About

Registered Number: 01479886
Date of Incorporation: 18/02/1980 (45 years and 2 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Having been setup in 1980, Callan Management Organisation Ltd has its registered office in Marlow, it's status at Companies House is "Liquidation". We do not know the number of employees at the company. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNKER, Charles Spencer 23 January 2013 - 1
KIRWAN, Vivian 16 October 2015 - 1
PARIS, Lee Anthony Robert 16 October 2015 - 1
CALLAN, Robin Keith Terence N/A 11 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Tomas Peter 07 April 1998 01 April 2002 1
LITTLEWOOD, Simon George N/A 07 April 1998 1

Filing History

Document Type Date
LIQ14 - N/A 07 October 2020
LIQ03 - N/A 09 January 2020
LIQ03 - N/A 23 January 2019
LIQ03 - N/A 17 January 2018
4.68 - Liquidator's statement of receipts and payments 24 January 2017
F10.2 - N/A 18 January 2016
F10.2 - N/A 01 December 2015
F10.2 - N/A 25 November 2015
AD01 - Change of registered office address 25 November 2015
RESOLUTIONS - N/A 24 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
4.20 - N/A 24 November 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 22 July 2014
AD01 - Change of registered office address 30 May 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 28 November 2012
RESOLUTIONS - N/A 09 October 2012
CC04 - Statement of companies objects 09 October 2012
CERTNM - Change of name certificate 04 October 2012
AA - Annual Accounts 30 July 2012
AP04 - Appointment of corporate secretary 09 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 16 November 2009
395 - Particulars of a mortgage or charge 15 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 21 November 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 14 August 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 15 December 1999
363s - Annual Return 29 November 1999
AA - Annual Accounts 29 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1998
363s - Annual Return 01 July 1998
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
2.15 - Administrator's Abstract of receipts and payments 12 May 1998
2.19 - Notice of discharge of Administration Order 20 March 1998
2.15 - Administrator's Abstract of receipts and payments 06 February 1998
2.15 - Administrator's Abstract of receipts and payments 06 February 1998
AA - Annual Accounts 05 November 1997
2.15 - Administrator's Abstract of receipts and payments 18 February 1997
2.15 - Administrator's Abstract of receipts and payments 27 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 27 February 1996
363s - Annual Return 27 February 1996
2.15 - Administrator's Abstract of receipts and payments 19 February 1996
AA - Annual Accounts 01 December 1995
2.15 - Administrator's Abstract of receipts and payments 06 October 1995
363s - Annual Return 28 April 1995
2.15 - Administrator's Abstract of receipts and payments 22 March 1995
2.15 - Administrator's Abstract of receipts and payments 22 March 1995
287 - Change in situation or address of Registered Office 05 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 December 1994
2.15 - Administrator's Abstract of receipts and payments 24 May 1994
AA - Annual Accounts 05 May 1994
AA - Annual Accounts 05 May 1994
2.15 - Administrator's Abstract of receipts and payments 26 July 1993
AA - Annual Accounts 15 June 1993
363a - Annual Return 11 May 1993
2.21 - Statement of Administrator's proposals 30 April 1993
SPEC PEN - N/A 01 April 1993
287 - Change in situation or address of Registered Office 15 January 1993
2.7 - Administration Order 11 January 1993
2.6 - Notice of Administration Order 11 January 1993
287 - Change in situation or address of Registered Office 27 October 1992
AUD - Auditor's letter of resignation 16 April 1992
395 - Particulars of a mortgage or charge 13 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 20 June 1991
395 - Particulars of a mortgage or charge 13 March 1991
363 - Annual Return 19 October 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 12 January 1990
395 - Particulars of a mortgage or charge 11 May 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
RESOLUTIONS - N/A 02 February 1989
RESOLUTIONS - N/A 02 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 1989
123 - Notice of increase in nominal capital 02 February 1989
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
363 - Annual Return 02 December 1986
AA - Annual Accounts 21 November 1986
NEWINC - New incorporation documents 18 December 1980

Mortgages & Charges

Description Date Status Charge by
A deed of charge 12 May 2009 Outstanding

N/A

Debenture 15 December 2000 Outstanding

N/A

Legal charge 11 March 1992 Fully Satisfied

N/A

Legal charge 11 March 1992 Fully Satisfied

N/A

Debenture 08 March 1991 Fully Satisfied

N/A

Legal mortgage 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.