Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALVIN F2 GP LIMITED
Company Information for

CALVIN F2 GP LIMITED

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC468691
Private Limited Company
Liquidation

Company Overview

About Calvin F2 Gp Ltd
CALVIN F2 GP LIMITED was founded on 2014-01-30 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Calvin F2 Gp Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALVIN F2 GP LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Previous Names
KLEIN GP LIMITED02/04/2014
Filing Information
Company Number SC468691
Company ID Number SC468691
Date formed 2014-01-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
Last Datalog update: 2019-12-05 07:30:56
Primary Source:Companies House
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.

Company Officers of CALVIN F2 GP LIMITED

Current Directors
Officer Role Date Appointed
MILTON ANTHONY FERNANDES
Director 2014-01-30
JONATHAN PETER MCCLELLAND
Director 2014-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) SUBHOLDINGS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
MILTON ANTHONY FERNANDES INFRACAPITAL GREEN UK LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MILTON ANTHONY FERNANDES GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
MILTON ANTHONY FERNANDES GGE FLOW UK LIMITED Director 2017-05-12 CURRENT 2017-05-12 Liquidation
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) LIMITED Director 2016-12-28 CURRENT 2016-12-28 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
MILTON ANTHONY FERNANDES GENNY GP 2 LIMITED Director 2016-11-23 CURRENT 2016-10-10 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (IT PPP) HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MILTON ANTHONY FERNANDES GENNY UK 2 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MILTON ANTHONY FERNANDES GENNY UK 1 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MILTON ANTHONY FERNANDES GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
MILTON ANTHONY FERNANDES GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MILTON ANTHONY FERNANDES GGE UK 1 LIMITED Director 2016-04-25 CURRENT 2015-04-28 Active
MILTON ANTHONY FERNANDES PERGOLA (PPP ITALY) LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MILTON ANTHONY FERNANDES INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
MILTON ANTHONY FERNANDES INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MILTON ANTHONY FERNANDES INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MILTON ANTHONY FERNANDES GGE UK 2 LIMITED Director 2015-09-08 CURRENT 2015-04-28 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
MILTON ANTHONY FERNANDES BIRD UK 2 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES BIRD UK 1 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES BIRD GP 1 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F2 GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GREENFIELD GP2 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GREENFIELD GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F1 GP2 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F2 GP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MILTON ANTHONY FERNANDES INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
MILTON ANTHONY FERNANDES CALVIN F1 GP LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
MILTON ANTHONY FERNANDES THOR GP LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-05-01
MILTON ANTHONY FERNANDES ZELDA ACQUISITIONS HOLDINGS LIMITED Director 2013-12-19 CURRENT 2007-04-20 Liquidation
MILTON ANTHONY FERNANDES ZELDA ACQUISITIONS LIMITED Director 2013-12-19 CURRENT 2007-04-20 Liquidation
MILTON ANTHONY FERNANDES FALAN UK 1 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
MILTON ANTHONY FERNANDES FALAN UK 2 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
MILTON ANTHONY FERNANDES FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
MILTON ANTHONY FERNANDES PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
MILTON ANTHONY FERNANDES INFRACAPITAL CI II LIMITED Director 2013-01-08 CURRENT 2010-10-26 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL EMPLOYEE FEEDER GP LIMITED Director 2013-01-08 CURRENT 2008-08-15 Active
MILTON ANTHONY FERNANDES INFRACAPITAL DF II LIMITED Director 2012-12-13 CURRENT 2010-11-19 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GP LIMITED Director 2012-10-30 CURRENT 2000-04-28 Active
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2015-02-18
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2016-03-17
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2016-03-17
MILTON ANTHONY FERNANDES RIFT GP 2 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MILTON ANTHONY FERNANDES RIFT GP 1 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MILTON ANTHONY FERNANDES MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2009-05-22 CURRENT 1997-11-07 Active
MILTON ANTHONY FERNANDES MERIDIAN HOSPITAL COMPANY PLC Director 2009-05-22 CURRENT 1997-11-07 Active
JONATHAN PETER MCCLELLAND LONDON STONE INVESTMENTS F3 II LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JONATHAN PETER MCCLELLAND LONDON STONE INVESTMENTS F3 I LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL PARTNERS II SUBHOLDINGS GP LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I SUBHOLDINGS GP LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
JONATHAN PETER MCCLELLAND GEORGE DIGITAL GP 2 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
JONATHAN PETER MCCLELLAND GEORGE DIGITAL GP LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (BELMOND) GP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
JONATHAN PETER MCCLELLAND GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
JONATHAN PETER MCCLELLAND DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
JONATHAN PETER MCCLELLAND DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (SENSE) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (AIRI) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
JONATHAN PETER MCCLELLAND M&G REAL ESTATE LIMITED Director 2017-02-21 CURRENT 1999-10-04 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
JONATHAN PETER MCCLELLAND GENNY GP 2 LIMITED Director 2016-11-23 CURRENT 2016-10-10 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
JONATHAN PETER MCCLELLAND GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
JONATHAN PETER MCCLELLAND GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
JONATHAN PETER MCCLELLAND M&G EQUITY INVESTMENT TRUST P.L.C. Director 2016-04-30 CURRENT 1996-01-03 Liquidation
JONATHAN PETER MCCLELLAND 214 ALGERNON MANAGEMENT LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JONATHAN PETER MCCLELLAND M&G FA LIMITED Director 2016-04-01 CURRENT 1972-04-04 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
JONATHAN PETER MCCLELLAND INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JONATHAN PETER MCCLELLAND CALVIN F1 GP LIMITED Director 2015-05-13 CURRENT 2014-03-19 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F2 GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JONATHAN PETER MCCLELLAND PRUDENTIAL GREENFIELD GP2 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F1 GP2 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL F2 GP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
JONATHAN PETER MCCLELLAND FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
JONATHAN PETER MCCLELLAND PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JONATHAN PETER MCCLELLAND RIFT GP 2 LIMITED Director 2013-01-08 CURRENT 2012-05-31 Liquidation
JONATHAN PETER MCCLELLAND RIFT GP 1 LIMITED Director 2013-01-08 CURRENT 2012-05-31 Liquidation
JONATHAN PETER MCCLELLAND M&G UKCF II GP LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL DF II LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
JONATHAN PETER MCCLELLAND INFRACAPITAL GP II LIMITED Director 2010-10-28 CURRENT 2010-09-10 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
JONATHAN PETER MCCLELLAND INFRACAPITAL EMPLOYEE FEEDER GP LIMITED Director 2008-09-17 CURRENT 2008-08-15 Active
JONATHAN PETER MCCLELLAND PPMC FIRST NOMINEES LIMITED Director 2007-11-08 CURRENT 2002-02-08 Active
JONATHAN PETER MCCLELLAND PPM CAPITAL (HOLDINGS) LIMITED Director 2007-10-31 CURRENT 1999-10-04 Active
JONATHAN PETER MCCLELLAND M&G MANAGEMENT SERVICES LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
JONATHAN PETER MCCLELLAND CANADA PROPERTY HOLDINGS LIMITED Director 2004-04-28 CURRENT 2002-04-12 Active
JONATHAN PETER MCCLELLAND PRUDENTIAL GP LIMITED Director 2003-04-17 CURRENT 2000-04-28 Active
JONATHAN PETER MCCLELLAND M&G TRUSTEE COMPANY LIMITED Director 2001-08-17 CURRENT 1984-11-13 Active

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
2018-12-27LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-14
2018-10-04AP01DIRECTOR APPOINTED MR MARK CHLADEK
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MCCLELLAND
2018-09-13AP01DIRECTOR APPOINTED MR EDWARD HILTON CLARKE
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MCCLELLAND / 07/12/2015
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON ANTHONY FERNANDES / 07/12/2015
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-22AA01Current accounting period shortened from 31/01/15 TO 31/12/14
2014-04-02RES15CHANGE OF NAME 02/04/2014
2014-04-02CERTNMCompany name changed klein gp LIMITED\certificate issued on 02/04/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30NEWINCNew incorporation
2014-01-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALVIN F2 GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-12-28
Appointment of Liquidators2018-12-28
Resolutions for Winding-up2018-12-28
Fines / Sanctions
No fines or sanctions have been issued against CALVIN F2 GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALVIN F2 GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of CALVIN F2 GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALVIN F2 GP LIMITED
Trademarks
We have not found any records of CALVIN F2 GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALVIN F2 GP 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 (64209 - Activities of other holding companies n.e.c.) as CALVIN F2 GP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALVIN F2 GP 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 TypeAppointment of Liquidators
Defending partyCALVIN F2 GP LIMITEDEvent Date2018-12-14
Andrew John Whelan , WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ , telephone number: Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Ankit Patel :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCALVIN F2 GP LIMITEDEvent Date2018-12-14
Section 85(1), Insolvency Act 1986 Registered office: 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ At a general meeting of the Company, duly convened and held on 14 December 2018 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ be and is hereby appointed Liquidator of the Company for the purposes of such windinq up. Date on which Resolutions were passed: 14 December 2018 Signed By: Nicholas Robert McMorran, Chair of the Meeting Liquidator, IP number, firm and address: Andrew John Whelan , IP no.8726 : WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ , telephone number: Tel: 020 8939 8240 : Alternative person to contact with enquiries about the case: Ankit Patel DATED: 14 December 2018 BY ORDER OF THE BOARD Nicholas Robert McMorran , Chair of the meeting :
 
Initiating party Event Type
Defending partyCALVIN F2 GP LIMITEDEvent Date2018-12-14
Section 85(1), Insolvency Act 1986 Registered office: 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ At a general meeting of the Company, duly convened and held on 14 December 2018 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ be and is hereby appointed Liquidator of the Company for the purposes of such windinq up. Date on which Resolutions were passed: 14 December 2018 Signed By: Nicholas Robert McMorran, Chair of the Meeting Liquidator, IP number, firm and address: Andrew John Whelan , IP no.8726 : WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ , telephone number: Tel: 020 8939 8240 : Alternative person to contact with enquiries about the case: Ankit Patel DATED: 14 December 2018 BY ORDER OF THE BOARD Nicholas Robert McMorran , Chair of the meeting :
 
Initiating party Event Type
Defending partyCALVIN F2 GP LIMITEDEvent Date2018-12-14
Section 85(1), Insolvency Act 1986 Registered office: 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ At a general meeting of the Company, duly convened and held on 14 December 2018 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ be and is hereby appointed Liquidator of the Company for the purposes of such windinq up. Date on which Resolutions were passed: 14 December 2018 Signed By: Nicholas Robert McMorran, Chair of the Meeting Liquidator, IP number, firm and address: Andrew John Whelan , IP no.8726 : WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ , telephone number: Tel: 020 8939 8240 : Alternative person to contact with enquiries about the case: Ankit Patel DATED: 14 December 2018 BY ORDER OF THE BOARD Nicholas Robert McMorran , Chair of the meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyCALVIN F2 GP LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN that the Creditors of the Company are required, on or before 31 January 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ , the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Nature of Business: General Partner Date of Appointment: 14 December 2018 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Liquidator, IP number, firm and address: Andrew John Whelan , IP no.8726, WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ , telephone number: Tel: 020 8939 8240 : Alternative person to contact with enquiries about the case: Ankit Patel
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALVIN F2 GP 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 CALVIN F2 GP 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.