CANON GARTH LIMITED
Overview
Company Name | CANON GARTH LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 02800454 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CANON GARTH LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CANON GARTH LIMITED located?
Registered Office Address | Centre Block 4th Floor Central Court Knoll Rise BR6 0JA Orpington |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANON GARTH LIMITED?
Company Name | From | Until |
---|---|---|
FORMINCOME LIMITED | Mar 17, 1993 | Mar 17, 1993 |
What are the latest accounts for CANON GARTH LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for CANON GARTH LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 15, 2022 |
Next Confirmation Statement Due | Dec 29, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2021 |
Overdue | Yes |
What are the latest filings for CANON GARTH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 30 pages | AM10 | ||
Termination of appointment of Teunis Snoek as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Administrator's progress report | 32 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 33 pages | AM10 | ||
Administrator's progress report | 35 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
All of the property or undertaking has been released and no longer forms part of charge 028004540021 | 5 pages | MR05 | ||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||
Administrator's progress report | 33 pages | AM10 | ||
Statement of affairs with form AM02SOC | 4 pages | AM02 | ||
Statement of affairs with form AM02SOC | 4 pages | AM02 | ||
Statement of affairs with form AM02SOC | 4 pages | AM02 | ||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 47 pages | AM03 | ||
Registered office address changed from Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on Aug 31, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 5 pages | AM01 | ||
Termination of appointment of Maximo Doukkali as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Director's details changed for Mr Teunis Snoek on Feb 15, 2022 | 2 pages | CH01 | ||
Change of details for Mr Teunis Snoek as a person with significant control on Feb 15, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Registration of charge 028004540022, created on May 26, 2021 | 34 pages | MR01 | ||
Who are the officers of CANON GARTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELMAN, David James | Director | Central Court Knoll Rise BR6 0JA Orpington Centre Block 4th Floor | United Kingdom | British | Commercial Manager | 158426530001 | ||||
SNOEK, Jamie Oliver | Director | 31-39 London Road TN13 1AR Sevenoaks Alexander House Kent England | England | Dutch | Sales Trader | 157991850001 | ||||
SNOEK, Nicholas Aarjan | Director | Central Court Knoll Rise BR6 0JA Orpington Centre Block 4th Floor | United Kingdom | British | Project Manager | 270677670001 | ||||
BELLWOOD, David Dean | Secretary | Alexander House 31-39 London Road TN13 1AR Sevenoaks Kent | British | Chartered Accountant | 51609320001 | |||||
CONNOR, John | Secretary | Rosslyn High Street TN5 7AS Tilehurst | British | Finance Director | 96761630002 | |||||
GILBERT, Richard | Secretary | Alexander House 31-39 London Road TN13 1AR Sevenoaks Kent | 181201690001 | |||||||
JORDAN, Peter Christopher | Secretary | Alexander House 31-39 London Road TN13 1AR Sevenoaks Kent | 162436820001 | |||||||
RHODES, Kevin John | Secretary | Alexander House 31-39 London Road TN13 1AR Sevenoaks Kent | 190135240001 | |||||||
THORNTON, Richard | Secretary | Tree Tops Street End Lane Broad Oak TN21 8RX Heathfield East Sussex | British | Company Secretary | 100268930001 | |||||
WHITE, Gary Martin | Secretary | 24 Lytchett Way Upton BH16 5LS Poole Dorset | British | 34082910001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BELLWOOD, David Dean | Director | Alexander House 31-39 London Road TN13 1AR Sevenoaks Kent | United Kingdom | British | Non Exec | 51609320001 | ||||
CALKIN, Peter Shand | Director | The Malthouse Donhead SP7 9DN Shaftesbury Dorset | British | Merchant | 5789260001 | |||||
COMPTON, Christopher Michael | Director | 107 The Highway Chelsfield BR6 9DQ Orpington Kent | England | British | Company Director | 11552100001 | ||||
CONNOR, John | Director | Rosslyn High Street TN5 7AS Tilehurst | British | Finance Director | 96761630002 | |||||
DOUKKALI, Maximo | Director | Alexander House 31-39 London Road TN13 1AR Sevenoaks Kent | England | British | Project Manager | 191551590001 | ||||
GILBERT, Richard | Director | Alexander House 31-39 London Road TN13 1AR Sevenoaks Kent | England | British | Chartered Accountant | 86461880001 | ||||
GREEF, David | Director | 84 Ridgeway Crescent BR6 9QP Orpington Kent | United Kingdom | British | Director | 107534040001 | ||||
HARRIS, Catherine Jane | Director | Alexander House 31-39 London Road TN13 1AR Sevenoaks Kent | England | British | Logistics Director | 190995710001 | ||||
JORDAN, Peter Christopher | Director | Alexander House 31-39 London Road TN13 1AR Sevenoaks Kent | England | British | Finance Director | 162435450001 | ||||
READ, Michael James | Director | 122 London Road TN13 1BA Sevenoaks Kent | Australian | Technical | 59081030002 | |||||
SNOEK, Teunis | Director | Central Court Knoll Rise BR6 0JA Orpington Centre Block 4th Floor | United Kingdom | Dutch | Company Director | 83274220007 | ||||
THORNTON, Richard | Director | Tree Tops Street End Lane Broad Oak TN21 8RX Heathfield East Sussex | England | British | Company Director | 100268930001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CANON GARTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Continental Trade And Commodity Services Limited | Apr 06, 2016 | London Road TN13 1AR Sevenoaks Alexander House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Teunis Snoek | Apr 06, 2016 | Central Court Knoll Rise BR6 0JA Orpington Centre Block 4th Floor | No | ||||||||||
Nationality: Dutch Country of Residence: England | |||||||||||||
Natures of Control
|
Does CANON GARTH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 26, 2021 Delivered On May 27, 2021 | Outstanding | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 10, 2018 Delivered On Jul 30, 2018 | Outstanding | ||
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 10, 2018 | Outstanding | ||
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 Aug 22, 2013 Delivered On Sep 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 20, 2013 Delivered On Sep 09, 2013 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 04, 2010 Delivered On Aug 06, 2010 | Outstanding | 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First party charge over credit balances | Created On Jun 16, 2010 Delivered On Jun 23, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts or under any deposit receipt. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trade finance security agreement | Created On Mar 10, 2010 Delivered On Mar 31, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge over all moneys , other receivables policies and contracts of insurance, hypothecation of goods and documents see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 13, 2006 Delivered On Jan 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Account charge | Created On Jan 04, 2006 Delivered On Jan 23, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit and all right title and interest in the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 04, 2006 Delivered On Jan 21, 2006 | 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
| ||||
Assignment of receivables | Created On Jan 04, 2006 Delivered On Jan 20, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All rights under any contracts any breach of any contract under any policy of insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 2005 Delivered On Jan 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Debenture | Created On Apr 24, 2003 Delivered On May 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and uncalled capital, stocks, shares, copyrights, patents, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collection account charge | Created On Apr 24, 2003 Delivered On May 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The right, title and interest in the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
General charge of receivables and contract rights | Created On Mar 28, 2003 Delivered On Apr 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company's right title benefits and interest in and to all monies payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 28, 2003 Delivered On Apr 16, 2003 | 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
| ||||
Debenture | Created On Oct 11, 2001 Delivered On Oct 16, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a facility letter dated 19TH december 1997 and the debenture | |
Short particulars Fixed and floating charge over all property assets and rights present and future including plant machinery and equipment debts goodwill uncalled capital intellectual property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of general pledge, hypothecation and charge | Created On Sep 28, 2001 Delivered On Oct 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 1).All goods and produce delivered into the actual or constructive possession of ing bank N.V. london branch and all goods financed by the bank through documentary credit or other transaction 2). all bills of lading, receipts or other documents relating to the goods described in (1) above and which are delivered into the actual or constructive possession of the bank 3). the proceeds of sale of any of the goods or documents described in (1) or (2) above 4). all contracts entered into by the company with respect to any goods which have been financed by the bank (including all letter of credit guarantees and contracts of insurance opened or issued with respect to such goods). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 14, 2000 Delivered On Feb 15, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a facility letter dated 19/12/97 and the debenture | |
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
| ||||
Debenture | Created On Jan 04, 1999 Delivered On Jan 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the "$10,000,000 facility letter" dated 8TH december 1998 between the company and the borrower as amended varied novated supplemented or replaced and the debenture | |
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
| ||||
General letter of pledge,hypothecation and charge | Created On Feb 09, 1998 Delivered On Feb 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All goods and produce delivered into the actual or constructive possession of the bank and all goods financed by the bank all bills receipts or other documents proceeds of sale all contracts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does CANON GARTH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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