52-54 Carter Lane
London
EC4V 5EF
Secretary Name | Mr Philip Solomons |
---|---|
Status | Closed |
Appointed | 09 April 2019(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 June 2021) |
Role | Company Director |
Correspondence Address | Units 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ |
Director Name | Mr Leslie Rose |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanrick House 38 Totteridge Village London N20 8JN |
Secretary Name | Neil Duncan Osgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 318 Mutton Lane Potters Bar Hertfordshire EN6 2AX |
Secretary Name | Stephen Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(11 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 2 Ashbourne Road Hazel Grove Stockport Cheshire SK7 6DX |
Director Name | Mr Colin Herbert Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Crowtrees Grove Roughlee Nelson Lancashire BB9 6NE |
Secretary Name | Mr Simon Peter Stanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD |
Director Name | Mr David Simon Gregg |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD |
Director Name | Mr David Charles Rogers |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | candy-pop.co.uk |
---|
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
254.1k at £1 | Paul Gregg 75.00% Ordinary |
---|---|
16.9k at £1 | David Rodgers 5.00% Ordinary |
67.8k at £1 | David Gregg 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,447,684 |
Gross Profit | £2,581,486 |
Net Worth | £1,567,222 |
Cash | £93,580 |
Current Liabilities | £2,811,545 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 July 2019 | Delivered on: 1 August 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby, in each case with full title guarantee. (A) fixed charges: charges to igf by way of separate fixed charges:. I. By way of legal mortgage each property specified in schedule 2 which is set opposite its name. Ii. By way of equitable mortgage its real property, other than property or properties specified in schedule 2;. vi. All its intellectual property. . Outstanding |
---|---|
14 September 2017 | Delivered on: 18 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 May 2015 | Delivered on: 22 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 October 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 September 2000 | Delivered on: 5 October 2000 Satisfied on: 29 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 February 2020 | Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 25 February 2020 (2 pages) |
24 February 2020 | Resolutions
|
24 February 2020 | Statement of affairs (8 pages) |
24 February 2020 | Appointment of a voluntary liquidator (3 pages) |
26 November 2019 | Satisfaction of charge 040165310002 in full (1 page) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
1 August 2019 | Registration of charge 040165310005, created on 22 July 2019 (63 pages) |
22 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
22 May 2019 | Cessation of Paul Richard Gregg as a person with significant control on 7 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
22 May 2019 | Notification of Teampartner Four Limited as a person with significant control on 7 May 2019 (2 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
21 May 2019 | Appointment of Mr Philip Solomons as a secretary on 9 April 2019 (2 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
28 March 2019 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
27 March 2019 | Termination of appointment of David Charles Rogers as a director on 14 February 2019 (1 page) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
30 April 2018 | Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Nottinghamshire S81 8AD to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018 (1 page) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
18 September 2017 | Registration of charge 040165310004, created on 14 September 2017 (9 pages) |
18 September 2017 | Registration of charge 040165310004, created on 14 September 2017 (9 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
12 July 2017 | Notification of Paul Richard Gregg as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Paul Richard Gregg as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Paul Richard Gregg as a person with significant control on 12 July 2017 (2 pages) |
22 February 2017 | Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page) |
22 February 2017 | Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
8 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
14 April 2016 | Statement of company's objects (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Statement of company's objects (2 pages) |
29 October 2015 | Secretary's details changed for Mr Simon Peter Stanham on 29 October 2015 (1 page) |
29 October 2015 | Director's details changed for Paul Richard Gregg on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Paul Richard Gregg on 29 October 2015 (2 pages) |
29 October 2015 | Secretary's details changed for Mr Simon Peter Stanham on 29 October 2015 (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 May 2015 | Registration of charge 040165310003, created on 6 May 2015 (36 pages) |
22 May 2015 | Registration of charge 040165310003, created on 6 May 2015 (36 pages) |
22 May 2015 | Registration of charge 040165310003, created on 6 May 2015 (36 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
14 July 2014 | Appointment of Mr David Charles Rogers as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Charles Rogers as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Charles Rogers as a director on 1 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 January 2014 | Solvency statement dated 17/01/14 (2 pages) |
23 January 2014 | Statement by directors (1 page) |
23 January 2014 | Statement by directors (1 page) |
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital on 23 January 2014
|
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital on 23 January 2014
|
23 January 2014 | Solvency statement dated 17/01/14 (2 pages) |
9 November 2013 | Registration of charge 040165310002 (33 pages) |
9 November 2013 | Registration of charge 040165310002 (33 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
23 September 2013 | Appointment of Mr David Simon Gregg as a director (2 pages) |
23 September 2013 | Appointment of Mr David Simon Gregg as a director (2 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 December 2007 | Nc inc already adjusted 12/12/07 (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Ad 12/12/07--------- £ si [email protected]=453 £ si 1@1=1 £ ic 907942/908396 (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Ad 12/12/07--------- £ si [email protected]=453 £ si 1@1=1 £ ic 907942/908396 (2 pages) |
17 December 2007 | Nc inc already adjusted 12/12/07 (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
20 April 2007 | Ad 03/04/07--------- £ si 11000@1=11000 £ ic 896942/907942 (2 pages) |
20 April 2007 | Ad 03/04/07--------- £ si 11000@1=11000 £ ic 896942/907942 (2 pages) |
1 March 2007 | Ad 15/02/07-19/02/07 £ si 30942@1=30942 £ ic 866000/896942 (2 pages) |
1 March 2007 | Ad 15/02/07-19/02/07 £ si 30942@1=30942 £ ic 866000/896942 (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
9 December 2004 | Ad 01/12/04--------- £ si 75000@1=75000 £ ic 791000/866000 (2 pages) |
9 December 2004 | Ad 01/12/04--------- £ si 75000@1=75000 £ ic 791000/866000 (2 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
28 January 2004 | Ad 22/12/03--------- £ si 70000@1=70000 £ ic 721000/791000 (2 pages) |
28 January 2004 | Ad 22/12/03--------- £ si 70000@1=70000 £ ic 721000/791000 (2 pages) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 3 ralli courts new bailey street salford lancashire M3 5FT (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 3 ralli courts new bailey street salford lancashire M3 5FT (1 page) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
29 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
29 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
26 July 2002 | Ad 30/01/02--------- £ si 30000@1=30000 £ ic 691000/721000 (2 pages) |
26 July 2002 | Ad 14/12/01--------- £ si 190000@1=190000 £ ic 471000/661000 (2 pages) |
26 July 2002 | Ad 30/01/02--------- £ si 30000@1=30000 £ ic 691000/721000 (2 pages) |
26 July 2002 | Ad 12/06/02--------- £ si 30000@1=30000 £ ic 661000/691000 (2 pages) |
26 July 2002 | Ad 12/06/02--------- £ si 30000@1=30000 £ ic 661000/691000 (2 pages) |
26 July 2002 | Ad 14/12/01--------- £ si 190000@1=190000 £ ic 471000/661000 (2 pages) |
17 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 October 2000 | Ad 18/09/00--------- £ si 470999@1=470999 £ ic 1/471000 (2 pages) |
17 October 2000 | Ad 18/09/00--------- £ si 470999@1=470999 £ ic 1/471000 (2 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Nc inc already adjusted 22/06/00 (1 page) |
27 June 2000 | Secretary resigned (2 pages) |
27 June 2000 | Nc inc already adjusted 22/06/00 (1 page) |
27 June 2000 | Secretary resigned (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Registered office changed on 27/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Director resigned (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Resolutions
|
16 June 2000 | Incorporation (11 pages) |
16 June 2000 | Incorporation (11 pages) |