Liquidation
Company Information for CALVETON STYLE HOLDINGS LIMITED
C/O DUFF & PHELPS LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
10793321
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CALVETON STYLE HOLDINGS LIMITED | ||
Legal Registered Office | ||
C/O DUFF & PHELPS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | ||
Previous Names | ||
|
Company Number | 10793321 | |
---|---|---|
Company ID Number | 10793321 | |
Date formed | 2017-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 28/02/2019 | |
Latest return | ||
Return next due | 27/06/2018 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-12-05 07:31:02 |
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 | ||
---|---|---|---|---|
CALVETON STYLE HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HASEEB AHMED AZIZ |
||
ARVIND KUMAR VIJ |
||
SANDEEP VYAS |
||
MICHAEL ANTHONY WELDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GATELEY SECRETARIES LIMITED |
Company Secretary | ||
GATELEY INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALVETON RL HOLDINGS LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active - Proposal to Strike off | |
CALVETON UK LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-30 | Active | |
HASK PROPERTIES II LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
HASK PROPERTIES LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active | |
DMWSL 684 LIMITED | Director | 2011-11-10 | CURRENT | 2011-06-16 | Dissolved 2013-09-03 | |
CALVETON RL HOLDINGS LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active - Proposal to Strike off | |
CALVETON UK LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-30 | Active | |
ADRASTEA CARS LIMITED | Director | 2013-08-29 | CURRENT | 2013-06-04 | Active - Proposal to Strike off | |
76-82 CADOGAN SQUARE LIMITED | Director | 2017-11-09 | CURRENT | 2003-10-01 | Active | |
CALVETON RL HOLDINGS LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active - Proposal to Strike off | |
CALVETON UK LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-30 | Active | |
ADRASTEA CARS LIMITED | Director | 2015-04-09 | CURRENT | 2013-06-04 | Active - Proposal to Strike off | |
CALLISTO CHARGEPOINTS LIMITED | Director | 2015-04-09 | CURRENT | 2013-06-04 | Active - Proposal to Strike off | |
TIPTSL LTD. | Director | 2015-04-09 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
THRIEV SYSTEMS AND MARKETING LIMITED | Director | 2015-04-09 | CURRENT | 2013-06-04 | Liquidation | |
STYLE INVESTMENT SERVICE LIMITED | Director | 2017-06-01 | CURRENT | 2017-04-27 | Liquidation | |
STYLE INVESTMENT IPR LIMITED | Director | 2017-06-01 | CURRENT | 2017-04-27 | In Administration/Administrative Receiver | |
CALVETRON BRANDS LIMITED | Director | 2017-05-31 | CURRENT | 2011-02-04 | In Administration/Administrative Receiver | |
TEDSTONE HOLDINGS LIMITED | Director | 2017-04-06 | CURRENT | 2017-02-08 | Active | |
BENBANE HOLDINGS LIMITED | Director | 2017-04-06 | CURRENT | 2017-03-10 | Active - Proposal to Strike off | |
SSS SUPER ALLOYS LIMITED | Director | 2017-04-06 | CURRENT | 2004-02-16 | Active | |
STEEL PLATE AND SECTIONS LIMITED | Director | 2017-04-06 | CURRENT | 1965-07-09 | Liquidation | |
CLIFDA STEELS LIMITED | Director | 2016-06-02 | CURRENT | 1988-03-17 | Active - Proposal to Strike off | |
BREAL CAPITAL (SES) LIMITED | Director | 2016-06-02 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
SOUTH ESSEX STOCKHOLDERS LIMITED | Director | 2016-06-02 | CURRENT | 1975-07-11 | Active | |
CLIFDA PRODUCTS, LIMITED | Director | 2016-06-02 | CURRENT | 1946-07-12 | Active - Proposal to Strike off | |
BRIGHTON SHEET METAL LIMITED | Director | 2016-05-31 | CURRENT | 1953-06-23 | Liquidation | |
BREAL CAPITAL (BSM) LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/19 FROM One Eleven Edmund Street Birmingham West Midlands B3 2HJ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH08 | Change of share class name or designation | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC02 | Notification of Calveton Uk Limited as a person with significant control on 2017-05-31 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/05/2017 | |
RES01 | ADOPT ARTICLES 31/05/2017 | |
RES15 | CHANGE OF COMPANY NAME 16/06/17 | |
CERTNM | COMPANY NAME CHANGED CALVETRON STYLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/06/17 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN | |
TM02 | Termination of appointment of Gateley Secretaries Limited on 2017-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
AP01 | DIRECTOR APPOINTED MR ARVIND KUMAR VIJ | |
AP01 | DIRECTOR APPOINTED MR SANDEEP VYAS | |
AP01 | DIRECTOR APPOINTED MR HASEEB AHMED AZIZ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107933210002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107933210001 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2019-09-02 |
Resolutions for Winding-up | 2019-09-02 |
Petitions | 2019-08-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CALVETON STYLE HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CALVETON STYLE HOLDINGS LIMITED | Event Date | 2019-08-29 |
Notice is hereby given that the following resolutions were passed on 20 August 2019 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Allan Watson Graham (IP No. 8719 ) and Philip Francis Duffy (IP No. 9253 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW be and are hereby appointed Joint Liquidators of the Company for the purposes of such voluntary winding up and that they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0161 827 9000 . Alternative contact: Harry Collins, Email: harry.collins@duffandphelps.com . Ag JG51873 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALVETON STYLE HOLDINGS LIMITED | Event Date | 2019-08-20 |
Liquidator's name and address: Allan Watson Graham (IP No. 8719 ) of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU and Philip Francis Duffy (IP No. 9253 ) of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW : Ag JG51873 | |||
Initiating party | Event Type | Petitions | |
Defending party | CALVETON STYLE HOLDINGS LIMITED | Event Date | 2019-08-15 |
In the High Court of Justice (Chancery Division) Companies Court No 4614 of 2019 In the Matter of CALVETON STYLE HOLDINGS LIMITED (Company Number 10793321 ) and in the Matter of the Insolvency Act 198… | |||
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. |