CANDLEMAS MANAGEMENT LIMITED

CANDLEMAS MANAGEMENT LIMITED

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

    Company NameCANDLEMAS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04213915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANDLEMAS MANAGEMENT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CANDLEMAS MANAGEMENT LIMITED located?

    Registered Office Address
    Warkworth Grange
    Warkworth
    OX17 2AG Banbury
    Oxon
    Undeliverable Registered Office AddressNo

    What were the previous names of CANDLEMAS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 8778 LIMITEDMay 10, 2001May 10, 2001

    What are the latest accounts for CANDLEMAS MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for CANDLEMAS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    3 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    3 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    3 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 13,200
    SH01

    Total exemption small company accounts made up to May 31, 2015

    9 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 13,200
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to May 31, 2014

    11 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 13,200
    SH01

    Total exemption small company accounts made up to May 31, 2013

    11 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    11 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    9 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of CANDLEMAS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Jeanie Louise
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    Secretary
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    British76500630002
    ELLIOTT, Jeanie Louise
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    Director
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    EnglandBritish76500630002
    ELLIOTT, Peter Lindsay
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    Director
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    EnglandBritish76500560002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CANDLEMAS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Lindsay Elliott
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    May 11, 2016
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jeanie Louise Elliott
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    May 11, 2016
    Warkworth
    OX17 2AG Banbury
    Warkworth Grange
    Oxon
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CANDLEMAS MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Nov 06, 2006
    Delivered On Nov 09, 2006
    Satisfied
    Amount secured
    £52,000.00 and all other monies due or to become due
    Short particulars
    102 thompson road sunderland. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Jun 04, 2015Satisfaction of a charge (MR04)
    Deed of charge
    Created On Nov 06, 2006
    Delivered On Nov 09, 2006
    Satisfied
    Amount secured
    £44,000.00 and all other monies due or to become due
    Short particulars
    104 thompson road sunderland. Fixed charge over all rental income and.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Nov 09, 2006Registration of a charge (395)
    • Jun 04, 2015Satisfaction of a charge (MR04)

    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