CALDEIRA LIMITED
KNOWSLEY

Hellopages » Merseyside » Knowsley » L34 9ET

Company number 03274694
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address CALDEIRA, VILLIERS ROAD, KNOWSLEY, MERSEYSIDE, L34 9ET
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 6 November 2016 with updates; Registration of charge 032746940015, created on 31 October 2016. The most likely internet sites of CALDEIRA LIMITED are www.caldeira.co.uk, and www.caldeira.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Caldeira Limited is a Private Limited Company. The company registration number is 03274694. Caldeira Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Caldeira Limited is Caldeira Villiers Road Knowsley Merseyside L34 9et. . CALDEIRA DE ALMEIDA, Antonio is a Secretary of the company. CALDEIRA DE ALMEIDA, Antonio is a Director of the company. CALDEIRA DE ALMEIDA, Linda is a Director of the company. Secretary SMITH, Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, Robert has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
CALDEIRA DE ALMEIDA, Antonio
Appointed Date: 06 November 1996

Director
CALDEIRA DE ALMEIDA, Antonio
Appointed Date: 06 November 1996
55 years old

Director
CALDEIRA DE ALMEIDA, Linda
Appointed Date: 06 November 1996
76 years old

Resigned Directors

Secretary
SMITH, Malcolm
Resigned: 04 April 2016
Appointed Date: 15 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 1996
Appointed Date: 06 November 1996

Director
KING, Robert
Resigned: 04 April 2016
Appointed Date: 29 October 2010
59 years old

Persons With Significant Control

Mr Antonio Caldeira De Almeida
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CALDEIRA LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
06 Dec 2016
Confirmation statement made on 6 November 2016 with updates
07 Nov 2016
Registration of charge 032746940015, created on 31 October 2016
27 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
22 Jul 2016
Satisfaction of charge 032746940011 in full
...
... and 70 more events
25 Jul 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Jul 1997
£ nc 1000/99000 15/07/97
11 Nov 1996
Secretary resigned
06 Nov 1996
Incorporation

CALDEIRA LIMITED Charges

31 October 2016
Charge code 0327 4694 0015
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Peter John Bibby
Description: All estates and interests in freehold, leasehold and other…
18 July 2016
Charge code 0327 4694 0014
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Peter John Bibby
Description: South side of penrhyn road, knowsley business park…
24 March 2016
Charge code 0327 4694 0013
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
22 March 2016
Charge code 0327 4694 0012
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The company with full title guarantee as a continuing…
11 December 2015
Charge code 0327 4694 0011
Delivered: 11 December 2015
Status: Satisfied on 22 July 2016
Persons entitled: Bibby Financial Services Limited
Description: The company with full title guarantee as a continuing…
16 July 2015
Charge code 0327 4694 0010
Delivered: 17 July 2015
Status: Satisfied on 22 July 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
18 October 2011
Legal assignment
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 September 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
13 March 2007
Legal mortgage
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the south side of penrhyn road…
19 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2002
Debenture
Delivered: 23 October 2002
Status: Satisfied on 29 November 2007
Persons entitled: Merseyside Special Investment (Small Firms) Fund No. 3
Description: Land and buildings on the south side of penrhyn road…
6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 29 November 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land on the south…
25 September 1997
Mortgage debenture
Delivered: 6 October 1997
Status: Satisfied on 29 November 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1997
Debenture
Delivered: 3 November 1997
Status: Satisfied on 4 November 2005
Persons entitled: Merseyside Special Investment (Small Firms) Fund
Description: The l/h property k/a land on the west side of langtree…
30 July 1997
Legal mortgage
Delivered: 8 August 1997
Status: Satisfied on 29 November 2007
Persons entitled: National Westminster Bank PLC
Description: L/H factory premises at langtree street and jackson street…