Company NameCalibre Properties Limited
DirectorsMukesh Kumar Sehgal and Promila Sehgal
Company StatusLive but Receiver Manager on at least one charge
Company Number04547500
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Secretary NameMrs Promila Sehgal
NationalityBritish
StatusResigned
Appointed10 October 2002(1 week, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Secretary NameMr Thomas Parkinson
NationalityBritish
StatusResigned
Appointed01 May 2003(7 months after company formation)
Appointment Duration10 years (resigned 01 May 2013)
RoleSecretary
Correspondence Address57 Twizell Avenue
Blaydon
Tyne & Wear
NE21 4EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelinkspropertyuk.com
Email address[email protected]
Telephone0191 4046480
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1
Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Manoj Vedhara
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,056
Cash£34,333
Current Liabilities£62,572

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return27 September 2022 (1 year, 7 months ago)
Next Return Due11 October 2023 (overdue)

Charges

23 March 2018Delivered on: 23 March 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 16 and 18 king street, south sheilds, NE33 1HT registered at hm land registry with title number TY5131 and 68 king street, south sheilds, NE33 1HZ registered at hm land registry with title number TY293151.
Outstanding
23 March 2018Delivered on: 23 March 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 16 and 18 king street, south shields, NE33 1HT registered at hm land registry with title number TY5131 and 68 king street, south shields, NE33 1HZ registered at hm land registry with title number TY293151.
Outstanding
13 December 2006Delivered on: 2 January 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 16-18 king street, south shields, tyne and wear. T/n TY5131 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company.
Outstanding
30 September 2005Delivered on: 5 October 2005
Persons entitled: Barclays Private Clients International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 station road, borough green, kent.
Outstanding
27 June 2003Delivered on: 3 July 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
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 68 king street south shields tyne & wear. 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
27 June 2003Delivered on: 3 July 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 property k/a 68 king street south shields tyne & wear with the benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any rental and other money payable under any lease licence or other interest created in respect of the property all other payments whatever in respect of the property and floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 June 2023Appointment of receiver or manager (4 pages)
20 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
28 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
1 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
28 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
22 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
18 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
23 January 2019Satisfaction of charge 1 in full (2 pages)
23 January 2019Satisfaction of charge 4 in full (2 pages)
23 January 2019Satisfaction of charge 2 in full (2 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
23 March 2018Registration of charge 045475000006, created on 23 March 2018 (16 pages)
23 March 2018Registration of charge 045475000005, created on 23 March 2018 (19 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Termination of appointment of Thomas Parkinson as a secretary (1 page)
30 October 2013Termination of appointment of Thomas Parkinson as a secretary (1 page)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mukesh Kumar Sehgal on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mukesh Kumar Sehgal on 28 January 2013 (2 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
1 November 2011Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 October 2008Return made up to 27/09/08; no change of members (7 pages)
14 October 2008Return made up to 27/09/08; no change of members (7 pages)
2 April 2008Full accounts made up to 31 May 2007 (14 pages)
2 April 2008Full accounts made up to 31 May 2007 (14 pages)
1 October 2007Return made up to 27/09/07; no change of members (7 pages)
1 October 2007Return made up to 27/09/07; no change of members (7 pages)
5 April 2007Full accounts made up to 31 May 2006 (11 pages)
5 April 2007Full accounts made up to 31 May 2006 (11 pages)
2 January 2007Particulars of mortgage/charge (7 pages)
2 January 2007Particulars of mortgage/charge (7 pages)
6 November 2006Return made up to 27/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2006Return made up to 27/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
1 November 2005Return made up to 27/09/05; full list of members (2 pages)
1 November 2005Return made up to 27/09/05; full list of members (2 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
22 October 2004Return made up to 27/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2004Return made up to 27/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
20 January 2004Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
20 January 2004Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
17 December 2003Return made up to 27/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2003Return made up to 27/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
29 April 2003Company name changed readypearl LIMITED\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed readypearl LIMITED\certificate issued on 29/04/03 (2 pages)
21 January 2003Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 October 2002Registered office changed on 31/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
27 September 2002Incorporation (17 pages)
27 September 2002Incorporation (17 pages)