Company NameCliff House Garage Limited
Company StatusDissolved
Company Number01266102
CategoryPrivate Limited Company
Incorporation Date29 June 1976(47 years, 10 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Spavin Calvert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(14 years, 11 months after company formation)
Appointment Duration31 years, 8 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Street
Seaham
County Durham
Tyne & Wear
SR7 7HF
Director NameMrs Elizabeth Calvert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(36 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Church Street
Seaham
County Durham
Tyne & Wear
SR7 7HF
Secretary NameMr John Spavin Calvert
StatusClosed
Appointed06 April 2013(36 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 14 February 2023)
RoleCompany Director
Correspondence Address60 Church Street
Seaham
County Durham
Tyne & Wear
SR7 7HF
Director NameJohn Calvert
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleElectrical Engineer
Correspondence Address6 Springfield Crescent
Seaham
County Durham
SR7 7SU
Director NameRoy Norman Neville
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Street
Seaham
County Durham
Tyne & Wear
SR7 7HF
Director NameMr Robert Thuburn
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleMotor Dealer
Correspondence Address6 The Glen
Sunderland
Tyne & Wear
SR2 7TX
Secretary NameRoy Norman Neville
NationalityBritish
StatusResigned
Appointed20 June 1991(14 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Street
Seaham
County Durham
Tyne & Wear
SR7 7HF
Director NameBrian Stuart Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(16 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 August 2003)
RoleMotor Dealer
Correspondence AddressProspect House
High Jobs Hill
Crook
County Durham
Dl15 Oul
Director NameJohn Martin Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2003)
RoleSales Manager
Correspondence Address40 Mitford Court
Sedgefield
Stockton On Tees
Cleveland
TS21 2JE

Contact

Websitecalvertselectrical.co.uk

Location

Registered Address60 Church Street
Seaham
County Durham
Tyne & Wear
SR7 7HF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

5k at £1Calvert Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,779
Cash£5,882
Current Liabilities£8,151

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 January 2003Delivered 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 1991Delivered 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 1991Delivered 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 1986Delivered 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 1981Delivered 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 1978Delivered 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 1977Delivered 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 1973Delivered 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 2004Delivered 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 1976Delivered 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

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
22 November 2022Application to strike the company off the register (1 page)
14 November 2022Termination of appointment of Elizabeth Calvert as a director on 14 November 2022 (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
3 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 May 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
25 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 July 2017Notification of Calvert Holding Company Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Calvert Holding Company Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 May 2017Satisfaction of charge 9 in full (4 pages)
17 May 2017Satisfaction of charge 9 in full (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(6 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(6 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,000
(4 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,000
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Roy Neville as a secretary (1 page)
16 April 2013Appointment of Mr John Spavin Calvert as a secretary (1 page)
16 April 2013Termination of appointment of Roy Neville as a director (1 page)
16 April 2013Termination of appointment of Roy Neville as a secretary (1 page)
16 April 2013Appointment of Mrs Elizabeth Calvert as a director (2 pages)
16 April 2013Appointment of Mr John Spavin Calvert as a secretary (1 page)
16 April 2013Appointment of Mrs Elizabeth Calvert as a director (2 pages)
16 April 2013Termination of appointment of Roy Neville as a director (1 page)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Mr John Spavin Calvert on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Mr John Spavin Calvert on 20 June 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 June 2010Director's details changed for Roy Norman Neville on 20 June 2010 (2 pages)
25 June 2010Secretary's details changed for Roy Norman Neville on 20 June 2010 (1 page)
25 June 2010Secretary's details changed for Roy Norman Neville on 20 June 2010 (1 page)
25 June 2010Director's details changed for Roy Norman Neville on 20 June 2010 (2 pages)
25 June 2010Director's details changed for Mr John Spavin Calvert on 20 June 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr John Spavin Calvert on 20 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
18 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
18 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
10 August 2007Return made up to 20/06/07; no change of members (7 pages)
10 August 2007Return made up to 20/06/07; no change of members (7 pages)
12 March 2007Accounts for a small company made up to 30 September 2006 (9 pages)
12 March 2007Accounts for a small company made up to 30 September 2006 (9 pages)
19 July 2006Return made up to 20/06/06; full list of members (7 pages)
19 July 2006Return made up to 20/06/06; full list of members (7 pages)
24 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
24 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
11 July 2005Return made up to 20/06/05; full list of members (7 pages)
11 July 2005Return made up to 20/06/05; full list of members (7 pages)
26 April 2005Accounts for a small company made up to 30 September 2004 (9 pages)
26 April 2005Accounts for a small company made up to 30 September 2004 (9 pages)
4 December 2004Particulars of mortgage/charge (9 pages)
4 December 2004Particulars of mortgage/charge (9 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: 21 tempest rd seaham co durham SR7 7AX (1 page)
24 September 2003Registered office changed on 24/09/03 from: 21 tempest rd seaham co durham SR7 7AX (1 page)
24 September 2003Director resigned (1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
18 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (9 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (9 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
5 July 2000Return made up to 20/06/00; full list of members (7 pages)
5 July 2000Return made up to 20/06/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
9 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 June 1998Return made up to 20/06/98; no change of members (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
22 June 1998Return made up to 20/06/98; no change of members (6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
3 July 1997Return made up to 20/06/97; no change of members (4 pages)
3 July 1997Return made up to 20/06/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 April 1994Accounts for a small company made up to 30 September 1993 (9 pages)
21 April 1994Accounts for a small company made up to 30 September 1993 (9 pages)
29 July 1993Accounts for a medium company made up to 30 September 1992 (17 pages)
29 July 1993Accounts for a medium company made up to 30 September 1992 (17 pages)
3 August 1992Accounts for a small company made up to 30 September 1991 (5 pages)
3 August 1992Accounts for a small company made up to 30 September 1991 (5 pages)
9 August 1991Accounts for a small company made up to 30 September 1990 (4 pages)
9 August 1991Accounts for a small company made up to 30 September 1990 (4 pages)
12 July 1990Accounts for a small company made up to 30 September 1989 (4 pages)
12 July 1990Accounts for a small company made up to 30 September 1989 (4 pages)
6 September 1989Accounts for a small company made up to 30 September 1988 (5 pages)
6 September 1989Accounts for a small company made up to 30 September 1988 (5 pages)
21 October 1988Accounts for a small company made up to 30 September 1987 (5 pages)
21 October 1988Accounts for a small company made up to 30 September 1987 (5 pages)
16 October 1987Accounts for a small company made up to 30 September 1986 (5 pages)
16 October 1987Accounts for a small company made up to 30 September 1986 (5 pages)
24 July 1986Accounts for a small company made up to 30 September 1985 (5 pages)
24 July 1986Accounts for a small company made up to 30 September 1985 (5 pages)
10 January 1985Accounts made up to 30 September 1983 (5 pages)
10 January 1985Accounts made up to 30 September 1983 (5 pages)
8 June 1984Accounts made up to 30 September 1984 (8 pages)
8 June 1984Accounts made up to 30 September 1984 (8 pages)
25 February 1983Accounts made up to 30 September 1980 (8 pages)
25 February 1983Accounts made up to 30 September 1980 (8 pages)
27 November 1979Accounts made up to 30 September 1978 (8 pages)
27 November 1979Accounts made up to 30 September 1978 (8 pages)
27 April 1978Accounts made up to 30 September 1977 (7 pages)
27 April 1978Accounts made up to 30 September 1977 (7 pages)
29 June 1976Certificate of incorporation (1 page)
29 June 1976Certificate of incorporation (1 page)