CALYX MANAGED SERVICES LIMITED
Overview
| Company Name | CALYX MANAGED SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07246110 |
| 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 CALYX MANAGED SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CALYX MANAGED SERVICES LIMITED located?
| Registered Office Address | Central House Beckwith Knowle HG3 1UG Harrogate |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALYX MANAGED SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BC NEWCO 2 LIMITED | Sep 09, 2010 | Sep 09, 2010 |
| MACSCO 23 LIMITED | May 06, 2010 | May 06, 2010 |
What are the latest accounts for CALYX MANAGED SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CALYX MANAGED SERVICES 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 | ||||||||||||||
Statement of capital on Dec 10, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||||||
Termination of appointment of Dean Anthony Barber as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Dean Anthony Barber as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Appointment of Harneet Jagpal as a secretary on Sep 03, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Peter Brotherton as a secretary on Sep 03, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 06, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Redcentric Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 27, 2018 | 2 pages | PSC09 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 11 pages | AA | ||||||||||||||
Termination of appointment of Fraser St John Fisher as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||||||
Appointment of Mr Peter James Brotherton as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Brotherton as a secretary on Nov 28, 2016 | 2 pages | AP03 | ||||||||||||||
Who are the officers of CALYX MANAGED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAGPAL, Harneet | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House | 250202300001 | |||||||
| BROTHERTON, Peter James | Director | Beckwith Knowle HG3 1UG Harrogate Central House | England | British | 116701310002 | |||||
| BROTHERTON, Peter | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House | 220551620001 | |||||||
| COLEMAN, Timothy James | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House | 201640160001 | |||||||
| HENDERSON, Martin Robert | Secretary | Norwich Street EC4A 1BD London 10 | 151068860001 | |||||||
| WARWICK-SAUNDERS, Richard | Secretary | Towers Business Park Wilmslow Road, Didsbury M20 2LS Manchester The Pavilion United Kingdom | British | 155773630001 | ||||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 38963210007 | |||||
| BARBER, Dean Anthony | Director | Beckwith Knowle HG3 1UG Harrogate Central House | England | British | 230739040001 | |||||
| BRADY, Tara Christopher | Director | 7-11 Finsbury Circus EC2M 7EB London Riverplate House United Kingdom | United Kingdom | British | 156059640001 | |||||
| CLARK, Stephen Thomas | Director | Towers Business Park Wilmslow Road, Didsbury M20 2LS Manchester The Pavilion United Kingdom | England | British | 81433780001 | |||||
| COLEMAN, Timothy James | Director | Beckwith Knowle HG3 1UG Harrogate Central House | United Kingdom | British | 163698620001 | |||||
| COLEMAN, Timothy James | Director | Towers Business Park Wilmslow Road, Didsbury M20 2LS Manchester The Pavilion United Kingdom | United Kingdom | British | 163698620001 | |||||
| COLLIGHAN, Jill | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | United Kingdom | British | 195335350001 | |||||
| COOPER, Sean Anthony | Director | 7-11 Finsbury Circus EC2M 7EB London Riverplate House United Kingdom | United Kingdom | British | 80940860003 | |||||
| DARBYSHIRE, Timothy | Director | Towers Business Park Wilmslow Road, Didsbury M20 2LS Manchester The Pavilion United Kingdom | England | British | 81218050001 | |||||
| FISHER, Fraser St John | Director | Beckwith Knowle HG3 1UG Harrogate Central House | England | British | 72704710002 | |||||
| MACKAY, Martin Hugh James | Director | 7-11 Finsbury Circus EC2M 7EB London Riverplate House United Kingdom | England | British | 157175070001 | |||||
| MATTHEW, Gordon John | Director | Towers Business Park Wilmslow Road, Didsbury M20 2LS Manchester The Pavilion United Kingdom | England | British | 151547160001 | |||||
| MOTTERSHEAD, Peter David Leigh | Director | Towers Business Park Wilmslow Road, Didsbury M20 2LS Manchester The Pavilion | England | British | 102140470001 | |||||
| NEWTON, Benjamin James | Director | Towers Business Park Wilmslow Road, Didsbury M20 2LS Manchester The Pavilion United Kingdom | United Kingdom | British | 183501540001 | |||||
| SANDERS, Nicholas Ian Burgess | Director | Towers Business Park Wilmslow Road, Didsbury M20 2LS Manchester The Pavilion United Kingdom | United Kingdom | British | 83283880002 | |||||
| TIMOTHY, Fiona Maria | Director | Towers Business Park Wilmslow Road, Didsbury M20 2LS Manchester The Pavilion United Kingdom | England | British | 161343370001 |
Who are the persons with significant control of CALYX MANAGED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redcentric Holdings Limited | Apr 06, 2016 | Beckwith Knowle HG3 1UG Harrogate Central House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CALYX MANAGED SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 06, 2017 | May 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CALYX MANAGED SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 06, 2015 Delivered On May 07, 2015 | Outstanding | ||
Brief description The property known as first floor, the pavilion, towers business park, wilmslow road, didsbury, manchester M20 2LS registered at the land registry with title number MAN169336. The property known as suite d, ground floor, the pavilion, towers business park, wilmslow road, didsbury, manchester M20 2LS registered at the land registry with title number MAN169335. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 18, 2013 Delivered On Oct 24, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On May 31, 2011 Delivered On Jun 17, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the loan note parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 31, 2011 Delivered On Apr 07, 2011 | Satisfied | Amount secured All monies due or to become due from any chargor to the loan note parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 10, 2010 Delivered On Nov 24, 2010 | 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 The initial rent deposit being £58,656 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 10, 2010 Delivered On Nov 24, 2010 | 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 The initial rent deposit being £19,013.85 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 03, 2010 Delivered On Nov 09, 2010 | 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 By way if first fixed charge all its interest in the account and all its interest in the deposit balance see image for full details. | ||||
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