CANANWILL EUROPE LIMITED

CANANWILL EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCANANWILL EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00616843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CANANWILL EUROPE LIMITED?

    • (7499) /

    Where is CANANWILL EUROPE LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of CANANWILL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIB LIMITEDOct 13, 1994Oct 13, 1994
    LONDON INSURANCE BROKERS LIMITEDDec 15, 1958Dec 15, 1958

    What are the latest accounts for CANANWILL EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CANANWILL EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Paul Francis Clayden as a director on Sep 21, 2012

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Sep 15, 2011

    13 pages4.68

    Termination of appointment of Yvonne Fisher as a director

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 8 Devonshire Square London EC2M 4PL on Oct 04, 2010

    2 pagesAD01

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2010

    Statement of capital on Apr 21, 2010

    • Capital: GBP 2,000,000
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    7 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Who are the officers of CANANWILL EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    ASPINALL, Nicholas
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    Secretary
    45 Southdean Gardens
    Wimbledon
    SW19 6NT London
    British29662910003
    PEARSON, Christopher Matthew Robertson
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    Secretary
    Mickleton
    Common Road
    TN15 9AY Ightham
    Kent
    British35071380001
    BEGLEY, John Patrick
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985340001
    CHINN, Jolyon Digby
    Rowland Farmhouse
    Hensill Lane
    TN18 Hawkhurst
    Kent
    Director
    Rowland Farmhouse
    Hensill Lane
    TN18 Hawkhurst
    Kent
    British9637700001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    GILBERT, Stephen Harry
    Whitedown South Hanningfield Road
    South Hanningfield
    CM3 8HJ Chelmsford
    Essex
    Director
    Whitedown South Hanningfield Road
    South Hanningfield
    CM3 8HJ Chelmsford
    Essex
    British25975470002
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HILL, John Lawrence
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British663680003
    HOPE, Duncan Patrick Nicholson
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British110985300001
    HOUGH, Alan Edward
    3 The Copse
    CM12 0NR Billericay
    Essex
    Director
    3 The Copse
    CM12 0NR Billericay
    Essex
    British40572190001
    MAN, William Mortimer
    Grantchester Kingswood Road
    TN2 4UJ Tunbridge Wells
    Kent
    Director
    Grantchester Kingswood Road
    TN2 4UJ Tunbridge Wells
    Kent
    British25958610001
    ORAM, William John
    8 Devonshire Square
    EC4M 2PL London
    Director
    8 Devonshire Square
    EC4M 2PL London
    United KingdomOther98212820001
    SHEPPARD, Timothy John
    107 Norsey View Drive
    CM12 0QU Billericay
    Essex
    Director
    107 Norsey View Drive
    CM12 0QU Billericay
    Essex
    British37979980001
    SIMPSON, William Henry Kenneth
    Bratton Hill Slough Lane
    Buckland
    RH3 7BJ Betchworth
    Surrey
    Director
    Bratton Hill Slough Lane
    Buckland
    RH3 7BJ Betchworth
    Surrey
    British9332500001
    SPARKS, Alexander Pratt
    Glebe House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    Director
    Glebe House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    British30656530001
    WALL, David Neil
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British25408090002
    WILL, Richard Edward
    Northlands 27 Lewes Road
    RH17 7SP Haywards Heath
    West Sussex
    Director
    Northlands 27 Lewes Road
    RH17 7SP Haywards Heath
    West Sussex
    British1408530001

    Does CANANWILL EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Nov 19, 1993
    Delivered On Dec 03, 1993
    Satisfied
    Amount secured
    And for varying the terms of the principal deed dated 29TH august 1989
    Short particulars
    Second floating charge (ranking equally with the original floating charge) in favour of the society of lloyd's in respect of amount of any loan or overdraft facility obtained from an approved bank on an insurance broking account.
    Persons Entitled
    • Lloyd's ("the Society")
    Transactions
    • Dec 03, 1993Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security and trust deed
    Created On Aug 29, 1989
    Delivered On Sep 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in respect of insurance transactions to lloyds.
    Short particulars
    All monies standing to the credit or pursuant to lloyds brokers byelaw. (No 5 of 1988) (please see form 395 for further details).
    Persons Entitled
    • Lloyds (A Statutory Corporation)
    Transactions
    • Sep 09, 1989Registration of a charge
    • Mar 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Nov 06, 1984
    Delivered On Nov 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All right title & interest in monies & investments at the date of the trust deed standing to the credit of or held in any iba accounts of the company (see doc M92).
    Persons Entitled
    • Lloyds
    Transactions
    • Nov 20, 1984Registration of a charge
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CANANWILL EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2010Commencement of winding up
    Dec 26, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0