CARMELITE INVESTMENTS LIMITED

CARMELITE INVESTMENTS LIMITED

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

    Company NameCARMELITE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03561304
    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 INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARMELITE INVESTMENTS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CARMELITE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENTAL HOLDING COMPANY LIMITEDJun 29, 1998Jun 29, 1998
    THE GRAND MOTORWAY HOLDINGS LIMITEDMay 05, 1998May 05, 1998

    What are the latest accounts for CARMELITE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CARMELITE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 28, 2023

    10 pagesLIQ03

    Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 1 More London Place London SE1 2AF on May 11, 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 3-8 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 3-8 Carburton Street London W1W 5AH

    2 pagesAD02

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Apr 28, 2021 with updates

    4 pagesCS01

    Notification of Tusk Corporation Management Services Ltd as a person with significant control on Oct 23, 2020

    2 pagesPSC02

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

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 255,740,413.1
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of CARMELITE INVESTMENTS 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
    British180467920001
    EDWARDS, David
    Freefolk Priors
    RG28 7NJ Whitchruch
    Canterbury Cottage
    Hampshire
    United Kingdom
    Secretary
    Freefolk Priors
    RG28 7NJ Whitchruch
    Canterbury Cottage
    Hampshire
    United Kingdom
    165135190001
    HONEY, Sandra
    Cromwell Grove
    W6 7RQ London
    5
    United Kingdom
    Secretary
    Cromwell Grove
    W6 7RQ London
    5
    United Kingdom
    British137353130003
    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
    BUTTERWORTH, John William Blackstock, Hon
    5a Montpelier Grove
    NW5 2XD London
    Director
    5a Montpelier Grove
    NW5 2XD London
    United KingdomBritish37919580001
    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
    FRESSON, Mark Gerald
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    Director
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    British102551560001
    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
    GOZZETT, Kim
    Hill Farm
    Kelvedon Road Inworth
    CO5 9SX Colchester
    Essex
    Director
    Hill Farm
    Kelvedon Road Inworth
    CO5 9SX Colchester
    Essex
    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
    HOWES, Lewis
    3 Webster Close
    GU22 0LR Woking
    Surrey
    Director
    3 Webster Close
    GU22 0LR Woking
    Surrey
    American-Uk62776210002
    HURDELBRINK, Michael Lynn
    Flat 7
    98 Mount Street
    W1Y 5HF London
    Director
    Flat 7
    98 Mount Street
    W1Y 5HF London
    British26265920001
    JONES, Anthony Gerald
    17b Warwick Avenue
    W9 2PS London
    Director
    17b Warwick Avenue
    W9 2PS London
    British73644040003
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritish58870910002
    ROWLINSON, Colin
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    Director
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    British77454060001
    SIMPSON, Mark
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    Director
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    British125353550001
    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
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    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
    THOMSON, David Malcolm
    60 Brookmans Avenue
    AL9 7QQ Brookmans Park
    Hertfordshire
    Director
    60 Brookmans Avenue
    AL9 7QQ Brookmans Park
    Hertfordshire
    United KingdomBritish103213380001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of CARMELITE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tusk Corporation Management Services Ltd
    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 Number07655311
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Carmelite Capital 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 Number3557633
    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 INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security between, inter alia, the chargor and the security agent (as defined)(the "security document")
    Created On Dec 03, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All present and future moneys, debts and liabilities due, owing or incurred by the chargor to any finance party under or in connection with any finance document (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for and on Behalf of Thefinance Parties (The "Security Agent")
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security between, inter alia, the chargor and the security agent (as defined)(the "security document")
    Created On Dec 03, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All present and future moneys, debts and liabilities due, owing or incurred by the chargor to any finance party under or in connection with any finance document (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent for and on Behalf of Thefinance Parties (The "Security Agent")
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Nov 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 22, 2000
    Delivered On Oct 03, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the obligors (as defined) to the chargee as security agent for and on behalf of the finance parties (as defined) undeer the finance documents (as defined) or any hedging creditor (as defined) under the hedging documents (as defined) on any account whatsoever
    Short particulars
    All the shares and their related rights. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    • Jan 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 24, 2000
    Delivered On Mar 01, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the obligors (as defined therein) to (a) any finance party under the finance documents or (b) any hedging creditor under the hedging documents (all as defined therein)
    Short particulars
    Legal mortgage all shares held by the chargor and/or any nominee on the chargor's behalf and all related rights accruing to the shares... See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Security Agent and Trustee for the Finance Parties and Thehedging Creditors (The "Security Agent")
    Transactions
    • Mar 01, 2000Registration of a charge (395)
    • Jan 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture between the company and cibc wood gundy PLC as agent and trustee for the senior finance parties, the mezzanine finance parties and the hedging creditors
    Created On Sep 29, 1998
    Delivered On Oct 06, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to any senior finance party under the senior finance documents, to any mezzanine finance party under the mezzanine finance documents or to any hedging creditor under the hedging documents
    Short particulars
    All shares and related rights, all moneys standing to the credit of any account, all book debts and other debts and the benefit of all licences. By way of floating charge all other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc Wood Gundy PLC
    Transactions
    • Oct 06, 1998Registration of a charge (395)
    • Mar 29, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CARMELITE INVESTMENTS 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
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Philip Heddell
    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