CALLAN MANAGEMENT ORGANISATION LIMITED
Status | DISSOLVED |
Company No. | 01479886 |
Category | Private Limited Company |
Incorporated | 18 Feb 1980 |
Age | 44 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2021 |
Years | 3 years, 3 months, 23 days |
SUMMARY
CALLAN MANAGEMENT ORGANISATION LIMITED is an dissolved private limited company with number 01479886. It was incorporated 44 years, 2 months, 12 days ago, on 18 February 1980 and it was dissolved 3 years, 3 months, 23 days ago, on 07 January 2021. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jan 2020
Action Date: 10 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2019
Action Date: 10 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jan 2018
Action Date: 10 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2017
Action Date: 10 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-10
Documents
Liquidation disclaimer notice
Date: 18 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 01 Dec 2015
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 25 Nov 2015
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Old address: Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd
New address: 81 Station Road Marlow Bucks SL7 1NS
Change date: 2015-11-25
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 24 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-16
Officer name: Ms Vivian Kirwan
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-16
Officer name: Mr Lee Anthony Robert Paris
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND
Documents
Termination director company with name termination date
Date: 28 Apr 2014
Action Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Keith Terence Callan
Termination date: 2014-04-11
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name date
Date: 21 Feb 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-01-23
Officer name: Charles Spencer Bunker
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Statement of companys objects
Date: 09 Oct 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 04 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed callan method organisation LIMITED\certificate issued on 04/10/12
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name date
Date: 09 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The P Team Limited
Appointment date: 2012-04-30
Documents
Termination secretary company with name termination date
Date: 02 May 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Termination date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Legacy
Date: 15 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; no change of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type medium
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 05 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jan 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jan 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/00; full list of members
Documents
Accounts with accounts type medium
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 25 Apr 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/99; full list of members
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Oct 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Sep 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/96; no change of members
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/97; full list of members
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 12 May 1998
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration discharge of administration order
Date: 20 Mar 1998
Category: Insolvency
Sub Category: Administration
Type: 2.19
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 06 Feb 1998
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 06 Feb 1998
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Accounts with accounts type full
Date: 05 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 18 Feb 1997
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 27 Jan 1997
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Accounts with accounts type small
Date: 01 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 27 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/95; full list of members
Documents
Legacy
Date: 27 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/94; no change of members
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 19 Feb 1996
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Accounts with accounts type small
Date: 01 Dec 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 06 Oct 1995
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Legacy
Date: 28 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/93; full list of members
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 22 Mar 1995
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 22 Mar 1995
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Legacy
Date: 05 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 05/01/95 from: cape and dalgleish 401 st john street london EC1V 4LH
Documents
Accounts with accounts type small
Date: 02 Dec 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 24 May 1994
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Accounts with accounts type full
Date: 05 May 1994
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 05 May 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 26 Jul 1993
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Accounts with accounts type full
Date: 15 Jun 1993
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 11 May 1993
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/92; no change of members
Documents
Liquidation administration proposals
Date: 30 Apr 1993
Category: Insolvency
Sub Category: Administration
Type: 2.21
Documents
Legacy
Date: 01 Apr 1993
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 15 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 15/01/93 from: orchard house 45 mill way grantchester cambridge, CB3 9ND
Documents
Liquidation administration order
Date: 11 Jan 1993
Category: Insolvency
Sub Category: Administration
Type: 2.7
Documents
Liquidation administration notice of administration order
Date: 11 Jan 1993
Category: Insolvency
Sub Category: Administration
Type: 2.6
Documents
Some Companies
BANKS HOUSE,RHYL,LL18 3LW
Number: | 11112336 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD BOWER ROAD,ASHFORD,TN25 6SZ
Number: | 11713729 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MOULIN AVENUE,SOUTHSEA,PO5 2RF
Number: | 11391380 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,BELFAST,BT9 6AF
Number: | NL000661 |
Status: | ACTIVE |
Category: | Limited Partnership |
PARK HOUSE PARK FARM,AYLESFORD,ME20 6SN
Number: | 09738813 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROAD MANAGEMENT SERVICES (A13) HOLDINGS LIMITED
43 ORCHARD PLACE,LONDON,E14 0JW
Number: | 03917652 |
Status: | ACTIVE |
Category: | Private Limited Company |