CARMELITE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | CARMELITE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03182775 |
| 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 CARMELITE PROPERTY MANAGEMENT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CARMELITE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARMELITE PROPERTY MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORN LIMITED | Mar 29, 1996 | Mar 29, 1996 |
What are the latest accounts for CARMELITE PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CARMELITE PROPERTY MANAGEMENT LIMITED?
| 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 28, 2023 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 1 More London Place London SE1 2AF on May 12, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location The Media Centre, 2nd Floor 2-8 Carburton Street London W1W 5AH | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Media Centre 2nd Floor 3-8 Carburton Street London W1W 5AJ United Kingdom to The Media Centre, 2nd Floor 2-8 Carburton Street London W1W 5AH | 2 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Carmelite Investments Limited as a person with significant control on Oct 23, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Carmelite Finance Limited as a person with significant control on Oct 22, 2020 | 1 pages | PSC07 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 15, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 13, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Who are the officers of CARMELITE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBBERLEY, Mark Andrew | Director | More London Place SE1 2AF London 1 | England | British | 162019130001 | |||||
| DONALDSON, Craig George | Secretary | Haywood Road CV34 5AH Warwick Point 3 United Kingdom | British | 180468040001 | ||||||
| EDWARDS, David | Secretary | Freefolk Priors RG28 7NJ Whitchruch Canterbury Cottage Hampshire United Kingdom | 165135380001 | |||||||
| HONEY, Sandra | Secretary | Cromwell Grove W6 7RQ London 5 United Kingdom | British | 137353130004 | ||||||
| SMITH, George Marsden | Secretary | 18 Bevin Square SW17 7BB London | British | 15729150003 | ||||||
| WALTER, Roger James | Secretary | 15 The Farthingales SL6 1TE Maidenhead Berkshire | British | 15096020001 | ||||||
| TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||
| CHADD, Andrew Peter | Director | The Old Pheasantry Woodcock Hill RH19 2RB Felbridge West Sussex | United Kingdom | British | 133578890002 | |||||
| CHARLTON, Robin | Director | Bullbeggars Lodge Potten End HP4 2RS Berkhamsted Hertfordshire | United Kingdom | British | 14721300001 | |||||
| CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | 780950001 | |||||
| COOKLIN, Laurence | Director | 53 Marlborough Place NW8 0PS London | British | 2205290002 | ||||||
| DEASY, Delphine | Director | Cornhill EC3V 3ND London 14 Uk | England | British | 142255340002 | |||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||
| GOLDING, Richard James Arthur, Doctor | Director | 29 Downshire Hill Hampstead NW3 1NT London | British | 80747680001 | ||||||
| GOZZETT, Kim | Director | Cornhill EC3V 3ND London 14 United Kingdom | United Kingdom | British | 122205910001 | |||||
| GURNHAM, Andrew David | Director | The Farmhouse Fossebridge GL54 3JS Cheltenham Gloucestershire | United Kingdom | British | 75804750001 | |||||
| HANDS, Guy | Director | Colne House 89 Kippington Road TN13 2LW Sevenoaks Kent | British | 2519120001 | ||||||
| HOJLAND, Peter | Director | Christiansholms Tvaervej 15 2930 Klampenborg Denmark | Danish | 69751660003 | ||||||
| HOWES, Lewis | Director | 3 Webster Close GU22 0LR Woking Surrey | American-Uk | 62776210002 | ||||||
| HUDSON, Richard James | Director | 29 Burland Road SW11 6SA London | British | 115992210001 | ||||||
| JENKINS, Hugh Royston | Director | 15 Walpole Street SW3 4QP London | British | 8931900002 | ||||||
| JONES, Anthony Gerald | Director | 17b Warwick Avenue W9 2PS London | British | 73644040003 | ||||||
| MARSHALL, Steven | Director | Penton Lake Temple Gardens TW18 3NQ Staines Middlesex | British | 94615400001 | ||||||
| METCALF, Michael Edward | Director | Tanglewood 19 Meadway KT10 9HG Esher Surrey | England | British | 61013220001 | |||||
| PRESTON, Paul Stephen | Director | 10 Southwick Place W2 2TN London | British | 8183910001 | ||||||
| SIMPSON, Mark | Director | Library Farm Oxford Road Garsington OX44 9DA Oxford Oxfordshire | British | 125353550001 | ||||||
| SOUTHGATE, Colin Grieve | Director | C/O 4 Tenterden Street W1A 2AY London | British | 71327190002 | ||||||
| SPILLANE, Andrew John | Director | 59 Sefton Street SW15 1NA London | Australian | 117143650001 | ||||||
| STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | 94880800002 | |||||
| STONE, Andrew Zeliq, Lord Stone Of Blackheath | Director | 17 Parkgate SE3 9XF London | British | 74943400002 | ||||||
| TAGLIAFERRI, Mark Lee | Director | Flat 2 105 Cadogan Gardens SW3 2RF London | England | British,American | 106792270001 | |||||
| TAYLOR, Roger David | Director | South Munstead Lane GU8 4AG Godalming Wild Acre Surrey United Kingdom | United Kingdom | British | 73602910003 | |||||
| THOMSON, David Malcolm | Director | 60 Brookmans Avenue AL9 7QQ Brookmans Park Hertfordshire | United Kingdom | British | 103213380001 | |||||
| WILLIAMS, David Grey | Director | Orchard House Shootersway Lane HP4 3NW Berkhamsted Hertfordshire | England | British | 33840400001 |
Who are the persons with significant control of CARMELITE PROPERTY MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carmelite Investments Limited | Oct 23, 2020 | Haywood Road CV34 5AH Warwick Point 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carmelite Finance Limited | Apr 06, 2016 | Haywood Road CV34 5AH Warwick Point 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARMELITE PROPERTY MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jul 28, 2006 Delivered On Aug 09, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 3 spilsby road harold hill romford t/n EGL224719. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 10, 1998 Delivered On Dec 14, 1998 | Satisfied | Amount secured All obligations and liabilities on any account whatsoever due or to become due from the company to any senior finance party under the senior finance documents, any mezzanine finance party under the mezzanine finance documents and any hedging creditor under the hedging document | |
Short particulars 95. undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CARMELITE PROPERTY MANAGEMENT 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