CARMELITE PROPERTY MANAGEMENT LIMITED

CARMELITE PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCARMELITE PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03182775
    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 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 AddressNo

    What were the previous names of CARMELITE PROPERTY MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORN LIMITEDMar 29, 1996Mar 29, 1996

    What are the latest accounts for CARMELITE PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CARMELITE PROPERTY MANAGEMENT LIMITED?

    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 28, 2023

    13 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2022

    LRESSP

    Register(s) moved to registered inspection location The Media Centre, 2nd Floor 2-8 Carburton Street London W1W 5AH

    2 pagesAD03

    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 pagesAD02

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Apr 28, 2021 with updates

    4 pagesCS01

    Notification of Carmelite Investments Limited as a person with significant control on Oct 23, 2020

    2 pagesPSC02

    Cessation of Carmelite Finance Limited as a person with significant control on Oct 22, 2020

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Oct 15, 2020

    • Capital: GBP 0.0575
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Oct 13, 2020

    • Capital: GBP 0.0575
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Who are the officers of CARMELITE PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBBERLEY, Mark Andrew
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish162019130001
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United Kingdom
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United Kingdom
    British180468040001
    EDWARDS, David
    Freefolk Priors
    RG28 7NJ Whitchruch
    Canterbury Cottage
    Hampshire
    United Kingdom
    Secretary
    Freefolk Priors
    RG28 7NJ Whitchruch
    Canterbury Cottage
    Hampshire
    United Kingdom
    165135380001
    HONEY, Sandra
    Cromwell Grove
    W6 7RQ London
    5
    United Kingdom
    Secretary
    Cromwell Grove
    W6 7RQ London
    5
    United Kingdom
    British137353130004
    SMITH, George Marsden
    18 Bevin Square
    SW17 7BB London
    Secretary
    18 Bevin Square
    SW17 7BB London
    British15729150003
    WALTER, Roger James
    15 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    Secretary
    15 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    British15096020001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritish133578890002
    CHARLTON, Robin
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    Director
    Bullbeggars Lodge
    Potten End
    HP4 2RS Berkhamsted
    Hertfordshire
    United KingdomBritish14721300001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    COOKLIN, Laurence
    53 Marlborough Place
    NW8 0PS London
    Director
    53 Marlborough Place
    NW8 0PS London
    British2205290002
    DEASY, Delphine
    Cornhill
    EC3V 3ND London
    14
    Uk
    Director
    Cornhill
    EC3V 3ND London
    14
    Uk
    EnglandBritish142255340002
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    GOLDING, Richard James Arthur, Doctor
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    Director
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    British80747680001
    GOZZETT, Kim
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    14
    United Kingdom
    United KingdomBritish122205910001
    GURNHAM, Andrew David
    The Farmhouse
    Fossebridge
    GL54 3JS Cheltenham
    Gloucestershire
    Director
    The Farmhouse
    Fossebridge
    GL54 3JS Cheltenham
    Gloucestershire
    United KingdomBritish75804750001
    HANDS, Guy
    Colne House 89 Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Colne House 89 Kippington Road
    TN13 2LW Sevenoaks
    Kent
    British2519120001
    HOJLAND, Peter
    Christiansholms Tvaervej 15
    2930 Klampenborg
    Denmark
    Director
    Christiansholms Tvaervej 15
    2930 Klampenborg
    Denmark
    Danish69751660003
    HOWES, Lewis
    3 Webster Close
    GU22 0LR Woking
    Surrey
    Director
    3 Webster Close
    GU22 0LR Woking
    Surrey
    American-Uk62776210002
    HUDSON, Richard James
    29 Burland Road
    SW11 6SA London
    Director
    29 Burland Road
    SW11 6SA London
    British115992210001
    JENKINS, Hugh Royston
    15 Walpole Street
    SW3 4QP London
    Director
    15 Walpole Street
    SW3 4QP London
    British8931900002
    JONES, Anthony Gerald
    17b Warwick Avenue
    W9 2PS London
    Director
    17b Warwick Avenue
    W9 2PS London
    British73644040003
    MARSHALL, Steven
    Penton Lake
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    Director
    Penton Lake
    Temple Gardens
    TW18 3NQ Staines
    Middlesex
    British94615400001
    METCALF, Michael Edward
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritish61013220001
    PRESTON, Paul Stephen
    10 Southwick Place
    W2 2TN London
    Director
    10 Southwick Place
    W2 2TN London
    British8183910001
    SIMPSON, Mark
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    Director
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    British125353550001
    SOUTHGATE, Colin Grieve
    C/O 4 Tenterden Street
    W1A 2AY London
    Director
    C/O 4 Tenterden Street
    W1A 2AY London
    British71327190002
    SPILLANE, Andrew John
    59 Sefton Street
    SW15 1NA London
    Director
    59 Sefton Street
    SW15 1NA London
    Australian117143650001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    STONE, Andrew Zeliq, Lord Stone Of Blackheath
    17 Parkgate
    SE3 9XF London
    Director
    17 Parkgate
    SE3 9XF London
    British74943400002
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    EnglandBritish,American106792270001
    TAYLOR, Roger David
    South Munstead Lane
    GU8 4AG Godalming
    Wild Acre
    Surrey
    United Kingdom
    Director
    South Munstead Lane
    GU8 4AG Godalming
    Wild Acre
    Surrey
    United Kingdom
    United KingdomBritish73602910003
    THOMSON, David Malcolm
    60 Brookmans Avenue
    AL9 7QQ Brookmans Park
    Hertfordshire
    Director
    60 Brookmans Avenue
    AL9 7QQ Brookmans Park
    Hertfordshire
    United KingdomBritish103213380001
    WILLIAMS, David Grey
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    Director
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    EnglandBritish33840400001

    Who are the persons with significant control of CARMELITE PROPERTY MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carmelite Investments Limited
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Oct 23, 2020
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03561304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carmelite Finance Limited
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Apr 06, 2016
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3561328
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARMELITE PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Terra Firma Capital Partners I L.P.Acting Through Its General Partner Terra Firma Investments (Gp) Limited
    Transactions
    • Aug 09, 2006Registration of a charge (395)
    • Jan 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Cibc Wood Grundy PLC(As Agent and Trustee for the Senior Finance Parties, the Mezzanine Finance Parties and the Hedging Creditors
    Transactions
    • Dec 14, 1998Registration of a charge (395)
    • Mar 29, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CARMELITE PROPERTY MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2024Due to be dissolved on
    Apr 29, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Heddell
    1 More London Place
    SE1 2AF London
    practitioner
    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