CANOTEC LIMITED
Overview
| Company Name | CANOTEC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02765960 |
| 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 CANOTEC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CANOTEC LIMITED located?
| Registered Office Address | C/O Harrison Clark Rickerbys Ellenborough House Wellington Street GL50 1YD Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANOTEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.C.N. LIMITED | Nov 19, 1992 | Nov 19, 1992 |
What are the latest accounts for CANOTEC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CANOTEC 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 | 3 pages | DS01 | ||
Satisfaction of charge 027659600007 in full | 1 pages | MR04 | ||
Satisfaction of charge 027659600006 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 19, 2021 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for D.M.C. Business Machines Limited as a person with significant control on Apr 09, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Nicholas Alexander Deman as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Steven John Algeo as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on Feb 12, 2021 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 8 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Jan as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 8 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 027659600007, created on Dec 06, 2019 | 58 pages | MR01 | ||
Who are the officers of CANOTEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALGEO, Steven John | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | England | British | 179735030001 | |||||
| DAVEY, Simon Alan | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | England | British | 210631630001 | |||||
| JAN, Philip | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | England | British | 198446740002 | |||||
| EVES, Michelle | Secretary | 3 Orchard Mount Southampton Road BH24 1HW Ringwood Hampshire | British | 51522520001 | ||||||
| NEWMAN, Margaret | Secretary | 6 Inveravon BH23 3NU Christchurch Dorset | British | 31709310001 | ||||||
| WEIR, Stephen | Secretary | Mannington BH21 7LB Wimborne Crooked Withies Farm Dorset United Kingdom | British | 134340460001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| AYLWARD, David Cornelius | Director | 3 Hophurst Close Crawley Down RH10 4XE Crawley West Sussex | British | 67108640001 | ||||||
| COLEMAN, Ian Timoty Leslie | Director | 27 Cedar Avenue St Leonards BH24 2QF Ringwood Hampshire | British | 31709290001 | ||||||
| COWPERTWAIT, Peter Harold | Director | 2 North Pallani PO19 1TJ Chichester West Sussex | England | British | 77386730001 | |||||
| DEMAN, Nicholas Alexander | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | United Kingdom | British | 207590360001 | |||||
| HILL, Jonathan Edmond David | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey England | United Kingdom | British | 18087940003 | |||||
| JERMYN, Christopher Richard | Director | 50 Chilfrome Close BH17 9WE Broadstone Dorset | British | 89680820001 | ||||||
| NEWMAN, David John | Director | Stourcliffe House, 7 Ken Road BH6 3ET Southbourne Dorset | United Kingdom | English | 116816530001 | |||||
| WEIR, Stephen | Director | Mannington BH21 7LB Wimborne Crooked Withies Farm Dorset United Kingdom | England | British | 134340460007 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 197-199 City Road EC1V 1JN London | 900001340001 |
Who are the persons with significant control of CANOTEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Agilico Workplace Technologies (South) Limited | Apr 06, 2016 | Lower Coombe Street CR0 1AA Croydon Kings Parade England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CANOTEC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 06, 2019 Delivered On Dec 19, 2019 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 06, 2018 Delivered On Jul 11, 2018 | Satisfied | ||
Brief description The UK trademarks known as canotec with registered number UK00002579083, canotec with registered number UK00002579081 and 3D print view with registered number UK00002580434. For full details of the intellectual property please refer to the charge document. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 08, 2011 Delivered On Aug 10, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 23, 2009 Delivered On Mar 04, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of mortgage | Created On Dec 07, 2001 Delivered On Dec 11, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sixty four shares in the vessel (name unknown) and in her boats and appurtenances neptunus 41 sport NLNEA41017G101. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 15, 1999 Delivered On Nov 17, 1999 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement | Created On Jun 21, 1993 Delivered On Jun 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The debts which are owing to the company on account with lloyds bank PLC in the name of lloyds bank PLC re W.C.N. limited designated premier interest account and numbered 772343. | ||||
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