Liquidation
Company Information for CALEDON LIMITED
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
|
Company Registration Number
03312933
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALEDON LIMITED | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EP Other companies in OX1 | |
Company Number | 03312933 | |
---|---|---|
Company ID Number | 03312933 | |
Date formed | 1997-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 10:20:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALEDON (HK) OPTOELECTRONIC TECHNOLOGY CO., LIMITED | Active | Company formed on the 2014-04-28 | ||
CALEDON ADMIRAL LIMITED | 1 HILL STREET EDINBURGH EH2 3JP | Active | Company formed on the 2014-10-31 | |
Caledon Air Systems Ltd. | 97 Fawnridge Road Caledon Ontario L7C 4B9 | Active | Company formed on the 2022-03-14 | |
CALEDON AMP (INDIA) HOLDINGS LP | Singapore | Active | Company formed on the 2017-05-24 | |
CALEDON AND KILLYLEA DISTRICTS CREDIT UNION LIMITED | 77 CARNTEEL ROAD AUGHNACLOY BT69 6EP | Active | Company formed on the 2003-06-23 | |
CALEDON ANDROMEDA INVESTMENTS LP | Delaware | Unknown | ||
CALEDON AND METATRON WORLDWIDE LIMITED | UNIT 3D NORTH POINT HOUSE NORTH POINT BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, IRELAND | Active | Company formed on the 2018-09-26 | |
Caledon Area Families For Inclusion Housing | 156 Hickman St. Bolton Ontario L7E 2P5 | Active | Company formed on the 2018-04-25 | |
CALEDON ASSET MANAGEMENT LLP | 1 HILL STREET EDINBURGH UNITED KINGDOM EH2 3JP | Dissolved | Company formed on the 2012-02-21 | |
CALEDON ASSOCIATES INCORPORATED | California | Unknown | ||
CALEDON ASSET MANAGEMENT LIMITED | Active | Company formed on the 2005-11-23 | ||
CALEDON ASSOCIATES INTERNATIONAL LTD. | Active | Company formed on the 1995-08-28 | ||
Caledon Auto Service Ltd. | 15578 Hurontario Street Caledon Village Ontario L7C 2E4 | Dissolved | Company formed on the 2019-10-10 | |
CALEDON AVIATION PARTNERS, LTD. | 820 GESSNER RD STE 1200 HOUSTON TX 77024 | Active | Company formed on the 2005-07-22 | |
CALEDON AVIATION, LLC | 2905 SACKETT ST HOUSTON TX 77098 | Active | Company formed on the 2005-07-14 | |
CALEDON BAR LTD | CALEDON FLAT CALEDON HOUSE GARTHDEE ROAD ABERDEEN SCOTLAND AB10 7AP | Dissolved | Company formed on the 2012-04-19 | |
Caledon Bedtime Press Ltd. | #12-2655 Andover Road 200 - 1808 Bowen Road Nanoose Bay British Columbia V9P 9J5 | Dissolved | Company formed on the 2012-07-25 | |
Caledon Bioscience Inc. | 500, boul. Cartier Ouest, bureau 150 Laval Quebec H7V 5B7 | Active | Company formed on the 2023-10-11 | |
CALEDON BT, LLC | 2525 PARK CITY WAY TAMPA FL 33609 | Inactive | Company formed on the 2014-04-10 | |
CALEDON BUSINESS SERVICES LIMITED | 14/18 FOREST ROAD ABACUS HOUSE 14/18 FOREST ROAD LOUGHTON IG10 1DX | Active | Company formed on the 2008-10-30 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY DAVID FLETCHER PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESTCO NOMINEES LIMITED |
Company Secretary | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
JOHN ANTHONY MCGUIRE |
Company Secretary | ||
NEIL FARQUHARSON CHAPMAN-BLENCH |
Director | ||
PETER FRANCIS HOWARD STEPHENS |
Director | ||
PETER FRANCIS HOWARD STEPHENS |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUILDMARK LIMITED | Director | 2001-02-12 | CURRENT | 1996-03-13 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 41 CORNMARKET STREET OXFORD OX1 3HA | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID FLETCHER PALMER / 25/12/2015 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/12/14 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID FLETCHER PALMER / 01/09/2014 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID FLETCHER PALMER / 01/10/2009 | |
AR01 | 31/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PALMER / 13/02/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/2000 01/07/0 | |
123 | NC INC ALREADY ADJUSTED 01/07/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/07/03--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/01 FROM: KNOWL HILL HOUSE KNOWL HILL, KINGSCLERE NEWBURY BERKSHIRE RG20 4NY | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 18(2) THE CODA CENTRE 189 MUNSTER ROAD FULHAM LONDON SW6 6AW | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99 |
Notices to | 2017-07-10 |
Appointmen | 2017-07-10 |
Resolution | 2017-07-10 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | ALL of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as CALEDON LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CALEDON LIMITED | Event Date | 2017-06-30 |
Notice is hereby given that creditors of the Company are required, on or before 7 August 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Critchleys, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 June 2017 Office Holder Details: Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP Further details contact: Lawrence King, Email: insolvency@critchleys.co.uk , Tel: 01865 261100 . Alternative contact: Alexsandra Vermaak. Ag KF40274 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALEDON LIMITED | Event Date | 2017-06-30 |
Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag KF40274 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALEDON LIMITED | Event Date | 2017-06-30 |
Notice is hereby given that the following resolutions were passed on 30 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lawrence King (IP No. 10452 ) of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Lawrence King, Email: insolvency@critchleys.co.uk , Tel: 01865 261100 . Alternative contact: Alexsandra Vermaak. Ag KF40274 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |