CANADA WATER NOMINEES (UK) LIMITED

CANADA WATER NOMINEES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCANADA WATER NOMINEES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01249901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANADA WATER NOMINEES (UK) LIMITED?

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

    Where is CANADA WATER NOMINEES (UK) LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CANADA WATER NOMINEES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORWARD TRUST LIMITEDSep 27, 1999Sep 27, 1999
    F.T. LIMITEDAug 14, 1992Aug 14, 1992
    MIDLAND MONTAGU LEASING (NORTH) LIMITEDDec 31, 1981Dec 31, 1981
    A.V.G.S. RENTALS LIMITEDDec 31, 1979Dec 31, 1979
    MIDLAND MONTAGU LEASING NORTH LIMITEDMar 18, 1976Mar 18, 1976

    What are the latest accounts for CANADA WATER NOMINEES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for CANADA WATER NOMINEES (UK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2018

    What are the latest filings for CANADA WATER NOMINEES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 10, 2023

    8 pagesLIQ03

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 10, 2022

    8 pagesLIQ03

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 17, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 10, 2021

    7 pagesLIQ03

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 06, 2021

    2 pagesAD01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 10, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2019

    8 pagesLIQ03

    Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Jan 21, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2018

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Appointment of Lydia Obaye as a secretary on May 02, 2018

    2 pagesAP03

    Termination of appointment of Syeeda Ollite as a director on May 03, 2018

    1 pagesTM01

    Termination of appointment of Louisa Jane Jenkinson as a director on May 03, 2018

    1 pagesTM01

    Appointment of Mr. James Dominic Morris as a director on May 02, 2018

    2 pagesAP01

    Appointment of Mr Jonathan Robert Beater as a director on May 02, 2018

    2 pagesAP01

    Who are the officers of CANADA WATER NOMINEES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OBAYE, Lydia
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    246263890001
    BEATER, Jonathan Robert
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritishDirector237387840001
    MORRIS, James Dominic, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritishCompany Secretary239964260001
    ARNOLD, Stacey
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167763280001
    BHAMBHRA, Tony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    189830970001
    CAULFIELD, Charlotte
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    205462030001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    201335070001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    177423740001
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154218300002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    HIGGINS, Kerry Victoria
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    240048600001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NANDLAL, Cloe
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194268170001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    BROOKES, Malcolm James
    Jubilee Bell Close
    WR2 6QA Hallow
    Worcestershire
    Director
    Jubilee Bell Close
    WR2 6QA Hallow
    Worcestershire
    United KingdomBritishHead Of Finance Commercial Ban61727900005
    FAHEY, Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrishCompany Secretary199842100001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    BritishDirector Finance5681410002
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary136485400003
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary136485400005
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Director
    82 Frankfurt Road
    SE24 9NY London
    OtherCompany Secretary67026460002
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary174305030001
    JENKINSON, Louisa Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary106060330003
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Director
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    United KingdomBritishCompany Secretary106060330003
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    BritishTax Manager87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritishChartered Accountant150099050001
    MCKENZIE, John Hume
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    EnglandBritishCompany Secretary67406010002
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Director
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    BritishCompany Secretary67406010001
    MEAD, David Harry
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    Director
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    EnglandBritishAccountant254170760001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    UkBritishCompany Secretary76913670002
    OLLITE, Syeeda
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishCompany Secretary201335080002
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Director
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    EnglandBritishCompany Secretary148203740001

    Who are the persons with significant control of CANADA WATER NOMINEES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    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 CANADA WATER NOMINEES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2018Commencement of winding up
    Sep 28, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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