Company NameCaledonia Thames Acquisitions Limited
Company StatusDissolved
Company Number09628815
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 9 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Thomas Gerard Sheridan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Charles Edward Sparrow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Charles Edward Sparrow
StatusClosed
Appointed07 September 2015(3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Charles Hugh Edwards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Duncan Edward Johnson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (4 pages)
15 June 2018Full accounts made up to 31 December 2017 (19 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 31 December 2016 (19 pages)
3 May 2017Full accounts made up to 31 December 2016 (19 pages)
9 March 2017Notification of Caledonia Thames Group Limited as a person with significant control on 9 March 2017 (4 pages)
9 March 2017Notification of Caledonia Thames Group Limited as a person with significant control on 25 November 2016 (4 pages)
25 November 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
25 November 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (19 pages)
30 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
11 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
(6 pages)
14 December 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
14 December 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
7 December 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom to 55 Bishopsgate London EC2N 3AS on 7 December 2015 (1 page)
7 December 2015Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015 (2 pages)
7 December 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom to 55 Bishopsgate London EC2N 3AS on 7 December 2015 (1 page)
7 December 2015Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015 (2 pages)
9 September 2015Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015 (2 pages)
9 September 2015Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015 (2 pages)
9 September 2015Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Charles Hugh Edwards as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Duncan Edward Johnson as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Duncan Edward Johnson as a director on 7 September 2015 (1 page)
8 September 2015Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Charles Hugh Edwards as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Charles Hugh Edwards as a director on 7 September 2015 (1 page)
8 September 2015Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages)
8 September 2015Termination of appointment of Duncan Edward Johnson as a director on 7 September 2015 (1 page)
8 September 2015Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages)
14 August 2015Registration of charge 096288150001, created on 13 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(74 pages)
14 August 2015Registration of charge 096288150001, created on 13 August 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(74 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(16 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(16 pages)