Liquidation
Company Information for LEAN CALENDAR LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
08951351
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LEAN CALENDAR LIMITED | ||
Legal Registered Office | ||
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ Other companies in LE4 | ||
Previous Names | ||
|
Company Number | 08951351 | |
---|---|---|
Company ID Number | 08951351 | |
Date formed | 2014-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-05 13:11:00 |
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 | ||
---|---|---|---|---|
LEAN CALENDAR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA JENNIFER CRAIG |
||
RICHARD STUART DEGGE LODDER |
||
PAUL CHARLES ORTON |
||
LUKE JAMES TURNER |
||
ANDREW BRYAN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM NASH |
Director | ||
MARK ANDREW TUCKWELL |
Director | ||
DAVID ALAN HOPE |
Director | ||
IAN HUNT |
Director | ||
JAMES ANTHONY REECE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGMA GROUP LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active - Proposal to Strike off | |
MAGMA ACCOUNTANTS LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active - Proposal to Strike off | |
MAGMA PARTNERS HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
MAGMA PARTNERS LIMITED | Director | 2015-09-29 | CURRENT | 2013-09-03 | Active | |
PAUL ORTON LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active | |
MAGMA PARTNERS HOLDINGS LIMITED | Director | 2017-02-02 | CURRENT | 2016-07-29 | Active | |
STAPLETON VENTURES LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/01/19 FROM 16 Davy Court, Castle Mound Way Rugby CV23 0UZ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH01 | Director's details changed for Mrs Victoria Jennifer Craig on 2018-11-10 | |
RES15 | CHANGE OF COMPANY NAME 14/11/18 | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 23/06/17 STATEMENT OF CAPITAL GBP 101.00 | |
SH10 | Particulars of variation of rights attached to shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/06/2017 | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TUCKWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NASH | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | 17/01/17 STATEMENT OF CAPITAL GBP 100 | |
SH06 | 17/01/17 STATEMENT OF CAPITAL GBP 100 | |
SH20 | STATEMENT BY DIRECTORS | |
SH20 | STATEMENT BY DIRECTORS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 340 MELTON ROAD LEICESTER LE4 7SL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 340 MELTON ROAD LEICESTER LE4 7SL | |
AA01 | CURRSHO FROM 30/04/2017 TO 31/03/2017 | |
AA01 | CURRSHO FROM 30/04/2017 TO 31/03/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES REECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES REECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JENNIFER CRAIG | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JENNIFER CRAIG | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM NASH | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM NASH | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRYAN WILSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRYAN WILSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD STUART DEGGE LODDER | |
AP01 | DIRECTOR APPOINTED MR RICHARD STUART DEGGE LODDER | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW TUCKWELL | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW TUCKWELL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089513510001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089513510001 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/03/16 FULL LIST | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 200 | |
SH19 | 23/02/16 STATEMENT OF CAPITAL GBP 200 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/01/16 | |
RES06 | REDUCE ISSUED CAPITAL 18/01/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/03/2015 TO 30/04/2015 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 20/03/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089513510001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | INCREASE THE SHARE CAPITAL TO £100,100 08/04/2014 | |
RES01 | ALTER ARTICLES 08/04/2014 | |
MISC | APPENDIX A - TO AMEND THE ARTICLES | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 100100 | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 100100 | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 100100 | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 100100 | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 100100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2018-12-24 |
Appointment of Liquidators | 2018-12-24 |
Resolutions for Winding-up | 2018-12-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 LEAN CALENDAR LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LEAN CALENDAR LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LEAN CALENDAR LIMITED | Event Date | 2018-12-14 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 18 January 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at MB Insolvency, 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 14 December 2018 . Further information about this case is available from the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LEAN CALENDAR LIMITED | Event Date | 2018-12-14 |
Mark Elijah Thomas Bowen of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ : Further information about this case is available from the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEAN CALENDAR LIMITED | Event Date | 2018-12-14 |
At a meeting of the above named company duly convened and held on 14 December 2018 the following resolutions were passed: "That the Company be wound up voluntarily." "That Mark Bowen be appointed as Liquidator for the purposes of such winding up." Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 14 December 2018 . Further information about this case is available from the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. Mr Andrew Wilson , Chairman : | |||
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. |