CANDLE TOPCO UK LIMITED

CANDLE TOPCO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCANDLE TOPCO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05763647
    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 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 AddressNo

    What were the previous names of CANDLE TOPCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTEDEW LIMITEDMar 30, 2006Mar 30, 2006

    What are the latest accounts for CANDLE TOPCO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CANDLE TOPCO UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CANDLE TOPCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 18, 2015

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 55 Baker Street London W1U 7EU on Jul 28, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 08, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: EUR 9,850
    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: EUR 9,850
    • Capital: GBP 1
    SH01

    Termination of appointment of Trevor Jenkins as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    6 pagesAR01

    Receiver's abstract of receipts and payments to Dec 03, 2012

    2 pages3.6

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    legacy

    2 pagesLQ02

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesLQ01

    Termination of appointment of Mark Dickinson as a director

    1 pagesTM01

    Annual return made up to Mar 30, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Marek Gumienny as a director

    1 pagesTM01

    Termination of appointment of Alastair Macleod as a director

    1 pagesTM01

    Who are the officers of CANDLE TOPCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNKLEY, Paul John
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77-83
    Bedfordshire
    United Kingdom
    Director
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77-83
    Bedfordshire
    United Kingdom
    EnglandBritishDirector34398930003
    STEWART, Martin David
    Castelnau
    Barnes
    SW13 9EL London
    109
    United Kingdom
    Director
    Castelnau
    Barnes
    SW13 9EL London
    109
    United Kingdom
    United KingdomBritishConsultant49920470002
    OXBOROUGH, Hannah
    Green Lane
    Tilford
    GU10 2AP Farnham
    Holly Hatch
    Surrey
    United Kingdom
    Secretary
    Green Lane
    Tilford
    GU10 2AP Farnham
    Holly Hatch
    Surrey
    United Kingdom
    BritishHr Director135265540001
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Secretary
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    BritishCompany Secretary90844500001
    VANN, Kathryn Michelle
    40 St. Stephens Avenue
    KT21 1PL Ashtead
    Surrey
    Secretary
    40 St. Stephens Avenue
    KT21 1PL Ashtead
    Surrey
    BritishBusiness & Planning Manager117808960002
    WILES, Stephanie Josephine
    30 Greenways
    KT10 0QD Esher
    Surrey
    Secretary
    30 Greenways
    KT10 0QD Esher
    Surrey
    BritishFinancial Controller126793520001
    WILES, Stephanie Josephine
    30 Greenways
    KT10 0QD Esher
    Surrey
    Secretary
    30 Greenways
    KT10 0QD Esher
    Surrey
    British126793520001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    DICKINSON, Mark Simon
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    United KingdomBritishDirector127789570001
    DORMANDY, Alexis Paul Momtchiloff
    8 Avondale Park Gardens
    W11 4PR London
    Director
    8 Avondale Park Gardens
    W11 4PR London
    United KingdomBritishOperating Partner63276130002
    GREEN, Charles Edward Seager
    37 Gorst Road
    SW11 6JB London
    Director
    37 Gorst Road
    SW11 6JB London
    United KingdomBritishDirector60651100002
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomBritishDirector66370740003
    JENKINS, Trevor Arthur
    c/o Eurotaxglass's International Ag
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    Director
    c/o Eurotaxglass's International Ag
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    United KingdomBritishCfo158470200001
    KREBS, Hans Tilman
    c/o C/O Eurotaxglass's International Ag
    Wolleraustrasse
    8807 Freienbach
    11a
    Switzerland
    Director
    c/o C/O Eurotaxglass's International Ag
    Wolleraustrasse
    8807 Freienbach
    11a
    Switzerland
    SwitzerlandGermanChief Financial Officer136619430002
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritishSolicitor147682410001
    MACLEOD, Alastair Douglas Gordon
    c/o C/O Eurotaxglass's International Ag
    Wolleraustrasse
    8807 Freienbach
    11a
    Switzerland
    Director
    c/o C/O Eurotaxglass's International Ag
    Wolleraustrasse
    8807 Freienbach
    11a
    Switzerland
    SwitzerlandBritishCeo152539580001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SAHANA, Soumit
    c/o C/O Eurotaxglass's International Ag
    Wolleraustrasse
    8807 Freienbach
    11a
    Switzerland
    Director
    c/o C/O Eurotaxglass's International Ag
    Wolleraustrasse
    8807 Freienbach
    11a
    Switzerland
    SwitzerlandBritishCto152537510001
    VAN HAUWAERT, Beatrijs
    c/o C/O Eurotaxglass's International Ag
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    Director
    c/o C/O Eurotaxglass's International Ag
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    SwitzerlandBelgianChief Finance Director156385630001

    Does CANDLE TOPCO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 19, 2010Registration of a charge (MG01)
    • Nov 30, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jun 02, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • May 26, 2006Registration of a charge (395)
    • 1Nov 16, 2012Appointment of a receiver or manager (LQ01)
    • Nov 30, 2012Statement that part or the whole of the property charged has been released (MG04)
    • 1Dec 04, 2012Notice of ceasing to act as a receiver or manager (LQ02)
    • Jun 02, 2015Satisfaction of a charge (MR04)
      • Case Number 1

    Does CANDLE TOPCO UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Benjamin Thom Cairns
    1 More London Place
    SE1 2AF London
    receiver manager
    1 More London Place
    SE1 2AF London
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    receiver manager
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    2
    DateType
    Mar 31, 2016Dissolved on
    Jul 08, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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