CANUSA SYSTEMS LIMITED

CANUSA SYSTEMS LIMITED

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

    Company NameCANUSA SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00792437
    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 CANUSA SYSTEMS LIMITED?

    • (5114) /

    Where is CANUSA SYSTEMS LIMITED located?

    Registered Office Address
    Bergstrand House Parkwood Close
    Broadley Industrial Park
    PL6 7SG Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of CANUSA SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHRINK TUBES & PLASTICS LIMITED Feb 19, 1964Feb 19, 1964

    What are the latest accounts for CANUSA SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CANUSA SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Nov 08, 2012

    7 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2011

    LRESSP

    Appointment of Henry Brown Mccoll as a director on Oct 04, 2011

    3 pagesAP01

    Annual return made up to Aug 13, 2011 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2011

    Statement of capital on Aug 26, 2011

    • Capital: GBP 3,516,170
    SH01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Annual return made up to Aug 13, 2010 with full list of shareholders

    15 pagesAR01

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    6 pages363a

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2006

    17 pagesAA

    legacy

    6 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    21 pagesAA

    Who are the officers of CANUSA SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOLL, Henry Brown
    Glendevon 89 Thorniecroft Drive
    Cumbernauld
    G67 4JT Glasgow
    Lanarkshire
    Secretary
    Glendevon 89 Thorniecroft Drive
    Cumbernauld
    G67 4JT Glasgow
    Lanarkshire
    British64856470001
    BUCKLEY, William Peter
    2 Red Oaks Crescent
    M4G 1A5 Toronto
    Ontario
    Canada
    Director
    2 Red Oaks Crescent
    M4G 1A5 Toronto
    Ontario
    Canada
    Canadian53524520001
    LOVE, Gary Scott
    2100 Blyth Crescent
    Oakville
    Ontario
    L6j 5h6
    Canada
    Director
    2100 Blyth Crescent
    Oakville
    Ontario
    L6j 5h6
    Canada
    Canadian115124230001
    MCCOLL, Henry Brown
    89 Thorniecroft Drive
    Cumbernauld
    G67 4JT Glasgow
    Glendevon
    Lanarkshire
    United Kingdom
    Director
    89 Thorniecroft Drive
    Cumbernauld
    G67 4JT Glasgow
    Glendevon
    Lanarkshire
    United Kingdom
    United KingdomBritish64856470001
    BOWDITCH, David
    2 Bowden Farm Bowden Hill
    Yealmpton
    PL8 2JX Plymouth
    Devon
    Secretary
    2 Bowden Farm Bowden Hill
    Yealmpton
    PL8 2JX Plymouth
    Devon
    British50176830001
    JONES, Richard Gwynn
    14 Spencer Road
    Plynstock
    PL9 7DS Plymouth
    Devon
    Secretary
    14 Spencer Road
    Plynstock
    PL9 7DS Plymouth
    Devon
    British58485280002
    LOVEJOY, David John
    49 Reddicliff Road
    Radford Park Plymstock
    PL9 9NF Plymouth
    Devon
    Secretary
    49 Reddicliff Road
    Radford Park Plymstock
    PL9 9NF Plymouth
    Devon
    British6266310001
    BURTON, Brian Thomas
    2106 Brays Lane
    FOREIGN Oakville
    Ontario
    Canada
    Director
    2106 Brays Lane
    FOREIGN Oakville
    Ontario
    Canada
    Canadian18745620001
    CONROY, Brian John
    3710 Price Court
    L5L 4S6 Mississauga
    Ontario
    Canada
    Director
    3710 Price Court
    L5L 4S6 Mississauga
    Ontario
    Canada
    Canadian6266300001
    HYLAND, Geoffrey Fyfe
    21496 Shaw's Creek Road
    Rr No.1
    LON 1AO Alton
    Ontario
    Canada
    Director
    21496 Shaw's Creek Road
    Rr No.1
    LON 1AO Alton
    Ontario
    Canada
    Canadian35674650001
    THOMAS, Alan Richard
    34 Elliotwood Court
    Toronto
    Ontario M2l 2p9
    Canada
    Director
    34 Elliotwood Court
    Toronto
    Ontario M2l 2p9
    Canada
    Canadian73450840003

    Does CANUSA SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 16, 1968
    Delivered On May 02, 1968
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Floating charge on:- undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 02, 1968Registration of a charge
    • Sep 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Feb 20, 1968
    Delivered On Feb 20, 1968
    Satisfied
    Amount secured
    Comprising 50 debentures of £100 each as amended by o/c dated 08/02/1968
    Transactions
    • Feb 20, 1968Registration of a charge
    • Jul 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CANUSA SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2013Dissolved on
    Nov 09, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Michael Hall
    2nd Floor, Capital House 2 Festival Square
    EH3 9SU Edinburgh
    practitioner
    2nd Floor, Capital House 2 Festival Square
    EH3 9SU Edinburgh

    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