CANDOR CONTRACTORS LTD
Overview
| Company Name | CANDOR CONTRACTORS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07193683 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CANDOR CONTRACTORS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CANDOR CONTRACTORS LTD located?
| Registered Office Address | 26-28 Goodall Street WS1 1QL Walsall West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANDOR CONTRACTORS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for CANDOR CONTRACTORS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 17, 2017 |
| Next Confirmation Statement Due | Mar 31, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for CANDOR CONTRACTORS LTD?
| Annual Return |
|
|---|
What are the latest filings for CANDOR CONTRACTORS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2025 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2024 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2021 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2019 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2017 | 11 pages | 4.68 | ||||||||||
Registered office address changed from 4a Olympic Way Birchwood Warrington WA2 0YL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on Apr 08, 2016 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 632 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QU to 4a Olympic Way Birchwood Warrington WA2 0YL on Sep 29, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 1 Hanley Court Brockeridge Park Twyning Gloucestershire GL20 6FE United Kingdom* on Nov 05, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of James Goddard as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Trident One Styal Road Manchester M22 5XB* on Jun 22, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of CANDOR CONTRACTORS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, David | Director | Goodall Street WS1 1QL Walsall 26-28 West Midlands | England | British | Group Managing Director | 133424070001 | ||||
| LEWIS, Paul | Director | Goodall Street WS1 1QL Walsall 26-28 West Midlands | United Kingdom | British | Operations Director | 133424080001 | ||||
| QUINN, Paul Anthony | Director | Goodall Street WS1 1QL Walsall 26-28 West Midlands | England | British | Sales Director | 136165950001 | ||||
| MOGAN, Gavin | Secretary | Ashwood Avenue, Abram WN2 5YE Wigan 66 Lancashire England | 149809720001 | |||||||
| GODDARD, James Bowman | Director | Hanley Court Brockeridge Park GL20 6FE Twyning 1 Gloucestershire United Kingdom | England | British | Director | 150873640001 | ||||
| MOGAN, Gavin | Director | Ashwood Avenue, Abram WN2 5YE Wigan 66 Lancashire England | United Kingdom | British | Accountant | 149782160001 | ||||
| STEPHENS, Sharon | Director | Radcliffe Road CW7 1RE Winsford 5 Cheshire | England | British | Director | 156674510001 |
Does CANDOR CONTRACTORS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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