Company NameCalver Estates Limited
Company StatusDissolved
Company Number05590696
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 14 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director NameSimon Paul Garnett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address14 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameMr Richard William Waterworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOerley Hall Llanforda
Oswestry
Shropshire
SY10 7HH
Wales
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameRichard Nicholas Dean
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Marryat Close
Winwick Park
Warrington
Cheshire
WA2 8XS
Secretary NameSimon Paul Garnett
NationalityBritish
StatusResigned
Appointed13 October 2005(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address14 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitebarlowsltd.co.uk

Location

Registered AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

50 at £1Barlows Holdings LTD
50.00%
Ordinary A
50 at £1London & Palatine Estates LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

25 September 2009Delivered on: 2 October 2009
Satisfied on: 1 May 2010
Persons entitled: Bank of Scotland 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 land to the west of calver road winwick quay warrington t/n CH324362 which lies to the south of the road named aclver park road fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 February 2006Delivered on: 18 February 2006
Satisfied on: 1 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of mill lane winnick quay warrington t/no ch 316888. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 February 2006Delivered on: 18 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2022Application to strike the company off the register (1 page)
14 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
29 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 February 2021Compulsory strike-off action has been discontinued (1 page)
15 February 2021Total exemption full accounts made up to 31 October 2019 (10 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
12 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
26 November 2015Registered office address changed from Chepstow House Dee Hills Park Chester CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Chepstow House Dee Hills Park Chester CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
22 April 2015Appointment of Mr Richard Fildes as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Richard Fildes as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Andrew Charles Bird as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Andrew Charles Bird as a director on 22 April 2015 (1 page)
27 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
30 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA on 3 May 2011 (1 page)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 June 2010Termination of appointment of Richard Waterworth as a director (2 pages)
25 June 2010Termination of appointment of Richard Waterworth as a director (2 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 October 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
25 October 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 12/10/08; full list of members (4 pages)
31 March 2009Return made up to 12/10/08; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from enterprise house, 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
25 March 2009Registered office changed on 25/03/2009 from enterprise house, 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
12 December 2008Director's change of particulars / andrew bird / 01/09/2008 (1 page)
12 December 2008Director's change of particulars / andrew bird / 01/09/2008 (1 page)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
3 October 2008Appointment terminate, secretary simon paul garnett logged form (1 page)
3 October 2008Appointment terminate, secretary simon paul garnett logged form (1 page)
30 September 2008Return made up to 12/10/07; full list of members (5 pages)
30 September 2008Return made up to 12/10/07; full list of members (5 pages)
29 September 2008Appointment terminated secretary simon garnett (1 page)
29 September 2008Appointment terminated secretary simon garnett (1 page)
15 September 2008Appointment terminated director simon garnett (1 page)
15 September 2008Appointment terminated director simon garnett (1 page)
21 July 2008Appointment terminated director richard dean (1 page)
21 July 2008Appointment terminated director richard dean (1 page)
25 June 2008Full accounts made up to 30 June 2007 (14 pages)
25 June 2008Full accounts made up to 30 June 2007 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
1 December 2006Return made up to 12/10/06; full list of members (8 pages)
1 December 2006Return made up to 12/10/06; full list of members (8 pages)
18 February 2006Particulars of mortgage/charge (11 pages)
18 February 2006Particulars of mortgage/charge (7 pages)
18 February 2006Particulars of mortgage/charge (7 pages)
18 February 2006Particulars of mortgage/charge (11 pages)
22 November 2005New director appointed (6 pages)
22 November 2005New director appointed (6 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
31 October 2005New director appointed (5 pages)
31 October 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
31 October 2005New director appointed (4 pages)
31 October 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
31 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005New director appointed (5 pages)
31 October 2005Ad 13/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Ad 13/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (4 pages)
12 October 2005Incorporation (28 pages)
12 October 2005Incorporation (28 pages)