CALON ENERGY (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

CALON ENERGY (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08296576

Incorporation date

16/11/2012

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2012)
dot icon03/10/2025
Liquidators' statement of receipts and payments to 2025-08-23
dot icon03/10/2024
Liquidators' statement of receipts and payments to 2024-08-23
dot icon19/02/2024
Satisfaction of charge 082965760005 in full
dot icon19/02/2024
Satisfaction of charge 082965760004 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 icon05/10/2023
Liquidators' statement of receipts and payments to 2023-08-23
dot icon28/09/2022
Liquidators' statement of receipts and payments to 2022-08-23
dot icon21/09/2021
Declaration of solvency
dot icon16/09/2021
Register(s) moved to registered office address 2nd Floor 110 Cannon Street London EC4N 6EU
dot icon13/09/2021
Resolutions
dot icon10/09/2021
Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 2021-09-10
dot icon08/09/2021
Resolutions
dot icon07/09/2021
Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ to 2nd Floor 110 Cannon Street London EC4N 6EU on 2021-09-07
dot icon07/09/2021
Appointment of a voluntary liquidator
dot icon06/09/2021
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2021-08-31
dot icon02/09/2021
Memorandum and Articles of Association
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon23/08/2021
Termination of appointment of Serra Erdogmus as a director on 2021-06-17
dot icon20/08/2021
Termination of appointment of Khaled Mohamed Balama as a director on 2021-06-17
dot icon20/08/2021
Termination of appointment of Mohamed Fasluddeen Bin Abdul Hadi as a director on 2021-06-17
dot icon20/08/2021
Termination of appointment of Vishnu Mohanan as a director on 2021-06-17
dot icon20/08/2021
Termination of appointment of Mujeeb Ur Rehman Qazi as a director on 2021-06-17
dot icon24/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon01/12/2020
Termination of appointment of Glenn Joseph Hubert as a director on 2020-11-30
dot icon01/07/2020
Termination of appointment of Edward Metcalfe as a director on 2020-06-28
dot icon04/02/2020
Full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon29/03/2019
Registration of charge 082965760005, created on 2019-03-25
dot icon17/12/2018
Second filing for the termination of Ahmed Ateeq Al Mazrouei as a director
dot icon30/11/2018
Appointment of Khaled Mohamed Balama as a director on 2018-11-06
dot icon30/11/2018
Termination of appointment of Ahmed Ateeq Al Mazrouei as a director on 2015-11-04
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon24/11/2018
Satisfaction of charge 082965760003 in full
dot icon21/11/2018
Full accounts made up to 2018-03-31
dot icon15/11/2018
Appointment of Vishnu Mohanan as a director on 2018-01-17
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 icon03/04/2018
Appointment of Irene Otero-Novas Miranda as a director on 2018-02-27
dot icon01/02/2018
Termination of appointment of Teresa Troy as a director on 2017-11-17
dot icon11/01/2018
Termination of appointment of Douglas Stuart Mcleish as a director on 2017-11-03
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon20/04/2017
Resolutions
dot icon10/04/2017
Appointment of Mr Mohamed Fasluddeen Bin Abdul Hadi as a director on 2017-04-06
dot icon15/02/2017
Register inspection address has been changed from C/O Alter Domus 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD
dot icon01/02/2017
Termination of appointment of Klaus Reinisch as a director on 2017-01-13
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon03/03/2016
Register(s) moved to registered inspection location C/O Alter Domus 18 st. Swithin's Lane 4th Floor London EC4N 8AD
dot icon06/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon06/01/2016
Register inspection address has been changed to C/O Alter Domus 18 st. Swithin's Lane 4th Floor London EC4N 8AD
dot icon05/01/2016
Registered office address changed from , 18 st Swithin's Lane, London, EC4N 8AD to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2016-01-05
dot icon29/09/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Termination of appointment of Andrew Bernard Shanta as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Kevin Selleslags as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Andrew Bruce Nowell as a director on 2015-07-22
dot icon13/07/2015
Certificate of change of name
dot icon30/06/2015
Previous accounting period shortened from 2015-12-31 to 2015-03-31
dot icon02/05/2015
Registration of charge 082965760004, created on 2015-04-30
dot icon02/03/2015
Appointment of Mr Andrew Bernard Shanta as a director on 2015-02-24
dot icon17/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Andrew Bruce Nowell as a director on 2014-07-24
dot icon16/12/2014
Secretary's details changed for Alter Domus (Uk) Limited on 2014-06-06
dot icon04/12/2014
Appointment of Mr Mujeeb Ur Rehman Qazi as a director on 2014-07-24
dot icon31/10/2014
Termination of appointment of Robert Murray Paterson as a director on 2014-10-03
dot icon28/10/2014
Appointment of Mr. Kevin Selleslags as a director
dot icon28/10/2014
Appointment of Mr Kevin Selleslags as a director on 2014-10-28
dot icon22/10/2014
Second filing of TM01 previously delivered to Companies House
dot icon02/10/2014
Termination of appointment of Simon Richard Eaves as a director on 2014-07-22
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Registered office address changed from , 30 Crown Place, London, EC2A 4EB on 2014-06-10
dot icon10/06/2014
Registration of charge 082965760003
dot icon10/06/2014
Satisfaction of charge 1 in full
dot icon10/06/2014
Satisfaction of charge 2 in full
dot icon21/03/2014
Termination of appointment of James Dyckhoff as a director
dot icon21/03/2014
Appointment of Mr James Christopher Dyckhoff as a director
dot icon21/03/2014
Appointment of Mrs Serra Erdogmus as a director
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-10
dot icon19/12/2013
Appointment of Mr Ahmed Ateeq Al Mazrouei as a director
dot icon19/12/2013
Appointment of Mr Simon Richard Eaves as a director
dot icon19/12/2013
Termination of appointment of Andrew Shanta as a director
dot icon19/12/2013
Termination of appointment of Kevin Clinton as a director
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Jill Pepall as a director
dot icon12/11/2013
Appointment of Mr Kevin Edwin Clinton as a director
dot icon29/07/2013
Termination of appointment of Serra Erdogmus 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 icon29/07/2013
Secretary's details changed for Adaaafa (Uk) Limited on 2013-06-20
dot icon17/04/2013
Appointment of Robert Murray Paterson as a director
dot icon15/04/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon11/04/2013
Appointment of Mr Andrew Bernard Shanta as a director
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon10/04/2013
Registered office address changed from , Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom on 2013-04-10
dot icon10/04/2013
Appointment of Adaaafa (Uk) Limited as a secretary
dot icon10/04/2013
Termination of appointment of Ahmad Muhammad Radzi as a director
dot icon10/04/2013
Termination of appointment of Steven Smith as a secretary
dot icon09/04/2013
Duplicate mortgage certificate charge no:2
dot icon09/04/2013
Duplicate mortgage certificate charge no:2
dot icon05/04/2013
Duplicate mortgage certificatecharge no:2
dot icon02/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2013
Termination of appointment of Andrew Shanta as a director
dot icon22/03/2013
Appointment of Serra Erdogmus as a director
dot icon22/03/2013
Appointment of Andrew Bernard Shanta as a director
dot icon31/01/2013
Appointment of Jill Pepall as a director
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 icon13/12/2012
Statement of capital following an allotment of shares on 2012-12-04
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2012
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
16/11/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Gordon Ian Winston
Director
16/11/2012 - Present
179
Selleslags, Kevin
Director
28/10/2014 - 22/07/2015
16

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 (INVESTMENTS) LIMITED

CALON ENERGY (INVESTMENTS) LIMITED is an(a) Liquidation company incorporated on 16/11/2012 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 (INVESTMENTS) LIMITED?

toggle

CALON ENERGY (INVESTMENTS) LIMITED is currently Liquidation. It was registered on 16/11/2012 .

Where is CALON ENERGY (INVESTMENTS) LIMITED located?

toggle

CALON ENERGY (INVESTMENTS) LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CALON ENERGY (INVESTMENTS) LIMITED do?

toggle

CALON ENERGY (INVESTMENTS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 03/10/2025: Liquidators' statement of receipts and payments to 2025-08-23.