Company NameCALA Homes (Wessex) Limited
Company StatusDissolved
Company Number01534933
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 4 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)
Previous NameBrindlemead Limited

Business Activity

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

Directors

Director NameMr Robert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(16 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(21 years, 4 months after company formation)
Appointment Duration11 years, 6 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(29 years 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(25 years, 3 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 NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1996)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameAlan Sutherland Moore
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleChartered Accountant
Correspondence Address7 Chatsworth Drive
Andover
Hampshire
SP10 3UF
Director NameSusan Caroline Parry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank
Blackcliffe
Welford On Avon
Warwickshire
CV37 9UB
Director NameColin Wilkinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years after company formation)
Appointment Duration6 months (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(14 years, 5 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(14 years, 5 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(16 years, 3 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
Appointed28 December 1991(11 years 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(14 years, 2 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/
Telephone01224 737800
Telephone regionAberdeen

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

2 at £1Cala LTD
100.00%
Ordinary

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 following liquidation (1 page)
16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
17 July 2013Liquidators' statement of receipts and payments to 10 July 2013 (5 pages)
17 July 2013Liquidators statement of receipts and payments to 10 July 2013 (5 pages)
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)
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 (6 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Declaration of solvency (3 pages)
30 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-19
(2 pages)
30 April 2012Appointment of a voluntary liquidator (1 page)
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)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 2
(6 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 2
(6 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 1 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 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: 8 (15 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (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 alteration of Articles of Association
(19 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 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 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
13 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 7 (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)
26 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
26 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)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
30 December 2008Return made up to 28/12/08; 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 made up to 30 June 2008 (5 pages)
26 August 2008Director's Change of Particulars / robert millar / 19/08/2008 / HouseName/Number was: , now: fairways; Street was: 19 barnfield road, now: king's road; Post Town was: petersfield, now: longniddry; Region was: hampshire, now: east lothian; Post Code was: GU31 4DQ, now: EH32 0NN (1 page)
26 August 2008Director's change of particulars / robert millar / 19/08/2008 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 January 2008Return made up to 28/12/07; full list of members (3 pages)
4 January 2008Return made up to 28/12/07; full list of members (3 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)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
9 January 2007Return made up to 28/12/06; full list of members (3 pages)
9 January 2007Return made up to 28/12/06; full list of members (3 pages)
18 September 2006Accounts 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)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006New secretary appointed (1 page)
6 January 2006Return made up to 28/12/05; full list of members (3 pages)
6 January 2006Return made up to 28/12/05; 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 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 made up to 30 June 2004 (5 pages)
5 January 2005Return made up to 28/12/04; full list of members (3 pages)
5 January 2005Return made up to 28/12/04; full list of members (3 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
29 December 2003Return made up to 28/12/03; full list of members (3 pages)
29 December 2003Return made up to 28/12/03; full list of members (3 pages)
29 July 2003Accounts 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 made up to 30 June 2002 (5 pages)
31 December 2002Return made up to 28/12/02; full list of members (3 pages)
31 December 2002Return made up to 28/12/02; full list of members (3 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
28 December 2001Return made up to 28/12/01; full list of members (3 pages)
28 December 2001Return made up to 28/12/01; full list of members (3 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
24 September 2001Accounts made up to 30 June 2001 (5 pages)
6 June 2001Secretary's particulars changed (1 page)
6 June 2001Secretary's particulars changed (1 page)
21 January 2001Return made up to 28/12/00; full list of members (6 pages)
21 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 October 2000Accounts made up to 30 June 2000 (5 pages)
11 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 28/12/99; full list of members (8 pages)
26 January 2000Return made up to 28/12/99; full list of members (8 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
22 October 1999Accounts made up to 30 June 1999 (6 pages)
5 January 1999Return made up to 28/12/98; full list of members (8 pages)
5 January 1999Return made up to 28/12/98; full list of members (8 pages)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
15 September 1998Accounts made up to 30 June 1998 (5 pages)
12 January 1998Return made up to 28/12/97; full list of members (8 pages)
12 January 1998Return made up to 28/12/97; full list of members (8 pages)
8 September 1997Accounts 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)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
28 August 1996Accounts 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)
11 January 1996Director's particulars changed (2 pages)
10 January 1996Return made up to 28/12/95; full list of members (7 pages)
10 January 1996Return made up to 28/12/95; full list of members (7 pages)
24 November 1995Director's particulars changed (4 pages)
24 November 1995Director's particulars changed (2 pages)
18 September 1995Accounts made up to 30 June 1995 (5 pages)
18 September 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
9 June 1995New director appointed (6 pages)
9 June 1995New director appointed (6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
2 June 1989Memorandum and Articles of Association (16 pages)
2 June 1989Memorandum and Articles of Association (16 pages)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1988Particulars of mortgage/charge (3 pages)
12 May 1988Particulars of mortgage/charge (3 pages)
17 June 1986Company name changed brindlemead LIMITED\certificate issued on 17/06/86 (2 pages)
17 June 1986Company name changed brindlemead LIMITED\certificate issued on 17/06/86 (2 pages)