St Sampson
Guernsey
GY2 4RB
Director Name | Mr Paul Matthew Schreibke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 October 2016) |
Role | Trust And Tax Director |
Country of Residence | Guernsey |
Correspondence Address | Martello Court Admiral Park St Peter Port GY1 3HB |
Director Name | CPC Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 October 2016) |
Correspondence Address | Martello Court Admiral Park St Peter Port GY1 3HB |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 October 2016) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Christian Peter Candy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Avenue D'Ostende Residence La Belle Epoque 98000 Monaco |
Director Name | Mr Nicholas Anthony Christopher Candy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House Rutland Gardens London SW7 1BX |
Secretary Name | Michael Robert Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | La Belle Epoque Les Baissieres St Peter Port Guernsey GY1 2UE |
Secretary Name | Mr Gary James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Duke Road London W4 2BW |
Secretary Name | Mr Edward Foster Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Penwortham Road Sanderstead Surrey CR2 0QU |
Director Name | Mr Edward Foster Parsons |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Penwortham Road Sanderstead Surrey CR2 0QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust Trustees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Willow Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £260,950 |
Gross Profit | -£241,156 |
Net Worth | -£1,882,040 |
Current Liabilities | £4,261,493 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 December 2012 | Delivered on: 4 January 2013 Satisfied on: 12 June 2015 Persons entitled: Banc of America Leasing & Capital, Llc Classification: Security assignment Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole benefit of and all of its right, title and interest (present and future, actual and contingent) in, to and under the assigned proeprty meaning the assigned aircraft management agreement property; the assigned insurance property see image for full details. Fully Satisfied |
---|---|
20 December 2012 | Delivered on: 4 January 2013 Satisfied on: 12 June 2015 Persons entitled: Banc of America Leasing & Capital, Llc Classification: English aircraft mortgage Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its rights, title and interest, present and future, in and to the aircraft meaning the airframe being the 2007 bombardier challenger model cl-600-2B16 variant 605, with manufacturer's serial number 5734, see image for full details. Fully Satisfied |
20 December 2012 | Delivered on: 4 January 2013 Satisfied on: 12 June 2015 Persons entitled: Banc of America Leasing & Capital, Llc Classification: Aircraft mortgage and security agreement Secured details: All monies due or to become due from the company formally known as candy & candy aviation limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A continuing, first priority security interest in and lien on the collateral meaning the aircraft meaning the airframe being the 2007 bombardier challenger aircraft model cl-600-2B16 variant 605, with manufacturer's serial number 5734, registered in the united kingdom with registration mark g-nccc see image for full details. Fully Satisfied |
29 April 2009 | Delivered on: 5 May 2009 Satisfied on: 22 December 2012 Persons entitled: Fortis Lease UK Limited Classification: An assignment of insurances Secured details: All monies due or to become due from the company to the chargee or any of the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all right, title and interest, present and future in and to the benefit and proceeds of the insurances in relation to the aircraft being one bombadier challenger 605 s/no. 5734 and UK reg. Mark g-nccc see image for full details. Fully Satisfied |
26 September 2008 | Delivered on: 13 October 2008 Satisfied on: 22 December 2012 Persons entitled: Fortis Lease UK Limited (The Agent) Classification: Tripartite agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future right title and interest under or in connection with the proceeds see image for full details. Fully Satisfied |
1 November 2007 | Delivered on: 13 November 2007 Satisfied on: 22 December 2012 Persons entitled: Fortis Lease (UK) Limited Fortis Lease UK Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights,title and interest present and future of the company in and to the aircraft and every part thereof and proceeds of sale of the aircraft. See the mortgage charge document for full details. Fully Satisfied |
28 July 2006 | Delivered on: 10 August 2006 Satisfied on: 22 December 2012 Persons entitled: Fortis Lease UK Limited Classification: Security agreement relating to a purchase agreement for one bombardier challenger 605 aircraft Secured details: All monies due or to become due by an obligor to the relevant parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first priority security the collateral. See the mortgage charge document for full details. Fully Satisfied |
28 July 2006 | Delivered on: 10 August 2006 Satisfied on: 22 December 2012 Persons entitled: Fortis Lease UK Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge its undertaking and all its present and future assets and rights of any kind. See the mortgage charge document for full details. Fully Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2016 | Full accounts made up to 31 March 2015 (13 pages) |
8 April 2016 | Full accounts made up to 31 March 2015 (13 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
12 June 2015 | Satisfaction of charge 6 in full (2 pages) |
12 June 2015 | Satisfaction of charge 8 in full (1 page) |
12 June 2015 | Satisfaction of charge 7 in full (1 page) |
12 June 2015 | Satisfaction of charge 6 in full (2 pages) |
12 June 2015 | Satisfaction of charge 7 in full (1 page) |
12 June 2015 | Satisfaction of charge 8 in full (1 page) |
3 March 2015 | Full accounts made up to 31 March 2014 (14 pages) |
3 March 2015 | Full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Appointment of Intertrust Trustees (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Appointment of Intertrust Trustees (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Trustees (Uk) Limited as a secretary (1 page) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Trustees (Uk) Limited as a secretary (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
18 December 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 December 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 August 2013 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
7 August 2013 | Registered office address changed from Intertrust (Uk) Limited 7Th Floor 11 Old Jewry London EC2R 8DU on 7 August 2013 (2 pages) |
7 August 2013 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
7 August 2013 | Registered office address changed from Intertrust (Uk) Limited 7Th Floor 11 Old Jewry London EC2R 8DU on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Intertrust (Uk) Limited 7Th Floor 11 Old Jewry London EC2R 8DU on 7 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 6 August 2013 (2 pages) |
19 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (14 pages) |
19 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (14 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
1 February 2013 | Appointment of Mr Paul Schreibke as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Schreibke as a director (2 pages) |
31 January 2013 | Termination of appointment of Edward Parsons as a director (1 page) |
31 January 2013 | Termination of appointment of Edward Parsons as a director (1 page) |
31 January 2013 | Termination of appointment of a secretary (1 page) |
31 January 2013 | Termination of appointment of Nicholas Candy as a director (1 page) |
31 January 2013 | Termination of appointment of Nicholas Candy as a director (1 page) |
31 January 2013 | Termination of appointment of a secretary (1 page) |
30 January 2013 | Appointment of Cpc Group Limited as a director (2 pages) |
30 January 2013 | Appointment of Cpc Group Limited as a director (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2013 | Company name changed candy & candy aviation LIMITED\certificate issued on 02/01/13
|
2 January 2013 | Company name changed candy & candy aviation LIMITED\certificate issued on 02/01/13
|
4 September 2012 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 31 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 31 August 2012 (2 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Director's details changed for Nicholas Anthony Christopher Candy on 16 March 2011 (2 pages) |
29 November 2011 | Director's details changed for Nicholas Anthony Christopher Candy on 16 March 2011 (2 pages) |
10 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
10 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Termination of appointment of Christian Candy as a director (1 page) |
31 March 2011 | Termination of appointment of Christian Candy as a director (1 page) |
30 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
16 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 April 2009 | Director appointed edward parsons (2 pages) |
17 April 2009 | Director appointed edward parsons (2 pages) |
21 November 2008 | Secretary appointed edward parsons (2 pages) |
21 November 2008 | Appointment terminated secretary gary powell (1 page) |
21 November 2008 | Appointment terminated secretary gary powell (1 page) |
21 November 2008 | Secretary appointed edward parsons (2 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 October 2008 | Director's change of particulars / christian candy / 15/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / christian candy / 15/09/2008 (1 page) |
21 July 2008 | Secretary appointed gary james powell (1 page) |
21 July 2008 | Secretary appointed gary james powell (1 page) |
17 July 2008 | Appointment terminated secretary michael reilly (1 page) |
17 July 2008 | Appointment terminated secretary michael reilly (1 page) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
13 November 2007 | Particulars of mortgage/charge (8 pages) |
13 November 2007 | Particulars of mortgage/charge (8 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
22 December 2006 | Company name changed candy and candy aviation LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed candy and candy aviation LIMITED\certificate issued on 22/12/06 (2 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
9 December 2006 | Registered office changed on 09/12/06 from: 100 brompton road london SW3 1ER (2 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: 100 brompton road london SW3 1ER (2 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
10 August 2006 | Particulars of mortgage/charge (8 pages) |
10 August 2006 | Particulars of mortgage/charge (8 pages) |
10 August 2006 | Particulars of mortgage/charge (8 pages) |
10 August 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
12 June 2006 | Incorporation (17 pages) |
12 June 2006 | Incorporation (17 pages) |