CANOTEC LIMITED

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

    Company NameCANOTEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02765960
    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 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 AddressNo

    What were the previous names of CANOTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.C.N. LIMITEDNov 19, 1992Nov 19, 1992

    What are the latest accounts for CANOTEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CANOTEC 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

    3 pagesDS01

    Satisfaction of charge 027659600007 in full

    1 pagesMR04

    Satisfaction of charge 027659600006 in full

    1 pagesMR04

    Confirmation statement made on Nov 19, 2021 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    8 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for D.M.C. Business Machines Limited as a person with significant control on Apr 09, 2021

    2 pagesPSC05

    Termination of appointment of Nicholas Alexander Deman as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mr Steven John Algeo as a director on Apr 01, 2021

    2 pagesAP01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    8 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Philip Jan as a director on Jul 01, 2020

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    8 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 027659600007, created on Dec 06, 2019

    58 pagesMR01

    Who are the officers of CANOTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALGEO, Steven John
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    EnglandBritish179735030001
    DAVEY, Simon Alan
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    EnglandBritish210631630001
    JAN, Philip
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    EnglandBritish198446740002
    EVES, Michelle
    3 Orchard Mount
    Southampton Road
    BH24 1HW Ringwood
    Hampshire
    Secretary
    3 Orchard Mount
    Southampton Road
    BH24 1HW Ringwood
    Hampshire
    British51522520001
    NEWMAN, Margaret
    6 Inveravon
    BH23 3NU Christchurch
    Dorset
    Secretary
    6 Inveravon
    BH23 3NU Christchurch
    Dorset
    British31709310001
    WEIR, Stephen
    Mannington
    BH21 7LB Wimborne
    Crooked Withies Farm
    Dorset
    United Kingdom
    Secretary
    Mannington
    BH21 7LB Wimborne
    Crooked Withies Farm
    Dorset
    United Kingdom
    British134340460001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    AYLWARD, David Cornelius
    3 Hophurst Close
    Crawley Down
    RH10 4XE Crawley
    West Sussex
    Director
    3 Hophurst Close
    Crawley Down
    RH10 4XE Crawley
    West Sussex
    British67108640001
    COLEMAN, Ian Timoty Leslie
    27 Cedar Avenue
    St Leonards
    BH24 2QF Ringwood
    Hampshire
    Director
    27 Cedar Avenue
    St Leonards
    BH24 2QF Ringwood
    Hampshire
    British31709290001
    COWPERTWAIT, Peter Harold
    2 North Pallani
    PO19 1TJ Chichester
    West Sussex
    Director
    2 North Pallani
    PO19 1TJ Chichester
    West Sussex
    EnglandBritish77386730001
    DEMAN, Nicholas Alexander
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    United KingdomBritish207590360001
    HILL, Jonathan Edmond David
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    England
    Director
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    England
    United KingdomBritish18087940003
    JERMYN, Christopher Richard
    50 Chilfrome Close
    BH17 9WE Broadstone
    Dorset
    Director
    50 Chilfrome Close
    BH17 9WE Broadstone
    Dorset
    British89680820001
    NEWMAN, David John
    Stourcliffe House, 7 Ken Road
    BH6 3ET Southbourne
    Dorset
    Director
    Stourcliffe House, 7 Ken Road
    BH6 3ET Southbourne
    Dorset
    United KingdomEnglish116816530001
    WEIR, Stephen
    Mannington
    BH21 7LB Wimborne
    Crooked Withies Farm
    Dorset
    United Kingdom
    Director
    Mannington
    BH21 7LB Wimborne
    Crooked Withies Farm
    Dorset
    United Kingdom
    EnglandBritish134340460007
    NOMINEE DIRECTORS LTD
    197-199 City Road
    EC1V 1JN London
    Nominee Director
    197-199 City Road
    EC1V 1JN London
    900001340001

    Who are the persons with significant control of CANOTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Agilico Workplace Technologies (South) Limited
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    Apr 06, 2016
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02559122
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CANOTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties (Security Agent)
    Transactions
    • Dec 19, 2019Registration of a charge (MR01)
    • Feb 07, 2022Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Jul 11, 2018Registration of a charge (MR01)
    • Feb 07, 2022Satisfaction of a charge (MR04)
    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
    • Canon (UK) Limited
    Transactions
    • Aug 10, 2011Registration of a charge (MG01)
    • Jun 08, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • Jun 27, 2018Satisfaction of a charge (MR04)
    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
    • Capital Bank PLC
    Transactions
    • Dec 11, 2001Registration of a charge (395)
    • Aug 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 17, 1999Registration of a charge (395)
    • May 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 28, 1993Registration of a charge (395)
    • May 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    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