CANDILEE CORPORATION
P.O. BOX N-8188

Company number FC019257
Status Liquidation
Incorporation Date 1 January 1996
Company Type Other company type
Address BAHAMAS INTERNATIONAL TRUST BDG, BANK LANE, P.O. BOX N-8188, NASSAU, BAHAMAS, BAHAMAS
Home Country BAHAMAS
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Particulars of mortgage/charge. The most likely internet sites of CANDILEE CORPORATION are www.candilee.co.uk, and www.candilee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Candilee Corporation is a Other company type. The company registration number is FC019257. Candilee Corporation has been working since 01 January 1996. The present status of the company is Liquidation. The registered address of Candilee Corporation is Bahamas International Trust Bdg Bank Lane P O Box N 8188 Nassau Bahamas Bahamas. . MEENAN, John Patrick is a Secretary of the company. MEENAN, John Patrick is a Director of the company.


Current Directors

Secretary
MEENAN, John Patrick
Appointed Date: 24 June 1996

Director
MEENAN, John Patrick
Appointed Date: 24 June 1996
78 years old

CANDILEE CORPORATION Events

08 Nov 2002
Appointment of a liquidator
26 Sep 2002
Order of court to wind up
12 Apr 2000
Particulars of mortgage/charge
31 Mar 2000
Particulars of mortgage/charge
22 Sep 1998
Declaration of satisfaction of mortgage/charge
...
... and 12 more events
24 Jun 1996
BR003476 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1996
Initial branch registration
14 Jun 1996
Particulars of mortgage/charge
14 Jun 1996
Particulars of mortgage/charge
01 Jun 1996
Particulars of mortgage/charge

CANDILEE CORPORATION Charges

23 March 2000
Mortgage
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Causeway Investments (UK) Limited
Description: Phoenix house notte st,plymouth and 6 windsor villas…
23 March 2000
Mortgage debenture
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Causeway Investments (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
7 November 1996
Mortgage deed
Delivered: 9 November 1996
Status: Satisfied on 17 September 1998
Persons entitled: Principal Securities Limited
Description: St. Uny hotel carbis bay st. Ives cornwall.
30 October 1996
Mortgage deed
Delivered: 31 October 1996
Status: Satisfied on 22 September 1998
Persons entitled: Principal Securities Limited
Description: The olde coach house the wicker sheffield.
28 June 1996
Legal charge
Delivered: 13 July 1996
Status: Satisfied on 17 September 1998
Persons entitled: Principal Securities Limited
Description: The olde coach house, the wicker, sheffield.
28 May 1996
Mortgage debenture
Delivered: 14 June 1996
Status: Satisfied on 17 September 1998
Persons entitled: Principal Securities Limited
Description: Fixed and floating charges over the undertaking and all…
28 May 1996
Legal charge
Delivered: 14 June 1996
Status: Satisfied on 17 September 1998
Persons entitled: Principal Securities Limited
Description: Land lying to the west of sheffield road mosborough.
22 May 1996
Mortgage debenture
Delivered: 1 June 1996
Status: Satisfied on 17 September 1998
Persons entitled: Dominion Securities Limited
Description: Fixed and floating charges over the undertaking and all…