CALVERLY LIMITED

Register to unlock more data on OkredoRegister

CALVERLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03683126

Incorporation date

14/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon04/03/2024
Final Gazette dissolved following liquidation
dot icon04/12/2023
Return of final meeting in a members' voluntary winding up
dot icon16/10/2023
Liquidators' statement of receipts and payments to 2023-09-21
dot icon04/10/2022
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2022-10-04
dot icon04/10/2022
Appointment of a voluntary liquidator
dot icon04/10/2022
Declaration of solvency
dot icon04/10/2022
Resolutions
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Confirmation statement made on 2020-12-15 with updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/03/2021
Secretary's details changed for Mrs Frances Mara Wright on 2020-12-16
dot icon01/03/2021
Director's details changed for Mr Donald Calverly Wright on 2020-12-16
dot icon01/03/2021
Registered office address changed from 30 New Road Brighton BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-03-01
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2020
Satisfaction of charge 3 in full
dot icon17/09/2020
Satisfaction of charge 2 in full
dot icon17/09/2020
Satisfaction of charge 1 in full
dot icon17/09/2020
Satisfaction of charge 5 in full
dot icon17/09/2020
Satisfaction of charge 4 in full
dot icon13/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Change of details for Ms Frances Mara Wright as a person with significant control on 2016-11-01
dot icon20/08/2018
Notification of Donald Calverly Wright as a person with significant control on 2016-11-01
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon18/12/2017
Change of details for Ms Frances Mara Wright as a person with significant control on 2016-11-01
dot icon18/12/2017
Cessation of Donald Calverly Wright as a person with significant control on 2016-11-01
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon07/01/2016
Secretary's details changed for Mrs Frances Mara Wright on 2015-12-15
dot icon07/01/2016
Secretary's details changed for Mrs Frances Mara Wright on 2016-01-06
dot icon07/01/2016
Director's details changed for Mr Donald Calverly Wright on 2015-12-15
dot icon07/01/2016
Director's details changed for Mr Donald Calverly Wright on 2016-01-06
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-15
dot icon17/12/2014
Director's details changed for Mr Donald Calverly Wright on 2014-09-11
dot icon15/09/2014
Secretary's details changed for Mrs Frances Mara Wright on 2014-09-11
dot icon15/09/2014
Director's details changed for Mr Donald Calverly Wright on 2014-09-11
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon24/12/2013
Secretary's details changed for Mrs Frances Mara Wright on 2013-06-30
dot icon23/12/2013
Director's details changed for Mr Donald Calverly Wright on 2013-06-30
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon26/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2009-12-15
dot icon07/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 15/12/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 14/12/07; full list of members
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Resolutions
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 14/12/06; full list of members
dot icon24/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 14/12/05; full list of members
dot icon31/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon31/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 14/12/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 14/12/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 14/12/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 14/12/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 14/12/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 14/12/99; full list of members
dot icon30/12/1998
New secretary appointed
dot icon30/12/1998
New director appointed
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Registered office changed on 22/12/98 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon14/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£504,876.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
499.28K
-
0.00
504.88K
-
2021
0
499.28K
-
0.00
504.88K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

499.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

504.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Donald Calverly
Director
15/12/1998 - Present
4
Wright, Frances Mara
Secretary
15/12/1998 - Present
1
STARTCO LIMITED
Nominee Secretary
14/12/1998 - 15/12/1998
512
NEWCO LIMITED
Nominee Director
14/12/1998 - 15/12/1998
513

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALVERLY LIMITED

CALVERLY LIMITED is an(a) Dissolved company incorporated on 14/12/1998 with the registered office located at Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERLY LIMITED?

toggle

CALVERLY LIMITED is currently Dissolved. It was registered on 14/12/1998 and dissolved on 04/03/2024.

Where is CALVERLY LIMITED located?

toggle

CALVERLY LIMITED is registered at Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RT.

What does CALVERLY LIMITED do?

toggle

CALVERLY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALVERLY LIMITED?

toggle

The latest filing was on 04/03/2024: Final Gazette dissolved following liquidation.