CANON GARTH LIMITED

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

    Company NameCANON GARTH LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 02800454
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CANON GARTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMINCOME LIMITEDMar 17, 1993Mar 17, 1993

    What are the latest accounts for CANON GARTH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for CANON GARTH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 15, 2022
    Next Confirmation Statement DueDec 29, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2021
    OverdueYes

    What are the latest filings for CANON GARTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    30 pagesAM10

    Termination of appointment of Teunis Snoek as a director on Oct 30, 2024

    1 pagesTM01

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Administrator's progress report

    35 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    All of the property or undertaking has been released and no longer forms part of charge 028004540021

    5 pagesMR05

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Administrator's progress report

    33 pagesAM10

    Statement of affairs with form AM02SOC

    4 pagesAM02

    Statement of affairs with form AM02SOC

    4 pagesAM02

    Statement of affairs with form AM02SOC

    4 pagesAM02

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    47 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    5 pagesAM01

    Termination of appointment of Maximo Doukkali as a director on Jul 27, 2022

    1 pagesTM01

    Current accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Director's details changed for Mr Teunis Snoek on Feb 15, 2022

    2 pagesCH01

    Change of details for Mr Teunis Snoek as a person with significant control on Feb 15, 2022

    2 pagesPSC04

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Registration of charge 028004540022, created on May 26, 2021

    34 pagesMR01

    Who are the officers of CANON GARTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELMAN, David James
    Central Court
    Knoll Rise
    BR6 0JA Orpington
    Centre Block 4th Floor
    Director
    Central Court
    Knoll Rise
    BR6 0JA Orpington
    Centre Block 4th Floor
    United KingdomBritishCommercial Manager158426530001
    SNOEK, Jamie Oliver
    31-39 London Road
    TN13 1AR Sevenoaks
    Alexander House
    Kent
    England
    Director
    31-39 London Road
    TN13 1AR Sevenoaks
    Alexander House
    Kent
    England
    EnglandDutchSales Trader157991850001
    SNOEK, Nicholas Aarjan
    Central Court
    Knoll Rise
    BR6 0JA Orpington
    Centre Block 4th Floor
    Director
    Central Court
    Knoll Rise
    BR6 0JA Orpington
    Centre Block 4th Floor
    United KingdomBritishProject Manager270677670001
    BELLWOOD, David Dean
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    Secretary
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    BritishChartered Accountant51609320001
    CONNOR, John
    Rosslyn
    High Street
    TN5 7AS Tilehurst
    Secretary
    Rosslyn
    High Street
    TN5 7AS Tilehurst
    BritishFinance Director96761630002
    GILBERT, Richard
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    Secretary
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    181201690001
    JORDAN, Peter Christopher
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    Secretary
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    162436820001
    RHODES, Kevin John
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    Secretary
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    190135240001
    THORNTON, Richard
    Tree Tops
    Street End Lane Broad Oak
    TN21 8RX Heathfield
    East Sussex
    Secretary
    Tree Tops
    Street End Lane Broad Oak
    TN21 8RX Heathfield
    East Sussex
    BritishCompany Secretary100268930001
    WHITE, Gary Martin
    24 Lytchett Way
    Upton
    BH16 5LS Poole
    Dorset
    Secretary
    24 Lytchett Way
    Upton
    BH16 5LS Poole
    Dorset
    British34082910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELLWOOD, David Dean
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    Director
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    United KingdomBritishNon Exec51609320001
    CALKIN, Peter Shand
    The Malthouse
    Donhead
    SP7 9DN Shaftesbury
    Dorset
    Director
    The Malthouse
    Donhead
    SP7 9DN Shaftesbury
    Dorset
    BritishMerchant5789260001
    COMPTON, Christopher Michael
    107 The Highway
    Chelsfield
    BR6 9DQ Orpington
    Kent
    Director
    107 The Highway
    Chelsfield
    BR6 9DQ Orpington
    Kent
    EnglandBritishCompany Director11552100001
    CONNOR, John
    Rosslyn
    High Street
    TN5 7AS Tilehurst
    Director
    Rosslyn
    High Street
    TN5 7AS Tilehurst
    BritishFinance Director96761630002
    DOUKKALI, Maximo
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    Director
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    EnglandBritishProject Manager191551590001
    GILBERT, Richard
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    Director
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    EnglandBritishChartered Accountant86461880001
    GREEF, David
    84 Ridgeway Crescent
    BR6 9QP Orpington
    Kent
    Director
    84 Ridgeway Crescent
    BR6 9QP Orpington
    Kent
    United KingdomBritishDirector107534040001
    HARRIS, Catherine Jane
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    Director
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    EnglandBritishLogistics Director190995710001
    JORDAN, Peter Christopher
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    Director
    Alexander House
    31-39 London Road
    TN13 1AR Sevenoaks
    Kent
    EnglandBritishFinance Director162435450001
    READ, Michael James
    122 London Road
    TN13 1BA Sevenoaks
    Kent
    Director
    122 London Road
    TN13 1BA Sevenoaks
    Kent
    AustralianTechnical59081030002
    SNOEK, Teunis
    Central Court
    Knoll Rise
    BR6 0JA Orpington
    Centre Block 4th Floor
    Director
    Central Court
    Knoll Rise
    BR6 0JA Orpington
    Centre Block 4th Floor
    United KingdomDutchCompany Director83274220007
    THORNTON, Richard
    Tree Tops
    Street End Lane Broad Oak
    TN21 8RX Heathfield
    East Sussex
    Director
    Tree Tops
    Street End Lane Broad Oak
    TN21 8RX Heathfield
    East Sussex
    EnglandBritishCompany Director100268930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CANON GARTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Continental Trade And Commodity Services Limited
    London Road
    TN13 1AR Sevenoaks
    Alexander House
    England
    Apr 06, 2016
    London Road
    TN13 1AR Sevenoaks
    Alexander House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number01315953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Teunis Snoek
    Central Court
    Knoll Rise
    BR6 0JA Orpington
    Centre Block 4th Floor
    Apr 06, 2016
    Central Court
    Knoll Rise
    BR6 0JA Orpington
    Centre Block 4th Floor
    No
    Nationality: Dutch
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CANON GARTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kimura Commodity Trade Finance Fund Limited
    Transactions
    • May 27, 2021Registration of a charge (MR01)
    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
    • Wyelands Bank PLC
    Transactions
    • Jul 30, 2018Registration of a charge (MR01)
    • Jul 18, 2023All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • Kimura Master Fund Limited
    Transactions
    • Jul 10, 2018Registration of a charge (MR01)
    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
    • British Arab Commercial Bank PLC
    Transactions
    • Sep 11, 2013Registration of a charge (MR01)
    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
    • British Arab Commercial Bank PLC
    Transactions
    • Sep 09, 2013Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Jun 23, 2010Registration of a charge (MG01)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bnp Paribas (Suisse Sa)
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    • Jun 11, 2014Satisfaction of a charge (MR04)
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Jan 18, 2006Registration of a charge (395)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Kbc Bank N.V. London Branch
    Transactions
    • Jan 23, 2006Registration of a charge (395)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2006Registration of a charge (395)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2006Registration of a charge (395)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Kbc Bank N.V London Branch
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Kbc Bank Nv, London Branch
    Transactions
    • May 13, 2003Registration of a charge (395)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Kbc Bank N.V. London Branch
    Transactions
    • May 13, 2003Registration of a charge (395)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Absa Bank Limited
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Absa Bank Limited
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Mar 14, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V.
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ing Bank N.V. London Branch
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag
    Transactions
    • Feb 15, 2000Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Bayerische Hypo-Und-Vereinsbank Ag, London Branch
    Transactions
    • Jan 09, 1999Registration of a charge (395)
    • Jan 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Bhf-Bank Ag
    Transactions
    • Feb 16, 1998Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CANON GARTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2022Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Benjamin Stanyon
    Centre Block 4th Floor Central Court
    Knoll Rise
    BR6 0JA Orpington
    practitioner
    Centre Block 4th Floor Central Court
    Knoll Rise
    BR6 0JA Orpington
    Nedim Patrick Ailyan
    Centre Block 4th Floor Central Court
    Knoll Rise
    BR6 0JA Orpington
    practitioner
    Centre Block 4th Floor Central Court
    Knoll Rise
    BR6 0JA Orpington

    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