Company NameCalveley Contracts Limited
Company StatusDissolved
Company Number00221499
CategoryPrivate Limited Company
Incorporation Date29 April 1927(96 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NameWilson & Co (Ardwick) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Secretary NameMichael Graham Wilson
NationalityBritish
StatusClosed
Appointed25 January 1996(68 years, 9 months after company formation)
Appointment Duration22 years, 12 months (closed 15 January 2019)
RoleDepot Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Railway Cottages
Calveley
Tarporley
Cheshire
CW6 9JT
Director NameMichael Graham Wilson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(70 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 15 January 2019)
RoleDepot Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Railway Cottages
Calveley
Tarporley
Cheshire
CW6 9JT
Director NameJohn Marsden
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(65 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2005)
RoleCoal Merchant
Correspondence Address30 Nottingham Drive
Failsworth
Manchester
Lancashire
M35 0GP
Director NameKenneth George Wilson
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(65 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 12 March 2016)
RoleCoal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address12 Joules Court
Crown Street
Stone
Staffordshire
ST15 8EF
Secretary NameAlan Geoffrey Wilson
NationalityBritish
StatusResigned
Appointed20 August 1992(65 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressThe Old Pump House
Wrenbury Road, Wrenbury
Nantwich
Cheshire
CW5 8HA

Contact

Websitecalveleycoal.co.uk
Telephone01829 261199
Telephone regionTarporley

Location

Registered Address4 Nantwich Road
Calveley
Tarporley
Cheshire
CW6 9JT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury

Shareholders

111 at £1K.g. Wilson
9.96%
Ordinary
1k at £1Trustees Of K G Wilson Children & Grandchildren
89.78%
Ordinary
1 at £1Barclays Nominees
0.09%
Ordinary
1 at £1Executors Of A. Wilson
0.09%
Ordinary
1 at £1J. Marsden
0.09%
Ordinary

Financials

Year2014
Net Worth-£92,770
Cash£73
Current Liabilities£187,881

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 August 1988Delivered on: 30 August 1988
Satisfied on: 21 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at calveley goods yard. Calveley, cheshire. The proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1988Delivered on: 14 June 1988
Satisfied on: 21 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 September 1985Delivered on: 16 October 1985
Satisfied on: 3 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of manchester road, cheadle, greater manchester t/no gm 31452.
Fully Satisfied
9 May 1984Delivered on: 29 May 1984
Satisfied on: 3 October 1991
Persons entitled:
Midland Bank PLC
Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at cornwall street, gorton in the county of greater manchester.
Fully Satisfied
9 May 1984Delivered on: 29 May 1984
Satisfied on: 3 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at the corner of ogden lane and cornwall street, gorton in the county of greater manchester.
Fully Satisfied
16 May 1984Delivered on: 25 May 1984
Satisfied on: 3 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at calveley goods yard calveley, cheshire.
Fully Satisfied
24 September 1981Delivered on: 29 September 1981
Satisfied on: 3 October 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or wilson & co. (Service stations) limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
12 September 1980Delivered on: 24 September 1980
Satisfied on: 3 October 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
17 February 1995Delivered on: 10 March 1995
Satisfied on: 21 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 1ST june 1988 issued by the company to national westmister bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the items listed on the schedule attached to the form 395 (the equipment) including any part or parts thereof & all additions alterations & accessories replacements & renewals of component parts with the benefit of all obligations & warranties given by the manufacturer or supplier of the equipment. See the mortgage charge document for full details.
Fully Satisfied
30 June 1980Delivered on: 5 July 1980
Satisfied on: 15 June 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as "the homestead" middlewich road rudheath, northwich, cheshire together with the dwelling house, premises, yard and outbuildings.
Fully Satisfied
9 January 1998Delivered on: 15 January 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or calveley contracts limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2018Registered office address changed from Calveley Station Yard Nantwich Road Calveley Tarporley, Cheshire CW6 9JT to 4 Nantwich Road Calveley Tarporley Cheshire CW6 9JT on 25 October 2018 (2 pages)
10 October 2018Voluntary strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
22 August 2018Termination of appointment of Kenneth George Wilson as a director on 12 March 2016 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,115
(6 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,115
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,115
(6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,115
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,115
(6 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,115
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Director's details changed for Kenneth George Wilson on 1 April 2011 (2 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Kenneth George Wilson on 1 April 2011 (2 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Kenneth George Wilson on 1 April 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Director's details changed for Kenneth George Wilson on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Kenneth George Wilson on 20 August 2010 (2 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Michael Graham Wilson on 20 August 2010 (2 pages)
10 September 2010Director's details changed for Michael Graham Wilson on 20 August 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
14 September 2009Return made up to 20/08/09; full list of members (4 pages)
11 September 2009Director's change of particulars / kenneth wilson / 19/08/2009 (1 page)
11 September 2009Director's change of particulars / kenneth wilson / 19/08/2009 (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 October 2008Return made up to 20/08/08; no change of members (8 pages)
7 October 2008Return made up to 20/08/08; no change of members (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 October 2007Return made up to 20/08/07; no change of members (7 pages)
15 October 2007Return made up to 20/08/07; no change of members (7 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
28 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 September 2004Return made up to 20/08/04; full list of members (8 pages)
22 September 2004Return made up to 20/08/04; full list of members (8 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Return made up to 20/08/03; full list of members (8 pages)
9 September 2003Return made up to 20/08/03; full list of members (8 pages)
23 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
23 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 December 2002Full accounts made up to 31 January 2002 (15 pages)
4 December 2002Full accounts made up to 31 January 2002 (15 pages)
18 October 2002Return made up to 20/08/02; full list of members (8 pages)
18 October 2002Return made up to 20/08/02; full list of members (8 pages)
30 November 2001Full accounts made up to 31 January 2001 (16 pages)
30 November 2001Full accounts made up to 31 January 2001 (16 pages)
25 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2001Company name changed wilson & co (ardwick) LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed wilson & co (ardwick) LIMITED\certificate issued on 18/01/01 (2 pages)
29 September 2000Return made up to 20/08/00; full list of members (8 pages)
29 September 2000Return made up to 20/08/00; full list of members (8 pages)
20 September 2000Full accounts made up to 31 January 2000 (16 pages)
20 September 2000Full accounts made up to 31 January 2000 (16 pages)
30 November 1999Full accounts made up to 31 January 1999 (16 pages)
30 November 1999Full accounts made up to 31 January 1999 (16 pages)
20 September 1999Return made up to 20/08/99; no change of members (4 pages)
20 September 1999Return made up to 20/08/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (15 pages)
2 December 1998Full accounts made up to 31 January 1998 (15 pages)
12 October 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Full accounts made up to 31 January 1997 (15 pages)
2 March 1998Full accounts made up to 31 January 1997 (15 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
23 September 1996Full accounts made up to 31 January 1996 (18 pages)
23 September 1996Full accounts made up to 31 January 1996 (18 pages)
20 September 1996Return made up to 20/08/96; no change of members (4 pages)
20 September 1996Return made up to 20/08/96; no change of members (4 pages)
23 July 1996New secretary appointed (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996New secretary appointed (1 page)
23 July 1996Secretary resigned (2 pages)
1 December 1995Full accounts made up to 31 January 1995 (15 pages)
1 December 1995Full accounts made up to 31 January 1995 (15 pages)
23 October 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1995Return made up to 20/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Particulars of mortgage/charge (10 pages)