Seaham
County Durham
Tyne & Wear
SR7 7HF
Director Name | Mrs Elizabeth Calvert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Church Street Seaham County Durham Tyne & Wear SR7 7HF |
Secretary Name | Mr John Spavin Calvert |
---|---|
Status | Closed |
Appointed | 06 April 2013(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 February 2023) |
Role | Company Director |
Correspondence Address | 60 Church Street Seaham County Durham Tyne & Wear SR7 7HF |
Director Name | John Calvert |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 1999) |
Role | Electrical Engineer |
Correspondence Address | 6 Springfield Crescent Seaham County Durham SR7 7SU |
Director Name | Roy Norman Neville |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Church Street Seaham County Durham Tyne & Wear SR7 7HF |
Director Name | Mr Robert Thuburn |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Motor Dealer |
Correspondence Address | 6 The Glen Sunderland Tyne & Wear SR2 7TX |
Secretary Name | Roy Norman Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Church Street Seaham County Durham Tyne & Wear SR7 7HF |
Director Name | Brian Stuart Hall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 August 2003) |
Role | Motor Dealer |
Correspondence Address | Prospect House High Jobs Hill Crook County Durham Dl15 Oul |
Director Name | John Martin Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2003) |
Role | Sales Manager |
Correspondence Address | 40 Mitford Court Sedgefield Stockton On Tees Cleveland TS21 2JE |
Website | calvertselectrical.co.uk |
---|
Registered Address | 60 Church Street Seaham County Durham Tyne & Wear SR7 7HF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
5k at £1 | Calvert Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,779 |
Cash | £5,882 |
Current Liabilities | £8,151 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 January 2003 | Delivered on: 30 January 2003 Persons entitled: Conoco Limited 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 property k/a cliff house garage tempest road seaham county durham and land lying to the west thereof t/nos: DU40021 and DU132763. See the mortgage charge document for full details. Outstanding |
---|---|
4 October 1991 | Delivered on: 5 October 1991 Satisfied on: 16 February 2010 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 cliffe house garage limited tempest road seaham county of durham. Fully Satisfied |
29 July 1991 | Delivered on: 16 August 1991 Satisfied on: 2 September 2003 Persons entitled: Burmah Petroleum Fuels Limited Classification: Legal charge Secured details: £220,000 and all other monies due or to become due from the company to the chargee including moneys due for goods and services rendered under the terms of the charge. Particulars: F/H property known as cliff house garage, tempest road, seaham county durham (the legal charge contains a restriction on the creation of further charges). Fully Satisfied |
19 February 1986 | Delivered on: 21 February 1986 Satisfied on: 2 September 2003 Persons entitled: Petrofina (U.K.) Limited Classification: Legal charge Secured details: £18,000. Particulars: All that land in tempest road, seaham together with buildings erected thereon. Known as cliff house garage title no du 40021 and the goodwill of the business carried an at the premises above. Fully Satisfied |
23 December 1981 | Delivered on: 29 December 1981 Satisfied on: 2 September 2003 Persons entitled: Petrofina (U.K.) Limited. Classification: Legal charge Secured details: £7,000 and all other monies due or to become due from the company to the chargee pursuant to an agreement dated 23RD december 1981. Particulars: F/Hold land cliff house garage, tempest road, seaham, durham title no. Du 40021.with fixtures, fittings, machinery & equipment, goodwill & benefit of licences & permissions. Fully Satisfied |
21 April 1978 | Delivered on: 9 May 1978 Satisfied on: 16 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
5 April 1977 | Delivered on: 26 April 1977 Satisfied on: 16 February 2010 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: 21, tempest rd, seaham, durham, known as cliff house garage. Title no. Du 40021. Fully Satisfied |
1 March 1973 | Delivered on: 9 December 1976 Satisfied on: 2 September 2003 Persons entitled: Petrofina (UK) LTD Classification: Debenture Secured details: £21,150. Particulars: Cliff house, garages tempest road, seaham, durham. Fully Satisfied |
22 November 2004 | Delivered on: 4 December 2004 Satisfied on: 16 February 2010 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 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. Fully Satisfied |
1 July 1976 | Delivered on: 6 July 1976 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or john calvert electrical limited to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charges over all fixtures, fixed plant & machinery (see doc M7 for further details.). Fully Satisfied |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2022 | Application to strike the company off the register (1 page) |
14 November 2022 | Termination of appointment of Elizabeth Calvert as a director on 14 November 2022 (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 May 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
25 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
3 July 2017 | Notification of Calvert Holding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Calvert Holding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 May 2017 | Satisfaction of charge 9 in full (4 pages) |
17 May 2017 | Satisfaction of charge 9 in full (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Termination of appointment of Roy Neville as a secretary (1 page) |
16 April 2013 | Appointment of Mr John Spavin Calvert as a secretary (1 page) |
16 April 2013 | Termination of appointment of Roy Neville as a director (1 page) |
16 April 2013 | Termination of appointment of Roy Neville as a secretary (1 page) |
16 April 2013 | Appointment of Mrs Elizabeth Calvert as a director (2 pages) |
16 April 2013 | Appointment of Mr John Spavin Calvert as a secretary (1 page) |
16 April 2013 | Appointment of Mrs Elizabeth Calvert as a director (2 pages) |
16 April 2013 | Termination of appointment of Roy Neville as a director (1 page) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Mr John Spavin Calvert on 20 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr John Spavin Calvert on 20 June 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
25 June 2010 | Director's details changed for Roy Norman Neville on 20 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Roy Norman Neville on 20 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Roy Norman Neville on 20 June 2010 (1 page) |
25 June 2010 | Director's details changed for Roy Norman Neville on 20 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr John Spavin Calvert on 20 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr John Spavin Calvert on 20 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
18 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
18 March 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
10 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
10 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
12 March 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
12 March 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
26 April 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
26 April 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
4 December 2004 | Particulars of mortgage/charge (9 pages) |
4 December 2004 | Particulars of mortgage/charge (9 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
2 June 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 21 tempest rd seaham co durham SR7 7AX (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 21 tempest rd seaham co durham SR7 7AX (1 page) |
24 September 2003 | Director resigned (1 page) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Return made up to 20/06/03; full list of members
|
25 June 2003 | Return made up to 20/06/03; full list of members
|
18 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
18 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members
|
4 July 2002 | Return made up to 20/06/02; full list of members
|
7 May 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
8 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members
|
30 June 1999 | Return made up to 20/06/99; full list of members
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 June 1998 | Return made up to 20/06/98; no change of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
22 June 1998 | Return made up to 20/06/98; no change of members (6 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
3 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
21 April 1994 | Accounts for a small company made up to 30 September 1993 (9 pages) |
21 April 1994 | Accounts for a small company made up to 30 September 1993 (9 pages) |
29 July 1993 | Accounts for a medium company made up to 30 September 1992 (17 pages) |
29 July 1993 | Accounts for a medium company made up to 30 September 1992 (17 pages) |
3 August 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
3 August 1992 | Accounts for a small company made up to 30 September 1991 (5 pages) |
9 August 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
9 August 1991 | Accounts for a small company made up to 30 September 1990 (4 pages) |
12 July 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
12 July 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
6 September 1989 | Accounts for a small company made up to 30 September 1988 (5 pages) |
6 September 1989 | Accounts for a small company made up to 30 September 1988 (5 pages) |
21 October 1988 | Accounts for a small company made up to 30 September 1987 (5 pages) |
21 October 1988 | Accounts for a small company made up to 30 September 1987 (5 pages) |
16 October 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
16 October 1987 | Accounts for a small company made up to 30 September 1986 (5 pages) |
24 July 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
24 July 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
10 January 1985 | Accounts made up to 30 September 1983 (5 pages) |
10 January 1985 | Accounts made up to 30 September 1983 (5 pages) |
8 June 1984 | Accounts made up to 30 September 1984 (8 pages) |
8 June 1984 | Accounts made up to 30 September 1984 (8 pages) |
25 February 1983 | Accounts made up to 30 September 1980 (8 pages) |
25 February 1983 | Accounts made up to 30 September 1980 (8 pages) |
27 November 1979 | Accounts made up to 30 September 1978 (8 pages) |
27 November 1979 | Accounts made up to 30 September 1978 (8 pages) |
27 April 1978 | Accounts made up to 30 September 1977 (7 pages) |
27 April 1978 | Accounts made up to 30 September 1977 (7 pages) |
29 June 1976 | Certificate of incorporation (1 page) |
29 June 1976 | Certificate of incorporation (1 page) |