CHILDHAY MANOR ICE CREAM LIMITED

CHILDHAY MANOR ICE CREAM LIMITED

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

    Company NameCHILDHAY MANOR ICE CREAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03938203
    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 CHILDHAY MANOR ICE CREAM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHILDHAY MANOR ICE CREAM LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHILDHAY MANOR ICE CREAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for CHILDHAY MANOR ICE CREAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 814 Leigh Road Slough SL1 4BD England to 10 Fleet Place London EC4M 7QS on Jan 20, 2022

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2022

    LRESSP

    Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Termination of appointment of Robert Rogers as a director on Apr 30, 2020

    1 pagesTM01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 814 Leigh Road Slough SL1 4BD

    1 pagesAD04

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Termination of appointment of Mark Felton as a director on Jun 28, 2018

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Clive Taylor as a director on May 04, 2017

    1 pagesTM01

    Appointment of Mr Thamer Hamandi as a secretary on May 04, 2017

    2 pagesAP03

    Who are the officers of CHILDHAY MANOR ICE CREAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMANDI, Thamer
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    232106570001
    BENDER, Stephen David
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish80314720001
    BROGAN, Alison
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish193167780001
    SELLEY, Andrew Mark
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish272728490002
    KENDALL, Joan Elizabeth
    2 Goswela Gardens
    Plymstock
    PL9 9JG Plymouth
    Devon
    Secretary
    2 Goswela Gardens
    Plymstock
    PL9 9JG Plymouth
    Devon
    British45992430003
    MONRO, Susan Patricia
    Priory Cottage Sea Lane
    Kilve
    TA5 1EG Bridgwater
    Somerset
    Secretary
    Priory Cottage Sea Lane
    Kilve
    TA5 1EG Bridgwater
    Somerset
    British69695990005
    TAYLOR, Clive
    Leigh Road
    SL1 4BD Slough
    814
    England
    Secretary
    Leigh Road
    SL1 4BD Slough
    814
    England
    British73938110003
    A2Z ACCOUNTANCY SERVICES LIMITED
    2 Goswela Gardens
    PL9 9JG Plymouth
    Devon
    Secretary
    2 Goswela Gardens
    PL9 9JG Plymouth
    Devon
    97921680001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CROSSFIELD, Trevor
    Willowbrook Lower Pitt Farm
    Chudleigh
    TQ13 0EL Knighton
    Devon
    Director
    Willowbrook Lower Pitt Farm
    Chudleigh
    TQ13 0EL Knighton
    Devon
    British75581800001
    DIX, Andrew Ronald
    Morleigh Mount
    Moreleigh
    TQ9 7JR Totnes
    Devon
    Director
    Morleigh Mount
    Moreleigh
    TQ9 7JR Totnes
    Devon
    British8112660002
    FELTON, Mark
    Aspen Way
    TQ4 7QR Paignton
    Maple House
    England
    Director
    Aspen Way
    TQ4 7QR Paignton
    Maple House
    England
    EnglandBritish17153760012
    FELTON, Michael Jnr
    Aspen Way
    Yalberton
    TQ4 7QR Paignton
    Maple House
    Devon
    United Kingdom
    Director
    Aspen Way
    Yalberton
    TQ4 7QR Paignton
    Maple House
    Devon
    United Kingdom
    United KingdomBritish17153750005
    MARDSEN, Colin James
    1 Walsingham Court
    PL7 2WN Plymouth
    Devon
    Director
    1 Walsingham Court
    PL7 2WN Plymouth
    Devon
    British98824710001
    MONRO, Geoffrey
    Priory Cottage Sea Lane
    Kilve
    TA5 1EG Bridgwater
    Somerset
    Director
    Priory Cottage Sea Lane
    Kilve
    TA5 1EG Bridgwater
    Somerset
    United KingdomBritish12951440005
    MONRO, Susan Patricia
    Priory Cottage Sea Lane
    Kilve
    TA5 1EG Bridgwater
    Somerset
    Director
    Priory Cottage Sea Lane
    Kilve
    TA5 1EG Bridgwater
    Somerset
    British69695990005
    ROGERS, Robert
    Leigh Road
    SL1 4BD Slough
    814
    England
    Director
    Leigh Road
    SL1 4BD Slough
    814
    England
    EnglandBritish208145770001
    TAYLOR, Clive
    Aspen Way
    TQ4 7QR Paignton
    Maple House
    England
    Director
    Aspen Way
    TQ4 7QR Paignton
    Maple House
    England
    EnglandBritish73938110003
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of CHILDHAY MANOR ICE CREAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leigh Road
    SL1 4BD Slough
    184
    England
    Apr 06, 2016
    Leigh Road
    SL1 4BD Slough
    184
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02266231
    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 CHILDHAY MANOR ICE CREAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 10, 2006
    Delivered On Aug 16, 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
    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.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Jun 18, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 22, 2004
    Delivered On Apr 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 27, 2004Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CHILDHAY MANOR ICE CREAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2022Commencement of winding up
    Mar 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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