Company NameCALA Trustees Limited
Company StatusDissolved
Company Number00983409
CategoryPrivate Limited Company
Incorporation Date1 July 1970(53 years, 10 months ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)
Previous NameElmplex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDonald Stewart Mackay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(22 years, 5 months after company formation)
Appointment Duration12 years (resigned 03 December 2004)
RoleCompany Director
Correspondence AddressBarnshalloch 30 Gillespie Road
Edinburgh
Midlothian
EH13 0NN
Scotland
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address9b Landsdowne Walk
London
W11 9LN
Director NameMichael John Whittles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressThe Rectory
High Cross
Ware
Hertfordshire
SG11 1AW
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(28 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grant Avenue
Edinburgh
EH13 0DS
Scotland
Director NameAlan Victor Middlemist Donoghue
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(28 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 December 2006)
RoleIT Director
Correspondence Address38 Bonaly Crescent
Edinburgh
EH13 0ER
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2006(36 years, 4 months after company formation)
Appointment Duration10 years (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameAlan Wood Downie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(38 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbrae
Glen Road
Dunblane
Perthshire
FK15 0DS
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(39 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameMoira Ramsay Sibbald
NationalityBritish
StatusResigned
Appointed17 January 2011(40 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 November 2016)
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1998)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(28 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 July 1999)
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(29 years after company formation)
Appointment Duration11 years, 6 months (resigned 17 January 2011)
Correspondence Address141 C/0 McGrigors Llp
Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressCala House
54 The Causeway
Staines
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Cala LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)

Classification: Floating charge
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property, assets and undertaking (including uncalled capital) see image for full details.
Outstanding
29 June 2010Delivered on: 7 July 2010
Satisfied on: 1 May 2014
Persons entitled: Bank of Scotland PLC ( the “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 1 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 February 1990Delivered on: 14 March 1990
Satisfied on: 9 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from cala PLC to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the chargee in the name ofelmplex limited.
Fully Satisfied

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Return of final meeting in a members' voluntary winding up (7 pages)
9 November 2017Return of final meeting in a members' voluntary winding up (7 pages)
7 July 2017Liquidators' statement of receipts and payments to 31 May 2017 (8 pages)
7 July 2017Liquidators' statement of receipts and payments to 31 May 2017 (8 pages)
21 June 2017Satisfaction of charge 009834090005 in full (4 pages)
21 June 2017Satisfaction of charge 3 in full (4 pages)
21 June 2017Satisfaction of charge 009834090005 in full (4 pages)
21 June 2017Satisfaction of charge 3 in full (4 pages)
9 November 2016Termination of appointment of Moira Ramsay Sibbald as a secretary on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Moira Ramsay Sibbald as a secretary on 7 November 2016 (1 page)
9 November 2016Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of John Graham Gunn Reid as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Alan Duke Brown as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Alan Duke Brown as a director on 7 November 2016 (1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01
(2 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-01
(2 pages)
27 June 2016Resolutions
  • RES13 ‐ Section 165 01/06/2016
(2 pages)
27 June 2016Resolutions
  • RES13 ‐ Section 165 01/06/2016
(2 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 October 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
3 October 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
30 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
1 May 2014Satisfaction of charge 2 in full (4 pages)
1 May 2014Satisfaction of charge 4 in full (4 pages)
1 May 2014Satisfaction of charge 4 in full (4 pages)
1 May 2014Satisfaction of charge 2 in full (4 pages)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 December 2013Registration of charge 009834090005 (32 pages)
23 December 2013Registration of charge 009834090005 (32 pages)
9 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 March 2012Registered office address changed from Block B Burgan House, the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House, the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House, the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
20 January 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
20 January 2011Appointment of Moira Ramsay Sibbald as a secretary (3 pages)
20 January 2011Appointment of Moira Ramsay Sibbald as a secretary (3 pages)
20 January 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
13 January 2010Termination of appointment of Alan Downie as a director (2 pages)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
13 January 2010Termination of appointment of Alan Downie as a director (2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Memorandum and Articles of Association (21 pages)
13 January 2010Memorandum and Articles of Association (21 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 December 2009Secretary's details changed for Md Secretaries Limited on 7 December 2009 (2 pages)
11 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for John Graham Gunn Reid on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Alan Wood Downie on 1 December 2009 (2 pages)
11 December 2009Secretary's details changed for Md Secretaries Limited on 7 December 2009 (2 pages)
11 December 2009Director's details changed for John Graham Gunn Reid on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Alan Wood Downie on 1 December 2009 (2 pages)
11 December 2009Secretary's details changed for Md Secretaries Limited on 7 December 2009 (2 pages)
11 December 2009Director's details changed for Alan Wood Downie on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for John Graham Gunn Reid on 1 December 2009 (2 pages)
17 December 2008Return made up to 24/11/08; full list of members (3 pages)
17 December 2008Return made up to 24/11/08; full list of members (3 pages)
15 December 2008Appointment terminated director robert dick (1 page)
15 December 2008Appointment terminated director robert dick (1 page)
15 December 2008Director appointed alan wood downie (2 pages)
15 December 2008Director appointed alan wood downie (2 pages)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of directors responsibilities 12/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Confirmation of directors responsibilities 12/09/2008
(1 page)
18 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
18 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
14 March 2008Return made up to 24/11/07; full list of members (7 pages)
14 March 2008Return made up to 24/11/07; full list of members (7 pages)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
14 December 2006Return made up to 24/11/06; full list of members (7 pages)
14 December 2006Return made up to 24/11/06; full list of members (7 pages)
10 November 2006New director appointed (3 pages)
10 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2006New director appointed (3 pages)
10 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 January 2006Return made up to 24/11/05; full list of members (7 pages)
27 January 2006Return made up to 24/11/05; full list of members (7 pages)
2 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 December 2004Return made up to 24/11/04; full list of members (7 pages)
14 December 2004Return made up to 24/11/04; full list of members (7 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
1 December 2003Return made up to 24/11/03; full list of members (7 pages)
1 December 2003Return made up to 24/11/03; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
21 February 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
21 February 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: block b burgan house the causeway staines middlesex TW18 3PR (1 page)
17 December 2002Registered office changed on 17/12/02 from: block b burgan house the causeway staines middlesex TW18 3PR (1 page)
6 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Return made up to 24/11/01; full list of members (7 pages)
3 December 2001Return made up to 24/11/01; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
25 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
22 March 2000Return made up to 24/11/99; full list of members (7 pages)
22 March 2000Return made up to 24/11/99; full list of members (7 pages)
11 November 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
11 November 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: 67 grosvenor street london W1X 9DB (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Registered office changed on 16/08/99 from: 67 grosvenor street london W1X 9DB (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
23 December 1998Return made up to 24/11/98; full list of members (9 pages)
23 December 1998Return made up to 24/11/98; full list of members (9 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
7 October 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
7 October 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
12 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
12 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
9 January 1998Return made up to 24/11/97; no change of members (7 pages)
9 January 1998Return made up to 24/11/97; no change of members (7 pages)
20 December 1996Return made up to 24/11/96; no change of members (9 pages)
20 December 1996Return made up to 24/11/96; no change of members (9 pages)
27 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
27 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
3 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
3 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 December 1990Company name changed\certificate issued on 13/12/90 (2 pages)
13 December 1990Company name changed\certificate issued on 13/12/90 (2 pages)
17 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
17 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
1 July 1970Incorporation (16 pages)
1 July 1970Incorporation (16 pages)