CANNON TOOL HIRE LIMITED
Overview
Company Name | CANNON TOOL HIRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01776484 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CANNON TOOL HIRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CANNON TOOL HIRE LIMITED located?
Registered Office Address | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CANNON TOOL HIRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CANNON TOOL HIRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr Keith John Winstanley as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Catherine Bielby as a director on Sep 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Andrew Stothard as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Elizabeth Jones as a secretary on Oct 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Andrew Stothard as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CANNON TOOL HIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Sarah Elizabeth | Secretary | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | 314185370001 | |||||||
BIELBY, Anna Catherine | Director | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | England | British | Chief Executive | 309437440001 | ||||
PILKINGTON, Jeremy Frederic George | Director | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | England | British | Chairman | 3408250002 | ||||
WINSTANLEY, Keith John | Director | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | England | British | Chief Financial Officer | 318037220001 | ||||
STOTHARD, Neil Andrew | Secretary | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | British | Director | 40008250003 | |||||
SWARBRICK, Rodney Victor | Secretary | 7 Mulberry Avenue Penwortham PR1 0LL Preston | British | Company Director | 44604310001 | |||||
TICKNER, David Geoffrey | Secretary | Beechcroft Denton Close ME15 8ER Maidstone Kent | British | 10645260001 | ||||||
WOOLLEY, Eric Ryhs | Secretary | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | British | Finance Director | 22806550002 | |||||
JONES, Brian Wyn | Director | 72a First Avenue ME7 2LG Gillingham Kent | United Kingdom | British | Plant Hire Export | 63360230001 | ||||
RAYFIELD, Melvyn John | Director | Ashdown Freelands Road ME6 5RF Snodland Kent | United Kingdom | English | Plant Hire Export | 10645270002 | ||||
STOTHARD, Neil Andrew | Director | C/O Vp Plc Central House Beckwith Knowle Otley Road HG3 1UD Harrogate North Yorkshire | England | British | Director | 40008250003 | ||||
SWARBRICK, Rodney Victor | Director | 7 Mulberry Avenue Penwortham PR1 0LL Preston | British | Engineering Director | 44604310001 | |||||
TICKNER, David Geoffrey | Director | Beechcroft Denton Close ME15 8ER Maidstone Kent | United Kingdom | British | Plant Hire Export | 10645260001 | ||||
WOOLLEY, Eric Ryhs | Director | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | British | Finance Director | 22806550002 |
Who are the persons with significant control of CANNON TOOL HIRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hire Station Limited | Apr 06, 2016 | Otley Road Beckwithshaw HG3 1UD Harrogate Central House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CANNON TOOL HIRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Mar 30, 1998 Delivered On Apr 03, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 24, 1995 Delivered On Apr 01, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit F2, knights park, knight road, strood , rochester upon medway , kent,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 24, 1995 Delivered On Apr 01, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit F2, knights park , knight road, strood, rochester upon medway , kent,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 22, 1983 Delivered On Jan 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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