Company number 04937030
Status Liquidation
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 15 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 1NP
Home Country United Kingdom
Nature of Business 9302 - Hairdressing & other beauty treatment
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 23 February 2011; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 7 September 2010. The most likely internet sites of ROBERT CALVIN LIMITED are www.robertcalvin.co.uk, and www.robert-calvin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Robert Calvin Limited is a Private Limited Company.
The company registration number is 04937030. Robert Calvin Limited has been working since 20 October 2003.
The present status of the company is Liquidation. The registered address of Robert Calvin Limited is 15 Westgate Huddersfield West Yorkshire Hd1 1np. . CALVIN, Tara Suzanne is a Secretary of the company. CALVIN, Robert Robert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hairdressing & other beauty treatment".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003
ROBERT CALVIN LIMITED Events
07 Mar 2011
Receiver's abstract of receipts and payments to 23 February 2011
07 Mar 2011
Notice of ceasing to act as receiver or manager
23 Sep 2010
Receiver's abstract of receipts and payments to 7 September 2010
28 Sep 2009
Order of court to wind up
22 Sep 2009
Order of court to wind up
...
... and 19 more events
14 Nov 2003
New director appointed
13 Nov 2003
Secretary resigned
13 Nov 2003
Director resigned
13 Nov 2003
Registered office changed on 13/11/03 from: marquess court 69 southampton row london WC1B 4ET
20 Oct 2003
Incorporation
10 December 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/Hold land known as 11 cambridge rd,birstall batley WF17…
10 December 2007
Debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Charge of deposit
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
9 November 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 126 smith house lane lightcliffe…
11 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All property k/a 204 long lane wheatley halifax t/n…
11 November 2005
Debenture
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…