Dissolved
Dissolved 2018-04-12
Company Information for CALEY SPV LIMITED
110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
06514235
Private Limited Company
Dissolved Dissolved 2018-04-12 |
Company Name | ||
---|---|---|
CALEY SPV LIMITED | ||
Legal Registered Office | ||
110 CANNON STREET LONDON EC4N 6EU Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 06514235 | |
---|---|---|
Date formed | 2008-02-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-04-12 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 09:25:27 |
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 | ||
---|---|---|---|---|
CALEY SPV LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL WANEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DRUMMOND-SMITH |
Director | ||
DANIEL WANEK |
Director | ||
CHRISTINA HONG YE |
Company Secretary | ||
GILLIAN ELIZABETH SAGAR |
Director | ||
MARTIN JAMES COWARD |
Director | ||
ROBERT IAN FREER |
Director | ||
DAVID CHRISTOPHER GOW |
Director | ||
STEPHEN JOHN PATRICK LONG |
Director | ||
DOUGLAS JAMES EWEN |
Director | ||
MATTHEW PACKHAM |
Director | ||
DUNCAN ROGER PARKES |
Director | ||
GILLIAN ELIZABETH SAGAR |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOALA FINANCE (NO.2) LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Dissolved 2017-02-21 | |
KOALA FINANCE (NO.1) LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Liquidation | |
KOALA BIDCO LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Liquidation | |
KOALA WAREHOUSE LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
CALEY HOLDCO LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2018-04-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM C/O TPG CAPITAL LLP STIRLING SQUARE 5-7 CARLTON GARDENS LONDON LONDON SW1Y 5AD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 10101 | |
SH01 | 25/06/15 STATEMENT OF CAPITAL GBP 10101 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WANEK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL WANEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND-SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065142350001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND-SMITH | |
AP01 | DIRECTOR APPOINTED DANIEL WANEK | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE | |
AP01 | DIRECTOR APPOINTED JAMES DRUMMOND-SMITH | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAGAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN COWARD | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM THIRD FLOOR SUNLEY HOUSE BEDFORD PARK CROYDON SURREY CR0 2AP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FREER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOW | |
LATEST SOC | 04/03/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 26/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG | |
AP01 | DIRECTOR APPOINTED MS GILLIAN ELIZABETH SAGAR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GOW / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GOW / 25/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PATRICK LONG / 25/02/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARKES | |
AP01 | DIRECTOR APPOINTED DAVID CHRISTOPHER GOW | |
AP01 | DIRECTOR APPOINTED ROBERT IAN FREER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PACKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARKES | |
AR01 | 26/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 15/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAGAR | |
AP01 | DIRECTOR APPOINTED MARTIN JAMES COWARD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED CHRISTINA HONG YE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PATRICK LONG / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES EWEN / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SAGAR / 05/10/2009 | |
288a | DIRECTOR APPOINTED GILLIAN ELIZABETH SAGAR | |
225 | PREVSHO FROM 28/02/2009 TO 31/12/2008 | |
RES01 | ADOPT ARTICLES 17/07/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PACKHAM / 16/05/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU | |
123 | GBP NC 10000/19000 20/03/08 | |
288a | DIRECTOR APPOINTED MATTHEW PACKHAM | |
288a | DIRECTOR APPOINTED DOUGLAS JAMES EWEN | |
288a | DIRECTOR APPOINTED STEPHEN JOHN PATRICK LONG |
Resolutions for Winding-up | 2016-01-22 |
Notices to Creditors | 2016-01-22 |
Appointment of Liquidators | 2016-01-22 |
Meetings of Creditors | 2013-09-05 |
Appointment of Administrators | 2013-07-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE LAW DEBENTURE TRUST CORPORATION PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEY SPV LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CALEY SPV LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CALEY SPV LIMITED | Event Date | 2016-01-18 |
Notice is hereby given that the creditors of the above named Company, over which we were appointed Joint Liquidators on 14 January 2016 are required, on or before 18 February 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Geoffrey Paul Rowley of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Geoffrey Paul Rowley , (IP No. 8919) and Philip Lewis Armstrong , (IP No. 9397) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU . For further details contact: Joint Liquidators, Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALEY SPV LIMITED | Event Date | 2016-01-14 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the directors of the Company on 14 January 2016 , passed the following written resolutions, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Geoffrey Paul Rowley , (IP No. 8919) of FRP Advisory LLP , 110 Cannon Street, London EC4N 6EU and Philip Lewis Armstrong , (IP No. 9397) of FRP Advisory LLP , 110 Cannon Street, London EC4N 6EU be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: Joint Liquidators, Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALEY SPV LIMITED | Event Date | 2016-01-14 |
Geoffrey Paul Rowley , (IP No. 8919) and Philip Lewis Armstrong , (IP No. 9397) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU . : For further details contact: Joint Liquidators, Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CALEY SPV LIMITED | Event Date | 2013-07-12 |
In the High Court of Justice, London case number 4609 Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos 008919 and 9397 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB Further details contact: Email: cp.london@frpadvisory.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CALEY SPV LIMITED | Event Date | |
Notice is hereby given that an initial meeting of creditors of Caley SPV Limited isto be held at 10 Furnival Street, London, EC4A 1AB on 19 September 2013 at 2.00 pm for the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. Legislation: A person is only entitled to vote if details in writing of the debt claimed to bedue is given to the Joint Administrator not later than 12.00 noon on the businessday before the day fixed for the meeting, and that such debt has been duly admittedin terms of Rule 2.39, and that any proxy which is intended to be used is lodged withthe Joint Administrator prior to this advertised meeting. Legislation section: Date of Appointment: 12 July 2013. Office holder details: Geoffrey Paul Rowley and Philip Lewis Armstrong, (IP Nos.008919 and 9397), c/o FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB. Tel:020 3005 4000, Email: cp.london@frpadvisory.com Alternative contact for enquiries on proceedings: David Shambrook. | |||
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. |