CALON ENERGY LIMITED

Register to unlock more data on OkredoRegister

CALON ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09020390

Incorporation date

01/05/2014

Size

Group

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2014)
dot icon17/02/2026
Notice of extension of period of Administration
dot icon29/01/2026
Administrator's progress report
dot icon29/09/2025
Notice of appointment of a replacement or additional administrator
dot icon29/09/2025
Notice of order removing administrator from office
dot icon23/07/2025
Administrator's progress report
dot icon22/01/2025
Administrator's progress report
dot icon21/08/2024
Notice of extension of period of Administration
dot icon19/07/2024
Administrator's progress report
dot icon18/01/2024
Administrator's progress report
dot icon27/07/2023
Administrator's progress report
dot icon23/01/2023
Administrator's progress report
dot icon25/07/2022
Administrator's progress report
dot icon22/06/2022
Notice of extension of period of Administration
dot icon17/01/2022
Administrator's progress report
dot icon23/12/2021
Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-23
dot icon03/08/2021
Administrator's progress report
dot icon05/07/2021
Notice of extension of period of Administration
dot icon27/05/2021
Termination of appointment of Michael David Higginbotham as a director on 2021-05-27
dot icon05/02/2021
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2021-01-01
dot icon25/01/2021
Administrator's progress report
dot icon02/12/2020
Termination of appointment of Kevin Mccullough as a director on 2020-11-25
dot icon28/09/2020
Notice of deemed approval of proposals
dot icon08/09/2020
Statement of administrator's proposal
dot icon08/09/2020
Statement of affairs with form AM02SOA
dot icon10/07/2020
Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2020-07-10
dot icon08/07/2020
Appointment of an administrator
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 Irene Otero-Novas Miranda as a director on 2020-06-29
dot icon01/07/2020
Termination of appointment of Gordon Ian Winston Parsons as a director on 2020-06-29
dot icon29/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon05/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon01/04/2019
Registration of charge 090203900009, created on 2019-03-25
dot icon24/11/2018
Satisfaction of charge 090203900004 in full
dot icon24/11/2018
Satisfaction of charge 090203900003 in full
dot icon24/11/2018
Satisfaction of charge 090203900002 in full
dot icon24/11/2018
Satisfaction of charge 090203900001 in full
dot icon20/11/2018
Group of companies' accounts made up to 2018-03-31
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 icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
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 090203900008, created on 2017-12-14
dot icon27/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon17/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/06/2016
Registration of charge 090203900007, created on 2016-06-08
dot icon10/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/06/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/06/2015
Certificate of change of name
dot icon26/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon26/05/2015
Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
dot icon11/05/2015
Registration of charge 090203900006, created on 2015-05-11
dot icon02/05/2015
Registration of charge 090203900005, 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 icon10/12/2014
Appointment of Mr 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 Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2014-12-09
dot icon31/10/2014
Termination of appointment of Robert Murray Paterson as a director on 2014-10-03
dot icon28/07/2014
Resolutions
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 Teresa Troy 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 Klaus Reinisch 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
Statement of capital following an allotment of shares on 2014-05-30
dot icon10/06/2014
Registration of charge 090203900002, created on 2014-05-30
dot icon10/06/2014
Registration of charge 090203900001, created on 2014-05-30
dot icon10/06/2014
Registration of charge 090203900004, created on 2014-05-30
dot icon10/06/2014
Registration of charge 090203900003, created on 2014-05-30
dot icon01/05/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon01/05/2014
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
15/05/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Group
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Gordon Ian Winston
Director
01/05/2014 - 29/06/2020
179

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALON ENERGY LIMITED

CALON ENERGY LIMITED is an(a) In Administration company incorporated on 01/05/2014 with the registered office located at 10 Fleet Place, London EC4M 7QS. There is currently no active directors 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 LIMITED?

toggle

CALON ENERGY LIMITED is currently In Administration. It was registered on 01/05/2014 .

Where is CALON ENERGY LIMITED located?

toggle

CALON ENERGY LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does CALON ENERGY LIMITED do?

toggle

CALON ENERGY LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CALON ENERGY LIMITED?

toggle

The latest filing was on 17/02/2026: Notice of extension of period of Administration.