CARMELITE FINANCE LIMITED

CARMELITE FINANCE LIMITED

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

    Company NameCARMELITE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03561328
    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 FINANCE LIMITED?

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

    Where is CARMELITE FINANCE LIMITED located?

    Registered Office Address
    8th Floor, Temple Point 1
    Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CARMELITE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTURE RENTALS LIMITEDJun 30, 1998Jun 30, 1998
    RENTAL ACQUISITION COMPANY PLCJun 29, 1998Jun 29, 1998
    THE GRAND MOTORWAY SERVICES COMPANY PLCMay 05, 1998May 05, 1998

    What are the latest accounts for CARMELITE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CARMELITE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 25, 2022

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 25, 2021

    19 pagesLIQ03

    Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 8th Floor, Temple Point 1 Temple Row Birmingham B2 5LG on Dec 14, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Carmelite Investments Limited as a person with significant control on Oct 23, 2020

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Oct 15, 2020

    • Capital: GBP 1
    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 1
    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 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    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

    15 pagesAA

    Confirmation statement made on Apr 28, 2019 with updates

    4 pagesCS01

    Who are the officers of CARMELITE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBBERLEY, Mark Andrew
    Temple Row
    B2 5LG Birmingham
    8th Floor, Temple Point 1
    Director
    Temple Row
    B2 5LG Birmingham
    8th Floor, Temple Point 1
    EnglandBritish162019130001
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United Kingdom
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United Kingdom
    British180467820001
    EDWARDS, David
    Freefolk Priors
    RG28 7NJ Whitchruch
    Canterbury Cottage
    Hampshire
    United Kingdom
    Secretary
    Freefolk Priors
    RG28 7NJ Whitchruch
    Canterbury Cottage
    Hampshire
    United Kingdom
    165135050001
    HONEY, Sandra
    Cromwell Grove
    W6 7RQ London
    5
    United Kingdom
    Secretary
    Cromwell Grove
    W6 7RQ London
    5
    United Kingdom
    British137353130005
    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
    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
    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
    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
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    British2519120002
    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
    MAGNUSON, Richard
    28 Parkside
    Wimbledon Common
    SW19 5NB London
    Director
    28 Parkside
    Wimbledon Common
    SW19 5NB London
    Usa58401350001
    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
    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
    SIMPSON, Mark
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    Director
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    British125353550001
    SMELT, Richard John
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    Director
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    British59819540003
    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
    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
    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 FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carmelite Investments Limited
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Apr 06, 2016
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3561304
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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 FINANCE 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 to any finance party under the finance documents or any hedging creditor under the hedging documents on any account whatsoever (all terms defined therein)
    Short particulars
    All shares and all related rights accruing to the shares. All book and other debts, its goodwill, the benefit of all authorizations held in connection with its business and its uncalled capital. Floating charge all its assets.
    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 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 the chargor 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 FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2020Commencement of winding up
    Dec 12, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Malone
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    Gareth Prince
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham

    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