CANADA WATER NOMINEES (UK) LIMITED
Overview
| Company Name | CANADA WATER NOMINEES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01249901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CANADA WATER NOMINEES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORWARD TRUST LIMITED | Sep 27, 1999 | Sep 27, 1999 |
| F.T. LIMITED | Aug 14, 1992 | Aug 14, 1992 |
| MIDLAND MONTAGU LEASING (NORTH) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| A.V.G.S. RENTALS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| MIDLAND MONTAGU LEASING NORTH LIMITED | Mar 18, 1976 | Mar 18, 1976 |
What are the latest accounts for CANADA WATER NOMINEES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | May 01, 2018 |
What are the latest filings for CANADA WATER NOMINEES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2023 | 8 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2022 | 8 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2021 | 7 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2020 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2019 | 8 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 04, 2018
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lydia Obaye as a secretary on May 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Syeeda Ollite as a director on May 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louisa Jane Jenkinson as a director on May 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr. James Dominic Morris as a director on May 02, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Robert Beater as a director on May 02, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of CANADA WATER NOMINEES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OBAYE, Lydia | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 246263890001 | |||||||
| BEATER, Jonathan Robert | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 237387840001 | |||||
| MORRIS, James Dominic, Mr. | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 239964260001 | |||||
| ARNOLD, Stacey | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167763280001 | |||||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 189830970001 | |||||||
| CAULFIELD, Charlotte | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 205462030001 | |||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 201335070001 | |||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 177423740001 | |||||||
| FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154218300002 | |||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| HIGGINS, Kerry Victoria | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 240048600001 | |||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NANDLAL, Cloe | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194268170001 | |||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| BROOKES, Malcolm James | Director | Jubilee Bell Close WR2 6QA Hallow Worcestershire | United Kingdom | British | 61727900005 | |||||
| FAHEY, Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 199842100001 | |||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| GOTT, Sarah Caroline | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 136485400003 | |||||
| GOTT, Sarah Caroline | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 136485400005 | |||||
| HARVEY, Peter James | Director | 82 Frankfurt Road SE24 9NY London | Other | 67026460002 | ||||||
| HUDSON, Kate Elizabeth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174305030001 | |||||
| JENKINSON, Louisa Jane | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 106060330003 | |||||
| JENKINSON, Louisa Jane | Director | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | United Kingdom | British | 106060330003 | |||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| MCKENZIE, John Hume | Director | 8 Canada Square E14 5HQ London | England | British | 67406010002 | |||||
| MCKENZIE, John Hume | Director | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MEAD, David Harry | Director | Willowbank Pirton WR8 9ED Worcester Worcestershire | England | British | 254170760001 | |||||
| MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 | Uk | British | 76913670002 | |||||
| OLLITE, Syeeda | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 201335080002 | |||||
| OWEN, Stephen | Director | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | England | British | 148203740001 |
Who are the persons with significant control of CANADA WATER NOMINEES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CANADA WATER NOMINEES (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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