CALVETON STYLE HOLDINGS LIMITED
Overview
Company Name | CALVETON STYLE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10793321 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CALVETON STYLE HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CALVETON STYLE HOLDINGS LIMITED located?
Registered Office Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens M2 1EW Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CALVETON STYLE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CALVETRON STYLE HOLDINGS LIMITED | May 30, 2017 | May 30, 2017 |
What are the latest filings for CALVETON STYLE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||||||
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on Sep 06, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on May 31, 2017
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Calveton Uk Limited as a person with significant control on May 31, 2017 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Anthony Welden as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gateley Secretaries Limited as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Gateley Incorporations Limited as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Arvind Kumar Vij as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael James Ward as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sandeep Vyas as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Haseeb Ahmed Aziz as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||||||
Registration of charge 107933210002, created on Jun 03, 2017 | 20 pages | MR01 | ||||||||||||||
Who are the officers of CALVETON STYLE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AZIZ, Haseeb Ahmed | Director | The Chancery 58 Spring Gardens M2 1EW Manchester C/O Duff & Phelps Ltd | England | British | Director | 116858960001 | ||||||||
VIJ, Arvind Kumar | Director | The Chancery 58 Spring Gardens M2 1EW Manchester C/O Duff & Phelps Ltd | United Kingdom | British | Director | 181363710001 | ||||||||
VYAS, Sandeep | Director | The Chancery 58 Spring Gardens M2 1EW Manchester C/O Duff & Phelps Ltd | England | British | Director | 196717070001 | ||||||||
WELDEN, Michael Anthony | Director | Chandos Street W1G 9DQ London 4th Floor, 7-10 England | Wales | British | Director | 214153360001 | ||||||||
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England |
| 93128710003 | ||||||||||
WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | England | British | Solicitor | 7966270004 | ||||||||
GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England |
| 68279000006 |
Who are the persons with significant control of CALVETON STYLE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Calveton Uk Limited | May 31, 2017 | Edmund Street B3 2HJ Birmingham One Eleven England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gateley Incorporations Limited | May 30, 2017 | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CALVETON STYLE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 03, 2017 Delivered On Jun 09, 2017 | Outstanding | ||
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 Jun 03, 2017 Delivered On Jun 09, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does CALVETON STYLE HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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