Company NameCalifornia Kleindienst Ltd.
Company StatusDissolved
Company Number00896329
CategoryPrivate Limited Company
Incorporation Date20 January 1967(57 years, 3 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)
Previous NamesEsquire Kliendienst & Company Limited and Kleindienst (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hugo Bernal
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed07 September 2021(54 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 01 November 2022)
RoleExecutive Vice President Washtec Ag
Country of ResidenceSpain
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMr Manfred Stillhammer
Date of BirthJune 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed26 October 1991(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHennenburg 6 D-7043 Aidlingen 2
Fed Rep Of Germany
Director NameMr Owen Christopher Kierby Boydell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressBury Farm House Station Road
Felsted
Essex
CM6 3EZ
Secretary NameIan Joseph Dermody
NationalityBritish
StatusResigned
Appointed26 October 1991(24 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address49a Dartnell Park Road
West Byfleet
Surrey
KT14 6PR
Director NameEberhard Beck
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGernam
StatusResigned
Appointed25 February 1994(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 1997)
RoleInternational Manager
Correspondence AddressKapellengarten Strasse 3
Munich 60
Foreign
Director NameJoseph Laurence Casey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1994(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1997)
RoleVehicle Wash Consultant
Correspondence Address31 Kenwood Drive
Beckenham
Kent
BR3 6QX
Secretary NameIan Andrew Shillitoe
NationalityBritish
StatusResigned
Appointed08 March 1996(29 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage Horsell Rise
Woking
Surrey
GU21 4BA
Director NameColin Russell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2000)
RoleMarketing
Correspondence AddressWindsor Stanshalls Drive
Felton
Bristol
BS18 7UW
Secretary NameRichard Brian Baldwin
NationalityBritish
StatusResigned
Appointed08 June 1999(32 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address6 Green Lane
Thatcham
Berkshire
RG19 3RG
Director NameSabine Michaela Decker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2000(33 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLauterlech
39e
86152 Augsburg
Germany
Director NameDonald William Phillips
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside House
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TJ
Secretary NamePeter Lawrence Hamblin
NationalityBritish
StatusResigned
Appointed31 July 2000(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address17 Hubert Road
Lexden
Colchester
Essex
CO3 3SA
Secretary NameTerence William Potter
NationalityBritish
StatusResigned
Appointed31 December 2002(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2004)
RoleCompany Director
Correspondence Address68 Benhams Drive
Horley
Surrey
RH6 8QU
Director NameBernd Christian Gebhard Von Doering
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2003(36 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2009)
RoleEngineer
Correspondence AddressBahnhof Str.1
Geisenfeld
85290
Germany
Secretary NameMr David John Halls
NationalityBritish
StatusResigned
Appointed06 February 2006(39 years after company formation)
Appointment Duration11 years, 6 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 President Road
Colchester
Essex
CO3 5EX
Director NameMr David John Halls
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(42 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMr Lee Michael Norton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(50 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Secretary NameMrs Jane-Anne Spencer
StatusResigned
Appointed15 August 2017(50 years, 7 months after company formation)
Appointment Duration7 months (resigned 13 March 2018)
RoleCompany Director
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMr Craig John McKay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(51 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Secretary NameBusiness Administration Projects Limited (Corporation)
StatusResigned
Appointed01 January 2004(36 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2006)
Correspondence Address68 Benhams Drive
Horley
Surrey
RH6 8QU

Contact

Websitewashtec-uk.com
Email address[email protected]

Location

Registered Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

250k at £1Washtec Cleaning Technology Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 January 2000Delivered on: 27 January 2000
Satisfied on: 16 May 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
13 January 1998Delivered on: 22 January 1998
Persons entitled: Phoenix Contract Limited and the Scottish Provident Institution

Classification: Rent deposit deed
Secured details: £30,000 due or to become due from the company to the chargee under the terms of the deed.
Particulars: £30,000.
Outstanding
3 February 1997Delivered on: 14 February 1997
Persons entitled: Bayerische Vereinsbank Ag, London Branch

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Such sum or sums deposited at the date of the charge or from time to time thereafter by the company with the bank at its london branch. See the mortgage charge document for full details.
Outstanding

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
5 August 2022Application to strike the company off the register (3 pages)
28 July 2022Satisfaction of charge 2 in full (1 page)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
23 December 2021Satisfaction of charge 1 in full (1 page)
25 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 September 2021Director's details changed for Mr Hugo Bernal on 15 September 2021 (2 pages)
13 September 2021Second filing for the appointment of Mr Hugo Bernal as a director (3 pages)
9 September 2021Termination of appointment of Craig John Mckay as a director on 7 September 2021 (1 page)
9 September 2021Appointment of Mr Hugo Bernal as a director on 6 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 13/09/21
(3 pages)
5 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 June 2018Appointment of Mr Craig John Mckay as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Lee Michael Norton as a director on 28 June 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Jane-Anne Spencer as a secretary on 13 March 2018 (1 page)
24 August 2017Termination of appointment of David John Halls as a secretary on 15 August 2017 (1 page)
24 August 2017Appointment of Mr Lee Michael Norton as a director on 15 August 2017 (2 pages)
24 August 2017Appointment of Mrs Jane-Anne Spencer as a secretary on 15 August 2017 (2 pages)
24 August 2017Termination of appointment of David John Halls as a director on 15 August 2017 (1 page)
24 August 2017Appointment of Mr Lee Michael Norton as a director on 15 August 2017 (2 pages)
24 August 2017Termination of appointment of David John Halls as a director on 15 August 2017 (1 page)
24 August 2017Appointment of Mrs Jane-Anne Spencer as a secretary on 15 August 2017 (2 pages)
24 August 2017Termination of appointment of David John Halls as a secretary on 15 August 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000
(3 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(3 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 250,000
(3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 250,000
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr David John Halls on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr David John Halls on 12 November 2009 (2 pages)
10 June 2009Appointment terminated director bernd von doering (1 page)
10 June 2009Director appointed mr david john halls (1 page)
10 June 2009Director appointed mr david john halls (1 page)
10 June 2009Appointment terminated director bernd von doering (1 page)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 November 2008Return made up to 26/10/08; full list of members (3 pages)
14 November 2008Return made up to 26/10/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 November 2007Return made up to 26/10/07; no change of members (6 pages)
26 November 2007Return made up to 26/10/07; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
24 November 2005Return made up to 26/10/05; full list of members (6 pages)
24 November 2005Return made up to 26/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 November 2004Return made up to 26/10/04; full list of members (6 pages)
12 November 2004Return made up to 26/10/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 May 2003Return made up to 26/10/02; full list of members (7 pages)
1 May 2003Return made up to 26/10/02; full list of members (7 pages)
2 March 2003Director resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Director resigned (1 page)
19 November 2002Auditor's resignation (1 page)
19 November 2002Auditor's resignation (1 page)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 November 2001Return made up to 26/10/01; full list of members (6 pages)
6 November 2001Return made up to 26/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
5 November 1999Return made up to 26/10/99; full list of members (6 pages)
5 November 1999Return made up to 26/10/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
9 November 1998Return made up to 26/10/98; full list of members (6 pages)
9 November 1998Return made up to 26/10/98; full list of members (6 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
3 November 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
21 April 1998Registered office changed on 21/04/98 from: boeing way international trading est brent road southall UB2 5LB (1 page)
21 April 1998Registered office changed on 21/04/98 from: boeing way international trading est brent road southall UB2 5LB (1 page)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
13 November 1997Return made up to 26/10/97; full list of members (6 pages)
13 November 1997Return made up to 26/10/97; full list of members (6 pages)
17 September 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
17 September 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
26 March 1997Company name changed osorno (uk) LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed osorno (uk) LIMITED\certificate issued on 27/03/97 (2 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
21 November 1996Return made up to 26/10/96; full list of members (6 pages)
21 November 1996Return made up to 26/10/96; full list of members (6 pages)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
3 November 1995Return made up to 26/10/95; no change of members (4 pages)
3 November 1995Return made up to 26/10/95; no change of members (4 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Accounts for a medium company made up to 31 December 1994 (20 pages)
2 November 1995Director resigned (2 pages)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1967Incorporation (16 pages)
20 January 1967Incorporation (16 pages)