CANDLE TOPCO UK LIMITED
Overview
Company Name | CANDLE TOPCO UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05763647 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CANDLE TOPCO UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CANDLE TOPCO UK LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANDLE TOPCO UK LIMITED?
Company Name | From | Until |
---|---|---|
NOTEDEW LIMITED | Mar 30, 2006 | Mar 30, 2006 |
What are the latest accounts for CANDLE TOPCO UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CANDLE TOPCO UK LIMITED?
Annual Return |
|
---|
What are the latest filings for CANDLE TOPCO UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2015 | 7 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 55 Baker Street London W1U 7EU on Jul 28, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Trevor Jenkins as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Receiver's abstract of receipts and payments to Dec 03, 2012 | 2 pages | 3.6 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
legacy | 2 pages | LQ02 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 3 pages | LQ01 | ||||||||||
Termination of appointment of Mark Dickinson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Marek Gumienny as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Macleod as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CANDLE TOPCO UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNKLEY, Paul John | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire United Kingdom | England | British | Director | 34398930003 | ||||
STEWART, Martin David | Director | Castelnau Barnes SW13 9EL London 109 United Kingdom | United Kingdom | British | Consultant | 49920470002 | ||||
OXBOROUGH, Hannah | Secretary | Green Lane Tilford GU10 2AP Farnham Holly Hatch Surrey United Kingdom | British | Hr Director | 135265540001 | |||||
PEEL, Alistair Charles | Secretary | 73 Woburn Avenue CM16 7JR Theydon Bois Essex | British | Company Secretary | 90844500001 | |||||
VANN, Kathryn Michelle | Secretary | 40 St. Stephens Avenue KT21 1PL Ashtead Surrey | British | Business & Planning Manager | 117808960002 | |||||
WILES, Stephanie Josephine | Secretary | 30 Greenways KT10 0QD Esher Surrey | British | Financial Controller | 126793520001 | |||||
WILES, Stephanie Josephine | Secretary | 30 Greenways KT10 0QD Esher Surrey | British | 126793520001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
DICKINSON, Mark Simon | Director | Old Bailey EC4M 7LN London 20 United Kingdom | United Kingdom | British | Director | 127789570001 | ||||
DORMANDY, Alexis Paul Momtchiloff | Director | 8 Avondale Park Gardens W11 4PR London | United Kingdom | British | Operating Partner | 63276130002 | ||||
GREEN, Charles Edward Seager | Director | 37 Gorst Road SW11 6JB London | United Kingdom | British | Director | 60651100002 | ||||
GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | Director | 66370740003 | ||||
JENKINS, Trevor Arthur | Director | c/o Eurotaxglass's International Ag Wolleraustrasse Freienbach 8807 11a Switzerland | United Kingdom | British | Cfo | 158470200001 | ||||
KREBS, Hans Tilman | Director | c/o C/O Eurotaxglass's International Ag Wolleraustrasse 8807 Freienbach 11a Switzerland | Switzerland | German | Chief Financial Officer | 136619430002 | ||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||
MACLEOD, Alastair Douglas Gordon | Director | c/o C/O Eurotaxglass's International Ag Wolleraustrasse 8807 Freienbach 11a Switzerland | Switzerland | British | Ceo | 152539580001 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
SAHANA, Soumit | Director | c/o C/O Eurotaxglass's International Ag Wolleraustrasse 8807 Freienbach 11a Switzerland | Switzerland | British | Cto | 152537510001 | ||||
VAN HAUWAERT, Beatrijs | Director | c/o C/O Eurotaxglass's International Ag Wolleraustrasse Freienbach 8807 11a Switzerland | Switzerland | Belgian | Chief Finance Director | 156385630001 |
Does CANDLE TOPCO UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security assignment of agreements | Created On Oct 11, 2010 Delivered On Oct 19, 2010 | Satisfied | Amount secured All monies due or to become due from an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future right title and interest in and to the assigned contracts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On May 17, 2006 Delivered On May 26, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Does CANDLE TOPCO UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
| ||||||||||||||||||
2 |
| Members voluntary liquidation |
|
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