CALVIN F2 GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCALVIN F2 GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC468691
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CALVIN F2 GP LIMITED?

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

    Where is CALVIN F2 GP LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CALVIN F2 GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLEIN GP LIMITEDJan 30, 2014Jan 30, 2014

    What are the latest accounts for CALVIN F2 GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CALVIN F2 GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Director's details changed for Mr Milton Anthony Fernandes on Apr 12, 2019

    2 pagesCH01

    Director's details changed for Mr Edward Hilton Clarke on Apr 12, 2019

    2 pagesCH01

    Change of details for M & G Limited as a person with significant control on Apr 12, 2019

    2 pagesPSC05

    Director's details changed for Mr Mark Peter Chladek on Apr 12, 2019

    2 pagesCH01

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2018

    LRESSP

    Appointment of Mr Mark Chladek as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Peter Mcclelland as a director on Sep 07, 2018

    1 pagesTM01

    Appointment of Mr Edward Hilton Clarke as a director on Sep 07, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Jan 25, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Dec 22, 2015

    1 pagesAD01

    Director's details changed for Mr Jonathan Peter Mcclelland on Dec 07, 2015

    2 pagesCH01

    Director's details changed for Mr Milton Anthony Fernandes on Dec 07, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 1
    SH01

    Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014

    3 pagesAA01

    Certificate of change of name

    Company name changed klein gp LIMITED\certificate issued on 02/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2014

    Change company name resolution on Apr 02, 2014

    RES15
    change-of-nameApr 02, 2014

    Change of name by resolution

    NM01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2014

    Statement of capital on Jan 30, 2014

    • Capital: GBP 1
    SH01
    incorporationJan 30, 2014

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of CALVIN F2 GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHLADEK, Mark Peter
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish251088650001
    CLARKE, Edward Hilton
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish89466210001
    FERNANDES, Milton Anthony
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish108927700001
    MCCLELLAND, Jonathan Peter
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    5
    England
    Director
    c/o Infracapital
    Laurence Pountney Hill
    EC4R 0HH London
    5
    England
    United KingdomBritish65808580001

    Who are the persons with significant control of CALVIN F2 GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Apr 06, 2016
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01048359
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CALVIN F2 GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2018Commencement of winding up
    Feb 15, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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