Company NameCALA Properties (England) Limited
Company StatusDissolved
Company Number01025242
CategoryPrivate Limited Company
Incorporation Date24 September 1971(52 years, 7 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)
Previous NamesLombard Place Securities Limited and Courtmarks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed27 November 2008(37 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 16 October 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(38 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusClosed
Appointed01 April 2006(34 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 16 October 2013)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameMr Anthony John Kelley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressBroadlands
27 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameDonald Stewart Mackay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2004)
RoleManaging Director
Correspondence AddressBarnshalloch 30 Gillespie Road
Edinburgh
Midlothian
EH13 0NN
Scotland
Secretary NameElizabeth Irene Lavery
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence Address16 River View
Dalgety Bay
Fife
KY11 9YE
Scotland
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(23 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(23 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grant Avenue
Edinburgh
EH13 0DS
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 March 1995(23 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
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

1.7m at £1Cala Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£48

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
16 July 2013Return of final meeting in a members' voluntary winding up (5 pages)
19 April 2013Satisfaction of charge 4 in full (3 pages)
19 April 2013Satisfaction of charge 1 in full (3 pages)
19 April 2013Satisfaction of charge 3 in full (3 pages)
19 April 2013Satisfaction of charge 1 in full (3 pages)
19 April 2013Satisfaction of charge 2 in full (3 pages)
19 April 2013Satisfaction of charge 3 in full (3 pages)
19 April 2013Satisfaction of charge 2 in full (3 pages)
19 April 2013Satisfaction of charge 4 in full (3 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Declaration of solvency (3 pages)
13 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-06
(2 pages)
13 March 2013Declaration of solvency (3 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1,730,418
(5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1,730,418
(5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 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 TW18 3PA on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines TW18 3PA on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Block B Burgan House the Causeway Staines TW18 3PA on 2 March 2012 (1 page)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (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)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
6 February 2010Memorandum and Articles of Association (82 pages)
6 February 2010Memorandum and Articles of Association (82 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
17 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,730,418
(6 pages)
17 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,730,418
(6 pages)
16 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ LIMITED to allotment of equal securities 07/12/2009
(2 pages)
16 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ LIMITED to allotment of equal securities 07/12/2009
(2 pages)
16 January 2010Memorandum and Articles of Association (33 pages)
16 January 2010Memorandum and Articles of Association (33 pages)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
13 January 2010Termination of appointment of Geoffrey Ball as a director (2 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 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
9 December 2008Director appointed john graham gunn reid (2 pages)
9 December 2008Appointment Terminated Director robert dick (1 page)
9 December 2008Director appointed john graham gunn reid (2 pages)
9 December 2008Appointment terminated director robert dick (1 page)
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)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 September 2008Accounts made up to 30 June 2008 (5 pages)
14 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
14 July 2008Director's Change of Particulars / robert dick / 01/07/2008 / HouseName/Number was: , now: 8; Street was: 5 comiston drive, now: grant avenue; Region was: lothian, now: ; Post Code was: EH10 5QP, now: EH13 ods; Country was: scotland, now: united kingdom (1 page)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 September 2007Accounts made up to 30 June 2007 (5 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 September 2006Accounts made up to 30 June 2006 (5 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
16 January 2006Return made up to 16/01/06; full list of members (2 pages)
22 August 2005Accounts made up to 30 June 2005 (5 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
24 January 2005Accounts made up to 30 June 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
18 January 2005Return made up to 16/01/05; full list of members (3 pages)
18 January 2005Return made up to 16/01/05; full list of members (3 pages)
20 January 2004Return made up to 16/01/04; full list of members (3 pages)
20 January 2004Return made up to 16/01/04; full list of members (3 pages)
29 July 2003Accounts made up to 30 June 2003 (7 pages)
29 July 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
25 January 2003Accounts made up to 30 June 2002 (7 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
16 January 2003Return made up to 16/01/03; full list of members (3 pages)
16 January 2003Return made up to 16/01/03; full list of members (3 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
17 January 2002Return made up to 16/01/02; full list of members (3 pages)
17 January 2002Return made up to 16/01/02; full list of members (3 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (7 pages)
24 September 2001Accounts made up to 30 June 2001 (7 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
24 October 2000Accounts made up to 30 June 2000 (7 pages)
5 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2000Return made up to 16/01/00; full list of members (7 pages)
26 January 2000Return made up to 16/01/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 June 1999 (8 pages)
29 November 1999Full accounts made up to 30 June 1999 (8 pages)
22 January 1999Return made up to 16/01/99; full list of members (7 pages)
22 January 1999Return made up to 16/01/99; full list of members (7 pages)
1 October 1998Full accounts made up to 30 June 1998 (11 pages)
1 October 1998Full accounts made up to 30 June 1998 (11 pages)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
21 January 1998Return made up to 16/01/98; full list of members (7 pages)
21 January 1998Return made up to 16/01/98; full list of members (7 pages)
7 November 1997Full accounts made up to 30 June 1997 (10 pages)
7 November 1997Full accounts made up to 30 June 1997 (10 pages)
22 January 1997Return made up to 16/01/97; full list of members (8 pages)
22 January 1997Return made up to 16/01/97; full list of members (8 pages)
30 September 1996Full accounts made up to 30 June 1996 (11 pages)
30 September 1996Full accounts made up to 30 June 1996 (11 pages)
24 January 1996Return made up to 16/01/96; full list of members (7 pages)
24 January 1996Return made up to 16/01/96; full list of members (7 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
18 September 1995Full accounts made up to 30 June 1995 (11 pages)
18 September 1995Full accounts made up to 30 June 1995 (11 pages)
29 June 1995New director appointed (6 pages)
29 June 1995New director appointed (3 pages)
29 June 1995New director appointed (6 pages)
29 June 1995New director appointed (3 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: wren house portsmouth road esher surrey KT10 9AA (1 page)
29 March 1995Registered office changed on 29/03/95 from: wren house portsmouth road esher surrey KT10 9AA (1 page)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
20 March 1986Memorandum and Articles of Association (32 pages)
20 March 1986Memorandum and Articles of Association (32 pages)
24 September 1971Certificate of incorporation (1 page)
24 September 1971Certificate of incorporation (1 page)