Company NameKaladan Services Limited
Company StatusDissolved
Company Number07532671
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 1 month ago)
Dissolution Date5 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Wigton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Cottages
Sladbury's Lane
Clacton-On-Sea
CO15 4SZ
Director NameMr Mark Edward Brigden
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(1 year after company formation)
Appointment Duration7 months (resigned 17 September 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Cottages
Sladbury's Lane
Clacton-On-Sea
CO15 4SZ
Director NameMr Gerard Duncan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2012(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridge Cottages
Sladbury's Lane
Clacton-On-Sea
CO15 4SZ

Contact

Websitewww.kaladan.co.uk
Telephone01255 476000
Telephone regionClacton-on-Sea

Location

Registered Address176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

40 at £1Andrew Wigton
40.00%
Ordinary
40 at £1Durga Wigton
40.00%
Ordinary
20 at £1Gary Edwards
20.00%
Ordinary A

Financials

Year2014
Net Worth£66,767
Cash£130
Current Liabilities£169,732

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 June 2011Delivered on: 22 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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

5 November 2021Final Gazette dissolved following liquidation (1 page)
5 August 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
24 August 2020Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to 176a High Street Barnet EN5 5SZ on 24 August 2020 (2 pages)
19 August 2020Liquidators' statement of receipts and payments to 26 June 2020 (17 pages)
22 August 2019Liquidators' statement of receipts and payments to 26 June 2019 (17 pages)
25 September 2018Appointment of a voluntary liquidator (3 pages)
25 September 2018Statement of affairs (8 pages)
24 July 2018Registered office address changed from C/O Numbers Associates Ltd Flat 1, Frinton Golf Club 1 the Esplanade Frinton-on-Sea CO13 9EP England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 24 July 2018 (2 pages)
17 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-27
(1 page)
21 March 2018Registered office address changed from Unit 19, 1-2 Davy Road Essex Enterprise Centre Clacton-on-Sea CO15 4XD England to C/O Numbers Associates Ltd Flat 1, Frinton Golf Club 1 the Esplanade Frinton-on-Sea CO13 9EP on 21 March 2018 (1 page)
12 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Registered office address changed from Unit 22 Davy Road Clacton-on-Sea Essex CO15 4XD to Unit 19, 1-2 Davy Road Essex Enterprise Centre Clacton-on-Sea CO15 4XD on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Unit 22 Davy Road Clacton-on-Sea Essex CO15 4XD to Unit 19, 1-2 Davy Road Essex Enterprise Centre Clacton-on-Sea CO15 4XD on 3 October 2017 (1 page)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
7 December 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Director's details changed for Mr Andrew Wigton on 4 March 2015 (2 pages)
4 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Director's details changed for Mr Andrew Wigton on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Andrew Wigton on 4 March 2015 (2 pages)
5 November 2014Particulars of variation of rights attached to shares (2 pages)
5 November 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(4 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
5 November 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 100
(4 pages)
5 November 2014Particulars of variation of rights attached to shares (2 pages)
20 May 2014Registered office address changed from 2 Bridge Cottages Sladbury's Lane Clacton-on-Sea CO15 4SZ on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 2 Bridge Cottages Sladbury's Lane Clacton-on-Sea CO15 4SZ on 20 May 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
17 September 2012Termination of appointment of Mark Brigden as a director (1 page)
17 September 2012Termination of appointment of Mark Brigden as a director (1 page)
12 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Termination of appointment of Gerard Duncan as a director (1 page)
19 June 2012Termination of appointment of Gerard Duncan as a director (1 page)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
17 February 2012Appointment of Mr Mark Edward Brigden as a director (2 pages)
17 February 2012Appointment of Mr Mark Edward Brigden as a director (2 pages)
17 February 2012Appointment of Mr Gerard Duncan as a director (2 pages)
17 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
17 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
17 February 2012Appointment of Mr Gerard Duncan as a director (2 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 February 2011Incorporation (20 pages)
16 February 2011Incorporation (20 pages)