Company NameCalidad Properties Limited
Company StatusDissolved
Company Number06406883
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Brian Buckley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse, The Ridings Business Park Hopwood L
Halifax
West Yorkshire
HX1 3TT
Secretary NameMs Patricia Pina Earley
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse, The Ridings Business Park Hopwood L
Halifax
West Yorkshire
HX1 3TT
Director NameMr James Spence Graham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Le Mar View
Southowram
Halifax
West Yorkshire
HX3 9NW

Location

Registered AddressThe Gatehouse, The Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

100 at £1Maramar (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£916,662
Cash£27,424
Current Liabilities£1,260,822

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

27 June 2014Delivered on: 2 July 2014
Satisfied on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the north east side of claremount road halifac west yorkshire.
Fully Satisfied
5 May 2011Delivered on: 7 May 2011
Satisfied on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of claremount road claremount halifax west yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
5 May 2011Delivered on: 7 May 2011
Satisfied on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of sandhall green halifax west yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
5 May 2011Delivered on: 7 May 2011
Satisfied on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of salisbury place, halifax, west yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
4 April 2011Delivered on: 7 April 2011
Satisfied on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
4 April 2011Delivered on: 7 April 2011
Satisfied on: 21 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Fully Satisfied
1 February 2008Delivered on: 8 February 2008
Satisfied on: 19 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of sandhall green halifax west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2008Delivered on: 19 January 2008
Satisfied on: 19 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
22 September 2016Registered office address changed from Mile Thorn Works, Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Mile Thorn Works, Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page)
25 July 2016Withdraw the company strike off application (1 page)
25 July 2016Withdraw the company strike off application (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
21 January 2016Satisfaction of charge 3 in full (4 pages)
21 January 2016Satisfaction of charge 3 in full (4 pages)
24 December 2015Satisfaction of charge 064068830008 in full (4 pages)
24 December 2015Satisfaction of charge 6 in full (4 pages)
24 December 2015Satisfaction of charge 7 in full (4 pages)
24 December 2015Satisfaction of charge 4 in full (4 pages)
24 December 2015Satisfaction of charge 7 in full (4 pages)
24 December 2015Satisfaction of charge 4 in full (4 pages)
24 December 2015Satisfaction of charge 064068830008 in full (4 pages)
24 December 2015Satisfaction of charge 5 in full (4 pages)
24 December 2015Satisfaction of charge 5 in full (4 pages)
24 December 2015Satisfaction of charge 6 in full (4 pages)
21 December 2015Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
16 July 2015Termination of appointment of James Spence Graham as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of James Spence Graham as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of James Spence Graham as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of James Spence Graham as a director on 30 June 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
13 August 2014Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages)
13 August 2014Secretary's details changed for Ms Patricia Pina Earley on 12 August 2014 (1 page)
13 August 2014Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages)
13 August 2014Secretary's details changed for Ms Patricia Pina Earley on 12 August 2014 (1 page)
2 July 2014Registration of charge 064068830008 (20 pages)
2 July 2014Registration of charge 064068830008 (20 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2009Director's details changed for James Spence Graham on 1 October 2009 (2 pages)
3 November 2009Director's details changed for James Spence Graham on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for James Spence Graham on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 January 2009Return made up to 23/10/08; full list of members (4 pages)
5 January 2009Return made up to 23/10/08; full list of members (4 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
17 December 2007Location of register of members (non legible) (1 page)
17 December 2007Location of register of members (non legible) (1 page)
23 October 2007Incorporation (13 pages)
23 October 2007Incorporation (13 pages)