590540001 | ||||
WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | Company Secretary | 125719290002 | ||||
ASHTON, Stephen David | Secretary | 11 High Street SN11 0BN Calne Wiltshire | British | 50420410003 | ||||||
BAMFORD, Philip Ian | Secretary | High Leys Danesbower Lane Blofield NR13 4LP Norwich Norfolk | British | 4386590001 | ||||||
DANIELS, Anthony Patrick | Secretary | Derwent 26 Sydenham Road GL52 6EA Cheltenham Gloucestershire | British | Sad | 24297480001 | |||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
MEHEW, Barry James | Secretary | 16f Garlinge Road NW2 3TR London | British | Company Director | 54902120001 | |||||
MONKS, Anthony James | Secretary | Yarrow Cottage Severn Road Hallen BS10 7RZ Bristol Avon | British | 1374420001 | ||||||
SHAW, Oliver Samuel | Secretary | 8 Windsor Drive ST7 2TE Alsager Cheshire | British | Company Director | 62518910001 | |||||
SMITH, Marie | Secretary | 10 Hatch Place KT2 5NB Kingston Upon Thames Surrey | British | 40935980001 | ||||||
ASHTON, Stephen David | Director | 11 High Street SN11 0BN Calne Wiltshire | British | Company Director | 50420410003 | |||||
BUCHANAN, Keith Michael | Director | The Seedlings Bridge Road PE12 9EQ Long Sutton Lincolnshire | British | Chartered Accountant | 6017680002 | |||||
BUSWELL, Michel Norman | Director | The Dower House 1 The Green NN12 8PD Blakesley Northants | British | Company Director | 15685720001 | |||||
CAMPBELL, Rosalind Ilona | Director | 6 Hawthorn Close WD17 4SB Watford Hertfordshire | British | Chartered Accountant | 58191970001 | |||||
DANIELS, Anthony Patrick | Director | Derwent 26 Sydenham Road GL52 6EA Cheltenham Gloucestershire | England | British | Sad | 24297480001 | ||||
DANIELS, Anthony Patrick | Director | Derwent 26 Sydenham Road GL52 6EA Cheltenham Gloucestershire | England | British | Company Director | 24297480001 | ||||
GRAY, David | Director | 32 Hampstead High Street NW3 1QD London | British | Company Director | 52227630001 | |||||
HEWITT, Allan Joseph | Director | Glenmarrick Southstoke Road Combe Down BA2 5SN Bath Avon | British | Company Director | 642200001 | |||||
HUGHES, Robert Bryan | Director | Barncroft Bremhill SN11 9LH Calne Wiltshire | British | Company Director | 10981780001 | |||||
JAY, Colin Edward | Director | 25 Firsway Wightwick WV6 8BJ Wolverhampton West Midlands | British | Company Director | 10510180001 | |||||
LANE, Jim | Director | St Edmunds House St Edmunds Drive Elmswell IP30 9HF Bury St Edmunds Suffolk | British | Director | 64861520001 | |||||
LEACH, Paul Alan | Director | Station Road Bletchingdon OX5 3DE Kidlington 8 Oxfordshire United Kingdom | United Kingdom | British | Treasurer | 136797430001 | ||||
LIFE, William Davey | Director | 62 Thornbury Wood Chandlers Ford SO53 5DQ Eastleigh Hampshire | British | Company Director | 43610920001 | |||||
MEHEW, Barry James | Director | 16f Garlinge Road NW2 3TR London | British | Chartered Accoutant | 54902120001 | |||||
PEELER, Andrew Michael | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | Accountant | 154359870001 | ||||
PINKNEY, Graham Richard | Director | 2 St Edmunds Drive Elmswell IP30 9HF Bury St Edmunds Suffolk | British | Company Director | 43612220003 | |||||
ROSEN, Andrew Scott | Director | 301 West 53rd Street New York Ny 10019 United States | American | Company Secretary | 64268220001 | |||||
SMITH, Antony David | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | United Kingdom | British | Finance Director | 147725160001 | ||||
TYLEY, Gwynfor Paul | Director | 12 Prospect Road AL1 2AX St. Albans Hertfordshire | England | British | Chartered Accountant | 66169120001 | ||||
WISE, Suzanne Elizabeth | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | General Counsel & Company Secretary | 136781050001 | ||||
WRIGHT, Peter John | Director | 2 St Edmunds Drive Elmswell IP30 9HF Bury St Edmunds Suffolk | British | Company Director | 43286140002 |
Does C&T H (CALNE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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