CALEDON LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3HA

Company number 03312933
Status Active - Proposal to Strike off
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address 41 CORNMARKET STREET, OXFORD, OX1 3HA
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-09 GBP 2,000 . The most likely internet sites of CALEDON LIMITED are www.caledon.co.uk, and www.caledon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Caledon Limited is a Private Limited Company. The company registration number is 03312933. Caledon Limited has been working since 05 February 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Caledon Limited is 41 Cornmarket Street Oxford Ox1 3ha. . PALMER, Jeremy David Fletcher is a Director of the company. Secretary MCGUIRE, John Anthony has been resigned. Secretary STEPHENS, Peter Francis Howard has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director CHAPMAN-BLENCH, Neil Farquharson has been resigned. Director STEPHENS, Peter Francis Howard has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Director
PALMER, Jeremy David Fletcher
Appointed Date: 12 February 2001
69 years old

Resigned Directors

Secretary
MCGUIRE, John Anthony
Resigned: 02 October 2001
Appointed Date: 01 June 1997

Secretary
STEPHENS, Peter Francis Howard
Resigned: 01 June 1997
Appointed Date: 07 February 1997

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 09 August 2007
Appointed Date: 02 October 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 February 1997
Appointed Date: 05 February 1997

Secretary
WESTCO NOMINEES LIMITED
Resigned: 30 December 2010
Appointed Date: 09 August 2007

Director
CHAPMAN-BLENCH, Neil Farquharson
Resigned: 12 February 2001
Appointed Date: 01 December 1997
64 years old

Director
STEPHENS, Peter Francis Howard
Resigned: 31 March 1999
Appointed Date: 01 June 1997
69 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 February 1997
Appointed Date: 05 February 1997

Persons With Significant Control

Mr Jeremy David Fletcher Palmer
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CALEDON LIMITED Events

10 Mar 2017
Confirmation statement made on 31 December 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000

09 Mar 2016
Director's details changed for Mr Jeremy David Fletcher Palmer on 25 December 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,000

...
... and 79 more events
04 Apr 1997
Ad 25/03/97--------- £ si 998@1=998 £ ic 2/1000
04 Apr 1997
Registered office changed on 04/04/97 from: suite 16005 72 new bond street london W1Y 9DD
13 Feb 1997
Director resigned
13 Feb 1997
Secretary resigned
05 Feb 1997
Incorporation

CALEDON LIMITED Charges

31 October 1997
Legal charge
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 33 abbey court (plot 9) devon street…
13 October 1997
Legal charge
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 31 abbey court (plot 8) devon street…
13 October 1997
Legal charge
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 29 abbey court (plot 7) devon street…
3 September 1997
Legal charge
Delivered: 5 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 100 monks road lincoln t/no LL31371.
3 September 1997
Legal charge
Delivered: 5 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 3 clarina street lincoln t/no LL82029.
28 August 1997
Legal charge
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 15 severn street lincoln. See the mortgage…
21 July 1997
Debenture
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Including various properties by way of legal mortgage the…