Company NameCalibre Solicitors Limited
Company StatusDissolved
Company Number05850924
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Edward Hugh Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Earle Road
Bramhall
Stockport
Cheshire
SK7 3HF
Director NameJoanne Patricia Clarke
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleSolicitor
Correspondence Address12 Keadby Close
Eccles
Lancashire
M30 0TA
Secretary NameTamara Downes
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWell Bank 6a Well Lane
Weaverham
Northwich
Cheshire
CW8 3PD
Secretary NameMs Christine Teresa Cullum
NationalityBritish
StatusResigned
Appointed28 February 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Stoney Brow
Roby Mill
Wigan
Lancashire
WN8 0QE

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency (London) Limited
4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2011
Net Worth£152,569
Cash£9,546
Current Liabilities£2,869,410

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

4 June 2008Delivered on: 12 June 2008
Persons entitled: Justice Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016Notice of automatic end of Administration (28 pages)
9 August 2016Notice of automatic end of Administration (28 pages)
16 July 2016Administrator's progress report to 30 June 2016 (29 pages)
16 July 2016Administrator's progress report to 30 June 2016 (29 pages)
2 February 2016Administrator's progress report to 31 December 2015 (28 pages)
2 February 2016Administrator's progress report to 31 December 2015 (28 pages)
5 August 2015Administrator's progress report to 30 June 2015 (28 pages)
5 August 2015Administrator's progress report to 30 June 2015 (28 pages)
6 February 2015Administrator's progress report to 30 December 2014 (25 pages)
6 February 2015Administrator's progress report to 30 December 2014 (25 pages)
10 October 2014Statement of affairs with form 2.14B (5 pages)
10 October 2014Statement of affairs with form 2.14B (5 pages)
5 August 2014Appointment of an administrator (2 pages)
5 August 2014Appointment of an administrator (2 pages)
5 August 2014Notice of extension of period of Administration (1 page)
5 August 2014Administrator's progress report to 30 June 2014 (18 pages)
5 August 2014Notice of extension of period of Administration (1 page)
5 August 2014Administrator's progress report to 30 June 2014 (18 pages)
10 February 2014Administrator's progress report to 2 February 2014 (25 pages)
10 February 2014Notice of extension of period of Administration (25 pages)
10 February 2014Administrator's progress report to 2 February 2014 (25 pages)
10 February 2014Notice of extension of period of Administration (25 pages)
10 February 2014Administrator's progress report to 2 February 2014 (25 pages)
12 September 2013Administrator's progress report to 7 August 2013 (21 pages)
12 September 2013Administrator's progress report to 7 August 2013 (21 pages)
12 September 2013Administrator's progress report to 7 August 2013 (21 pages)
1 May 2013Notice of deemed approval of proposals (3 pages)
1 May 2013Notice of deemed approval of proposals (3 pages)
16 April 2013Statement of administrator's proposal (40 pages)
16 April 2013Statement of administrator's proposal (40 pages)
20 February 2013Appointment of an administrator (1 page)
20 February 2013Registered office address changed from Orbit House Albert Street Eccles Manchester M30 0BL on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from Orbit House Albert Street Eccles Manchester M30 0BL on 20 February 2013 (2 pages)
20 February 2013Appointment of an administrator (1 page)
24 January 2013Termination of appointment of Christine Cullum as a secretary (1 page)
24 January 2013Termination of appointment of Christine Cullum as a secretary (1 page)
19 September 2012Director's details changed for Edward Hugh Johnson on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Edward Hugh Johnson on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
(4 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
(4 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
(4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 September 2011Annual return made up to 5 September 2011 (13 pages)
19 September 2011Annual return made up to 5 September 2011 (13 pages)
19 September 2011Annual return made up to 5 September 2011 (13 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 July 2010Annual return made up to 19 June 2010 (14 pages)
16 July 2010Annual return made up to 19 June 2010 (14 pages)
19 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 August 2009Return made up to 19/06/09; full list of members (6 pages)
26 August 2009Return made up to 19/06/09; full list of members (6 pages)
7 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
7 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 October 2008Appointment terminated director joanne clarke (1 page)
10 October 2008Appointment terminated director joanne clarke (1 page)
21 July 2008Return made up to 19/06/08; full list of members (3 pages)
21 July 2008Return made up to 19/06/08; full list of members (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2008Secretary appointed christine teresa cullum (2 pages)
5 March 2008Appointment terminated secretary tamara downes (1 page)
5 March 2008Secretary appointed christine teresa cullum (2 pages)
5 March 2008Appointment terminated secretary tamara downes (1 page)
11 December 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
11 December 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
27 June 2007Return made up to 19/06/07; full list of members (2 pages)
27 June 2007Return made up to 19/06/07; full list of members (2 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
19 June 2006Incorporation (22 pages)
19 June 2006Incorporation (22 pages)