CALEDONIAN ESTATES LTD.

Register to unlock more data on OkredoRegister

CALEDONIAN ESTATES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03971064

Incorporation date

12/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon08/11/2025
Final Gazette dissolved following liquidation
dot icon08/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2024
Insolvency filing
dot icon19/07/2024
Liquidators' statement of receipts and payments to 2024-07-06
dot icon15/06/2024
Appointment of a voluntary liquidator
dot icon28/05/2024
Death of a liquidator
dot icon02/08/2023
Liquidators' statement of receipts and payments to 2023-07-06
dot icon21/07/2022
Appointment of a voluntary liquidator
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Statement of affairs
dot icon13/07/2022
Registered office address changed from 3 Little Hays Theobald Street Borehamwood Hertfordshire WD6 4DG to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2022-07-13
dot icon09/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon28/04/2022
Registered office address changed from 14 Barham Avenue Elstree Hertfordshire WD6 3PN to 3 Little Hays Theobald Street Borehamwood Hertfordshire WD6 4DG on 2022-04-28
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2017
Compulsory strike-off action has been discontinued
dot icon21/08/2017
Notification of Roger Alan Fine as a person with significant control on 2016-04-06
dot icon21/08/2017
Confirmation statement made on 2017-04-12 with updates
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon25/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon07/06/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon28/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon02/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon12/09/2013
Satisfaction of charge 5 in full
dot icon12/09/2013
Satisfaction of charge 4 in full
dot icon12/09/2013
Satisfaction of charge 7 in full
dot icon07/08/2013
Satisfaction of charge 3 in full
dot icon10/06/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon09/06/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon16/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon16/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/05/2009
Return made up to 12/04/09; full list of members
dot icon13/01/2009
Accounting reference date shortened from 30/09/2009 to 30/04/2009
dot icon06/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/06/2008
Return made up to 12/04/08; no change of members
dot icon13/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/06/2007
Return made up to 12/04/07; no change of members
dot icon14/02/2007
Total exemption full accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 12/04/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon12/05/2005
Return made up to 12/04/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/05/2004
Return made up to 12/04/04; full list of members
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon10/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/08/2003
Total exemption full accounts made up to 2001-09-30
dot icon24/06/2003
Registered office changed on 24/06/03 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon21/05/2003
Return made up to 12/04/03; full list of members
dot icon03/05/2002
Return made up to 12/04/02; full list of members
dot icon02/01/2002
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon15/11/2001
Registered office changed on 15/11/01 from: tennyson house 159-165 great portland street london W1N 5FD
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon24/10/2001
Director resigned
dot icon24/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon26/06/2001
Particulars of mortgage/charge
dot icon26/06/2001
Particulars of mortgage/charge
dot icon08/05/2001
Return made up to 12/04/01; full list of members
dot icon07/07/2000
Particulars of mortgage/charge
dot icon07/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Ad 11/05/00--------- £ si 998@1=998 £ ic 2/1000
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Registered office changed on 10/05/00 from: 109 high street wealdstone harrow middlesex HA3 5DL
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Registered office changed on 25/04/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon12/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
12/04/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Kimberley
Director
18/04/2000 - 11/06/2001
14
QA REGISTRARS LIMITED
Nominee Secretary
12/04/2000 - 18/04/2000
9026
QA NOMINEES LIMITED
Nominee Director
12/04/2000 - 18/04/2000
8850
Fine, Roger Alan
Director
11/06/2001 - Present
25
Fine, Diane
Secretary
18/04/2000 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CALEDONIAN ESTATES LTD.

CALEDONIAN ESTATES LTD. is an(a) Dissolved company incorporated on 12/04/2000 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. 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 CALEDONIAN ESTATES LTD.?

toggle

CALEDONIAN ESTATES LTD. is currently Dissolved. It was registered on 12/04/2000 and dissolved on 08/11/2025.

Where is CALEDONIAN ESTATES LTD. located?

toggle

CALEDONIAN ESTATES LTD. is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does CALEDONIAN ESTATES LTD. do?

toggle

CALEDONIAN ESTATES LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CALEDONIAN ESTATES LTD.?

toggle

The latest filing was on 08/11/2025: Final Gazette dissolved following liquidation.