Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALTECH UK LIMITED
Company Information for

CALTECH UK LIMITED

HEATH CLARK, 1ST FLOOR SPIRE WALK, CHESTERFIELD, DERBYSHIRE, S40 2WG,
Company Registration Number
03487492
Private Limited Company
Liquidation

Company Overview

About Caltech Uk Ltd
CALTECH UK LIMITED was founded on 1997-12-31 and has its registered office in Chesterfield. The organisation's status is listed as "Liquidation". Caltech Uk Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
CALTECH UK LIMITED
 
Legal Registered Office
HEATH CLARK
1ST FLOOR SPIRE WALK
CHESTERFIELD
DERBYSHIRE
S40 2WG
Other companies in ME14
 
Filing Information
Company Number 03487492
Company ID Number 03487492
Date formed 1997-12-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-01-30
Return next due 2018-02-13
Type of accounts MICRO
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALTECH UK LIMITED
The accountancy firm based at this address is ORCHARD HOUSE ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALTECH UK LIMITED
The following companies were found which have the same name as CALTECH UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALTECH UK LIMITED Unknown

Company Officers of CALTECH UK LIMITED

Current Directors
Officer Role Date Appointed
LISA KELLIE GRAHAM
Company Secretary 1997-12-31
CALUM GEORGE GRAHAM
Director 1997-12-31
LISA KELLIE GRAHAM
Director 1997-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-12-31 1997-12-31
FIRST DIRECTORS LIMITED
Nominated Director 1997-12-31 1997-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 11 ALBION PLACE MAIDSTONE KENT ME14 5DY
2017-07-21LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0131/12/15 FULL LIST
2016-03-02AR0131/12/15 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 FULL LIST
2014-10-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0131/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-10AR0131/12/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18AR0131/12/11 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA KELLIE GRAHAM / 30/12/2011
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM GEORGE GRAHAM / 30/12/2011
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LISA KELLIE GRAHAM / 30/12/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0131/12/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10AR0131/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA KELLIE GRAHAM / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM GEORGE GRAHAM / 01/10/2009
2010-01-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-05AA31/12/06 TOTAL EXEMPTION SMALL
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 23 GEORGIAN DRIVE COX HEATH MAIDSTONE KENT ME17 4QT
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-07288aNEW DIRECTOR APPOINTED
1998-01-07288bDIRECTOR RESIGNED
1998-01-07288bSECRETARY RESIGNED
1997-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment


Licences & Regulatory approval
We could not find any licences issued to CALTECH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-12
Resolution2017-07-12
Meetings o2017-06-20
Fines / Sanctions
No fines or sanctions have been issued against CALTECH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALTECH UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 22,718
Provisions For Liabilities Charges 2012-01-01 £ 82

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALTECH UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,500
Current Assets 2012-01-01 £ 1,500
Fixed Assets 2012-01-01 £ 410
Shareholder Funds 2012-01-01 £ 20,890
Tangible Fixed Assets 2012-01-01 £ 410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALTECH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALTECH UK LIMITED
Trademarks
We have not found any records of CALTECH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALTECH UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CALTECH UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CALTECH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCALTECH UK LIMITEDEvent Date2017-07-06
Liquidator's name and address: Annette Reeve of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG : Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 283882 or at philip@heathclark.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCALTECH UK LIMITEDEvent Date2017-07-06
At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Annette Reeve be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 6 July 2017 the appointment of Annette Reeve as Liquidator was confirmed. Office Holder Details: Annette Reeve (IP number 9739 ) of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG . Date of Appointment: 6 July 2017 . Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 283882 or at philip@heathclark.co.uk. Calum Graham , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCALTECH UK LIMITEDEvent Date2017-06-20
NOTICE IS HEREBY GIVEN that the Calum Graham of the Company is convening a virtual meeting of creditors to be held on 6 July 2017 at 2.30 pm, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Contact Philip Watts on 01246 283 882. In order to be entitled to vote creditors must deliver proxies and proofs to Heath Clark, 1st Floor, Spire Walk, Chesterfield, S40 2WG by 16:00 on the business day before the meeting. The convener of the meeting is Calum Graham NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Nominated Liquidator: Annette Reeve (IP number 9739 ) of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG . Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 283882 or at philip@heathclark.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALTECH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALTECH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3