CALICO LEASING (GB)

Register to unlock more data on OkredoRegister

CALICO LEASING (GB)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01791957

Incorporation date

14/02/1984

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1985)
dot icon22/12/2010
Final Gazette dissolved following liquidation
dot icon22/09/2010
Return of final meeting in a members' voluntary winding up
dot icon07/02/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon11/01/2010
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2010-01-12
dot icon28/12/2009
Appointment of a voluntary liquidator
dot icon28/12/2009
Resolutions
dot icon28/12/2009
Declaration of solvency
dot icon27/09/2009
Return made up to 21/09/09; full list of members
dot icon23/08/2009
Full accounts made up to 2008-12-31
dot icon09/11/2008
Appointment Terminated Director michael kirkman
dot icon07/10/2008
Return made up to 21/09/08; full list of members
dot icon10/06/2008
Director appointed drew price
dot icon04/06/2008
Appointment Terminated Director christianne smart
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 21/09/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Director's particulars changed
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Director's particulars changed
dot icon12/08/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon21/01/2007
Memorandum and Articles of Association
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon21/01/2007
Resolutions
dot icon17/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon11/12/2006
Return made up to 21/09/06; full list of members
dot icon19/11/2006
Miscellaneous
dot icon14/11/2006
£ ic 37100100/35000100 17/10/06 £ sr 2100000@1=2100000
dot icon06/08/2006
Certificate of re-registration from Limited to Unlimited
dot icon06/08/2006
Declaration of assent for reregistration to UNLTD
dot icon06/08/2006
Members' assent for rereg from LTD to UNLTD
dot icon06/08/2006
Application for reregistration from LTD to UNLTD
dot icon06/08/2006
Re-registration of Memorandum and Articles
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Director resigned
dot icon22/12/2005
Full accounts made up to 2004-12-31
dot icon30/11/2005
Return made up to 21/09/05; full list of members
dot icon15/11/2005
Ad 08/12/04--------- £ si 2100000@1=2100000 £ ic 35000100/37100100
dot icon15/11/2005
Nc inc already adjusted 10/12/04
dot icon15/11/2005
Memorandum and Articles of Association
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon03/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/08/2005
Director's particulars changed
dot icon17/08/2005
Director's particulars changed
dot icon15/08/2005
Director's particulars changed
dot icon26/07/2005
New director appointed
dot icon24/04/2005
Director resigned
dot icon17/03/2005
Full accounts made up to 2003-12-31
dot icon20/12/2004
Accounting reference date shortened from 02/12/04 to 31/12/03
dot icon14/12/2004
Full accounts made up to 2003-12-02
dot icon25/11/2004
Return made up to 21/09/04; full list of members; amend
dot icon16/11/2004
Return made up to 21/09/04; full list of members
dot icon05/10/2004
Delivery ext'd 3 mth 02/12/03
dot icon11/03/2004
Director's particulars changed
dot icon04/03/2004
Memorandum and Articles of Association
dot icon25/01/2004
New director appointed
dot icon14/01/2004
Location of register of members
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Registered office changed on 15/01/04 from: 3 princess way redhill surrey RH1 1NP
dot icon14/01/2004
Location of debenture register
dot icon14/01/2004
Ad 28/11/03--------- £ si 35000000@1=35000000 £ ic 100/35000100
dot icon14/01/2004
Nc inc already adjusted 28/11/03
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon12/12/2003
Accounting reference date shortened from 31/03/04 to 02/12/03
dot icon03/12/2003
Certificate of change of name
dot icon29/10/2003
Director's particulars changed
dot icon20/10/2003
Declaration of satisfaction of mortgage/charge
dot icon20/10/2003
Declaration of satisfaction of mortgage/charge
dot icon20/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/10/2003
Return made up to 21/09/03; full list of members
dot icon17/07/2003
Full accounts made up to 2003-03-31
dot icon29/06/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 21/09/02; full list of members
dot icon08/10/2002
Full accounts made up to 2001-03-31
dot icon25/11/2001
Director's particulars changed
dot icon26/09/2001
Return made up to 21/09/01; full list of members
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon22/03/2001
Full accounts made up to 2000-03-31
dot icon30/11/2000
Director's particulars changed
dot icon05/10/2000
Return made up to 21/09/00; full list of members
dot icon29/08/2000
Auditor's resignation
dot icon04/05/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon03/04/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed
dot icon13/12/1999
New director appointed
dot icon20/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon10/10/1999
Return made up to 21/09/99; full list of members
dot icon10/10/1999
Location of register of members
dot icon27/09/1999
Director resigned
dot icon30/08/1999
Declaration of satisfaction of mortgage/charge
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon09/06/1999
Registered office changed on 10/06/99 from: 135 bishopsgate london EC2M 3UR
dot icon09/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned
dot icon23/05/1999
Director resigned
dot icon27/04/1999
Location of register of members
dot icon18/03/1999
Director resigned
dot icon03/03/1999
Secretary resigned
dot icon28/02/1999
Director's particulars changed
dot icon25/02/1999
New secretary appointed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Memorandum and Articles of Association
dot icon07/01/1999
Resolutions
dot icon04/10/1998
Return made up to 21/09/98; full list of members
dot icon21/09/1998
Location of register of members
dot icon26/07/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
Director's particulars changed
dot icon28/09/1997
Return made up to 21/09/97; no change of members
dot icon14/09/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon19/07/1997
Director's particulars changed
dot icon10/07/1997
New director appointed
dot icon28/06/1997
Director resigned
dot icon19/05/1997
Declaration of satisfaction of mortgage/charge
dot icon19/05/1997
Declaration of satisfaction of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
Particulars of mortgage/charge
dot icon05/02/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon31/10/1996
Director resigned
dot icon09/10/1996
Return made up to 21/09/96; no change of members
dot icon08/10/1996
Auditor's resignation
dot icon20/07/1996
New director appointed
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon16/11/1995
Director resigned
dot icon16/11/1995
Director resigned
dot icon02/10/1995
Return made up to 21/09/95; full list of members
dot icon19/09/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon12/09/1995
Director's particulars changed
dot icon03/08/1995
Director resigned
dot icon09/05/1995
New director appointed
dot icon03/05/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director's particulars changed
dot icon02/10/1994
Return made up to 21/09/94; full list of members
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon24/03/1994
Director's particulars changed
dot icon07/02/1994
Resolutions
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon27/09/1993
Return made up to 21/09/93; full list of members
dot icon09/05/1993
Resolutions
dot icon09/05/1993
Resolutions
dot icon09/05/1993
Resolutions
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP
dot icon05/01/1993
New secretary appointed
dot icon03/01/1993
Secretary resigned
dot icon15/12/1992
New director appointed
dot icon01/10/1992
Return made up to 21/09/92; full list of members
dot icon29/09/1992
Director's particulars changed
dot icon31/08/1992
Director's particulars changed
dot icon25/08/1992
Director's particulars changed
dot icon25/08/1992
Director's particulars changed
dot icon27/07/1992
Director's particulars changed
dot icon28/06/1992
New director appointed
dot icon13/02/1992
Director resigned
dot icon03/02/1992
New director appointed
dot icon03/02/1992
New director appointed
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Director resigned
dot icon14/01/1992
Director's particulars changed
dot icon22/12/1991
Director's particulars changed
dot icon29/09/1991
Return made up to 21/09/91; full list of members
dot icon18/08/1991
Director's particulars changed
dot icon06/08/1991
Secretary resigned;new secretary appointed
dot icon01/08/1991
Director's particulars changed
dot icon01/08/1991
Director's particulars changed
dot icon19/02/1991
Particulars of mortgage/charge
dot icon19/02/1991
Particulars of mortgage/charge
dot icon18/11/1990
New director appointed
dot icon05/11/1990
Director resigned
dot icon31/10/1990
Memorandum and Articles of Association
dot icon31/10/1990
Memorandum and Articles of Association
dot icon31/10/1990
Resolutions
dot icon03/10/1990
Full accounts made up to 1990-03-31
dot icon03/10/1990
Return made up to 21/09/90; full list of members
dot icon20/08/1990
New director appointed
dot icon16/08/1990
New director appointed
dot icon12/08/1990
New director appointed
dot icon09/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon01/08/1990
Registered office changed on 02/08/90 from: lombard house 3 princess way redhill surrey RH1 1NJ
dot icon01/08/1990
New director appointed
dot icon11/07/1990
Certificate of change of name
dot icon05/04/1990
Director resigned;new director appointed
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon23/01/1990
Particulars of mortgage/charge
dot icon23/01/1990
Particulars of mortgage/charge
dot icon10/10/1989
Return made up to 18/09/89; full list of members
dot icon25/09/1989
Director's particulars changed
dot icon06/08/1989
Director resigned
dot icon12/07/1989
New director appointed
dot icon28/11/1988
Full accounts made up to 1988-03-31
dot icon28/11/1988
Return made up to 14/11/88; full list of members
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon21/01/1988
Return made up to 16/12/87; full list of members
dot icon22/10/1987
Director resigned;new director appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon23/09/1987
Secretary resigned;new secretary appointed
dot icon22/04/1987
Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU
dot icon08/01/1987
Full accounts made up to 1986-03-31
dot icon08/01/1987
Return made up to 15/12/86; full list of members
dot icon02/10/1986
Director resigned;new director appointed
dot icon21/02/1985
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
02/12/2003 - 07/02/2010
583
Ratcliffe, Robert Mark
Director
02/12/2003 - 28/11/2006
28
Higgins, Peter
Director
16/05/1999 - 29/03/2000
132
Knowles, Christopher George
Director
16/04/2000 - 30/05/2003
64
Hilliard, Adrian Richard
Director
01/03/1998 - 29/04/2000
17

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 CALICO LEASING (GB)

CALICO LEASING (GB) is an(a) Dissolved company incorporated on 14/02/1984 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 CALICO LEASING (GB)?

toggle

CALICO LEASING (GB) is currently Dissolved. It was registered on 14/02/1984 and dissolved on 22/12/2010.

Where is CALICO LEASING (GB) located?

toggle

CALICO LEASING (GB) is registered at 1 More London Place, London SE1 2AF.

What does CALICO LEASING (GB) do?

toggle

CALICO LEASING (GB) operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for CALICO LEASING (GB)?

toggle

The latest filing was on 22/12/2010: Final Gazette dissolved following liquidation.