Company NameCalkin,Pattinson & Co.Limited
Company StatusDissolved
Company Number00820226
CategoryPrivate Limited Company
Incorporation Date22 September 1964(59 years, 8 months ago)
Dissolution Date17 March 2014 (10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameCharles Bernard Calkin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(27 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 17 March 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMill Farm
Stanton St Bernard
Marlborough
Wiltshire
SN8 4LT
Director NameMr Paul Bernard Calkin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(27 years, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 17 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroadhurst Manor Broadhurst Manor Road
Horsted Keynes
West Sussex
RH17 7BG
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed28 October 2011(47 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 17 March 2014)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameMr Ronald Leslie Bateman
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 1994)
RoleInsurance Broker
Correspondence Address18 Lynton Park Avenue
East Grinstead
West Sussex
RH19 3XB
Director NameIan Bernard Calkin
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1996)
RoleInsurance Broker
Correspondence AddressLewishill
Dunsford
Devon
EX6 7AA
Director NameCharles Graham Daniels
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 1996)
RoleInsurance Broker
Correspondence AddressRiver Steps St Marys Road
Harnham
Salisbury
Wiltshire
SP2 8LF
Director NameAnthony Michael Rigby
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 1994)
RoleInsurance Broker
Correspondence Address21 Old Lodge Lane
Purley
Surrey
CR8 4DG
Secretary NameRichard Mark Lance
NationalityBritish
StatusResigned
Appointed05 February 1992(27 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameJohn David Clark
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(30 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2002)
RoleFinancial Adviser
Correspondence Address5 Hale Gardens
West Acton
London
W3 9SG
Director NameJeremy Julian Harbord
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(30 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2002)
RoleFinancial Advisor
Correspondence AddressThe Old Manor
Chirton
Devizes
Wiltshire
SN10 3QS
Director NameChristopher James Lambourne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 1997)
RoleAccountant
Correspondence Address3g Shillington Old School 181
Este Road
London
SW11 2TB

Location

Registered AddressMazars House Geldard Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

918 at £1Paul Bernard Calkin
34.97%
Ordinary
656 at £1Charles Bernard Calkin
24.99%
Ordinary
655 at £1Virginia Carey Calkin
24.95%
Ordinary
393 at £1Nicole Irene Calkin
14.97%
Ordinary
2 at £1Ian Bernard Calkin
0.08%
Ordinary
1 at £1Rowena Calkin
0.04%
Ordinary

Financials

Year2014
Turnover£2,978,404
Net Worth£353,941
Cash£904,989
Current Liabilities£873,645

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 March 2014Final Gazette dissolved following liquidation (1 page)
17 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2014Final Gazette dissolved following liquidation (1 page)
17 December 2013Return of final meeting in a members' voluntary winding up (9 pages)
17 December 2013Return of final meeting in a members' voluntary winding up (9 pages)
19 October 2012Registered office address changed from 40 Piccadilly London W1J 0HR on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 40 Piccadilly London W1J 0HR on 19 October 2012 (1 page)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Declaration of solvency (4 pages)
18 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2012Declaration of solvency (4 pages)
18 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-09
(2 pages)
27 January 2012Full accounts made up to 30 September 2011 (18 pages)
27 January 2012Full accounts made up to 30 September 2011 (18 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2,625
(7 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 2,625
(7 pages)
1 November 2011Termination of appointment of Richard Mark Lance as a secretary on 28 October 2011 (1 page)
1 November 2011Termination of appointment of Richard Lance as a secretary (1 page)
1 November 2011Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
1 November 2011Appointment of Cornhill Secretaries Limited as a secretary on 28 October 2011 (2 pages)
26 January 2011Full accounts made up to 30 September 2010 (18 pages)
26 January 2011Full accounts made up to 30 September 2010 (18 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
28 January 2010Full accounts made up to 30 September 2009 (19 pages)
28 January 2010Full accounts made up to 30 September 2009 (19 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Charles Bernard Calkin on 1 October 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Secretary's details changed for Richard Mark Lance on 1 October 2009 (1 page)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
22 January 2010Secretary's details changed for Richard Mark Lance on 1 October 2009 (1 page)
22 January 2010Director's details changed for Paul Bernard Calkin on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Paul Bernard Calkin on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Charles Bernard Calkin on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Charles Bernard Calkin on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Richard Mark Lance on 1 October 2009 (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
10 February 2009Return made up to 18/01/09; full list of members (5 pages)
10 February 2009Return made up to 18/01/09; full list of members (5 pages)
27 January 2009Full accounts made up to 30 September 2008 (18 pages)
27 January 2009Full accounts made up to 30 September 2008 (18 pages)
5 February 2008Return made up to 18/01/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 18/01/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
4 February 2008Full accounts made up to 30 September 2007 (18 pages)
4 February 2008Full accounts made up to 30 September 2007 (18 pages)
12 February 2007Full accounts made up to 30 September 2006 (16 pages)
12 February 2007Full accounts made up to 30 September 2006 (16 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 18/01/07; full list of members (3 pages)
23 January 2007Location of debenture register (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Location of debenture register (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 18/01/07; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
8 February 2006Full accounts made up to 30 September 2005 (16 pages)
8 February 2006Full accounts made up to 30 September 2005 (16 pages)
1 February 2006Return made up to 18/01/06; full list of members (3 pages)
1 February 2006Return made up to 18/01/06; full list of members (3 pages)
1 February 2006Registered office changed on 01/02/06 from: 40 piccadilly london W1V 0HR (1 page)
1 February 2006Registered office changed on 01/02/06 from: 40 piccadilly london W1V 0HR (1 page)
21 February 2005Full accounts made up to 30 September 2004 (18 pages)
21 February 2005Full accounts made up to 30 September 2004 (18 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Return made up to 18/01/05; full list of members (6 pages)
11 February 2005Return made up to 18/01/05; full list of members (6 pages)
16 February 2004Full accounts made up to 30 September 2003 (18 pages)
16 February 2004Full accounts made up to 30 September 2003 (18 pages)
23 January 2004Return made up to 18/01/04; full list of members (6 pages)
23 January 2004Return made up to 18/01/04; full list of members (6 pages)
17 February 2003Return made up to 18/01/03; full list of members (8 pages)
17 February 2003Full accounts made up to 30 September 2002 (15 pages)
17 February 2003Return made up to 18/01/03; full list of members (8 pages)
17 February 2003Full accounts made up to 30 September 2002 (15 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
7 February 2002Full accounts made up to 30 September 2001 (14 pages)
7 February 2002Full accounts made up to 30 September 2001 (14 pages)
16 January 2002Return made up to 18/01/02; full list of members (7 pages)
16 January 2002Return made up to 18/01/02; full list of members (7 pages)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001Return made up to 18/01/01; full list of members (6 pages)
22 March 2001Return made up to 18/01/01; full list of members (6 pages)
22 March 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
9 February 2001Full accounts made up to 30 September 2000 (16 pages)
9 February 2001Full accounts made up to 30 September 2000 (16 pages)
2 February 2000Full accounts made up to 30 September 1999 (16 pages)
2 February 2000Full accounts made up to 30 September 1999 (16 pages)
14 January 2000Director's particulars changed (1 page)
14 January 2000Return made up to 18/01/00; full list of members (6 pages)
14 January 2000Return made up to 18/01/00; full list of members (6 pages)
14 January 2000Director's particulars changed (1 page)
19 February 1999Full accounts made up to 30 September 1998 (16 pages)
19 February 1999Full accounts made up to 30 September 1998 (16 pages)
4 February 1999Return made up to 18/01/99; full list of members (6 pages)
4 February 1999Return made up to 18/01/99; full list of members (6 pages)
26 March 1998Full accounts made up to 30 September 1997 (14 pages)
26 March 1998Full accounts made up to 30 September 1997 (14 pages)
23 January 1998Return made up to 18/01/98; full list of members (6 pages)
23 January 1998Return made up to 18/01/98; full list of members (6 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
4 February 1997Full accounts made up to 30 September 1996 (15 pages)
4 February 1997Full accounts made up to 30 September 1996 (15 pages)
23 January 1997Return made up to 18/01/97; full list of members (7 pages)
23 January 1997Return made up to 18/01/97; full list of members (7 pages)
12 February 1996Return made up to 18/01/96; full list of members (7 pages)
12 February 1996Return made up to 18/01/96; full list of members (7 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
16 January 1996Full accounts made up to 30 September 1995 (15 pages)
16 January 1996Full accounts made up to 30 September 1995 (15 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
12 July 1995Full accounts made up to 30 September 1994 (15 pages)
12 July 1995Full accounts made up to 30 September 1994 (15 pages)
8 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 June 1994Director resigned (2 pages)
14 June 1994Director resigned (3 pages)
8 February 1993Director's particulars changed (8 pages)
11 November 1991Director resigned (2 pages)
11 December 1990Director resigned (2 pages)
11 December 1990Director resigned (2 pages)
16 August 1987New director appointed (2 pages)
16 August 1987New director appointed (2 pages)
4 November 1986New director appointed (2 pages)
4 November 1986New director appointed (2 pages)
14 December 1985New secretary appointed (1 page)
14 December 1985New secretary appointed (1 page)
20 May 1983Accounts made up to 30 September 1982 (8 pages)
20 May 1983Accounts made up to 30 September 1982 (8 pages)
14 October 1964New secretary appointed (3 pages)
14 October 1964New secretary appointed (3 pages)
22 September 1964Incorporation (15 pages)
22 September 1964Incorporation (15 pages)