Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANDLES 4 CATERING LIMITED
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 Overview

About Candles 4 Catering Ltd
CANDLES 4 CATERING LIMITED was founded on 1999-08-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Candles 4 Catering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CANDLES 4 CATERING LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in BH21
 
Previous Names
CANDLE 4 CATERING LIMITED07/12/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANDLES 4 CATERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 CANDLES 4 CATERING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN REARDON
Company Secretary 2002-08-30
STUART JOHN MORSE
Director 1999-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNETH BOWEN
Company Secretary 1999-08-25 2002-08-30
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1999-08-25 1999-08-25
ENERGIZE DIRECTOR LIMITED
Nominated Director 1999-08-25 1999-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN MORSE CANDLES4MANUFACTURING LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2015-07-21

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
2016-01-204.68 Liquidators' statement of receipts and payments to 2015-11-13
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM Unit 14 Crane Way Woolsbridge Ind Park Crane Way Three Legged Cross, Wimborne Dorset BH21 6FA
2014-11-284.20Volunatary liquidation statement of affairs with form 4.19
2014-11-28600Appointment of a voluntary liquidator
2014-11-28LRESEXResolutions 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...
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0125/08/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-02AR0125/08/13 ANNUAL RETURN FULL LIST
2012-11-27AAMDAmended accounts made up to 2012-01-31
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0125/08/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0125/08/11 ANNUAL RETURN FULL LIST
2010-10-22AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0125/08/10 ANNUAL RETURN FULL LIST
2009-11-19AA31/01/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-26363aReturn made up to 25/08/09; full list of members
2008-11-11AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-21363aReturn made up to 25/08/08; full list of members
2007-11-30AA31/01/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-09-04363aReturn made up to 25/08/07; full list of members
2006-12-05AA31/01/06 ACCOUNTS TOTAL EXEMPTION FULL
2006-09-19363aReturn made up to 25/08/06; full list of members
2006-09-19288cDirector's particulars changed
2005-11-30AA31/01/05 ACCOUNTS TOTAL EXEMPTION FULL
2005-09-12363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-09-29363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-10-03363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-10-09225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-09-23288aNEW SECRETARY APPOINTED
2002-09-13288bSECRETARY RESIGNED
2002-09-12363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-09-27363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2000-11-15363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
1999-12-08287REGISTERED OFFICE CHANGED ON 08/12/99 FROM: HARLEY GUSSAGE ALL SAINTS WIMBORNE DORSET BH21 5ET
1999-12-06CERTNMCOMPANY NAME CHANGED CANDLE 4 CATERING LIMITED CERTIFICATE ISSUED ON 07/12/99
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-06288aNEW SECRETARY APPOINTED
1999-09-06287REGISTERED OFFICE CHANGED ON 06/09/99 FROM: HARLEY GUSSAGE ALL SAINTS WIMBORNE DORSET BH21 5ET
1999-09-02288bSECRETARY RESIGNED
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG
1999-09-02288bDIRECTOR RESIGNED
1999-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CANDLES 4 CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-24
Resolutions for Winding-up2014-11-24
Meetings of Creditors2014-11-06
Fines / Sanctions
No fines or sanctions have been issued against CANDLES 4 CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANDLES 4 CATERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Creditors Due After One Year 2012-02-01 £ 84,858
Creditors Due Within One Year 2012-02-01 £ 45,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CANDLES 4 CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANDLES 4 CATERING LIMITED
Trademarks
We have not found any records of CANDLES 4 CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANDLES 4 CATERING 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 (46900 - Non-specialised wholesale trade) as CANDLES 4 CATERING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CANDLES 4 CATERING 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 TypeResolutions for Winding-up
Defending partyCANDLES4 CATERING LIMITEDEvent Date2014-11-14
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 TypeMeetings of Creditors
Defending partyCANDLES 4 CATERING LIMITEDEvent Date2014-11-03
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 TypeAppointment of Liquidators
Defending partyCANDLES 4 CATERING LIMITEDEvent Date2014-09-14
William Antony Batty , 3 Field Court, Grays Inn, London WC1R 5EF :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2010-05-28
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANDLES 4 CATERING 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 CANDLES 4 CATERING 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.