CANBERRA (SOUTHERN) LIMITED
Overview
| Company Name | CANBERRA (SOUTHERN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02005951 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CANBERRA (SOUTHERN) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CANBERRA (SOUTHERN) LIMITED located?
| Registered Office Address | Two Snowhill Snowhill Queensway B4 6GA Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANBERRA (SOUTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFRED MCALPINE HOMES SOUTHERN LIMITED | Mar 01, 1989 | Mar 01, 1989 |
| CANBERRA (SOUTHERN) LIMITED | Apr 02, 1986 | Apr 02, 1986 |
What are the latest accounts for CANBERRA (SOUTHERN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CANBERRA (SOUTHERN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snowhill Queensway Birmingham B4 6GA on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Colin Richard Clapham as a secretary on Dec 05, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Dec 05, 2016 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD03 | ||||||||||
Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CANBERRA (SOUTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219943480001 | |||||||
| CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 9684390001 | |||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | Other | 135438270002 | ||||||
| HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| HILL, Timothy John | Secretary | 7 Claremont Gardens Purbrook PO7 5LL Waterlooville Hampshire | British | 47617100002 | ||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| WHITE, Ian Michael | Secretary | 4 Garden Close Knowle B93 9QF Solihull West Midlands | British | 10543120002 | ||||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| BURTON, Anthony William Rawes | Director | Foxs Hangout Mislingford Road SO32 2QD Swanmore Hampshire | England | British | 75468170001 | |||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | 130306120001 | |||||
| FLOWER, Terry Victor | Director | 30 Apsley Grove Dorridge B93 8QP Solihull West Midlands | United Kingdom | British | 75464950001 | |||||
| FRESHNEY, Michael John | Director | Apple Orchard 136 Brox Road Ottershaw KT16 0LG Chertsey Surrey | England | British | 45689190001 | |||||
| GROVE, Eric William | Director | The Rye House Catesby Lane Lapworth B94 5QY Solihull West Midlands | England | British | 632880001 | |||||
| HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| HOUGH, Timothy | Director | 5 Barton Drive Knowle B93 0PE Solihull West Midlands | British | 38408080002 | ||||||
| JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | 49738660003 | |||||
| JORDAN, James John | Director | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British | 120602100002 | |||||
| MCCALLUM, Graeme Reid | Director | The Poplars Whinfield Road Dodford B61 9BG Bromsgrove Worcestershire | United Kingdom | British | 152856250001 | |||||
| MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | 573140004 | ||||||
| MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | 115863170001 | ||||||
| PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | 75750250002 | |||||
| PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | 74208670003 | ||||||
| SUTCLIFFE, Ian Calvert | Director | Windlesham Lodge Westwood Road GU20 6LX Windlesham Surrey | United Kingdom | British | 112534590002 | |||||
| WHITE, Ian Michael | Director | 4 Garden Close Knowle B93 9QF Solihull West Midlands | British | 10543120002 |
Who are the persons with significant control of CANBERRA (SOUTHERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mca Holdings Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CANBERRA (SOUTHERN) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of composite guarantee and debenture | Created On Oct 29, 1991 Delivered On Nov 06, 1991 | Satisfied | Amount secured £10,000,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the loan agreement dated 29/10/91 | |
Short particulars All stocks, shares, bonds and securities and all other interests, the undertaking and all freehold and leasehold property and any other options (see doc M579 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture | Created On Nov 30, 1988 Delivered On Dec 06, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
| Sequitable mortgage | Created On Jun 21, 1988 Delivered On Jun 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 186/196 ashley road parkstone poole dorset with all buildings & fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equitable mortgage | Created On Jun 09, 1988 Delivered On Jun 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property k/a land formerly forming part of chalk pit farm whitepanish wiltshire together with all buildings & fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 28, 1988 Delivered On Apr 05, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on east side of telegraph road, west end southampton. Title no: hp 317775. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memo of deposit | Created On Sep 30, 1987 Delivered On Oct 01, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land lying to the north east of abbey road west moors wimborne dorset. Title no dt 130559 ayalea restaurant ringwood road west moors wimborne dorset title no dt 130882 41 abbey road west moors wimborne dorset title no dt 126066. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 06, 1987 Delivered On Jan 07, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plots 8,10,11 & 12 avon park off hum road ashley heath, ringwood hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Nov 26, 1986 Delivered On Dec 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plots 3-7 avon park off hurn road, ashley heath, ringwood, hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 29, 1986 Delivered On Oct 03, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Area 2.8 phases 2 & 3 chandler's ford growth area, test valley, hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CANBERRA (SOUTHERN) 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