Caley And Co Estates Ltd ABBOTS LANGLEY


Caley and Co Estates Ltd was formally closed on 2022-01-11. Caley And Estates was a private limited company that was situated at 67 High Street, Abbots Langley, WD5 0AT, ENGLAND. Its total net worth was valued to be approximately 124 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2015-03-26) was run by 2 directors.
Director Lee G. who was appointed on 06 March 2020.
Director Craig C. who was appointed on 06 March 2020.

The company was officially classified as "management of real estate on a fee or contract basis" (68320), "real estate agencies" (68310). The last confirmation statement was filed on 2020-03-26 and last time the annual accounts were filed was on 31 March 2020. 2016-03-26 was the date of the most recent annual return.

Caley And Co Estates Ltd Address / Contact

Office Address 67 High Street
Town Abbots Langley
Post code WD5 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09510921
Date of Incorporation Thu, 26th Mar 2015
Date of Dissolution Tue, 11th Jan 2022
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st March
Company age 7 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 7th May 2021
Last confirmation statement dated Thu, 26th Mar 2020

Company staff

Lee G.

Position: Director

Appointed: 06 March 2020

Craig C.

Position: Director

Appointed: 06 March 2020

James C.

Position: Director

Appointed: 26 March 2015

Resigned: 06 March 2020

Natalie C.

Position: Director

Appointed: 26 March 2015

Resigned: 06 March 2020

People with significant control

The Signature Organisation Ltd

Camberley House Portesbery Road, Camberley, GU15 3SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 11407790
Notified on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 1 June 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Natalie C.

Notified on 1 June 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth124166   
Balance Sheet
Cash Bank On Hand   15 716 
Current Assets6 5229 53113 61616 566850
Debtors2 190  850850
Other Debtors   850850
Property Plant Equipment   989 
Net Assets Liabilities 1668 169163 
Cash Bank In Hand4 332    
Net Assets Liabilities Including Pension Asset Liability124166   
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve24    
Shareholder Funds124166   
Other
Accumulated Depreciation Impairment Property Plant Equipment   329 
Average Number Employees During Period   1 
Creditors 9 3657 44717 3922 298
Disposals Decrease In Depreciation Impairment Property Plant Equipment    329
Disposals Property Plant Equipment    1 318
Net Current Assets Liabilities1241668 169826-1 448
Other Creditors   13 201990
Other Taxation Social Security Payable   3 8521 308
Property Plant Equipment Gross Cost   1 318 
Total Assets Less Current Liabilities1241668 169163-1 448
Trade Creditors Trade Payables   340 
Fixed Assets   989 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 000  
Creditors Due Within One Year6 3989 365   
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
Free Download (1 page)

Company search