Company NameCandleberry Europe Limited
Company StatusDissolved
Company Number09075788
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Dissolution Date11 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Craig Paul Deakin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address26 Knowl Road
Golcar
Huddersfield
HD7 4AN
Director NameMr Nigel Robert Ham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
HD8 0DJ
Secretary NameNigel Robert Ham
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
HD8 0DJ

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Craig Paul Deakin
50.00%
Ordinary
1 at £1Nigel Robert Ham
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 August 2023Final Gazette dissolved following liquidation (1 page)
11 May 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
9 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023 (2 pages)
10 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages)
17 May 2022Liquidators' statement of receipts and payments to 13 March 2022 (26 pages)
18 May 2021Liquidators' statement of receipts and payments to 13 March 2021 (25 pages)
20 May 2020Liquidators' statement of receipts and payments to 13 March 2020 (18 pages)
21 January 2020Appointment of a voluntary liquidator (3 pages)
21 January 2020Removal of liquidator by court order (8 pages)
4 April 2019Registered office address changed from 8 King Cross Street Halifax West Yorkshire HD6 2RS to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 April 2019 (2 pages)
3 April 2019Statement of affairs (8 pages)
3 April 2019Appointment of a voluntary liquidator (4 pages)
3 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-14
(1 page)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 2
(38 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 2
(38 pages)