CALON ENERGY (INVESTMENTS) LIMITED

CALON ENERGY (INVESTMENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCALON ENERGY (INVESTMENTS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08296576
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CALON ENERGY (INVESTMENTS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CALON ENERGY (INVESTMENTS) LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CALON ENERGY (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MPF INVESTMENTS LIMITEDNov 16, 2012Nov 16, 2012

    What are the latest accounts for CALON ENERGY (INVESTMENTS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for CALON ENERGY (INVESTMENTS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 16, 2021
    Next Confirmation Statement DueNov 30, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2020
    OverdueYes

    What are the latest filings for CALON ENERGY (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 23, 2024

    8 pagesLIQ03

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Liquidators' statement of receipts and payments to Aug 23, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 23, 2022

    8 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Register(s) moved to registered office address 2nd Floor 110 Cannon Street London EC4N 6EU

    2 pagesAD04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 24, 2021

    LRESSP

    Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on Sep 10, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 Sep 07, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Alter Domus (Uk) Limited as a secretary on Aug 31, 2021

    1 pagesTM02

    Memorandum and Articles of Association

    23 pagesMA

    Statement of capital following an allotment of shares on Aug 24, 2021

    • Capital: GBP 1,107,835,059
    4 pagesSH01

    Termination of appointment of Serra Erdogmus as a director on Jun 17, 2021

    1 pagesTM01

    Termination of appointment of Khaled Mohamed Balama as a director on Jun 17, 2021

    1 pagesTM01

    Termination of appointment of Mohamed Fasluddeen Bin Abdul Hadi as a director on Jun 17, 2021

    1 pagesTM01

    Termination of appointment of Vishnu Mohanan as a director on Jun 17, 2021

    1 pagesTM01

    Termination of appointment of Mujeeb Ur Rehman Qazi as a director on Jun 17, 2021

    1 pagesTM01

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Glenn Joseph Hubert as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Edward Metcalfe as a director on Jun 28, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of CALON ENERGY (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OTERO-NOVAS MIRANDA, Irene
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    United KingdomSpanishDirector 241974140002
    PARSONS, Gordon Ian Winston
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishAccountant183966450004
    SMITH, Steven Barrie
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    173704810001
    ALTER DOMUS (UK) LIMITED
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Secretary
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Identification TypeUK Limited Company
    Registration Number7562881
    168128980002
    AL MAZROUEI, Ahmed Ateeq
    S 1
    C/70 Salam Street, Intersection With 19th Street
    Abu Dhabi PO BOX 61999
    Al Bahar Tower
    Abu Dhabi
    United Arab Emirates
    Director
    S 1
    C/70 Salam Street, Intersection With 19th Street
    Abu Dhabi PO BOX 61999
    Al Bahar Tower
    Abu Dhabi
    United Arab Emirates
    United Arab EmiratesEmiratiDirector183777020001
    BALAMA, Khaled Mohamed
    Sheikh Zayed Bin Sultan Street
    Intersection With Shakhbout Bin Sultan Street - 19
    PO BOX 61999 Abu Dhabi
    Al Bahr Towers
    United Arab Emirates
    Director
    Sheikh Zayed Bin Sultan Street
    Intersection With Shakhbout Bin Sultan Street - 19
    PO BOX 61999 Abu Dhabi
    Al Bahr Towers
    United Arab Emirates
    United Arab EmiratesEmiratiDirector253023570001
    BIN ABDUL HADI, Mohamed Fasluddeen
    60 Ludgate Hill
    EC4M 7AW London
    9th Floor, One New Ludgate
    England
    Director
    60 Ludgate Hill
    EC4M 7AW London
    9th Floor, One New Ludgate
    England
    United KingdomMalaysianChief Executive Officer229028890001
    CLINTON, Kevin Edwin
    Crown Place
    EC2A 4EB London
    30
    Director
    Crown Place
    EC2A 4EB London
    30
    CanadaCanadianLawyer182712920001
    DYCKHOFF, James Christopher
    Crown Place
    EC2A 4EB London
    30
    Director
    Crown Place
    EC2A 4EB London
    30
    United KingdomBritishBanker203266490001
    EAVES, Simon Richard
    Corniche Street
    Abu Dhabi, PO BOX 3600
    211
    Abu Dhabi
    United Arab Emirates
    Director
    Corniche Street
    Abu Dhabi, PO BOX 3600
    211
    Abu Dhabi
    United Arab Emirates
    United Arab EmiratesBritishFund Manager183776370001
    ERDOGMUS, Serra
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    CanadaCanadianPortfolio Manager186167020001
    ERDOGMUS, Serra
    Carling Avenue
    KI5 5PI Ottawa
    875
    Ontario
    Canada
    Director
    Carling Avenue
    KI5 5PI Ottawa
    875
    Ontario
    Canada
    CanadaCanadianPortfolio Manager, Private Investments176864920001
    HUBERT, Glenn Joseph
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    CanadaCanadianDirector172978940001
    MCLEISH, Douglas Stuart
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place 28
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place 28
    United Kingdom
    EnglandBritishBanker174474590001
    METCALFE, Edward
    Manor Farm Road
    Manor Farm Road Dorchester-On-Thames
    OX10 7HZ Wallingford
    1
    Oxfordshire
    England
    Director
    Manor Farm Road
    Manor Farm Road Dorchester-On-Thames
    OX10 7HZ Wallingford
    1
    Oxfordshire
    England
    United KingdomBritishCompany Director124389930003
    MOHANAN, Vishnu
    South Bland Street
    Apt. 502
    B3H 2S6 Halifax
    927
    Nova Scotia
    Canada
    Director
    South Bland Street
    Apt. 502
    B3H 2S6 Halifax
    927
    Nova Scotia
    Canada
    CanadaIndianNone252542930001
    MUHAMMAD RADZI, Ahmad Hakimi
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place 28
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place 28
    United Kingdom
    United KingdomMalaysianHead Of Finance166435250001
    NOWELL, Andrew Bruce
    St Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    England
    United Arab EmiratesAustralianB.Eng, Cfa Charter Holder, Grad Dip Fin193523550001
    PATERSON, Robert Murray
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    United Kingdom
    Director
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    United Kingdom
    United KingdomBritishChief Executive Officer177424320001
    PEPALL, Jill
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    CanadaCanadianChief Investment Officer175446650001
    QAZI, Mujeeb Ur Rehman
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    United Arab EmiratesAmericanInvestment Professional193205460001
    REINISCH, Klaus
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place 28
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place 28
    United Kingdom
    United KingdomAustrianCeo128616220001
    SELLESLAGS, Kevin
    1-3 The Strand
    First Floor
    WC2N 5EJ London
    Grand Buildings
    England
    Director
    1-3 The Strand
    First Floor
    WC2N 5EJ London
    Grand Buildings
    England
    EnglandBelgianDirector192164290001
    SHANTA, Andrew Bernard
    Petronas Energy Trading Limited
    First Floor
    WC2N 5EJ The Strand
    Grand Buildings
    London
    England
    Director
    Petronas Energy Trading Limited
    First Floor
    WC2N 5EJ The Strand
    Grand Buildings
    London
    England
    EnglandMalaysianAlternate Director176720650002
    SHANTA, Andrew Bernard
    1-3 Strand
    WC2N 5EJ London
    Grand Buildings 1st Floor
    United Kingdom
    Director
    1-3 Strand
    WC2N 5EJ London
    Grand Buildings 1st Floor
    United Kingdom
    EnglandMalaysianHead Of Finance176720650002
    SHANTA, Andrew Bernard
    1st Floor
    1-3 The Strand
    WC2N 5EJ London
    Grand Buildings
    United Kingdom
    Director
    1st Floor
    1-3 The Strand
    WC2N 5EJ London
    Grand Buildings
    United Kingdom
    EnglandMalaysianFinance176720650002
    TROY, Teresa
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    CanadaCanadianDirector172980410001
    WALBRIDGE, Jonathan Paul
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishBanker139791650050

    What are the latest statements on persons with significant control for CALON ENERGY (INVESTMENTS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CALON ENERGY (INVESTMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 25, 2019
    Delivered On Mar 29, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 02, 2015
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • May 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 30, 2014
    Delivered On Jun 10, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch as Security Trustee
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    • Nov 24, 2018Satisfaction of a charge (MR04)
    Charge
    Created On Mar 27, 2013
    Delivered On Apr 02, 2013
    Satisfied
    Amount secured
    All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being 57,000,001 ordinary shares of £1 and all other shares from time to time owned & all related rights see image for full details.
    Persons Entitled
    • Macquarie Bank Limited London Branch
    Transactions
    • Apr 02, 2013Registration of a charge (MG01)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Dec 04, 2012
    Delivered On Dec 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company, baglan generating limited and baglan operations limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As continuing security for the payment and discharge of the secured liabilities the chargor with full title guarantee charged to mbl by way of first fixed charge all the shares in the company held by the chargor at the date of the charge being 18,474,871 ordinary shares of £1 and all other shares from time to time and beneficially owned by the chargor or in which the chargor has an interest see image for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    • Jun 10, 2014Satisfaction of a charge (MR04)

    Does CALON ENERGY (INVESTMENTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2021Commencement of winding up
    Aug 24, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0