CANDOVER PROJECTS LTD

Register to unlock more data on OkredoRegister

CANDOVER PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03584454

Incorporation date

19/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1998)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-03-13
dot icon15/08/2025
Registered office address changed from 2nd Floor, 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-15
dot icon26/03/2025
Resolutions
dot icon19/03/2025
Declaration of solvency
dot icon19/03/2025
Appointment of a voluntary liquidator
dot icon19/03/2025
Registered office address changed from 4 Chantry Court Chester West Employment Park Chester CH1 4QN to 2nd Floor, 14 Castle Street Liverpool L2 0NE on 2025-03-19
dot icon02/12/2024
Change of details for David Garner as a person with significant control on 2024-12-02
dot icon07/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon30/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon03/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/11/2017
Registration of charge 035844540020, created on 2017-11-24
dot icon23/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/11/2017
Registration of charge 035844540019, created on 2017-11-02
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon26/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon12/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon20/06/2016
Satisfaction of charge 035844540018 in full
dot icon05/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon17/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/05/2015
Registered office address changed from Murlain House Union Street Chester CH1 1QP to 4 Chantry Court Chester West Employment Park Chester CH1 4QN on 2015-05-27
dot icon02/12/2014
Registered office address changed from Old Bank Buildings 2 City Road Chester Cheshire CH1 3AE to Murlain House Union Street Chester CH1 1QP on 2014-12-02
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/09/2014
Annual return made up to 2014-06-19
dot icon05/08/2014
Registration of charge 035844540018
dot icon01/08/2014
Satisfaction of charge 16 in part
dot icon01/08/2014
Part of the property or undertaking has been released from charge 17
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/09/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon12/09/2013
Director's details changed for David Phillip Garner on 2013-08-22
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 15
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 14
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 17
dot icon21/05/2012
Appointment of David Phillip Garner as a secretary on 2011-09-08
dot icon21/05/2012
Termination of appointment of George Edward Garner as a secretary on 2011-09-08
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/08/2011
Annual return made up to 2011-06-19
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/09/2010
Annual return made up to 2010-06-19
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/07/2009
Return made up to 19/06/09; full list of members
dot icon24/07/2009
Director's change of particulars / david garner / 14/07/2009
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/12/2008
Return made up to 19/06/08; no change of members
dot icon16/10/2007
Return made up to 19/06/07; no change of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Return made up to 19/06/06; full list of members
dot icon05/07/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon04/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Return made up to 19/06/05; full list of members
dot icon16/09/2005
Return made up to 19/06/04; full list of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: the steam mill stean mill street chester cheshire CH3 5AN
dot icon26/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/07/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon07/09/2004
Particulars of mortgage/charge
dot icon01/07/2004
Registered office changed on 01/07/04 from: saint johns chambers love street chester CH1 1QN
dot icon27/02/2004
Accounting reference date shortened from 30/06/04 to 28/02/04
dot icon19/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon04/08/2003
Return made up to 19/06/03; full list of members
dot icon01/08/2003
Declaration of satisfaction of mortgage/charge
dot icon01/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/06/2002
Return made up to 19/06/02; full list of members
dot icon11/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon06/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Particulars of mortgage/charge
dot icon12/07/2001
Return made up to 19/06/01; no change of members
dot icon27/04/2001
Certificate of change of name
dot icon17/04/2001
Registered office changed on 17/04/01 from: 32 potato warf castlefields manchester M3 4NP
dot icon06/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon26/07/2000
Return made up to 19/06/00; no change of members
dot icon07/07/1999
Return made up to 19/06/99; full list of members
dot icon06/07/1999
Accounts for a dormant company made up to 1999-06-30
dot icon09/10/1998
Secretary resigned
dot icon09/10/1998
New secretary appointed
dot icon07/10/1998
Ad 19/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon03/09/1998
Director resigned
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Secretary resigned
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth st west, manchester M1 5NG
dot icon19/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-88.23 % *

* during past year

Cash in Bank

£174,178.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.03M
-
0.00
1.47M
-
2022
1
1.05M
-
0.00
1.48M
-
2023
1
964.43K
-
0.00
174.18K
-
2023
1
964.43K
-
0.00
174.18K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

964.43K £Descended-8.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.18K £Descended-88.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, David Phillip
Secretary
08/09/2011 - Present
-
Garner, David Phillip
Director
29/06/1998 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CANDOVER PROJECTS LTD

CANDOVER PROJECTS LTD is an(a) Liquidation company incorporated on 19/06/1998 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDOVER PROJECTS LTD?

toggle

CANDOVER PROJECTS LTD is currently Liquidation. It was registered on 19/06/1998 .

Where is CANDOVER PROJECTS LTD located?

toggle

CANDOVER PROJECTS LTD is registered at Yorkshire House, 18 Chapel Street, Liverpool L3 9AG.

What does CANDOVER PROJECTS LTD do?

toggle

CANDOVER PROJECTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CANDOVER PROJECTS LTD have?

toggle

CANDOVER PROJECTS LTD had 1 employees in 2023.

What is the latest filing for CANDOVER PROJECTS LTD?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-03-13.