About

Registered Number: 01863720
Date of Incorporation: 15/11/1984 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Units C1 & C2, Cannon Business, Park, Transfera Road, Paddock Wood, Kent, TN12 6UF

 

Having been setup in 1984, Cale Access Uk Ltd have registered office in Kent, it has a status of "Dissolved". The organisation has 18 directors listed as Barthélemy, Bertrand Jean François, Hassett, Daniel James, Kaya, Anton Goksel Oguz, Bevan, Pauline Irene, Mcgowan, Alfred Donald, Wheeler, Andrew, Wikner, Peter Fredrik, Flory, Brian Leslie, Galliers, Michael, Hardeman, Torkel, Harrington, Brian David James Jones, Harrington, William Percy George, Kastensson, Bo, Mella, Henrik, Nicholls, Stephen Peter, Octon, Christopher John, Parsons, Richard, Richardson, Graham Colin at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHÉLEMY, Bertrand Jean François 31 January 2018 - 1
HASSETT, Daniel James 31 January 2018 - 1
KAYA, Anton Goksel Oguz 06 October 2014 - 1
FLORY, Brian Leslie N/A 31 December 1996 1
GALLIERS, Michael 31 December 2004 22 August 2008 1
HARDEMAN, Torkel 14 October 1999 30 October 2010 1
HARRINGTON, Brian David James Jones N/A 31 December 2004 1
HARRINGTON, William Percy George 30 December 1996 14 October 1999 1
KASTENSSON, Bo 14 October 1999 03 November 2004 1
MELLA, Henrik 30 October 2010 06 October 2014 1
NICHOLLS, Stephen Peter 30 December 1996 31 July 2015 1
OCTON, Christopher John 01 August 2015 31 January 2018 1
PARSONS, Richard 05 April 2002 31 January 2018 1
RICHARDSON, Graham Colin 15 April 1999 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Pauline Irene 02 April 2002 26 February 2016 1
MCGOWAN, Alfred Donald 01 November 1993 31 October 1995 1
WHEELER, Andrew 26 February 2016 20 October 2016 1
WIKNER, Peter Fredrik 14 October 1999 13 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2020
CS01 - N/A 30 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 15 April 2020
RESOLUTIONS - N/A 18 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 November 2019
SH19 - Statement of capital 18 November 2019
CAP-SS - N/A 18 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 April 2019
AA01 - Change of accounting reference date 01 June 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 March 2017
TM02 - Termination of appointment of secretary 20 October 2016
AR01 - Annual Return 22 April 2016
RESOLUTIONS - N/A 20 April 2016
AP03 - Appointment of secretary 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 30 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 21 December 2007
287 - Change in situation or address of Registered Office 14 September 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 03 May 2005
395 - Particulars of a mortgage or charge 10 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
225 - Change of Accounting Reference Date 13 December 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 26 April 2003
225 - Change of Accounting Reference Date 06 January 2003
395 - Particulars of a mortgage or charge 17 December 2002
AA - Annual Accounts 28 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
AA - Annual Accounts 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2001
353 - Register of members 14 September 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 02 February 2001
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 07 April 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
CERTNM - Change of name certificate 23 November 1999
225 - Change of Accounting Reference Date 22 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 28 May 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
225 - Change of Accounting Reference Date 21 October 1996
AA - Annual Accounts 16 August 1996
363s - Annual Return 10 May 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 28 June 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 20 June 1994
RESOLUTIONS - N/A 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1994
123 - Notice of increase in nominal capital 23 May 1994
363s - Annual Return 07 May 1994
288 - N/A 04 January 1994
AA - Annual Accounts 13 April 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 02 June 1992
363s - Annual Return 06 April 1992
RESOLUTIONS - N/A 27 August 1991
RESOLUTIONS - N/A 27 August 1991
RESOLUTIONS - N/A 27 August 1991
RESOLUTIONS - N/A 27 August 1991
RESOLUTIONS - N/A 27 August 1991
AA - Annual Accounts 13 June 1991
363b - Annual Return 30 April 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 04 June 1990
287 - Change in situation or address of Registered Office 25 September 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 27 June 1989
288 - N/A 02 February 1989
395 - Particulars of a mortgage or charge 24 October 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 22 July 1988
RESOLUTIONS - N/A 15 February 1988
MEM/ARTS - N/A 15 February 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 21 September 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 18 August 1986
CERTNM - Change of name certificate 11 December 1984
MISC - Miscellaneous document 15 November 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2005 Outstanding

N/A

Memorandum of security over cash deposits 05 December 2002 Fully Satisfied

N/A

Mortgage debenture 19 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.