Background WavePink WaveYellow Wave

CALON ENERGY LIMITED (09020390)

CALON ENERGY LIMITED (09020390) is a administration UK company. incorporated on 1 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CALON ENERGY LIMITED has been registered for 11 years.

Company Number
09020390
Status
administration
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
10 Fleet Place, London, EC4M 7QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALON ENERGY LIMITED

CALON ENERGY LIMITED is an administration company incorporated on 1 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CALON ENERGY LIMITED was registered 11 years ago.(SIC: 64205)

Status

administration

Active since 11 years ago

Company No

09020390

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 5 February 2020 (6 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 15 May 2020 (5 years ago)
Submitted on 29 May 2020 (5 years ago)

Next Due

Due by 29 May 2021
For period ending 15 May 2021

Previous Company Names

MPF OPERATIONS LIMITED
From: 1 May 2014To: 19 June 2015
Contact
Address

10 Fleet Place London, EC4M 7QS,

Previous Addresses

C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
From: 10 July 2020To: 23 December 2021
Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
From: 2 March 2015To: 10 July 2020
C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England
From: 9 December 2014To: 2 March 2015
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 1 May 2014To: 9 December 2014
Timeline

31 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jun 16
Loan Secured
Dec 17
Director Left
Jan 18
Director Joined
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Dec 20
Director Left
May 21
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

0 Active
15 Resigned

SMITH, Steven Barrie

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Secretary
Appointed 01 May 2014
Resigned 01 Dec 2014

ALTER DOMUS (UK) LIMITED

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 01 Dec 2014
Resigned 01 Jan 2021

ATEEQ-AL-MAZROUEI, Ahmed

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1966
Director
Appointed 01 May 2014
Resigned 30 May 2014

EAVES, Simon Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1967
Director
Appointed 01 May 2014
Resigned 30 May 2014

ERDOGMUS, Serra

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1966
Director
Appointed 01 May 2014
Resigned 30 May 2014

HIGGINBOTHAM, Michael David

Resigned
West Nash Road, NewportNP18 2BZ
Born September 1977
Director
Appointed 19 Feb 2015
Resigned 27 May 2021

HUBERT, Glenn Joseph

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1961
Director
Appointed 01 May 2014
Resigned 30 May 2014

MCCULLOUGH, Kevin

Resigned
15 Canada Square, LondonE14 5GL
Born September 1965
Director
Appointed 18 Nov 2014
Resigned 25 Nov 2020

MCLEISH, Douglas Stuart

Resigned
West Nash Road, NewportNP18 2BZ
Born February 1965
Director
Appointed 01 May 2014
Resigned 03 Nov 2017

METCALFE, Edward

Resigned
West Nash Road, NewportNP18 2BZ
Born October 1947
Director
Appointed 01 May 2014
Resigned 28 Jun 2020

OTERO-NOVAS MIRANDA, Irene

Resigned
West Nash Road, NewportNP18 2BZ
Born April 1972
Director
Appointed 23 Feb 2018
Resigned 29 Jun 2020

PARSONS, Gordon Ian Winston

Resigned
West Nash Road, NewportNP18 2BZ
Born September 1967
Director
Appointed 01 May 2014
Resigned 29 Jun 2020

PATERSON, Robert Murray

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1968
Director
Appointed 01 May 2014
Resigned 03 Oct 2014

REINISCH, Klaus

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1973
Director
Appointed 01 May 2014
Resigned 30 May 2014

TROY, Teresa

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1962
Director
Appointed 01 May 2014
Resigned 30 May 2014

Persons with significant control

1

West Nash Road, NewportNP18 2BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Liquidation In Administration Extension Of Period
17 February 2026
AM19AM19
Liquidation In Administration Progress Report
29 January 2026
AM10AM10
Liquidation In Administration Removal Of Administrator From Office
29 September 2025
AM16AM16
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
29 September 2025
AM11AM11
Liquidation In Administration Progress Report
23 July 2025
AM10AM10
Liquidation In Administration Progress Report
22 January 2025
AM10AM10
Liquidation In Administration Extension Of Period
21 August 2024
AM19AM19
Liquidation In Administration Progress Report
19 July 2024
AM10AM10
Liquidation In Administration Progress Report
18 January 2024
AM10AM10
Liquidation In Administration Progress Report
27 July 2023
AM10AM10
Liquidation In Administration Progress Report
24 January 2023
AM10AM10
Liquidation In Administration Progress Report
25 July 2022
AM10AM10
Liquidation In Administration Extension Of Period
22 June 2022
AM19AM19
Liquidation In Administration Progress Report
17 January 2022
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
3 August 2021
AM10AM10
Liquidation In Administration Extension Of Period
5 July 2021
AM19AM19
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Liquidation In Administration Progress Report
25 January 2021
AM10AM10
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
28 September 2020
AM06AM06
Liquidation In Administration Proposals
8 September 2020
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
8 September 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
8 July 2020
AM01AM01
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
26 May 2015
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 March 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Sail Address Company With New Address
3 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Resolution
28 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2014
NEWINCIncorporation