Company Information for CANDLES 4 CATERING LIMITED
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
03831066
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CANDLES 4 CATERING LIMITED | ||
Legal Registered Office | ||
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in BH21 | ||
Previous Names | ||
|
Company Number | 03831066 | |
---|---|---|
Company ID Number | 03831066 | |
Date formed | 1999-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2013 | |
Account next due | 31/10/2014 | |
Latest return | 25/08/2014 | |
Return next due | 22/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:58:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN REARDON |
||
STUART JOHN MORSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KENNETH BOWEN |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANDLES4MANUFACTURING LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved 2015-07-21 |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2015-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/14 FROM Unit 14 Crane Way Woolsbridge Ind Park Crane Way Three Legged Cross, Wimborne Dorset BH21 6FA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2014-11-14Extraordinary resolution to wind up on 2014-11-14Extraordinary resolution to wind up on 2014-11-14Extraordinary resolution to wind up on 2014-11-14Extraordinary resolution to wind up o... | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-01-31 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 25/08/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/08/08; full list of members | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 25/08/07; full list of members | |
AA | 31/01/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 25/08/06; full list of members | |
288c | Director's particulars changed | |
AA | 31/01/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/99 FROM: HARLEY GUSSAGE ALL SAINTS WIMBORNE DORSET BH21 5ET | |
CERTNM | COMPANY NAME CHANGED CANDLE 4 CATERING LIMITED CERTIFICATE ISSUED ON 07/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/99 FROM: HARLEY GUSSAGE ALL SAINTS WIMBORNE DORSET BH21 5ET | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-24 |
Resolutions for Winding-up | 2014-11-24 |
Meetings of Creditors | 2014-11-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due After One Year | 2012-02-01 | £ 84,858 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 45,108 |
Creditors and other liabilities
|
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 CANDLES 4 CATERING LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 952 |
Current Assets | 2012-02-01 | £ 35,844 |
Debtors | 2012-02-01 | £ 7,974 |
Fixed Assets | 2012-02-01 | £ 153 |
Shareholder Funds | 2012-02-01 | £ 92,646 |
Stocks Inventory | 2012-02-01 | £ 26,918 |
Tangible Fixed Assets | 2012-02-01 | £ 153 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CANDLES 4 CATERING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CANDLES4 CATERING LIMITED | Event Date | 2014-11-14 |
At a GENERAL MEETING of the above named Company, duly convened and held at 30 Christchurch Road on 14 November 2014 the following Special Resolution was duly passed:- That the Company be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: William Antony Batty , 8111 , 3 Field Court, Grays Inn, London WC1R 5EF Stuart John Morse : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CANDLES 4 CATERING LIMITED | Event Date | 2014-11-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 30 Christchurch Road, Bournemouth, BH1 3PD , on 14 November 2014 , at 1.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. William Antony Batty (IP No 8111) of Antony Batty and Co , 3 Field Court, Grays Inn, London, WC1R 5EF , is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. Further details contact: Antony Batty, Tel: 0207 8311234. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CANDLES 4 CATERING LIMITED | Event Date | 2014-09-14 |
William Antony Batty , 3 Field Court, Grays Inn, London WC1R 5EF : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2010-05-28 | |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 49685 In the Matter of AGRICRETE CONSTRUCTION COMPANY LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 87 Carrickmannon Road, Ballygowan, BT23 6JR presented on 19 April 2010 by the Commissioners of Her Majesty’s Revenue & Customs of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 10 June 2010 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 9 June 2010. The petitioner’s solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 28 May 2010 | |||
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. |