CANDOVER INVESTMENTS PLC

CANDOVER INVESTMENTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCANDOVER INVESTMENTS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01512178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CANDOVER INVESTMENTS PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is CANDOVER INVESTMENTS PLC located?

    Registered Office Address
    C/O Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CANDOVER INVESTMENTS PLC?

    Previous Company Names
    Company NameFromUntil
    CANDOVER INVESTMENTS PUBLIC LIMITED COMPANYAug 12, 1980Aug 12, 1980

    What are the latest accounts for CANDOVER INVESTMENTS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CANDOVER INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 18, 2022

    14 pagesLIQ03

    Removal of liquidator by court order

    11 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Apr 18, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2019

    15 pagesLIQ03

    Termination of appointment of Scott Robert James Longhurst as a director on Apr 19, 2018

    1 pagesTM01

    Registered office address changed from , 34 Lime Street, London, EC3M 7AT to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on May 10, 2018

    2 pagesAD01

    Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 1 More London Place London SE1 2AF

    2 pagesAD02

    Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU

    2 pagesAD03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2018

    LRESSP

    Group of companies' accounts made up to Dec 31, 2016

    88 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Purchase of own shares by the company. The company is authorised for the purposes of section 701 of the companies act 2006 to make market purchases. 23/05/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 15, 2017 with updates

    4 pagesCS01

    Termination of appointment of Richard Anthony Stone as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of Jan Pieter Oosterveld as a director on May 23, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2015

    87 pagesAA

    Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU

    1 pagesAD03

    Annual return made up to May 15, 2016 no member list

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 5,464,153.75
    SH01

    Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Other company business 12/05/2016
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of CANDOVER INVESTMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IPES (UK) LIMITED
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Secretary
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05648495
    164227320001
    FALLEN, Malcolm James
    & Young Llp
    1 More London Place
    SE1 2AF London
    C/O Ernst
    Director
    & Young Llp
    1 More London Place
    SE1 2AF London
    C/O Ernst
    United KingdomBritish140887660002
    MOBERLY, Andrew John
    20 Old Bailey
    EC4M 7LN London
    Secretary
    20 Old Bailey
    EC4M 7LN London
    British112757750002
    NEAL, Peter Richard
    20 Old Bailey
    EC4M 7LN London
    Secretary
    20 Old Bailey
    EC4M 7LN London
    British11209680003
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Secretary
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    British90844500001
    PRICE, Philip Ian
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    British140423920001
    TAN, Tian Siew
    20 Old Bailey
    EC4M 7LN London
    Secretary
    20 Old Bailey
    EC4M 7LN London
    Malaysian160485130001
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritish44560390001
    BUFFIN, Colin John
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    British11306310004
    CURRAN, Stephen William
    21 Ovington Street
    SW3 2JA London
    Director
    21 Ovington Street
    SW3 2JA London
    United KingdomBritish35547040001
    ELLIOTT, Graeme Arthur
    Flat 2
    39 Elm Park Gardens
    SW10 9QF London
    Director
    Flat 2
    39 Elm Park Gardens
    SW10 9QF London
    British40491120001
    FAIRSERVICE, Gavin Douglas
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    Director
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    British2136240004
    GRIMSTONE, Gerald Edgar, Lord
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    EnglandBritish84219400001
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomBritish66370740003
    HICHENS, Antony Peverell
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    EnglandBritish15109400001
    JAY, Michael Hastings, Lord
    Lime Street
    EC3M 7AT London
    34
    United Kingdom
    Director
    Lime Street
    EC3M 7AT London
    34
    United Kingdom
    United KingdomBritish137071340001
    JONES, Nicholas Michael Houssemayne
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    EnglandBritish212113470002
    KING, Richard Alfred Patrick
    96 Mount Street
    W1 London
    Director
    96 Mount Street
    W1 London
    British35528990001
    LETHBRIDGE, Nicolas Anton
    20 Crooms Hill
    Greenwich
    SE10 8ER London
    Director
    20 Crooms Hill
    Greenwich
    SE10 8ER London
    United KingdomBritish75714650001
    LONGHURST, Scott Robert James
    & Young Llp
    1 More London Place
    SE1 2AF London
    C/O Ernst
    Director
    & Young Llp
    1 More London Place
    SE1 2AF London
    C/O Ernst
    United KingdomBritish71331230003
    OOSTERVELD, Jan Pieter
    Lime Street
    EC3M 7AT London
    34
    United Kingdom
    Director
    Lime Street
    EC3M 7AT London
    34
    United Kingdom
    NetherlandsDutch98511690002
    RAISMAN, John Michael
    Netheravon House
    Netheravon Road South
    W4 2PY London
    Director
    Netheravon House
    Netheravon Road South
    W4 2PY London
    British87089520001
    RUSSELL, Christopher
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    United KingdomBritish74788520003
    SCOTT PLUMMER, Patrick Joseph
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    Director
    Mainhouse
    TD5 8AA Kelso
    Roxburghshire
    United KingdomBritish295090001
    STONE, Richard Anthony
    Lime Street
    EC3M 7AT London
    34
    United Kingdom
    Director
    Lime Street
    EC3M 7AT London
    34
    United Kingdom
    EnglandBritish20000970002
    SYMONDS, Philip Gerard
    Boundary Cottage
    Fen Pond Road Ightham
    TN15 9JF Sevenoaks
    Kent
    Director
    Boundary Cottage
    Fen Pond Road Ightham
    TN15 9JF Sevenoaks
    Kent
    EnglandBritish38887120002
    WEST, James Glynn
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    Director
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    EnglandBritish2136250001
    WILSON, Derek Robert
    2 Ethorpe House
    Packhorse Road
    SL9 8HS Gerrards Cross
    Buckinghamshire
    Director
    2 Ethorpe House
    Packhorse Road
    SL9 8HS Gerrards Cross
    Buckinghamshire
    EnglandBritish34786640002
    WREFORD, Peter Graham
    Winters Grace Stroud Lane
    Shamley Green
    GU5 0ST Guildford
    Surrey
    Director
    Winters Grace Stroud Lane
    Shamley Green
    GU5 0ST Guildford
    Surrey
    British8593820001

    Does CANDOVER INVESTMENTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 20, 2013
    Delivered On Jan 03, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    • Aug 14, 2015Satisfaction of a charge (MR04)
    Security over account agreement
    Created On May 20, 2011
    Delivered On May 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the charged investments and the security property see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • May 23, 2011Registration of a charge (MG01)
    • Jan 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 19, 2011
    Delivered On May 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As continuing security for the payment of the secured obligations the company charged with full title guarantee in favour of the security trustee as trustee fro the secured parties by way of first floating charge the charged property see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • May 05, 2011Registration of a charge (MG01)
    • Jan 22, 2014Satisfaction of a charge (MR04)
    Assignment of cash deposit
    Created On Sep 20, 2007
    Delivered On Oct 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the bps secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being all or any amounts now or from time to time after the date of the deed deposited by or on behalf of the assignor to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Trustee for the Bps Secured Parties (The Bps Security Trustee)
    Transactions
    • Oct 01, 2007Registration of a charge (395)
    • Jan 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CANDOVER INVESTMENTS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2022Due to be dissolved on
    Apr 19, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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