CALVER ESTATES LIMITED
Overview
| Company Name | CALVER ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05590696 |
| 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 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 Address | No |
What are the latest accounts for CALVER ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2022 |
What are the latest filings for CALVER ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2016 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Charles Bird as a director on Apr 22, 2015 | TM01 | |||||||||||
Who are the officers of CALVER ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FILDES, Richard | Director | Shipgate Street Off Lower Bridge Street CH1 1RT Chester Parkers Court England | England | British | 169475330001 | |||||
| GARNETT, Simon Paul | Secretary | 14 Swale Drive WA14 4UD Altrincham Cheshire | British | 82379530001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| BIRD, Andrew Charles | Director | School Lane Bunbury CW6 9NX Tarporley The White House Cheshire United Kingdom | England | British | 37374300005 | |||||
| DEAN, Richard Nicholas | Director | 25 Marryat Close Winwick Park WA2 8XS Warrington Cheshire | England | British | 101974280002 | |||||
| GARNETT, Simon Paul | Director | 14 Swale Drive WA14 4UD Altrincham Cheshire | British | 82379530001 | ||||||
| WATERWORTH, Richard William | Director | Llanforda SY10 7HH Oswestry Oerley Hall Shropshire | United Kingdom | British | 48608340007 | |||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of CALVER ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barlows Holdings Limited | Apr 06, 2016 | Roughlow Willington CW6 0PG Tarporley Roughlow England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CALVER ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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