In Administration
Company Information for CANDY COTTAGE LIMITED
BEGBIES TRAYNOR, GLENDEVON HOUSE, HAWTHORN PARK COAL ROAD, LEEDS, LS14 1PQ,
|
Company Registration Number
03192076
Private Limited Company
In Administration |
Company Name | |
---|---|
CANDY COTTAGE LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR GLENDEVON HOUSE HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ Other companies in LS14 | |
Company Number | 03192076 | |
---|---|---|
Company ID Number | 03192076 | |
Date formed | 1996-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 29/04/2006 | |
Return next due | 27/05/2007 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 05:58:12 |
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 | ||
---|---|---|---|---|
CANDY COTTAGE ANGEL LACE LLC | 65 HIDDEN VALLEY LN ROGUE RIVER OR 97537 | Active | Company formed on the 2012-07-03 | |
CANDY COTTAGE, INC. | 7081 N.W. 15TH ST. PLANTATION FL 33313 | Inactive | Company formed on the 1981-10-12 | |
CANDY COTTAGE, INC. | 9715 W. BROWARD BLVD. PLANTATION FL 33324 | Inactive | Company formed on the 2010-09-30 | |
CANDY COTTAGE LLC | 9715 W BROWARD BLVD PLANTATION FL 33324 | Inactive | Company formed on the 2014-05-20 | |
CANDY COTTAGE AND GIFTS LP | California | Unknown | ||
CANDY COTTAGE CREATIONS | New Jersey | Unknown | ||
CANDY COTTAGE INCORPORATED | New Jersey | Unknown | ||
CANDY COTTAGE INC THE | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL STEWART TURNER |
||
RICHARD DUKINFIELD DARBISHIRE |
||
PAUL STEWART TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ANN CHEETHAM |
Company Secretary | ||
ANDREW BRYAN CHEETHAM |
Director | ||
BRYAN CHEETHAM |
Director | ||
SUSAN ANN CHEETHAM |
Director | ||
DEBBIE CHEETHAM |
Company Secretary | ||
SUSAN ANN CHEETHAM |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P & C AUTOTEK LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
APPLETREE COTTAGE LIMITED | Company Secretary | 2003-04-05 | CURRENT | 1992-01-23 | In Administration | |
COTTAGE INDUSTRIES LIMITED | Company Secretary | 2003-04-05 | CURRENT | 1996-08-29 | In Administration | |
MUDFISH TRADING LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Dissolved 2013-12-17 | |
APPLETREE COTTAGE LIMITED | Director | 2003-04-05 | CURRENT | 1992-01-23 | In Administration | |
COTTAGE INDUSTRIES LIMITED | Director | 2003-04-05 | CURRENT | 1996-08-29 | In Administration | |
P & C AUTOTEK LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
APPLETREE COTTAGE LIMITED | Director | 2003-04-05 | CURRENT | 1992-01-23 | In Administration | |
COTTAGE INDUSTRIES LIMITED | Director | 2003-04-05 | CURRENT | 1996-08-29 | In Administration |
Date | Document Type | Document Description |
---|---|---|
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 19/07/06 from: 399A harrogate road bradford west yorkshire BD2 3TF | |
2.12B | Appointment of an administrator | |
363a | Return made up to 29/04/06; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 29/04/05; full list of members | |
RES13 | Resolutions passed:
| |
AA | 31/12/03 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 29/04/04; full list of members | |
128(1) | Statement of rights attached to allotted shares | |
AA | 31/12/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 31/03/04 to 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 29/04/03; full list of members | |
225 | Accounting reference date extended from 31/12/03 to 31/03/04 | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
155(6)a | Declaration of assistance for shares acquisition | |
RES01 | ADOPT ARTICLES 25/04/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES07 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/04/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS | |
88(2)R | AD 29/04/96--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (5118 - Agents in particular products) as CANDY COTTAGE LIMITED are:
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. |