Administrative Receiver
Company Information for CANDIDSKY LTD
Stamford House, Northenden Road, Cheshire, M33 2DH,
|
Company Registration Number
05912977
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CANDIDSKY LTD | |
Legal Registered Office | |
Stamford House Northenden Road Cheshire M33 2DH Other companies in OL5 | |
Company Number | 05912977 | |
---|---|---|
Company ID Number | 05912977 | |
Date formed | 2006-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2020-08-31 | |
Account next due | 31/05/2022 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-18 11:56:01 |
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 | ||
---|---|---|---|---|
CANDIDSKY MANCHESTER LTD | UNIT 7, STUDIO HOUSE BATTERSEA ROAD STOCKPORT GREATER MANCHESTER SK4 3EA | Active | Company formed on the 2024-01-10 |
Officer | Role | Date Appointed |
---|---|---|
DAVID BEHARALL |
||
DAVID BEHARALL |
||
THOMAS LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN THOMAS BEHARALL |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PODIUM12 LTD | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
PODIUM12 LTD | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM Portland House Oak Green Earl Road Cheadle SK8 6QL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM Portland House Oak Green Earl Road Cheadle SK8 6QL England | |
Appointment of an administrator | ||
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/21 FROM 9 Roaches Way Mossley Ashton-Under-Lyne OL5 9DZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/14 FROM 3Rd Floor the Triangle Manchester M4 3TR United Kingdom | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Thomas Lambert on 2011-10-11 | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/11 FROM 13 Cobden Street Chadderton Oldham Lancashire OL9 9LE | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED THOMAS LAMBERT | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN BEHARALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 9 ROACHES WAY, MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 9DZ | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 61 CITY SOUTH CITY ROAD EAST MANCHESTER M15 4QA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/08/06--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
|
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 CANDIDSKY LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CANDIDSKY LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CANDIDSKY LIMITED | Event Date | 2022-01-05 |
In the High Court of Justice, Business and Property Courts Manchester No CR-2021-MAN-000761. (Company Number 05912977 ) CANDIDSKY LIMITED Nature of Business: Digital Marketing Registered office: Portl… | |||
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. |