CALCO PUBS LIMITED

Register to unlock more data on OkredoRegister

CALCO PUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04877864

Incorporation date

26/08/2003

Size

Full

Contacts

Registered address

Registered address

ZOLFO COOPER LLP, The Zenith Building 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon28/08/2018
Final Gazette dissolved following liquidation
dot icon28/05/2018
Notice of move from Administration to Dissolution
dot icon28/12/2017
Administrator's progress report
dot icon31/07/2017
Notice of extension of period of Administration
dot icon20/06/2017
Administrator's progress report
dot icon29/12/2016
Administrator's progress report to 2016-11-17
dot icon28/07/2016
Notice of extension of period of Administration
dot icon23/06/2016
Administrator's progress report to 2016-05-17
dot icon17/12/2015
Administrator's progress report to 2015-11-17
dot icon17/06/2015
Administrator's progress report to 2015-05-17
dot icon21/12/2014
Administrator's progress report to 2014-11-17
dot icon20/07/2014
Notice of extension of period of Administration
dot icon09/06/2014
Administrator's progress report to 2014-05-17
dot icon17/12/2013
Administrator's progress report to 2013-11-17
dot icon11/07/2013
Administrator's progress report to 2013-05-17
dot icon11/07/2013
Notice of extension of period of Administration
dot icon20/02/2013
Administrator's progress report to 2013-01-19
dot icon17/10/2012
Termination of appointment of Simon Fielder as a secretary
dot icon28/08/2012
Notice of extension of period of Administration
dot icon09/08/2012
Administrator's progress report to 2012-07-18
dot icon23/05/2012
Termination of appointment of Neil Martin as a director
dot icon29/03/2012
Notice of deemed approval of proposals
dot icon20/03/2012
Statement of administrator's proposal
dot icon13/03/2012
Statement of affairs with form 2.14B
dot icon12/02/2012
Termination of appointment of George Ellis as a director
dot icon29/01/2012
Appointment of an administrator
dot icon29/01/2012
Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP on 2012-01-30
dot icon17/01/2012
Termination of appointment of Richard Northcott as a director
dot icon17/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon09/01/2011
Full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon08/08/2010
Appointment of Neil Martin as a director
dot icon17/11/2009
Certificate of change of name
dot icon17/11/2009
Change of name notice
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 27/08/09; full list of members
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 64
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 65
dot icon12/01/2009
Secretary's change of particulars / simon fielder / 29/11/2008
dot icon12/01/2009
Particulars of a mortgage or charge / charge no: 63
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 32
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 34
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 36
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 35
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 13
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 33
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 16
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 17
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 18
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 38
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 20
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 21
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 19
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 40
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 37
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 24
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 39
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 41
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 26
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 25
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 28
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 42
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 27
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 29
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 30
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 31
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 43
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 44
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 48
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 50
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 47
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 45
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 49
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 46
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 51
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 52
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 54
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 53
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 56
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 57
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 59
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 55
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 58
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 60
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 61
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 62
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 27/08/08; full list of members
dot icon11/10/2007
Registered office changed on 12/10/07 from: pillsbury secretarial LTD tower 42 level 23 25 old broad street london EC2N 1HQ
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon30/08/2007
Return made up to 27/08/07; full list of members
dot icon30/08/2007
Director's particulars changed
dot icon30/08/2007
Director's particulars changed
dot icon15/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/08/2007
Full accounts made up to 2007-03-31
dot icon01/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon18/10/2006
Registered office changed on 19/10/06 from: 6TH floor one london wall london EC2Y 5EB
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon05/10/2006
Full accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 27/08/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon25/05/2006
Director's particulars changed
dot icon25/05/2006
Director's particulars changed
dot icon10/02/2006
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 27/08/05; full list of members
dot icon17/10/2005
Particulars of mortgage/charge
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon09/05/2005
Particulars of mortgage/charge
dot icon09/12/2004
Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon04/11/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Return made up to 27/08/04; full list of members
dot icon04/08/2004
Particulars of mortgage/charge
dot icon08/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon03/03/2004
Registered office changed on 04/03/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon27/02/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon29/01/2004
New director appointed
dot icon30/10/2003
Certificate of change of name
dot icon26/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
26/08/2003 - 31/08/2006
1478
OVAL NOMINEES LIMITED
Nominee Director
26/08/2003 - 13/01/2004
935
Ellis, George Peter
Director
13/01/2004 - 07/02/2012
15
Fielder, Simon Paul
Secretary
10/10/2007 - 14/10/2012
2
Arnott, Robert Graeme
Director
13/01/2004 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALCO PUBS LIMITED

CALCO PUBS LIMITED is an(a) Dissolved company incorporated on 26/08/2003 with the registered office located at ZOLFO COOPER LLP, The Zenith Building 26 Spring Gardens, Manchester M2 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALCO PUBS LIMITED?

toggle

CALCO PUBS LIMITED is currently Dissolved. It was registered on 26/08/2003 and dissolved on 28/08/2018.

Where is CALCO PUBS LIMITED located?

toggle

CALCO PUBS LIMITED is registered at ZOLFO COOPER LLP, The Zenith Building 26 Spring Gardens, Manchester M2 1AB.

What does CALCO PUBS LIMITED do?

toggle

CALCO PUBS LIMITED operates in the Other entertainment activities not elsewhere classified (92.34 - SIC 2003) sector.

What is the latest filing for CALCO PUBS LIMITED?

toggle

The latest filing was on 28/08/2018: Final Gazette dissolved following liquidation.