ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Calchan Holdings Limited

Calchan Holdings Limited is a dissolved company incorporated on 25 February 2011 with the registered office located in Ipswich, Suffolk. Calchan Holdings Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 22 July 2025 (1 month ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
07543971
Private limited company
Age
14 years
Incorporated 25 February 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 February 2020 (5 years ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Third Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
28
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in England • Born in Dec 1955
Director • Managing Director • British • Lives in UK • Born in Oct 1965
Director • Chief Scientific Officer • British • Lives in UK • Born in Mar 1966
Director • Investor • American • Lives in United States • Born in Nov 1964
Director • Investor • Lives in England • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Central Garage (1958) Limited
Dr Allan Patrick Marchington is a mutual person.
Active
SV Health Investors UK Limited
Dame Catherine Elizabeth Bingham is a mutual person.
Active
Pulmocide Limited
Dame Catherine Elizabeth Bingham is a mutual person.
Active
University Of Birmingham Enterprise Limited
Brenda Elizabeth Reynolds is a mutual person.
Active
Autifony Therapeutics Limited
Dame Catherine Elizabeth Bingham is a mutual person.
Active
BQR Consulting Limited
Brenda Elizabeth Reynolds is a mutual person.
Active
Sitryx Therapeutics Limited
Dame Catherine Elizabeth Bingham is a mutual person.
Active
Enara Bio Limited
Dame Catherine Elizabeth Bingham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£40.96K
Decreased by £160.25K (-80%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£8.23M
Decreased by £6.04K (-0%)
Total Liabilities
-£2.85M
Same as previous period
Net Assets
£5.37M
Decreased by £6.04K (-0%)
Debt Ratio (%)
35%
Increased by 0.03% (0%)
Latest Activity
Dissolved After Liquidation
1 Month Ago on 22 Jul 2025
Declaration of Solvency
3 Years Ago on 23 Sep 2021
Registered Address Changed
4 Years Ago on 13 Aug 2021
Registered Address Changed
4 Years Ago on 23 Oct 2020
Registered Address Changed
4 Years Ago on 15 Oct 2020
Voluntary Liquidator Appointed
4 Years Ago on 6 Oct 2020
Declaration of Solvency
4 Years Ago on 6 Oct 2020
Confirmation Submitted
5 Years Ago on 16 Mar 2020
Mr Ronald Martin Hunt Appointed
6 Years Ago on 31 Mar 2019
Liam Thomas Ratcliffe Resigned
6 Years Ago on 31 Mar 2019
Get Credit Report
Discover Calchan Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Jul 2025
Return of final meeting in a members' voluntary winding up
Submitted on 22 Apr 2025
Liquidators' statement of receipts and payments to 6 September 2024
Submitted on 25 Nov 2024
Liquidators' statement of receipts and payments to 6 September 2023
Submitted on 10 Nov 2023
Liquidators' statement of receipts and payments to 6 September 2022
Submitted on 19 Oct 2022
Liquidators' statement of receipts and payments to 6 September 2021
Submitted on 10 Nov 2021
Declaration of solvency
Submitted on 23 Sep 2021
Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich IP1 1TT to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 13 August 2021
Submitted on 13 Aug 2021
Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich IP1 1TT to Cardinal House 46 st Nicholas Street Ipswich IP1 1TT on 23 October 2020
Submitted on 23 Oct 2020
Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England to Cardinal House 46 st Nicholas Street Ipswich IP1 1TT on 15 October 2020
Submitted on 15 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year