About

Registered Number: 01758625
Date of Incorporation: 04/10/1983 (40 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2016 (8 years and 4 months ago)
Registered Address: Cala House, 54 The Causeway, Staines, Surrey, TW18 3AX,

 

Founded in 1983, Cala Homes (U.K.) Ltd are based in Staines, Surrey, it's status is listed as "Dissolved". We don't currently know the number of employees at Cala Homes (U.K.) Ltd. There is one director listed as Rogers, David John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERS, David John N/A 26 January 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 19 November 2015
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.68 - Liquidator's statement of receipts and payments 05 June 2013
AA - Annual Accounts 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
RESOLUTIONS - N/A 01 May 2012
4.70 - N/A 01 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 30 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 18 August 2010
RESOLUTIONS - N/A 14 July 2010
MEM/ARTS - N/A 14 July 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AR01 - Annual Return 09 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 23 December 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 30 December 2008
RESOLUTIONS - N/A 02 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 18 September 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 24 January 2005
363a - Annual Return 05 January 2005
363a - Annual Return 29 December 2003
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 25 January 2003
363a - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
363a - Annual Return 28 December 2001
AA - Annual Accounts 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
363a - Annual Return 21 January 2001
AA - Annual Accounts 13 October 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
RESOLUTIONS - N/A 17 March 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 29 November 1999
363a - Annual Return 14 January 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 12 January 1998
AA - Annual Accounts 08 September 1997
363a - Annual Return 13 January 1997
AA - Annual Accounts 28 August 1996
288 - N/A 04 July 1996
288 - N/A 11 January 1996
363x - Annual Return 10 January 1996
363(353) - N/A 10 January 1996
363(190) - N/A 10 January 1996
AA - Annual Accounts 18 September 1995
288 - N/A 09 June 1995
288 - N/A 29 March 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 14 October 1994
AA - Annual Accounts 27 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
RESOLUTIONS - N/A 28 February 1994
363s - Annual Return 13 January 1994
363s - Annual Return 21 January 1993
AA - Annual Accounts 11 December 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 15 January 1992
288 - N/A 02 October 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
287 - Change in situation or address of Registered Office 06 March 1991
288 - N/A 27 March 1990
288 - N/A 14 February 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
395 - Particulars of a mortgage or charge 27 June 1989
288 - N/A 27 June 1989
MEM/ARTS - N/A 06 June 1989
RESOLUTIONS - N/A 24 April 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
363 - Annual Return 11 February 1988
AA - Annual Accounts 11 February 1988
MISC - Miscellaneous document 08 June 1987
287 - Change in situation or address of Registered Office 05 June 1987
287 - Change in situation or address of Registered Office 13 March 1987
288 - N/A 12 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1987
288 - N/A 28 February 1987
287 - Change in situation or address of Registered Office 16 February 1987
288 - N/A 16 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1987
CERTNM - Change of name certificate 11 February 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 07 January 1987
288 - N/A 04 October 1986
47 - N/A 07 May 1986
NEWINC - New incorporation documents 04 October 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Fully Satisfied

N/A

Floating charge 21 December 2009 Fully Satisfied

N/A

Debenture 21 December 2009 Fully Satisfied

N/A

Letter of offset 13 June 1989 Fully Satisfied

N/A

Charge as evidenced by a statutory declaration dated 14/10/86 17 April 1986 Outstanding

N/A

Legal charge 17 April 1986 Fully Satisfied

N/A

Debenture 27 March 1986 Fully Satisfied

N/A

Charge 27 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.