CANDOVER INVESTMENTS PLC
Overview
| Company Name | CANDOVER INVESTMENTS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 01512178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CANDOVER INVESTMENTS PLC?
| Company Name | From | Until |
|---|---|---|
| CANDOVER INVESTMENTS PUBLIC LIMITED COMPANY | Aug 12, 1980 | Aug 12, 1980 |
What are the latest accounts for CANDOVER INVESTMENTS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CANDOVER INVESTMENTS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Apr 18, 2022 | 14 pages | LIQ03 | ||||||||||||||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Apr 18, 2021 | 18 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Apr 18, 2020 | 17 pages | LIQ03 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Apr 18, 2019 | 15 pages | LIQ03 | ||||||||||||||||||||||
Termination of appointment of Scott Robert James Longhurst as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||||||
Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU | 2 pages | AD03 | ||||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 88 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on May 15, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Richard Anthony Stone as a director on May 23, 2017 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Jan Pieter Oosterveld as a director on May 23, 2017 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 87 pages | AA | ||||||||||||||||||||||
Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU | 1 pages | AD03 | ||||||||||||||||||||||
Annual return made up to May 15, 2016 no member list | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of CANDOVER INVESTMENTS PLC?
| 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 | & Young Llp 1 More London Place SE1 2AF London C/O Ernst | United Kingdom | British | 140887660002 | |||||||||
| 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 | 140423920001 | ||||||||||
| TAN, Tian Siew | Secretary | 20 Old Bailey EC4M 7LN London | Malaysian | 160485130001 | ||||||||||
| BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | 44560390001 | |||||||||
| BUFFIN, Colin John | Director | 20 Old Bailey EC4M 7LN London | British | 11306310004 | ||||||||||
| CURRAN, Stephen William | Director | 21 Ovington Street SW3 2JA London | United Kingdom | British | 35547040001 | |||||||||
| ELLIOTT, Graeme Arthur | Director | Flat 2 39 Elm Park Gardens SW10 9QF London | British | 40491120001 | ||||||||||
| FAIRSERVICE, Gavin Douglas | Director | Parr House 2 Wolsey Close Wimbledon SW20 0DD London | British | 2136240004 | ||||||||||
| GRIMSTONE, Gerald Edgar, Lord | Director | Old Bailey EC4M 7LN London 20 United Kingdom | England | British | 84219400001 | |||||||||
| GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | 66370740003 | |||||||||
| HICHENS, Antony Peverell | Director | Old Bailey EC4M 7LN London 20 United Kingdom | England | British | 15109400001 | |||||||||
| JAY, Michael Hastings, Lord | Director | Lime Street EC3M 7AT London 34 United Kingdom | United Kingdom | British | 137071340001 | |||||||||
| JONES, Nicholas Michael Houssemayne | Director | Old Bailey EC4M 7LN London 20 United Kingdom | England | British | 212113470002 | |||||||||
| KING, Richard Alfred Patrick | Director | 96 Mount Street W1 London | British | 35528990001 | ||||||||||
| LETHBRIDGE, Nicolas Anton | Director | 20 Crooms Hill Greenwich SE10 8ER London | United Kingdom | British | 75714650001 | |||||||||
| LONGHURST, Scott Robert James | Director | & Young Llp 1 More London Place SE1 2AF London C/O Ernst | United Kingdom | British | 71331230003 | |||||||||
| OOSTERVELD, Jan Pieter | Director | Lime Street EC3M 7AT London 34 United Kingdom | Netherlands | Dutch | 98511690002 | |||||||||
| RAISMAN, John Michael | Director | Netheravon House Netheravon Road South W4 2PY London | British | 87089520001 | ||||||||||
| RUSSELL, Christopher | Director | Old Bailey EC4M 7LN London 20 United Kingdom | United Kingdom | British | 74788520003 | |||||||||
| SCOTT PLUMMER, Patrick Joseph | Director | Mainhouse TD5 8AA Kelso Roxburghshire | United Kingdom | British | 295090001 | |||||||||
| STONE, Richard Anthony | Director | Lime Street EC3M 7AT London 34 United Kingdom | England | British | 20000970002 | |||||||||
| SYMONDS, Philip Gerard | Director | Boundary Cottage Fen Pond Road Ightham TN15 9JF Sevenoaks Kent | England | British | 38887120002 | |||||||||
| WEST, James Glynn | Director | Orchard House The Street Eastling ME13 0AZ Faversham Kent | England | British | 2136250001 | |||||||||
| WILSON, Derek Robert | Director | 2 Ethorpe House Packhorse Road SL9 8HS Gerrards Cross Buckinghamshire | England | British | 34786640002 | |||||||||
| WREFORD, Peter Graham | Director | Winters Grace Stroud Lane Shamley Green GU5 0ST Guildford Surrey | British | 8593820001 |
Does CANDOVER INVESTMENTS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CANDOVER INVESTMENTS PLC 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