Company NameSutural (Properties) Limited
Company StatusDissolved
Company Number01216559
CategoryPrivate Limited Company
Incorporation Date18 June 1975(48 years, 10 months ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(21 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 24 December 2015)
RoleCompany Director
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed15 April 2002(26 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 24 December 2015)
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(34 years, 6 months after company formation)
Appointment Duration6 years (closed 24 December 2015)
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(30 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 24 December 2015)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 June 1996)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCv37
Director NameRoger Gareth Date
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressMarshbrook
12 Mallards Way
Lightwater
Surrey
GU18 5ND
Director NameAlan Sutherland Moore
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address7 Chatsworth Drive
Andover
Hampshire
SP10 3UF
Director NameColin Wilkinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(16 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address31 Batts Park
Taunton
Somerset
TA1 4RE
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(19 years, 11 months after company formation)
Appointment Duration14 years, 7 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
Appointed24 May 1995(19 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2002)
RoleFinancial Director
Correspondence Address5 Comiston Drive
Edinburgh
Lothian
EH10 5QP
Scotland
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(21 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Secretary NameLaytons Solicitors (Corporation)
StatusResigned
Appointed16 January 1992(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1995)
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed14 February 1995(19 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitecala.co.uk

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

210k at £1Cala Homes (Southern) LTD
100.00%
Ordinary A
1 at £1Cala Homes (Southern) LTD
0.00%
Ordinary B

Accounts

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

Filing History

24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Return of final meeting in a members' voluntary winding up (7 pages)
24 September 2015Return of final meeting in a members' voluntary winding up (7 pages)
9 July 2015Liquidators statement of receipts and payments to 18 April 2015 (3 pages)
9 July 2015Liquidators' statement of receipts and payments to 18 April 2015 (3 pages)
9 July 2015Liquidators' statement of receipts and payments to 18 April 2015 (3 pages)
17 September 2014Satisfaction of charge 15 in full (4 pages)
17 September 2014Satisfaction of charge 16 in full (4 pages)
17 September 2014Satisfaction of charge 18 in full (4 pages)
17 September 2014Satisfaction of charge 19 in full (4 pages)
17 September 2014Satisfaction of charge 16 in full (4 pages)
17 September 2014Satisfaction of charge 1 in full (4 pages)
17 September 2014Satisfaction of charge 15 in full (4 pages)
17 September 2014Satisfaction of charge 1 in full (4 pages)
17 September 2014Satisfaction of charge 19 in full (4 pages)
17 September 2014Satisfaction of charge 8 in full (4 pages)
17 September 2014Satisfaction of charge 8 in full (4 pages)
17 September 2014Satisfaction of charge 18 in full (4 pages)
25 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 18 April 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (5 pages)
5 June 2013Liquidators statement of receipts and payments to 18 April 2013 (7 pages)
5 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (7 pages)
5 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (7 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 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 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
Statement of capital on 2012-01-17
  • GBP 210,000
(7 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 210,000
(7 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 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: 26 (15 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 26 (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)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 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)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 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)
23 December 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 24 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
11 November 2009Director's details changed for Robert James Millar on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert James Millar on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robert James Millar 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)
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 (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 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)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
18 January 2007Return made up to 16/01/07; full list of members (3 pages)
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)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
16 January 2006Return made up to 16/01/06; full list of members (3 pages)
16 January 2006Return made up to 16/01/06; full list of members (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
24 January 2005Accounts for a dormant company 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)
25 January 2004Return made up to 16/01/04; full list of members (7 pages)
25 January 2004Return made up to 16/01/04; full list of members (7 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
29 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 January 2003Accounts for a dormant company made up to 30 June 2002 (5 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)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (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 (5 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (5 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 (7 pages)
22 January 2001Return made up to 16/01/01; full list of members (7 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (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 (8 pages)
26 January 2000Return made up to 16/01/00; full list of members (8 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
22 January 1999Return made up to 16/01/99; full list of members (8 pages)
22 January 1999Return made up to 16/01/99; full list of members (8 pages)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
21 January 1998Return made up to 16/01/98; full list of members (8 pages)
21 January 1998Return made up to 16/01/98; full list of members (8 pages)
8 September 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
8 September 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
22 January 1997Return made up to 16/01/97; full list of members (7 pages)
22 January 1997Return made up to 16/01/97; full list of members (7 pages)
28 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
28 August 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
24 January 1996Return made up to 16/01/96; full list of members (8 pages)
24 January 1996Return made up to 16/01/96; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2022 under section 1088 of the Companies Act 2006
(8 pages)
24 January 1996Return made up to 16/01/96; full list of members (8 pages)
24 November 1995Director's particulars changed (4 pages)
24 November 1995Director's particulars changed (4 pages)
18 September 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
18 September 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
9 June 1995New director appointed (6 pages)
9 June 1995New director appointed (6 pages)
9 June 1995New director appointed (6 pages)
9 June 1995New director appointed (6 pages)
30 March 1995Registered office changed on 30/03/95 from: burgan house the causeway staines middlesex TW18 3PR (1 page)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: burgan house the causeway staines middlesex TW18 3PR (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
4 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
5 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
21 December 1991Articles of association (9 pages)
21 December 1991Articles of association (9 pages)
21 March 1988Particulars of mortgage/charge (6 pages)
21 March 1988Particulars of mortgage/charge (6 pages)
24 January 1987Return made up to 30/12/86; full list of members (11 pages)
24 January 1987Return made up to 30/12/86; full list of members (11 pages)
19 May 1986Return made up to 31/12/85; full list of members (11 pages)
19 May 1986Return made up to 31/12/85; full list of members (11 pages)
13 August 1975Alter mem and arts (1 page)
13 August 1975Memorandum and Articles of Association (13 pages)
13 August 1975Memorandum and Articles of Association (13 pages)
13 August 1975Alter mem and arts (1 page)
18 June 1975Certificate of incorporation (1 page)
18 June 1975Certificate of incorporation (1 page)