CALON ENERGY (INVESTMENTS) LIMITED
Overview
Company Name | CALON ENERGY (INVESTMENTS) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08296576 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CALON ENERGY (INVESTMENTS) LIMITED?
Company Name | From | Until |
---|---|---|
MPF INVESTMENTS LIMITED | Nov 16, 2012 | Nov 16, 2012 |
What are the latest accounts for CALON ENERGY (INVESTMENTS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2020 |
Next Accounts Due On | Mar 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for CALON ENERGY (INVESTMENTS) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 16, 2021 |
Next Confirmation Statement Due | Nov 30, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2020 |
Overdue | Yes |
What are the latest filings for CALON ENERGY (INVESTMENTS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 23, 2024 | 8 pages | LIQ03 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2023 | 8 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2022 | 8 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Register(s) moved to registered office address 2nd Floor 110 Cannon Street London EC4N 6EU | 2 pages | AD04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Termination of appointment of Alter Domus (Uk) Limited as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 24, 2021
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Serra Erdogmus as a director on Jun 17, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Khaled Mohamed Balama as a director on Jun 17, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mohamed Fasluddeen Bin Abdul Hadi as a director on Jun 17, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vishnu Mohanan as a director on Jun 17, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mujeeb Ur Rehman Qazi as a director on Jun 17, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Glenn Joseph Hubert as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Metcalfe as a director on Jun 28, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CALON ENERGY (INVESTMENTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OTERO-NOVAS MIRANDA, Irene | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent United Kingdom | United Kingdom | Spanish | Director | 241974140002 | ||||||||
PARSONS, Gordon Ian Winston | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Accountant | 183966450004 | ||||||||
SMITH, Steven Barrie | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | 173704810001 | |||||||||||
ALTER DOMUS (UK) LIMITED | Secretary | St. Swithin's Lane EC4N 8AD London 18 England |
| 168128980002 | ||||||||||
AL MAZROUEI, Ahmed Ateeq | 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 Emirates | Emirati | Director | 183777020001 | ||||||||
BALAMA, Khaled Mohamed | 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 Emirates | Emirati | Director | 253023570001 | ||||||||
BIN ABDUL HADI, Mohamed Fasluddeen | Director | 60 Ludgate Hill EC4M 7AW London 9th Floor, One New Ludgate England | United Kingdom | Malaysian | Chief Executive Officer | 229028890001 | ||||||||
CLINTON, Kevin Edwin | Director | Crown Place EC2A 4EB London 30 | Canada | Canadian | Lawyer | 182712920001 | ||||||||
DYCKHOFF, James Christopher | Director | Crown Place EC2A 4EB London 30 | United Kingdom | British | Banker | 203266490001 | ||||||||
EAVES, Simon Richard | Director | Corniche Street Abu Dhabi, PO BOX 3600 211 Abu Dhabi United Arab Emirates | United Arab Emirates | British | Fund Manager | 183776370001 | ||||||||
ERDOGMUS, Serra | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent Wales | Canada | Canadian | Portfolio Manager | 186167020001 | ||||||||
ERDOGMUS, Serra | Director | Carling Avenue KI5 5PI Ottawa 875 Ontario Canada | Canada | Canadian | Portfolio Manager, Private Investments | 176864920001 | ||||||||
HUBERT, Glenn Joseph | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | Canada | Canadian | Director | 172978940001 | ||||||||
MCLEISH, Douglas Stuart | Director | Ropemaker Street EC2Y 9HD London Ropemaker Place 28 United Kingdom | England | British | Banker | 174474590001 | ||||||||
METCALFE, Edward | Director | Manor Farm Road Manor Farm Road Dorchester-On-Thames OX10 7HZ Wallingford 1 Oxfordshire England | United Kingdom | British | Company Director | 124389930003 | ||||||||
MOHANAN, Vishnu | Director | South Bland Street Apt. 502 B3H 2S6 Halifax 927 Nova Scotia Canada | Canada | Indian | None | 252542930001 | ||||||||
MUHAMMAD RADZI, Ahmad Hakimi | Director | Ropemaker Street EC2Y 9HD London Ropemaker Place 28 United Kingdom | United Kingdom | Malaysian | Head Of Finance | 166435250001 | ||||||||
NOWELL, Andrew Bruce | Director | St Swithin's Lane EC4N 8AD London 18 England | United Arab Emirates | Australian | B.Eng, Cfa Charter Holder, Grad Dip Fin | 193523550001 | ||||||||
PATERSON, Robert Murray | Director | Centenary Way Sutton Bridge PE12 9TF Spalding Sutton Bridge Power Station Lincolnshire United Kingdom | United Kingdom | British | Chief Executive Officer | 177424320001 | ||||||||
PEPALL, Jill | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | Canada | Canadian | Chief Investment Officer | 175446650001 | ||||||||
QAZI, Mujeeb Ur Rehman | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent Wales | United Arab Emirates | American | Investment Professional | 193205460001 | ||||||||
REINISCH, Klaus | Director | Ropemaker Street EC2Y 9HD London Ropemaker Place 28 United Kingdom | United Kingdom | Austrian | Ceo | 128616220001 | ||||||||
SELLESLAGS, Kevin | Director | 1-3 The Strand First Floor WC2N 5EJ London Grand Buildings England | England | Belgian | Director | 192164290001 | ||||||||
SHANTA, Andrew Bernard | Director | Petronas Energy Trading Limited First Floor WC2N 5EJ The Strand Grand Buildings London England | England | Malaysian | Alternate Director | 176720650002 | ||||||||
SHANTA, Andrew Bernard | Director | 1-3 Strand WC2N 5EJ London Grand Buildings 1st Floor United Kingdom | England | Malaysian | Head Of Finance | 176720650002 | ||||||||
SHANTA, Andrew Bernard | Director | 1st Floor 1-3 The Strand WC2N 5EJ London Grand Buildings United Kingdom | England | Malaysian | Finance | 176720650002 | ||||||||
TROY, Teresa | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | Canada | Canadian | Director | 172980410001 | ||||||||
WALBRIDGE, Jonathan Paul | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Banker | 139791650050 |
What are the latest statements on persons with significant control for CALON ENERGY (INVESTMENTS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 16, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 25, 2019 Delivered On Mar 29, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On May 30, 2014 Delivered On Jun 10, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CALON ENERGY (INVESTMENTS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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