CALEDONIA VENUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CALEDONIA VENUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09830942

Incorporation date

18/10/2015

Size

Group

Contacts

Registered address

Registered address

MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon21/01/2023
Final Gazette dissolved following liquidation
dot icon21/10/2022
Return of final meeting in a members' voluntary winding up
dot icon07/09/2021
Register inspection address has been changed to C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW
dot icon01/09/2021
Registered office address changed from , 1st Floor 7 Castle Quay, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FW to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-09-01
dot icon01/09/2021
Appointment of a voluntary liquidator
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Declaration of solvency
dot icon26/08/2021
Resolutions
dot icon26/08/2021
Memorandum and Articles of Association
dot icon19/08/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon18/08/2021
Termination of appointment of Duncan Edward Johnson as a director on 2021-08-17
dot icon05/07/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon26/03/2021
Termination of appointment of Christian John Matthews as a director on 2021-03-15
dot icon26/03/2021
Termination of appointment of Gary Payne as a director on 2021-03-15
dot icon26/03/2021
Termination of appointment of John Michael Kelly as a director on 2021-03-15
dot icon01/03/2021
Director's details changed for Christian John Matthews on 2020-11-25
dot icon21/01/2021
Group of companies' accounts made up to 2020-01-11
dot icon07/12/2020
18/10/20 Statement of Capital gbp 9.93000
dot icon25/11/2020
Registered office address changed from , New Castle House Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2020-11-25
dot icon17/11/2020
Director's details changed for Chris John Matthews on 2020-11-17
dot icon08/10/2020
Particulars of variation of rights attached to shares
dot icon08/10/2020
Purchase of own shares.
dot icon08/10/2020
Purchase of own shares.
dot icon08/10/2020
Purchase of own shares.
dot icon08/10/2020
Purchase of own shares.
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon30/09/2020
Statement of capital on 2020-09-03
dot icon26/09/2020
Director's details changed for Chris John Matthews on 2020-03-09
dot icon24/09/2020
Cancellation of shares. Statement of capital on 2020-09-03
dot icon24/09/2020
Cancellation of shares. Statement of capital on 2020-09-03
dot icon24/09/2020
Cancellation of shares. Statement of capital on 2020-09-03
dot icon24/09/2020
Cancellation of shares. Statement of capital on 2020-09-03
dot icon24/09/2020
Memorandum and Articles of Association
dot icon24/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon24/09/2020
Resolutions
dot icon02/09/2020
Statement of capital on 2020-09-02
dot icon02/09/2020
Statement by Directors
dot icon02/09/2020
Solvency Statement dated 26/08/20
dot icon02/09/2020
Resolutions
dot icon17/07/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon17/07/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon14/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon27/04/2020
Resolutions
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon20/04/2020
Purchase of own shares. Shares purchased into treasury:
dot icon06/03/2020
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2020
Resolutions
dot icon28/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon28/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon28/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon27/02/2020
Resolutions
dot icon28/01/2020
Termination of appointment of Sally Deborah Flanagan as a director on 2020-01-09
dot icon28/01/2020
Appointment of Duncan Edward Johnson as a director on 2020-01-09
dot icon03/01/2020
Resolutions
dot icon03/01/2020
Resolutions
dot icon03/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon25/10/2019
Change of details for Caledonia Investments Plc as a person with significant control on 2017-06-23
dot icon25/10/2019
Director's details changed for Chris John Matthews on 2019-08-01
dot icon10/10/2019
Group of companies' accounts made up to 2019-01-12
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-06-03
dot icon07/08/2019
Director's details changed for Chris John Matthews on 2019-08-01
dot icon14/06/2019
Resolutions
dot icon14/06/2019
Miscellaneous
dot icon13/05/2019
Purchase of own shares. Shares purchased into treasury:
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-02
dot icon19/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-06-18
dot icon27/02/2019
Resolutions
dot icon11/02/2019
Second filing of Confirmation Statement dated 18/10/2018
dot icon28/12/2018
Termination of appointment of Simon John Shaw as a director on 2018-12-04
dot icon28/12/2018
Appointment of Gary Payne as a director on 2018-12-04
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon28/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon26/10/2018
Resolutions
dot icon26/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon02/10/2018
Group of companies' accounts made up to 2018-01-13
dot icon18/07/2018
Appointment of John Kelly as a director on 2018-07-02
dot icon21/06/2018
Resolutions
dot icon04/06/2018
Particulars of variation of rights attached to shares
dot icon23/05/2018
Cancellation of shares. Statement of capital on 2018-05-10
dot icon23/05/2018
Purchase of own shares.
dot icon22/05/2018
Resolutions
dot icon22/05/2018
Statement of capital on 2018-05-10
dot icon21/05/2018
Cancellation of shares. Statement of capital on 2018-05-10
dot icon21/05/2018
Purchase of own shares.
dot icon03/05/2018
Cancellation of shares. Statement of capital on 2018-03-29
dot icon03/05/2018
Purchase of own shares.
dot icon13/04/2018
Cancellation of shares. Statement of capital on 2018-03-09
dot icon13/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon11/04/2018
Termination of appointment of Adrian John Fawcett as a director on 2018-03-31
dot icon19/03/2018
Cancellation of shares. Statement of capital on 2018-02-19
dot icon19/03/2018
Purchase of own shares. Shares purchased into treasury:
dot icon05/03/2018
Appointment of Mr Simon John Shaw as a director on 2018-02-16
dot icon05/03/2018
Termination of appointment of Alex Wood as a director on 2018-02-16
dot icon18/12/2017
Termination of appointment of Charles Hugh Edwards as a director on 2017-12-13
dot icon18/12/2017
Appointment of Mr Timothy Richard Gwynne Lewis as a director on 2017-12-13
dot icon09/11/2017
Appointment of Chris Matthews as a director on 2017-10-11
dot icon09/11/2017
Termination of appointment of Adrian John Fawcett as a director on 2017-10-11
dot icon06/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon24/07/2017
Group of companies' accounts made up to 2017-01-14
dot icon23/06/2017
Registered office address changed from , 2nd Floor Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom to New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT on 2017-06-23
dot icon28/04/2017
Purchase of own shares. Shares purchased into treasury:
dot icon21/02/2017
Resolutions
dot icon21/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon14/02/2017
Termination of appointment of Simon Michael Wykes as a director on 2016-11-18
dot icon26/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon03/08/2016
Resolutions
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon12/02/2016
Resolutions
dot icon21/01/2016
Appointment of Mr Adrian Fawcett as a director on 2015-12-19
dot icon05/01/2016
Change of share class name or designation
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-19
dot icon05/01/2016
Current accounting period extended from 2016-10-31 to 2017-01-14
dot icon05/01/2016
Resolutions
dot icon04/11/2015
Resolutions
dot icon19/10/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-10-19
dot icon19/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/01/2020
dot iconLast change occurred
10/01/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
10/01/2020
dot iconNext account date
10/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Corporate Director
19/10/2015 - 19/10/2015
641
Wood, Alexander Basil John
Director
19/10/2015 - 16/02/2018
33
Lewis, Timothy Richard Gwynne
Director
13/12/2017 - Present
7
Shaw, Simon John
Director
16/02/2018 - 04/12/2018
27
Flanagan, Sally Deborah
Director
19/10/2015 - 09/01/2020
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIA VENUS HOLDINGS LIMITED

CALEDONIA VENUS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/10/2015 with the registered office located at MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIA VENUS HOLDINGS LIMITED?

toggle

CALEDONIA VENUS HOLDINGS LIMITED is currently Dissolved. It was registered on 18/10/2015 and dissolved on 20/01/2023.

Where is CALEDONIA VENUS HOLDINGS LIMITED located?

toggle

CALEDONIA VENUS HOLDINGS LIMITED is registered at MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham B3 3AX.

What does CALEDONIA VENUS HOLDINGS LIMITED do?

toggle

CALEDONIA VENUS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CALEDONIA VENUS HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2023: Final Gazette dissolved following liquidation.