C.A.L. PROPERTY LIMITED

C.A.L. PROPERTY LIMITED

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

    Company NameC.A.L. PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02893886
    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.A.L. PROPERTY LIMITED?

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

    Where is C.A.L. PROPERTY LIMITED located?

    Registered Office Address
    71 5th Floor
    Fenchurch Street
    EC3M 4TD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C.A.L. PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for C.A.L. PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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, 2011

    5 pagesAA

    Annual return made up to Feb 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2012

    Statement of capital on Feb 07, 2012

    • Capital: GBP 250
    SH01

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

    5 pagesAA

    Annual return made up to Feb 02, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of David George Carruthers as a secretary

    3 pagesAP03

    Appointment of Constantine Pangalos Christodoulou as a director

    3 pagesAP01

    Termination of appointment of Andre Klanga as a secretary

    2 pagesTM02

    Termination of appointment of Bryan Bailey as a director

    2 pagesTM01

    Termination of appointment of Athena Pappa as a director

    2 pagesTM01

    Annual return made up to Feb 02, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages403a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of C.A.L. PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, David George
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    Secretary
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    British151583450001
    CHRISTODOULOU, Constantine Pangalos
    c/o Temenos Uk Limited
    Fenchurch Street
    EC3M 4TD London
    71
    United Kingdom
    Director
    c/o Temenos Uk Limited
    Fenchurch Street
    EC3M 4TD London
    71
    United Kingdom
    United KingdomoBritishDirector151497820001
    STONELL, Keith Robert
    Tars Platt
    Cookham Dean Common
    SL6 9PY Cookham Dean
    Berkshire
    Director
    Tars Platt
    Cookham Dean Common
    SL6 9PY Cookham Dean
    Berkshire
    EnglandBritishRegional Director151579610001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    FLOYED, Ian Geofrey
    3 The Grove
    Chipperfield Road
    WD4 9JF Kings Langley
    Hertfordshire
    Secretary
    3 The Grove
    Chipperfield Road
    WD4 9JF Kings Langley
    Hertfordshire
    BritishMarketing14029890001
    KLANGA, Andre
    Riverway
    N13 5LJ London
    46
    Secretary
    Riverway
    N13 5LJ London
    46
    BritishFinancial Controller Neu133510490001
    NANDRA, Harvinder Singh
    3 Church Hill Road
    Handsworth
    B20 3TN Birmingham
    West Midlands
    Secretary
    3 Church Hill Road
    Handsworth
    B20 3TN Birmingham
    West Midlands
    BritishAccountant108914780001
    TRIGG, Giles Roderick Leslie
    Birch Cottage
    Brake Lane
    DY8 2XW Hagley
    Worcestershire
    Secretary
    Birch Cottage
    Brake Lane
    DY8 2XW Hagley
    Worcestershire
    British110383510001
    WHALE, Michael Edward
    Highways House
    Henley Road Claverdon
    CV35 8PS Warwick
    Warwickshire
    Secretary
    Highways House
    Henley Road Claverdon
    CV35 8PS Warwick
    Warwickshire
    BritishManaging Director44844670001
    BAILEY, Bryan
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    Director
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    United KingdomBritishUk Finance Director132568740001
    CARRUTHERS, David George
    2 The Orchard On The Green
    WD3 3HS Croxley Green
    Hertfordshire
    Director
    2 The Orchard On The Green
    WD3 3HS Croxley Green
    Hertfordshire
    EnglandBritishCompany Director107591870001
    COLLINS, Martin James
    7 Bramley Park Court
    Park Drive Bramley
    GU5 0JZ Guildford
    Surrey
    Director
    7 Bramley Park Court
    Park Drive Bramley
    GU5 0JZ Guildford
    Surrey
    BritishTechnical37950530002
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    DAVIDSON, Ian Todd
    16 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    Director
    16 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    EnglandBritishFinance70125640002
    FLOYED, Ian Geofrey
    3 The Grove
    Chipperfield Road
    WD4 9JF Kings Langley
    Hertfordshire
    Director
    3 The Grove
    Chipperfield Road
    WD4 9JF Kings Langley
    Hertfordshire
    BritishMarketing14029890001
    FOLL, Paul Jonathan
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    Director
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    BritishSales Director2551750002
    FRUMKIN, Simon
    4 Crediton Hill
    NW6 1HP London
    Director
    4 Crediton Hill
    NW6 1HP London
    BritishDirector102459210001
    NEWTON, Richard Paul
    27 Waterside Court
    Saint Vincent Street
    B16 8EY Birmingham
    Director
    27 Waterside Court
    Saint Vincent Street
    B16 8EY Birmingham
    BritishDirector50919720002
    PAPPA, Athena Sofia
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    Director
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    United KingdomGreekFinancial Controller111595480001
    PEERMOHAMED, Karim
    Leavesden
    Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Leavesden
    Wood Road
    GU26 6PX Hindhead
    Surrey
    BritishDirector93685630002
    WHALE, Michael Edward
    Highways House
    Henley Road Claverdon
    CV35 8PS Warwick
    Warwickshire
    Director
    Highways House
    Henley Road Claverdon
    CV35 8PS Warwick
    Warwickshire
    BritishDirector44844670001

    Does C.A.L. PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 12, 1995
    Delivered On May 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Barclays Bank PLC
    Transactions
    • May 23, 1995Registration of a charge (395)
    • Dec 10, 2008Statement of satisfaction of a charge in full or part (403a)

    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