CANNON TOOL HIRE LIMITED

CANNON TOOL HIRE LIMITED

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

    Company NameCANNON TOOL HIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01776484
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CANNON TOOL HIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for CANNON TOOL HIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Keith John Winstanley as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Ms Anna Catherine Bielby as a director on Sep 30, 2023

    2 pagesAP01

    Termination of appointment of Neil Andrew Stothard as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Jones as a secretary on Oct 01, 2023

    2 pagesAP03

    Termination of appointment of Neil Andrew Stothard as a secretary on Sep 30, 2023

    1 pagesTM02

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

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

    8 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 99
    SH01

    Who are the officers of CANNON TOOL HIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Sarah Elizabeth
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Secretary
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    314185370001
    BIELBY, Anna Catherine
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Director
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    EnglandBritishChief Executive309437440001
    PILKINGTON, Jeremy Frederic George
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Director
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    EnglandBritishChairman3408250002
    WINSTANLEY, Keith John
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Director
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    EnglandBritishChief Financial Officer318037220001
    STOTHARD, Neil Andrew
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Secretary
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    BritishDirector40008250003
    SWARBRICK, Rodney Victor
    7 Mulberry Avenue
    Penwortham
    PR1 0LL Preston
    Secretary
    7 Mulberry Avenue
    Penwortham
    PR1 0LL Preston
    BritishCompany Director44604310001
    TICKNER, David Geoffrey
    Beechcroft Denton Close
    ME15 8ER Maidstone
    Kent
    Secretary
    Beechcroft Denton Close
    ME15 8ER Maidstone
    Kent
    British10645260001
    WOOLLEY, Eric Ryhs
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Secretary
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    BritishFinance Director22806550002
    JONES, Brian Wyn
    72a First Avenue
    ME7 2LG Gillingham
    Kent
    Director
    72a First Avenue
    ME7 2LG Gillingham
    Kent
    United KingdomBritishPlant Hire Export63360230001
    RAYFIELD, Melvyn John
    Ashdown
    Freelands Road
    ME6 5RF Snodland
    Kent
    Director
    Ashdown
    Freelands Road
    ME6 5RF Snodland
    Kent
    United KingdomEnglishPlant Hire Export10645270002
    STOTHARD, Neil Andrew
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    Director
    C/O Vp Plc Central House
    Beckwith Knowle Otley Road
    HG3 1UD Harrogate
    North Yorkshire
    EnglandBritishDirector40008250003
    SWARBRICK, Rodney Victor
    7 Mulberry Avenue
    Penwortham
    PR1 0LL Preston
    Director
    7 Mulberry Avenue
    Penwortham
    PR1 0LL Preston
    BritishEngineering Director44604310001
    TICKNER, David Geoffrey
    Beechcroft Denton Close
    ME15 8ER Maidstone
    Kent
    Director
    Beechcroft Denton Close
    ME15 8ER Maidstone
    Kent
    United KingdomBritishPlant Hire Export10645260001
    WOOLLEY, Eric Ryhs
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Director
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    BritishFinance Director22806550002

    Who are the persons with significant control of CANNON TOOL HIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Otley Road
    Beckwithshaw
    HG3 1UD Harrogate
    Central House
    England
    Apr 06, 2016
    Otley Road
    Beckwithshaw
    HG3 1UD Harrogate
    Central House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanes Act
    Place RegisteredCompanies House
    Registration Number3428037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CANNON TOOL HIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 1998Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 01, 1995Registration of a charge (395)
    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
    • Barclays Bank PLC,
    Transactions
    • Apr 01, 1995Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 12, 1984Registration of a charge
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)

    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