CANBERRA INVESTMENT CO. LIMITED

CANBERRA INVESTMENT CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCANBERRA INVESTMENT CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01009561
    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 CANBERRA INVESTMENT CO. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CANBERRA INVESTMENT CO. LIMITED located?

    Registered Office Address
    Two Snowhill
    Snow Hill Queensway
    B4 6GA Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CANBERRA INVESTMENT CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CANBERRA INVESTMENT CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on Sep 04, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2018

    LRESSP

    Confirmation statement made on Nov 03, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Dec 05, 2016

    2 pagesAP03

    Termination of appointment of Colin Richard Clapham as a secretary on Dec 05, 2016

    1 pagesTM02

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015

    1 pagesTM01

    Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015

    2 pagesAP01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CANBERRA INVESTMENT CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    219943770001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    ANSELL, Richard David
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    Secretary
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    British63526180001
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    BRADY, Clive Paul
    4 Ludwells Orchard
    BS39 7XW Paulton
    Bath And North East Somerset
    Secretary
    4 Ludwells Orchard
    BS39 7XW Paulton
    Bath And North East Somerset
    British57169980002
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147320700001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    QUEEN, Stephen Baxter
    6 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    Secretary
    6 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    British13894430004
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    CLARK, John Thomas
    12 Grazing Lane
    Webeath
    B97 5PE Redditch
    Worcestershire
    Director
    12 Grazing Lane
    Webeath
    B97 5PE Redditch
    Worcestershire
    British45293300001
    FLOWER, Terry Victor
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    Director
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    United KingdomBritish75464950001
    GROVE, Eric William
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    Director
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    EnglandBritish632880001
    HARVEY, Barry Kendrick
    1 Cross Cottage Pepper Street
    Appleton Thorn
    WA14 4SF Warrington
    Director
    1 Cross Cottage Pepper Street
    Appleton Thorn
    WA14 4SF Warrington
    British46807640002
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritish120602100002
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    RODEN, Stanley Ian
    35 The Green
    LE12 5LQ Hathern
    Leicestershire
    Director
    35 The Green
    LE12 5LQ Hathern
    Leicestershire
    British112972750001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002

    Who are the persons with significant control of CANBERRA INVESTMENT CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mca Holdings Limited
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1152419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CANBERRA INVESTMENT CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 07, 1980
    Delivered On Jan 04, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 8-72 acres or thereabouts of land forming part of weston hall farm, stoke prior bromsgrove together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 04, 1980Registration of a charge
    Legal charge
    Created On Jul 06, 1979
    Delivered On Jul 11, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land forming part of yew treefarm bidulph, staffs.
    Persons Entitled
    • First National Finance Corporation
    Transactions
    • Jul 11, 1979Registration of a charge
    Legal charge
    Created On Nov 03, 1977
    Delivered On Nov 14, 1978
    Satisfied
    Amount secured
    £150,000
    Short particulars
    6-8 acres of land at stoke prior in the county of hereford & worcester.
    Persons Entitled
    • First National Finance
    Transactions
    • Nov 14, 1978Registration of a charge
    Legal charge
    Created On Feb 28, 1977
    Delivered On Mar 04, 1977
    Satisfied
    Amount secured
    £150,000
    Short particulars
    Land at stoke prior bromsgrove, worcester.
    Persons Entitled
    • First National Finance
    Transactions
    • Mar 04, 1977Registration of a charge
    Legal charge
    Created On Oct 24, 1973
    Delivered On Nov 02, 1973
    Satisfied
    Amount secured
    £150,000
    Short particulars
    Land having a frontage of 42FT to hanburg road stoke prior, nr bromsgrove in the county of warwick (see from 47 for full details).
    Persons Entitled
    • First National Finance
    Transactions
    • Nov 02, 1973Registration of a charge
    Legal charge
    Created On Aug 01, 1973
    Delivered On Aug 06, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south east side of the worcester & birmingham canal at stoke prior, worcestershire.
    Persons Entitled
    • First National Finance Corporation Limited
    Transactions
    • Aug 06, 1973Registration of a charge
    • Aug 31, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1973
    Delivered On Apr 26, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's interest in two agreements dated 20/7/72 & 5/2/73 relating to the f/h land on the SE side of the worcester & birmingham canal stoke prior worcestershire having a total area of 15.627 acres.
    Persons Entitled
    • First National Finance Corporation Limited
    Transactions
    • Apr 26, 1973Registration of a charge
    • Jan 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1973
    Delivered On Apr 26, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the nw & SE sides of the worcester and birmingham canal at stoke prior worcestershire.
    Persons Entitled
    • First National Finance Corporation Limited
    Transactions
    • Apr 26, 1973Registration of a charge
    Mortgage
    Created On Dec 27, 1972
    Delivered On Jan 01, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands & premises being crown iran foundry, dudley port tipton, staffordshire together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 01, 1973Registration of a charge
    Mortgage
    Created On Dec 27, 1972
    Delivered On Jan 01, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6.3 acres land south of hinwick road, wollaston near wellingborough together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 01, 1973Registration of a charge
    Floating charge
    Created On Jul 04, 1972
    Delivered On Jul 10, 1972
    Satisfied
    Amount secured
    All monies due or to become due from melbourne investments LTD to the chargee on any account whatsoever.
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 10, 1972Registration of a charge
    Legal charge
    Created On Jun 19, 1972
    Delivered On Jun 26, 1972
    Satisfied
    Amount secured
    All monies due or to become due from melbourn investments LTD to the chargee on any account whatsoever.
    Short particulars
    10 acres of land (including sandbeds foundry) in stringes lane willenhall, walsall staffs.
    Persons Entitled
    • First National Finance Corporation Limited
    Transactions
    • Jun 26, 1972Registration of a charge

    Does CANBERRA INVESTMENT CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2019Dissolved on
    Jul 12, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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