CALVETON STYLE HOLDINGS LIMITED

CALVETON STYLE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCALVETON STYLE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10793321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CALVETON STYLE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALVETRON STYLE HOLDINGS LIMITEDMay 30, 2017May 30, 2017

    What are the latest filings for CALVETON STYLE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 20, 2019

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on May 31, 2017

    • Capital: GBP 1,000
    3 pagesSH01

    Confirmation statement made on Jun 28, 2017 with updates

    5 pagesCS01

    Notification of Calveton Uk Limited as a person with significant control on May 31, 2017

    2 pagesPSC02

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2017

    RES15

    Appointment of Mr Michael Anthony Welden as a director on May 31, 2017

    2 pagesAP01

    Termination of appointment of Gateley Secretaries Limited as a secretary on May 31, 2017

    1 pagesTM02

    Termination of appointment of Gateley Incorporations Limited as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr Arvind Kumar Vij as a director on May 31, 2017

    2 pagesAP01

    Termination of appointment of Michael James Ward as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr Sandeep Vyas as a director on May 31, 2017

    2 pagesAP01

    Appointment of Mr Haseeb Ahmed Aziz as a director on May 31, 2017

    2 pagesAP01

    Registration of charge 107933210002, created on Jun 03, 2017

    20 pagesMR01

    Who are the officers of CALVETON STYLE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZIZ, Haseeb Ahmed
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ltd
    Director
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ltd
    EnglandBritishDirector116858960001
    VIJ, Arvind Kumar
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ltd
    Director
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ltd
    United KingdomBritishDirector181363710001
    VYAS, Sandeep
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ltd
    Director
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    C/O Duff & Phelps Ltd
    EnglandBritishDirector196717070001
    WELDEN, Michael Anthony
    Chandos Street
    W1G 9DQ London
    4th Floor, 7-10
    England
    Director
    Chandos Street
    W1G 9DQ London
    4th Floor, 7-10
    England
    WalesBritishDirector214153360001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number03520422
    93128710003
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    EnglandBritishSolicitor7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number03519693
    68279000006

    Who are the persons with significant control of CALVETON STYLE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calveton Uk Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    May 31, 2017
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Of England And Wales
    Registration Number10793181
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gateley Incorporations Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    May 30, 2017
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03519693
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CALVETON STYLE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Secure Trust Bank PLC
    Transactions
    • Jun 09, 2017Registration of a charge (MR01)
    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
    • Asheton Capital Limited (As Security Agent)
    Transactions
    • Jun 09, 2017Registration of a charge (MR01)

    Does CALVETON STYLE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2019Commencement of winding up
    Oct 02, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Allan Watson Graham
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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