CANDOVER SERVICES LIMITED
Overview
| Company Name | CANDOVER SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01478153 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CANDOVER SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CANDOVER SERVICES LIMITED located?
| Registered Office Address | Ey 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANDOVER SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEELAY LIMITED | Feb 08, 1980 | Feb 08, 1980 |
What are the latest accounts for CANDOVER SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CANDOVER SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2021 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2019 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2018 | 12 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 34 Lime Street London EC3M 7AT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 34 Lime Street London EC3M 7AT | 2 pages | AD02 | ||||||||||
Registered office address changed from 34 Lime Street London EC3M 7AT to Ey 1 More London Place London SE1 2AF on Jan 15, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Dec 21, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Ipes (Uk) Limited on Oct 09, 2015 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CANDOVER SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IPES (UK) LIMITED | Secretary | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom |
| 164227320001 | ||||||||||
| FALLEN, Malcolm James | Director | 1 More London Place SE1 2AF London Ey | United Kingdom | British | Chief Executive Officer | 140887660001 | ||||||||
| MOBERLY, Andrew John | Secretary | 20 Old Bailey EC4M 7LN London | British | 112757750002 | ||||||||||
| NEAL, Peter Richard | Secretary | 20 Old Bailey EC4M 7LN London | British | 11209680003 | ||||||||||
| PEEL, Alistair Charles | Secretary | 73 Woburn Avenue CM16 7JR Theydon Bois Essex | British | 90844500001 | ||||||||||
| PRICE, Philip Ian | Secretary | Old Bailey EC4M 7LN London 20 United Kingdom | British | Solicitor | 140423920001 | |||||||||
| TAN, Tian Siew | Secretary | 20 Old Bailey EC4M 7LN London | Malaysian | 160485130001 | ||||||||||
| ARNEY, John Andrew | Director | Highbury Hill N5 1AL London 30 England | England | British | Director | 140551830002 | ||||||||
| BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | Company Director | 44560390001 | ||||||||
| BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | Company Director | 44560390001 | ||||||||
| BUFFIN, Colin John | Director | 20 Old Bailey EC4M 7LN London | British | Director | 11306310004 | |||||||||
| CURRAN, Stephen William | Director | 21 Ovington Street SW3 2JA London | United Kingdom | British | Company Director | 35547040001 | ||||||||
| FAIRSERVICE, Gavin Douglas | Director | Parr House 2 Wolsey Close Wimbledon SW20 0DD London | British | Company Director | 2136240004 | |||||||||
| GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | Managing Director | 66370740003 | ||||||||
| HARRISON, Matthew Colin | Director | Old Bailey EC4M 7LN London 20 United Kingdom | United Kingdom | British | Finance Director | 140427110002 | ||||||||
| HATFIELD, Elizabeth Anne | Director | 9a Woodland Avenue SL4 4AG Windsor Berkshire | British | Compliance Officer | 106705470001 | |||||||||
| PEEL, Alistair Charles | Director | 73 Woburn Avenue CM16 7JR Theydon Bois Essex | British | Company Secretary | 90844500001 | |||||||||
| PRICE, Philip Ian | Director | Old Bailey EC4M 7LN London 20 United Kingdom | United Kingdom | British | Solicitor | 140423920001 | ||||||||
| SYMONDS, Philip Gerard | Director | 20 Old Bailey EC4M 7LN London | British | Director | 38887120003 | |||||||||
| TAN, Tian Siew | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | Malaysian | Finance Director | 160485130001 | ||||||||
| TONN, Jens | Director | Flat 706 Nell Gwynn House Sloane Avenue SW3 3AX London | British | Director | 66765060001 | |||||||||
| CANDOVER PARTNERS LIMITED | Director | 20 Old Bailey EC4M 7LN London | 112772240001 |
Who are the persons with significant control of CANDOVER SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Candover Investments Plc | Apr 06, 2016 | Lime Street EC3M 7AT London 34 Lime Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CANDOVER SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0