Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEY SPV LIMITED
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 Overview

About Caley Spv Ltd
CALEY SPV LIMITED was founded on 2008-02-26 and had its registered office in 110 Cannon Street. The company was dissolved on the 2018-04-12 and is no longer trading or active.

Key Data
Company Name
CALEY SPV LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in SW1Y
 
Previous Names
BRICKTOWER LIMITED18/03/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEY SPV LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
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.
Companies with same name CALEY SPV LIMITED
The following companies were found which have the same name as CALEY SPV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALEY SPV LLC Delaware Unknown

Company Officers of CALEY SPV LIMITED

Current Directors
Officer Role Date Appointed
DANIEL WANEK
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DRUMMOND-SMITH
Director 2013-09-20 2014-03-28
DANIEL WANEK
Director 2014-03-27 2014-03-27
CHRISTINA HONG YE
Company Secretary 2009-09-30 2013-12-10
GILLIAN ELIZABETH SAGAR
Director 2013-02-06 2013-09-20
MARTIN JAMES COWARD
Director 2009-11-11 2013-09-10
ROBERT IAN FREER
Director 2010-05-10 2013-07-10
DAVID CHRISTOPHER GOW
Director 2010-05-10 2013-02-11
STEPHEN JOHN PATRICK LONG
Director 2008-03-12 2013-02-06
DOUGLAS JAMES EWEN
Director 2008-03-12 2010-05-10
MATTHEW PACKHAM
Director 2008-03-12 2010-05-10
DUNCAN ROGER PARKES
Director 2008-03-13 2010-05-10
GILLIAN ELIZABETH SAGAR
Director 2009-07-17 2009-11-11
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2008-03-12 2008-10-08
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-02-26 2008-03-12
INSTANT COMPANIES LIMITED
Director 2008-02-26 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL WANEK KOALA FINANCE (NO.2) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Dissolved 2017-02-21
DANIEL WANEK KOALA FINANCE (NO.1) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
DANIEL WANEK KOALA BIDCO LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
DANIEL WANEK KOALA WAREHOUSE LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
DANIEL WANEK CALEY HOLDCO LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2018-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2018-01-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2017-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2017
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM C/O TPG CAPITAL LLP STIRLING SQUARE 5-7 CARLTON GARDENS LONDON LONDON SW1Y 5AD
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-254.70DECLARATION OF SOLVENCY
2016-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-254.70DECLARATION OF SOLVENCY
2016-01-12GAZ1FIRST GAZETTE
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 10101
2015-07-15SH0125/06/15 STATEMENT OF CAPITAL GBP 10101
2015-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-10AR0126/02/15 FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WANEK
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-15AR0126/02/14 FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MR DANIEL WANEK
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND-SMITH
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2014-05-152.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2014-05-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2014
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065142350001
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND-SMITH
2014-04-08AP01DIRECTOR APPOINTED DANIEL WANEK
2014-01-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2014
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE
2013-10-02AP01DIRECTOR APPOINTED JAMES DRUMMOND-SMITH
2013-09-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAGAR
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COWARD
2013-09-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM THIRD FLOOR SUNLEY HOUSE BEDFORD PARK CROYDON SURREY CR0 2AP
2013-07-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREER
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOW
2013-03-04LATEST SOC04/03/13 STATEMENT OF CAPITAL;GBP 10000
2013-03-04AR0126/02/13 FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG
2013-02-12AP01DIRECTOR APPOINTED MS GILLIAN ELIZABETH SAGAR
2012-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0126/02/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GOW / 01/09/2010
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GOW / 25/02/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PATRICK LONG / 25/02/2012
2011-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0126/02/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARKES
2010-05-17AP01DIRECTOR APPOINTED DAVID CHRISTOPHER GOW
2010-05-17AP01DIRECTOR APPOINTED ROBERT IAN FREER
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EWEN
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PACKHAM
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARKES
2010-03-29AR0126/02/10 FULL LIST
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 15/11/2009
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAGAR
2009-11-13AP01DIRECTOR APPOINTED MARTIN JAMES COWARD
2009-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-15AP03SECRETARY APPOINTED CHRISTINA HONG YE
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PATRICK LONG / 12/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES EWEN / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SAGAR / 05/10/2009
2009-08-06288aDIRECTOR APPOINTED GILLIAN ELIZABETH SAGAR
2009-07-31225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-07-29RES01ADOPT ARTICLES 17/07/2009
2009-07-29RES12VARYING SHARE RIGHTS AND NAMES
2009-07-09363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-10-14RES12VARYING SHARE RIGHTS AND NAMES
2008-10-14RES01ADOPT ARTICLES 22/09/2008
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PACKHAM / 16/05/2008
2008-05-09MEM/ARTSARTICLES OF ASSOCIATION
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU
2008-04-11123GBP NC 10000/19000 20/03/08
2008-04-11288aDIRECTOR APPOINTED MATTHEW PACKHAM
2008-04-11288aDIRECTOR APPOINTED DOUGLAS JAMES EWEN
2008-04-11288aDIRECTOR APPOINTED STEPHEN JOHN PATRICK LONG
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CALEY SPV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-01-22
Notices to Creditors2016-01-22
Appointment of Liquidators2016-01-22
Meetings of Creditors2013-09-05
Appointment of Administrators2013-07-19
Fines / Sanctions
No fines or sanctions have been issued against CALEY SPV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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

Intangible Assets
Patents
We have not found any records of CALEY SPV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEY SPV LIMITED
Trademarks
We have not found any records of CALEY SPV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEY SPV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CALEY SPV LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CALEY SPV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCALEY SPV LIMITEDEvent Date2016-01-18
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 TypeResolutions for Winding-up
Defending partyCALEY SPV LIMITEDEvent Date2016-01-14
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 TypeAppointment of Liquidators
Defending partyCALEY SPV LIMITEDEvent Date2016-01-14
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 TypeAppointment of Administrators
Defending partyCALEY SPV LIMITEDEvent Date2013-07-12
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 TypeMeetings of Creditors
Defending partyCALEY SPV LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEY SPV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEY SPV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.