Company Information for CALTON HILL INVESTMENTS LIMITED
Harbour Lights 74 Fore Street, Newlyn, Penzance, CORNWALL, TR8 5JR,
|
Company Registration Number
06903289
Private Limited Company
Active |
Company Name | ||
---|---|---|
CALTON HILL INVESTMENTS LIMITED | ||
Legal Registered Office | ||
Harbour Lights 74 Fore Street Newlyn Penzance CORNWALL TR8 5JR Other companies in IP1 | ||
Previous Names | ||
|
Company Number | 06903289 | |
---|---|---|
Company ID Number | 06903289 | |
Date formed | 2009-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2024-04-01 | |
Return next due | 2025-04-15 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-08 20:21:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALTON HILL INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CARDINAL HOUSE (IPSWICH) |
||
TIMOTHY JAMES GOODE |
||
DAVID JOHN WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID DOUGLAS GORMAN |
Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Company Secretary | ||
JAMES THORPE |
Director | ||
TYROLESE (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN AMERICAN CAPITAL GROUP LIMITED | Director | 2003-02-04 | CURRENT | 2003-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
Change of details for Mr David John Woods as a person with significant control on 2023-11-22 | ||
Change of details for Mr David John Woods as a person with significant control on 2023-11-22 | ||
Change of details for Mr Timothy James Goode as a person with significant control on 2023-11-22 | ||
Director's details changed for Mr David John Woods on 2023-11-22 | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM 28 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Director's details changed for Mr David John Woods on 2023-06-25 | ||
Change of details for Mr David John Woods as a person with significant control on 2023-06-25 | ||
Director's details changed for Mr David John Woods on 2023-06-26 | ||
Change of details for Mr David John Woods as a person with significant control on 2023-04-01 | ||
REGISTERED OFFICE CHANGED ON 01/04/23 FROM C/O Ensors Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT | ||
Termination of appointment of Cardinal House (Ipswich) on 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David John Woods on 2019-01-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AD02 | Register inspection address changed from Fryers Farm House Fryers Farm Lane Lane End High Wycombe Buckinghamshire HP14 3NP England to 74 Fore Street Newlyn Penzance TR18 5JR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/16 FULL LIST | |
AR01 | 12/05/16 FULL LIST | |
AD04 | Register(s) moved to registered office address Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT | |
AD02 | Register inspection address changed from St Crispin St Crispin Mill Lane Monks Risborough Bucks England to Fryers Farm House Fryers Farm Lane Lane End High Wycombe Buckinghamshire HP14 3NP | |
CH01 | Director's details changed for Mr Timothy James Goode on 2016-02-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
AA01 | Previous accounting period extended from 31/05/15 TO 30/09/15 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy James Goode on 2015-04-01 | |
AD02 | Register inspection address changed from Third Floor Pts House 50 Liverpool Street London EC2M 7PR United Kingdom to St Crispin St Crispin Mill Lane Monks Risborough Bucks | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GORMAN | |
AR01 | 12/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 12/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 13/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID DOUGLAS GORMAN | |
AR01 | 12/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WOODS / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GOODE / 12/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARDINAL HOUSE (IPSWICH) / 12/05/2010 | |
288a | DIRECTOR APPOINTED DAVID JOHN WOODS | |
288a | DIRECTOR APPOINTED TIMOTHY GOODE | |
288a | SECRETARY APPOINTED CARDINAL HOUSE (IPSWICH) | |
288b | APPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES THORPE | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH | |
CERTNM | COMPANY NAME CHANGED TYROLESE (667) LIMITED CERTIFICATE ISSUED ON 21/07/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
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 CALTON HILL INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CALTON HILL INVESTMENTS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CALTON HILL INVESTMENTS LIMITED | Event Date | 2019-01-25 |
In the COUNTY COURT AT IPSWICH case number 0004 A Petition to wind up the above-named company (registered no 06903289) of c/o Ensors, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT presented on 25 January 2019 by FALANX GROUP LIMITED of Five Kings House, 1 Queen Street Place, London, EC4R 1QS (UK establishment) and of PO Box 173, Mples Corporate Services (BVI) Ltd, Kingston Cambers Road Town, Tortola, British Virgin Islands (BVI establishment) (the Petitioner) claiming to be a creditor of the company, will be heard in the County Court at Ipswich at 8 Arcade Street, Ipswich, IP1 1EJ. Date: Monday 11 March 2019 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Friday 8 March 2019 . | |||
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. |