CALYX MANAGED SERVICES LIMITED

CALYX MANAGED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCALYX MANAGED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07246110
    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 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 AddressNo

    What were the previous names of CALYX MANAGED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BC NEWCO 2 LIMITEDSep 09, 2010Sep 09, 2010
    MACSCO 23 LIMITEDMay 06, 2010May 06, 2010

    What are the latest accounts for CALYX MANAGED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CALYX MANAGED SERVICES 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

    Statement of capital on Dec 10, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancelled 18/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Termination of appointment of Dean Anthony Barber as a director on Apr 03, 2020

    1 pagesTM01

    Appointment of Mr Dean Anthony Barber as a director on Sep 02, 2019

    2 pagesAP01

    Confirmation statement made on May 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Appointment of Harneet Jagpal as a secretary on Sep 03, 2018

    2 pagesAP03

    Termination of appointment of Peter Brotherton as a secretary on Sep 03, 2018

    1 pagesTM02

    Confirmation statement made on May 06, 2018 with no updates

    3 pagesCS01

    Notification of Redcentric Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 27, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to Mar 31, 2017

    11 pagesAA

    Termination of appointment of Fraser St John Fisher as a director on Oct 20, 2017

    1 pagesTM01

    Confirmation statement made on May 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Appointment of Mr Peter James Brotherton as a director on Nov 28, 2016

    2 pagesAP01

    Appointment of Mr Peter Brotherton as a secretary on Nov 28, 2016

    2 pagesAP03

    Who are the officers of CALYX MANAGED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGPAL, Harneet
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    250202300001
    BROTHERTON, Peter James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    EnglandBritish116701310002
    BROTHERTON, Peter
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    220551620001
    COLEMAN, Timothy James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    201640160001
    HENDERSON, Martin Robert
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    151068860001
    WARWICK-SAUNDERS, Richard
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    Secretary
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    British155773630001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritish38963210007
    BARBER, Dean Anthony
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    EnglandBritish230739040001
    BRADY, Tara Christopher
    7-11 Finsbury Circus
    EC2M 7EB London
    Riverplate House
    United Kingdom
    Director
    7-11 Finsbury Circus
    EC2M 7EB London
    Riverplate House
    United Kingdom
    United KingdomBritish156059640001
    CLARK, Stephen Thomas
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    Director
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    EnglandBritish81433780001
    COLEMAN, Timothy James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    United KingdomBritish163698620001
    COLEMAN, Timothy James
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    Director
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    United KingdomBritish163698620001
    COLLIGHAN, Jill
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    United KingdomBritish195335350001
    COOPER, Sean Anthony
    7-11 Finsbury Circus
    EC2M 7EB London
    Riverplate House
    United Kingdom
    Director
    7-11 Finsbury Circus
    EC2M 7EB London
    Riverplate House
    United Kingdom
    United KingdomBritish80940860003
    DARBYSHIRE, Timothy
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    Director
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    EnglandBritish81218050001
    FISHER, Fraser St John
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    EnglandBritish72704710002
    MACKAY, Martin Hugh James
    7-11 Finsbury Circus
    EC2M 7EB London
    Riverplate House
    United Kingdom
    Director
    7-11 Finsbury Circus
    EC2M 7EB London
    Riverplate House
    United Kingdom
    EnglandBritish157175070001
    MATTHEW, Gordon John
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    Director
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    EnglandBritish151547160001
    MOTTERSHEAD, Peter David Leigh
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    Director
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    EnglandBritish102140470001
    NEWTON, Benjamin James
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    Director
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    United KingdomBritish183501540001
    SANDERS, Nicholas Ian Burgess
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    Director
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    United KingdomBritish83283880002
    TIMOTHY, Fiona Maria
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    Director
    Towers Business Park
    Wilmslow Road, Didsbury
    M20 2LS Manchester
    The Pavilion
    United Kingdom
    EnglandBritish161343370001

    Who are the persons with significant control of CALYX MANAGED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redcentric Holdings Limited
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    United Kingdom
    Apr 06, 2016
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, United Kingdom
    Place RegisteredCompanies House, United Kingdom
    Registration Number08399756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CALYX MANAGED SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 06, 2017May 06, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    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
    • Becap Gp Limited
    Transactions
    • Oct 24, 2013Registration of a charge (MR01)
    • May 29, 2014Satisfaction of a charge (MR04)
    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
    • Becap Gp Limited
    Transactions
    • Jun 17, 2011Registration of a charge (MG01)
    • May 29, 2014Satisfaction of a charge (MR04)
    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
    • Becap Gp Limited
    Transactions
    • Apr 07, 2011Registration of a charge (MG01)
    • May 29, 2014Satisfaction of a charge (MR04)
    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
    • Relovast B.V.
    Transactions
    • Nov 24, 2010Registration of a charge (MG01)
    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
    • Relovast B.V.
    Transactions
    • Nov 24, 2010Registration of a charge (MG01)
    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
    • Paternoster Associates
    Transactions
    • Nov 09, 2010Registration of a charge (MG01)
    • Feb 05, 2015Satisfaction of a charge (MR04)

    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