CANDOVER INVESTMENTS PLC

Register to unlock more data on OkredoRegister

CANDOVER INVESTMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01512178

Incorporation date

12/08/1980

Size

Group

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1980)
dot icon20/12/2022
Final Gazette dissolved following liquidation
dot icon20/09/2022
Return of final meeting in a members' voluntary winding up
dot icon20/09/2022
Liquidators' statement of receipts and payments to 2022-04-18
dot icon12/04/2022
Removal of liquidator by court order
dot icon12/04/2022
Appointment of a voluntary liquidator
dot icon18/06/2021
Liquidators' statement of receipts and payments to 2021-04-18
dot icon11/06/2020
Liquidators' statement of receipts and payments to 2020-04-18
dot icon27/06/2019
Liquidators' statement of receipts and payments to 2019-04-18
dot icon05/06/2018
Termination of appointment of Scott Robert James Longhurst as a director on 2018-04-19
dot icon10/05/2018
Registered office address changed from , 34 Lime Street, London, EC3M 7AT to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 2018-05-10
dot icon10/05/2018
Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 1 More London Place London SE1 2AF
dot icon10/05/2018
Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon08/05/2018
Declaration of solvency
dot icon08/05/2018
Appointment of a voluntary liquidator
dot icon02/05/2018
Resolutions
dot icon05/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
Resolutions
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon24/05/2017
Termination of appointment of Richard Anthony Stone as a director on 2017-05-23
dot icon24/05/2017
Termination of appointment of Jan Pieter Oosterveld as a director on 2017-05-23
dot icon17/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/06/2016
Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon25/05/2016
Annual return made up to 2016-05-15 no member list
dot icon25/05/2016
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon23/05/2016
Resolutions
dot icon13/11/2015
Secretary's details changed for Ipes (Uk) Limited on 2015-10-09
dot icon14/08/2015
Satisfaction of charge 015121780004 in full
dot icon26/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/05/2015
Resolutions
dot icon18/05/2015
Annual return made up to 2015-05-15 no member list
dot icon18/05/2015
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA United Kingdom to C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
dot icon06/01/2015
Termination of appointment of Michael Hastings Jay as a director on 2014-12-31
dot icon16/05/2014
Annual return made up to 2014-05-15 no member list
dot icon16/05/2014
Director's details changed for Malcolm James Fallen on 2014-05-15
dot icon16/05/2014
Register(s) moved to registered office address
dot icon15/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/05/2014
Resolutions
dot icon22/01/2014
Satisfaction of charge 2 in full
dot icon22/01/2014
Satisfaction of charge 3 in full
dot icon03/01/2014
Registration of charge 015121780004
dot icon03/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/06/2013
Resolutions
dot icon30/05/2013
Annual return made up to 2013-05-15 no member list
dot icon01/10/2012
Registered office address changed from , 20 Old Bailey, London, EC4M 7LN, United Kingdom on 2012-10-01
dot icon08/06/2012
Annual return made up to 2012-05-15 no member list
dot icon08/06/2012
Director's details changed for Malcolm James Fallen on 2012-06-08
dot icon30/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/05/2012
Memorandum and Articles of Association
dot icon30/05/2012
Resolutions
dot icon01/11/2011
Termination of appointment of Philip Price as a secretary
dot icon01/11/2011
Appointment of Ipes (Uk) Limited as a secretary
dot icon13/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Scott Robert James Longhurst as a director
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Resolutions
dot icon01/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon23/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/05/2011
Termination of appointment of Gerald Grimstone as a director
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2010
Director's details changed for Richard Anthony Stone on 2010-07-28
dot icon18/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon07/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/06/2010
Memorandum and Articles of Association
dot icon07/06/2010
Resolutions
dot icon07/06/2010
Statement of company's objects
dot icon25/05/2010
Termination of appointment of Nicholas Jones as a director
dot icon25/05/2010
Termination of appointment of Christopher Russell as a director
dot icon25/05/2010
Termination of appointment of Antony Hichens as a director
dot icon16/02/2010
Director's details changed for Christopher Russell on 2010-02-01
dot icon16/02/2010
Director's details changed for Richard Anthony Stone on 2010-02-01
dot icon16/02/2010
Director's details changed for Jan Pieter Oosterveld on 2010-02-01
dot icon16/02/2010
Director's details changed for Nicholas Michael Houssemayne Jones on 2010-02-01
dot icon16/02/2010
Director's details changed for Lord Jay of Ewelme Gcmg Michael Hastings Jay on 2010-02-01
dot icon06/10/2009
Director's details changed for Mr Gerald Edgar Grimstone on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Antony Peverell Hichens on 2009-10-01
dot icon18/09/2009
Director appointed malcolm james fallen
dot icon16/06/2009
Return made up to 15/05/09; full list of members
dot icon07/06/2009
Resolutions
dot icon07/06/2009
Resolutions
dot icon21/05/2009
Resolutions
dot icon21/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/05/2009
Resolutions
dot icon14/05/2009
Registered office changed on 14/05/2009 from, 33 whitecroft road, luton, bedfordshire, LU2 0JS
dot icon30/03/2009
Registered office changed on 30/03/2009 from, 20 old bailey, london, EC4M 7LN
dot icon19/03/2009
28/11/08\Gbp ti [email protected]=18676.75\
dot icon04/03/2009
Secretary appointed philip ian price
dot icon04/03/2009
12/12/08\Gbp ti [email protected]=832\
dot icon27/02/2009
Appointment terminated secretary andrew moberly
dot icon06/11/2008
Director appointed jan pieter oosterveld
dot icon15/10/2008
Resolutions
dot icon11/06/2008
Return made up to 15/05/08; bulk list available separately
dot icon06/06/2008
Director's change of particulars / antony hichens / 05/06/2008
dot icon06/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Director's change of particulars / antony hichens / 04/06/2008
dot icon04/06/2008
Director's change of particulars / nicholas jones / 04/06/2008
dot icon03/06/2008
Certificate of change of name
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/05/2008
Director appointed nicholas michael houssemayne jones
dot icon15/05/2008
Appointment terminated director james west
dot icon18/02/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon21/12/2007
Director resigned
dot icon01/10/2007
Particulars of mortgage/charge
dot icon19/06/2007
Director's particulars changed
dot icon18/06/2007
Return made up to 15/05/07; bulk list available separately
dot icon05/06/2007
Secretary's particulars changed
dot icon30/05/2007
£ ic 5475087/5464153 04/05/07 £ sr [email protected]=10934
dot icon29/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/05/2007
Resolutions
dot icon29/03/2007
New secretary appointed
dot icon25/03/2007
Secretary resigned
dot icon14/02/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon04/07/2006
Return made up to 15/05/06; bulk list available separately
dot icon22/06/2006
£ ic 5577806/5475087 15/05/06 £ sr [email protected]=102719
dot icon20/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/06/2006
£ ic 5682718/5577805 10/05/06 £ sr [email protected]=104912
dot icon01/06/2006
Ad 09/05/06--------- £ si [email protected]=104912 £ ic 5577806/5682718
dot icon01/06/2006
Ad 09/05/06--------- £ si [email protected]=113653 £ ic 5464153/5577806
dot icon24/05/2006
Director resigned
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon12/08/2005
Resolutions
dot icon07/06/2005
Return made up to 15/05/05; bulk list available separately
dot icon02/06/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/05/2005
Resolutions
dot icon27/05/2005
New director appointed
dot icon14/07/2004
Return made up to 15/05/04; bulk list available separately; amend
dot icon10/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 15/05/04; bulk list available separately
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon01/06/2004
Director's particulars changed
dot icon01/06/2004
Director's particulars changed
dot icon01/06/2004
New director appointed
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
New secretary appointed
dot icon19/06/2003
Ad 10/06/03--------- £ si [email protected]=982 £ ic 5463171/5464153
dot icon16/06/2003
Return made up to 15/05/03; bulk list available separately
dot icon20/05/2003
Director resigned
dot icon06/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/03/2003
Ad 18/03/03--------- £ si [email protected]=10000 £ ic 5453171/5463171
dot icon14/01/2003
New director appointed
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon22/10/2002
£ ic 5515671/5453171 15/10/02 £ sr [email protected]=62500
dot icon11/10/2002
£ ic 5540671/5515671 04/10/02 £ sr [email protected]=25000
dot icon30/09/2002
£ ic 5544421/5540671 24/09/02 £ sr [email protected]=3750
dot icon19/07/2002
Ad 08/07/02--------- £ si [email protected]=5000 £ ic 5539421/5544421
dot icon18/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 15/05/02; bulk list available separately
dot icon12/06/2002
Secretary's particulars changed
dot icon12/06/2002
Director's particulars changed
dot icon12/06/2002
Director's particulars changed
dot icon14/05/2002
£ ic 5545671/5539421 01/05/02 £ sr [email protected]=6250
dot icon03/05/2002
Ad 23/04/02--------- £ si [email protected]=23750 £ ic 5521921/5545671
dot icon03/04/2002
£ ic 5553171/5521921 20/03/02 £ sr [email protected]=31250
dot icon04/12/2001
£ ic 5555671/5553171 21/09/01 £ sr [email protected]=2500
dot icon26/10/2001
£ ic 5580671/5555671 19/10/01 £ sr [email protected]=25000
dot icon27/09/2001
£ ic 5615671/5580671 21/09/01 £ sr [email protected]=35000
dot icon27/09/2001
£ ic 5620671/5615671 17/09/01 £ sr [email protected]=5000
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 15/05/01; bulk list available separately
dot icon30/01/2001
£ ic 5714421/5620671 02/01/01 £ sr [email protected]=93750
dot icon05/06/2000
Return made up to 15/05/00; bulk list available separately
dot icon25/05/2000
Full group accounts made up to 1999-12-31
dot icon12/07/1999
New director appointed
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 15/05/99; bulk list available separately
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon10/05/1999
Ad 28/04/99--------- £ si [email protected]=2500 £ ic 5698171/5700671
dot icon10/05/1999
Ad 28/04/99--------- £ si [email protected]=11250 £ ic 5686921/5698171
dot icon01/07/1998
Full group accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 15/05/98; bulk list available separately
dot icon26/05/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon03/06/1997
Return made up to 15/05/97; bulk list available separately
dot icon06/05/1997
Full group accounts made up to 1996-12-31
dot icon31/10/1996
Resolutions
dot icon17/07/1996
Full group accounts made up to 1995-12-31
dot icon14/06/1996
Return made up to 15/05/96; bulk list available separately
dot icon27/06/1995
Full group accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 15/05/95; bulk list available separately
dot icon23/05/1995
Location of register of members (non legible)
dot icon20/09/1994
Interim accounts made up to 1994-06-30
dot icon08/08/1994
Return made up to 15/05/94; bulk list available separately
dot icon29/06/1994
Director resigned
dot icon31/05/1994
Full group accounts made up to 1993-12-31
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon11/05/1994
New director appointed
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Director resigned
dot icon07/04/1994
New director appointed
dot icon02/11/1993
Director's particulars changed
dot icon02/11/1993
Director's particulars changed
dot icon26/10/1993
Interim accounts made up to 1993-06-30
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon09/06/1993
Return made up to 15/05/93; bulk list available separately
dot icon20/05/1993
Resolutions
dot icon05/10/1992
Interim accounts made up to 1992-06-30
dot icon10/06/1992
Full group accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 15/05/92; bulk list available separately
dot icon20/06/1991
Return made up to 15/05/91; bulk list available separately
dot icon01/05/1991
Full group accounts made up to 1990-12-31
dot icon07/02/1991
Ad 11/01/91--------- £ si [email protected]=3198 £ ic 5541800/5544998
dot icon13/12/1990
Ad 05/12/90--------- £ si [email protected]=3750 £ ic 5538050/5541800
dot icon14/11/1990
Secretary resigned;new secretary appointed
dot icon05/11/1990
Registered office changed on 05/11/90 from: cedric house, 8-9 east harding street, london, EC4A 3AS
dot icon11/07/1990
New director appointed
dot icon18/06/1990
Full group accounts made up to 1989-12-31
dot icon18/06/1990
Return made up to 15/05/90; bulk list available separately
dot icon19/12/1989
New director appointed
dot icon29/09/1989
Full group accounts made up to 1988-12-31
dot icon04/07/1989
Return made up to 18/05/89; bulk list available separately
dot icon24/05/1989
Wd 12/05/89 ad 04/05/89--------- £ si [email protected]=3696550 £ ic 1841500/5538050
dot icon23/05/1989
Resolutions
dot icon23/05/1989
£ nc 2385000/7250000
dot icon15/05/1989
Director resigned
dot icon02/05/1989
Wd 20/04/89 ad 24/04/89--------- £ si [email protected]=31025 £ ic 1810475/1841500
dot icon31/03/1989
Wd 16/03/89 ad 14/09/88-20/03/89 £ si [email protected]=5500 £ ic 1804975/1810475
dot icon24/01/1989
Director resigned
dot icon16/11/1988
New director appointed
dot icon04/10/1988
Wd 26/09/88 ad 15/09/88--------- £ si [email protected]=12500 £ ic 1792475/1804975
dot icon21/07/1988
Return made up to 25/05/88; bulk list available separately
dot icon18/07/1988
Full accounts made up to 1987-12-31
dot icon14/07/1988
Director resigned
dot icon24/05/1988
Wd 18/04/88 ad 05/04/88--------- premium £ si [email protected]=3725 £ ic 1788750/1792475
dot icon29/10/1987
Location of register of members (non legible)
dot icon28/07/1987
Full group accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 14/05/87; full list of members
dot icon03/07/1986
New director appointed
dot icon14/06/1986
Full accounts made up to 1985-12-31
dot icon14/06/1986
Return made up to 30/04/86; full list of members
dot icon28/12/1985
New secretary appointed
dot icon27/12/1985
New secretary appointed
dot icon05/06/1985
Accounts made up to 1984-12-31
dot icon20/12/1984
Resolutions
dot icon27/11/1984
Certificate of re-registration from Private to Public Limited Company
dot icon23/11/1984
Memorandum and Articles of Association
dot icon18/07/1984
Accounts made up to 1983-12-31
dot icon04/12/1982
Accounts made up to 1982-06-30
dot icon10/11/1981
Accounts made up to 1981-06-30
dot icon12/08/1980
Miscellaneous
dot icon12/08/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimstone, Gerald Edgar, Lord
Director
06/07/1999 - 19/04/2011
17

Persons with Significant Control

0

No PSC data available.

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 CANDOVER INVESTMENTS PLC

CANDOVER INVESTMENTS PLC is an(a) Dissolved company incorporated on 12/08/1980 with the registered office located at C/O Ernst & Young Llp, 1 More London Place, London SE1 2AF. There is currently no 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 CANDOVER INVESTMENTS PLC?

toggle

CANDOVER INVESTMENTS PLC is currently Dissolved. It was registered on 12/08/1980 and dissolved on 20/12/2022.

Where is CANDOVER INVESTMENTS PLC located?

toggle

CANDOVER INVESTMENTS PLC is registered at C/O Ernst & Young Llp, 1 More London Place, London SE1 2AF.

What does CANDOVER INVESTMENTS PLC do?

toggle

CANDOVER INVESTMENTS PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CANDOVER INVESTMENTS PLC?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved following liquidation.