CANDU ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

CANDU ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04836872

Incorporation date

17/07/2003

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon09/12/2011
Deferment of dissolution (voluntary)
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-09-05
dot icon07/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2011
Liquidators' statement of receipts and payments to 2011-03-08
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-09-08
dot icon24/09/2009
Appointment of a voluntary liquidator
dot icon09/09/2009
Administrator's progress report to 2009-09-04
dot icon09/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/04/2009
Administrator's progress report to 2009-03-19
dot icon24/03/2009
Notice of extension of period of Administration
dot icon21/10/2008
Administrator's progress report to 2008-09-19
dot icon20/10/2008
Administrator's progress report to 2008-09-19
dot icon15/05/2008
Statement of administrator's proposal
dot icon08/04/2008
Registered office changed on 08/04/2008 from bloxham mill barford road bloxham oxford OX15 4FF
dot icon07/04/2008
Appointment terminated secretary ovalsec LIMITED
dot icon05/04/2008
Appointment of an administrator
dot icon08/01/2008
Director resigned
dot icon15/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon03/10/2007
Return made up to 18/07/07; full list of members
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon01/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Full accounts made up to 2006-04-30
dot icon02/08/2007
Director resigned
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon26/07/2007
New director appointed
dot icon20/07/2007
Particulars of mortgage/charge
dot icon26/04/2007
Declaration of mortgage charge released/ceased
dot icon26/04/2007
Declaration of mortgage charge released/ceased
dot icon21/12/2006
Location of register of members
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Declaration of mortgage charge released/ceased
dot icon16/11/2006
Declaration of mortgage charge released/ceased
dot icon09/11/2006
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon09/11/2006
Registered office changed on 09/11/06 from: 2 temple back east temple quay bristol BS1 6EG
dot icon07/09/2006
Return made up to 18/07/06; full list of members
dot icon12/05/2006
Declaration of mortgage charge released/ceased
dot icon12/05/2006
Declaration of mortgage charge released/ceased
dot icon02/05/2006
Return made up to 18/07/05; full list of members
dot icon20/04/2006
New director appointed
dot icon21/03/2006
Full accounts made up to 2005-02-27
dot icon21/09/2005
Particulars of mortgage/charge
dot icon19/07/2005
S-div 10/06/05
dot icon08/07/2005
Notice of assignment of name or new name to shares
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
Director resigned
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Auditor's resignation
dot icon23/06/2005
Registered office changed on 23/06/05 from: 41 king street luton bedfordshire LU1 2DW
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon22/06/2005
Particulars of mortgage/charge
dot icon22/06/2005
Declaration of assistance for shares acquisition
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Nc inc already adjusted 20/05/05
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Registered office changed on 08/06/05 from: 41 king street luton bedfordshire LU1 2DW
dot icon02/06/2005
Registered office changed on 02/06/05 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon02/06/2005
Nc inc already adjusted 20/05/05
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon22/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
Full accounts made up to 2004-02-28
dot icon15/09/2004
Return made up to 18/07/04; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: 41 king street luton bedfordshire LU1 2DW
dot icon20/08/2004
Statement of affairs
dot icon20/08/2004
Ad 04/11/03--------- £ si [email protected]=1488 £ ic 100001/101489
dot icon23/07/2004
Certificate of change of name
dot icon22/07/2004
Director's particulars changed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Director resigned
dot icon25/05/2004
Certificate of change of name
dot icon24/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
New secretary appointed
dot icon02/09/2003
Ad 11/08/03--------- £ si 100000@1=100000 £ ic 1/100001
dot icon02/09/2003
Nc inc already adjusted 11/08/03
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Secretary resigned;director resigned
dot icon01/09/2003
Accounting reference date shortened from 31/07/04 to 28/02/04
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon01/09/2003
Registered office changed on 01/09/03 from: mitre house 160 aldergate street london EC1A 4DD
dot icon23/07/2003
Certificate of change of name
dot icon18/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconNext confirmation date
17/07/2016
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
dot iconNext due on
28/02/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
07/03/2007 - 02/04/2008
1478
Thomas, Stephen Charles
Director
22/07/2003 - 09/06/2005
90
Keane, Aidan John
Director
09/06/2005 - 02/01/2008
17
Willits, Henry Andrew
Secretary
22/07/2003 - 03/09/2003
5
Burns, Andrew Rae
Director
22/07/2003 - 17/06/2004
30

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDU ENTERTAINMENT LIMITED

CANDU ENTERTAINMENT LIMITED is an(a) Liquidation company incorporated on 17/07/2003 with the registered office located at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ. There are currently 2 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 CANDU ENTERTAINMENT LIMITED?

toggle

CANDU ENTERTAINMENT LIMITED is currently Liquidation. It was registered on 17/07/2003 .

Where is CANDU ENTERTAINMENT LIMITED located?

toggle

CANDU ENTERTAINMENT LIMITED is registered at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ.

What does CANDU ENTERTAINMENT LIMITED do?

toggle

CANDU ENTERTAINMENT LIMITED operates in the Retail sale of alcoholic and other beverages (52.25 - SIC 2003) sector.

What is the latest filing for CANDU ENTERTAINMENT LIMITED?

toggle

The latest filing was on 09/12/2011: Deferment of dissolution (voluntary).