CALON ENERGY (BAGLAN BAY) LIMITED

Register to unlock more data on OkredoRegister

CALON ENERGY (BAGLAN BAY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08249830

Incorporation date

11/10/2012

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon19/02/2024
Satisfaction of charge 082498300006 in full
dot icon19/02/2024
Satisfaction of charge 082498300004 in full
dot icon19/02/2024
Satisfaction of charge 082498300005 in full
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon06/02/2024
Termination of appointment of Michael David Higginbotham as a director on 2024-02-06
dot icon14/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/12/2021
Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-18
dot icon07/05/2021
Insolvency court order
dot icon27/04/2021
Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ to C/O Kpmg Llp 15 Canada Square London E14 5GL on 2021-04-27
dot icon14/04/2021
Order of court to wind up
dot icon05/02/2021
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2021-01-05
dot icon07/12/2020
Appointment of Mr Jeffrey James Holder as a director on 2020-11-25
dot icon02/12/2020
Termination of appointment of Kevin Mccullough as a director on 2020-11-25
dot icon23/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon01/07/2020
Termination of appointment of Edward Metcalfe as a director on 2020-06-28
dot icon01/07/2020
Termination of appointment of Gordon Ian Winston Parsons as a director on 2020-06-29
dot icon01/07/2020
Termination of appointment of Irene Otero-Novas Miranda as a director on 2020-06-29
dot icon05/02/2020
Full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon01/04/2019
Registration of charge 082498300006, created on 2019-03-25
dot icon24/11/2018
Satisfaction of charge 082498300003 in full
dot icon24/11/2018
Satisfaction of charge 082498300002 in full
dot icon21/11/2018
Full accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon29/10/2018
Director's details changed for Dr Edward Metcalfe on 2018-10-22
dot icon26/10/2018
Director's details changed for Irene Otero-Novas Miranda on 2018-10-22
dot icon22/10/2018
Director's details changed for Mr Gordon Ian Winston Parsons on 2017-01-01
dot icon16/03/2018
Appointment of Irene Otero-Novas Miranda as a director on 2018-02-23
dot icon11/01/2018
Termination of appointment of Douglas Stuart Mcleish as a director on 2017-11-03
dot icon19/12/2017
Registration of charge 082498300005, created on 2017-12-14
dot icon26/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon15/02/2017
Register inspection address has been changed from 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Previous accounting period shortened from 2015-12-31 to 2015-03-31
dot icon18/06/2015
Certificate of change of name
dot icon02/05/2015
Registration of charge 082498300004, created on 2015-04-30
dot icon06/03/2015
Register(s) moved to registered inspection location 18 St. Swithin's Lane 4Th Floor London EC4N 8AD
dot icon03/03/2015
Appointment of Mr Michael David Higginbotham as a director on 2015-02-19
dot icon03/03/2015
Register inspection address has been changed to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD
dot icon02/03/2015
Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2015-03-02
dot icon11/02/2015
Termination of appointment of Robert Murray Paterson as a director on 2014-12-31
dot icon08/01/2015
Director's details changed for Kevin Mccullough on 2014-11-18
dot icon19/12/2014
Appointment of Kevin Mccullough as a director on 2014-11-18
dot icon09/12/2014
Appointment of Alter Domus (Uk) Limited as a secretary on 2014-12-01
dot icon09/12/2014
Termination of appointment of Steven Barrie Smith as a secretary on 2014-12-01
dot icon09/12/2014
Registered office address changed from C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on 2014-12-09
dot icon09/12/2014
Registered office address changed from 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on 2014-12-09
dot icon10/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Douglas Stuart Mcleish as a director on 2014-04-07
dot icon28/07/2014
Termination of appointment of Serra Erdogmus as a director on 2014-05-30
dot icon28/07/2014
Termination of appointment of Ahmed Ateeq Al Mazrouei as a director on 2014-05-30
dot icon28/07/2014
Termination of appointment of Glenn Joseph Hubert as a director on 2014-05-30
dot icon28/07/2014
Termination of appointment of Klaus Reinisch as a director on 2014-05-30
dot icon28/07/2014
Termination of appointment of Simon Richard Eaves as a director on 2014-05-30
dot icon28/07/2014
Termination of appointment of Teresa Troy as a director on 2014-05-30
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/06/2014
Registration of charge 082498300002
dot icon10/06/2014
Registration of charge 082498300003
dot icon10/06/2014
Satisfaction of charge 082498300001 in full
dot icon22/04/2014
Appointment of Mr Douglas Stuart Mcleish as a director
dot icon04/03/2014
Director's details changed for Mr Gordon Ian Winston Parsons on 2014-01-31
dot icon03/01/2014
Appointment of Simon Richard Eaves as a director
dot icon03/01/2014
Appointment of Ahmed Ateeq Al Mazrouei as a director
dot icon03/01/2014
Termination of appointment of Andrew Shanta as a director
dot icon03/01/2014
Termination of appointment of Kevin Clinton as a director
dot icon13/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon07/11/2013
Appointment of Mr Kevin Edwin Clinton as a director
dot icon07/11/2013
Termination of appointment of Jill Pepall as a director
dot icon29/07/2013
Appointment of Mr Edward Metcalfe as a director
dot icon29/07/2013
Termination of appointment of Jonathan Walbridge as a director
dot icon02/07/2013
Registration of charge 082498300001
dot icon12/04/2013
Appointment of Robert Murray Paterson as a director
dot icon11/04/2013
Appointment of Andrew Bernard Shanta as a director
dot icon10/04/2013
Termination of appointment of Ahmad Muhammad Radzi as a director
dot icon02/04/2013
Appointment of Mrs Serra Erdogmus as a director
dot icon28/03/2013
Appointment of Mr Andrew Bernard Shanta as a director
dot icon31/01/2013
Appointment of Jill Pepall as a director
dot icon29/01/2013
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom on 2013-01-29
dot icon24/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon04/01/2013
Appointment of Mr Ahmad Hakimi Muhammad Radzi as a director
dot icon04/01/2013
Appointment of Douglas Mcleish as a director
dot icon04/01/2013
Appointment of Mr Klaus Reinisch as a director
dot icon11/12/2012
Certificate of change of name
dot icon19/11/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon08/11/2012
Appointment of Glenn Joseph Hubert as a director
dot icon06/11/2012
Appointment of Teresa Troy as a director
dot icon24/10/2012
Termination of appointment of James Dyckhoff as a director
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon24/10/2012
Resolutions
dot icon11/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
16/10/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccullough, Kevin
Director
18/11/2014 - 25/11/2020
98
Mcleish, Douglas Stuart
Director
11/12/2012 - 03/11/2017
18
Muhammad Radzi, Ahmad Hakimi
Director
11/12/2012 - 05/03/2013
6
Otero-Novas Miranda, Irene
Director
23/02/2018 - 29/06/2020
14
Dyckhoff, James Christopher
Director
11/10/2012 - 18/10/2012
30

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALON ENERGY (BAGLAN BAY) LIMITED

CALON ENERGY (BAGLAN BAY) LIMITED is an(a) Liquidation company incorporated on 11/10/2012 with the registered office located at 10 Fleet Place, London EC4M 7QS. 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 CALON ENERGY (BAGLAN BAY) LIMITED?

toggle

CALON ENERGY (BAGLAN BAY) LIMITED is currently Liquidation. It was registered on 11/10/2012 .

Where is CALON ENERGY (BAGLAN BAY) LIMITED located?

toggle

CALON ENERGY (BAGLAN BAY) LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does CALON ENERGY (BAGLAN BAY) LIMITED do?

toggle

CALON ENERGY (BAGLAN BAY) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CALON ENERGY (BAGLAN BAY) LIMITED?

toggle

The latest filing was on 19/02/2024: Satisfaction of charge 082498300006 in full.