CALVER ESTATES LIMITED

CALVER ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCALVER ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05590696
    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 CALVER ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CALVER ESTATES LIMITED located?

    Registered Office Address
    Parkers Court Shipgate Street
    Off Lower Bridge Street
    CH1 1RT Chester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALVER ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for CALVER ESTATES 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

    1 pagesDS01

    Micro company accounts made up to Oct 31, 2022

    3 pagesAA

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on Feb 01, 2019

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2017

    11 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Previous accounting period extended from Jun 30, 2016 to Oct 31, 2016

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Chepstow House Dee Hills Park Chester CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on Nov 26, 2015

    1 pagesAD01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Andrew Charles Bird as a director on Apr 22, 2015

    TM01

    Who are the officers of CALVER ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FILDES, Richard
    Shipgate Street
    Off Lower Bridge Street
    CH1 1RT Chester
    Parkers Court
    England
    Director
    Shipgate Street
    Off Lower Bridge Street
    CH1 1RT Chester
    Parkers Court
    England
    EnglandBritish169475330001
    GARNETT, Simon Paul
    14 Swale Drive
    WA14 4UD Altrincham
    Cheshire
    Secretary
    14 Swale Drive
    WA14 4UD Altrincham
    Cheshire
    British82379530001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BIRD, Andrew Charles
    School Lane
    Bunbury
    CW6 9NX Tarporley
    The White House
    Cheshire
    United Kingdom
    Director
    School Lane
    Bunbury
    CW6 9NX Tarporley
    The White House
    Cheshire
    United Kingdom
    EnglandBritish37374300005
    DEAN, Richard Nicholas
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    Director
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    EnglandBritish101974280002
    GARNETT, Simon Paul
    14 Swale Drive
    WA14 4UD Altrincham
    Cheshire
    Director
    14 Swale Drive
    WA14 4UD Altrincham
    Cheshire
    British82379530001
    WATERWORTH, Richard William
    Llanforda
    SY10 7HH Oswestry
    Oerley Hall
    Shropshire
    Director
    Llanforda
    SY10 7HH Oswestry
    Oerley Hall
    Shropshire
    United KingdomBritish48608340007
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of CALVER ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roughlow
    Willington
    CW6 0PG Tarporley
    Roughlow
    England
    Apr 06, 2016
    Roughlow
    Willington
    CW6 0PG Tarporley
    Roughlow
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00171270
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CALVER ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 25, 2009
    Delivered On Oct 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as land to the west of calver road winwick quay warrington t/n CH324362 which lies to the south of the road named aclver park road fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    • May 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 16, 2006
    Delivered On Feb 18, 2006
    Outstanding
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    Legal charge
    Created On Feb 16, 2006
    Delivered On Feb 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of mill lane winnick quay warrington t/no ch 316888. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • May 01, 2010Statement of satisfaction of a charge in full or part (MG02)

    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