CANDLE FINANCING LIMITED

Register to unlock more data on OkredoRegister

CANDLE FINANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05164222

Incorporation date

28/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Satago Cottage 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon26/08/2024
Final Gazette dissolved following liquidation
dot icon26/05/2024
Return of final meeting in a members' voluntary winding up
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Appointment of a voluntary liquidator
dot icon17/07/2023
Declaration of solvency
dot icon17/07/2023
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2023-07-17
dot icon02/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/07/2022
Appointment of Mr Thomas Edward Ovenden as a director on 2022-07-05
dot icon05/07/2022
Appointment of Mr Laurence Scott Jacobson as a director on 2022-07-05
dot icon16/03/2022
Second filing for the notification of Autovista Group Limited as a person with significant control
dot icon21/12/2021
Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to 1 Chamberlain Square Cs Birmingham B3 3AX on 2021-12-21
dot icon21/12/2021
Change of details for Autovista Group Limited as a person with significant control on 2021-12-21
dot icon15/10/2021
Termination of appointment of Andrew Michael Harwood as a director on 2021-10-06
dot icon15/10/2021
Appointment of Mr Benjamin Philip Smith as a director on 2021-10-06
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2018
Satisfaction of charge 2 in full
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon11/07/2018
Cessation of Timothy B Flynn as a person with significant control on 2018-07-11
dot icon11/07/2018
Notification of Autovista Group Limited as a person with significant control on 2016-04-06
dot icon15/03/2018
Resolutions
dot icon05/01/2018
Notification of Timothy Flynn as a person with significant control on 2016-04-06
dot icon04/01/2018
Cessation of Ramez Farid Sousou as a person with significant control on 2017-06-21
dot icon04/01/2018
Cessation of Neal Moszkowski as a person with significant control on 2017-06-21
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon11/03/2017
Satisfaction of charge 051642220004 in full
dot icon17/02/2017
Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 2017-02-17
dot icon30/01/2017
Second filing of Confirmation Statement dated 05/07/2016
dot icon09/12/2016
Second filing of the annual return made up to 2015-06-28
dot icon09/12/2016
Second filing of the annual return made up to 2014-06-28
dot icon02/12/2016
Statement by Directors
dot icon02/12/2016
Statement of capital on 2016-12-02
dot icon02/12/2016
Solvency Statement dated 01/12/16
dot icon02/12/2016
Resolutions
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon24/10/2016
Resolutions
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Previous accounting period extended from 2015-12-27 to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/01/2016
Satisfaction of charge 3 in full
dot icon10/12/2015
Registration of charge 051642220004, created on 2015-12-03
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Martin David Stewart as a director on 2015-01-30
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon21/02/2014
Resolutions
dot icon21/01/2014
Memorandum and Articles of Association
dot icon06/01/2014
Termination of appointment of Stephanie Wiles as a secretary
dot icon01/11/2013
Appointment of Mr Andrew Michael Harwood as a director
dot icon01/11/2013
Termination of appointment of Trevor Jenkins as a director
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon19/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Full accounts made up to 2011-12-31
dot icon28/11/2012
Memorandum and Articles of Association
dot icon28/11/2012
Resolutions
dot icon21/11/2012
Resolutions
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/12/2011
Appointment of Mr Martin David Stewart as a director
dot icon30/11/2011
Termination of appointment of Andrew Carroll as a director
dot icon14/09/2011
Appointment of Mr Andrew Hugh David Carroll as a director
dot icon14/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Alastair Macleod as a director
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Appointment of Trevor Arthur Jenkins as a director
dot icon11/03/2011
Termination of appointment of Trevor Jenkins as a director
dot icon11/03/2011
Appointment of Trevor Arthur Jenkins as a director
dot icon09/03/2011
Termination of appointment of Mark Hays as a director
dot icon15/12/2010
Director's details changed for Mr Alastair Douglas Gordon Macleod on 2010-11-26
dot icon15/12/2010
Secretary's details changed for Stephanie Josephine Wiles on 2010-11-26
dot icon15/12/2010
Director's details changed for Mark Hays on 2010-04-23
dot icon15/11/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mark Hays on 2010-04-23
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2009
Return made up to 28/06/09; full list of members
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 28/06/08; full list of members
dot icon10/07/2008
Director appointed mr alastair douglas gordon macleod
dot icon09/07/2008
Appointment terminated director daniel templeman
dot icon02/01/2008
Secretary resigned
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
New director appointed
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 28/06/07; full list of members
dot icon11/07/2007
Secretary's particulars changed
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
New secretary appointed
dot icon26/09/2006
Particulars of mortgage/charge
dot icon28/07/2006
Director resigned
dot icon12/07/2006
Return made up to 28/06/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
Accounting reference date extended from 30/06/05 to 27/12/05
dot icon04/10/2005
New director appointed
dot icon25/07/2005
Return made up to 28/06/05; full list of members
dot icon09/07/2005
Registered office changed on 09/07/05 from: 21 grosvenor place, london, SW1X 7HF
dot icon09/07/2005
New secretary appointed
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon09/07/2005
Director resigned
dot icon09/07/2005
Secretary resigned;director resigned
dot icon05/01/2005
Memorandum and Articles of Association
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon23/12/2004
Particulars of mortgage/charge
dot icon25/08/2004
Registered office changed on 25/08/04 from: 1 mitchell lane, bristol, BS1 6BU
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New secretary appointed;new director appointed
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Secretary resigned
dot icon13/08/2004
Certificate of change of name
dot icon28/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/07/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobson, Laurence Scott
Director
05/07/2022 - Present
8
Smith, Benjamin Philip
Director
06/10/2021 - Present
12
Ovenden, Thomas Edward
Director
05/07/2022 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDLE FINANCING LIMITED

CANDLE FINANCING LIMITED is an(a) Dissolved company incorporated on 28/06/2004 with the registered office located at Satago Cottage 360a Brighton Road, Croydon CR2 6AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANDLE FINANCING LIMITED?

toggle

CANDLE FINANCING LIMITED is currently Dissolved. It was registered on 28/06/2004 and dissolved on 26/08/2024.

Where is CANDLE FINANCING LIMITED located?

toggle

CANDLE FINANCING LIMITED is registered at Satago Cottage 360a Brighton Road, Croydon CR2 6AL.

What does CANDLE FINANCING LIMITED do?

toggle

CANDLE FINANCING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CANDLE FINANCING LIMITED?

toggle

The latest filing was on 26/08/2024: Final Gazette dissolved following liquidation.