CANVAS SYSTEMS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCANVAS SYSTEMS UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03900492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANVAS SYSTEMS UK LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is CANVAS SYSTEMS UK LTD located?

    Registered Office Address
    c/o CLB COOPERS 5TH FLOOR
    Ship Canal House
    King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CANVAS SYSTEMS UK LTD?

    Previous Company Names
    Company NameFromUntil
    SOLIS SYSTEMS LIMITEDDec 29, 1999Dec 29, 1999

    What are the latest accounts for CANVAS SYSTEMS UK LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for CANVAS SYSTEMS UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Registered office address changed from C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ England to C/O Clb Coopers 5th Floor Ship Canal House King Street Manchester M2 4WU on Apr 20, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2016

    LRESSP

    Full accounts made up to Jun 30, 2014

    18 pagesAA

    Termination of appointment of Graeme Alistair Watt as a director on Dec 22, 2015

    1 pagesTM01

    Registered office address changed from Unit 6 Titan Business Centre Spartan Close Warwick CV34 6RR to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on Nov 26, 2015

    1 pagesAD01

    Termination of appointment of Christian Magirus as a director on Nov 25, 2015

    1 pagesTM01

    Annual return made up to Oct 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 150,000
    SH01

    Termination of appointment of Beate Reimann as a director on Sep 08, 2015

    1 pagesTM01

    Director's details changed for Ms Beate Reimann on Nov 01, 2014

    2 pagesCH01

    Annual return made up to Oct 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 150,000
    SH01

    Miscellaneous

    Aud res sect 519
    1 pagesMISC

    Accounts made up to Jun 30, 2013

    21 pagesAA

    Appointment of Mr Christian Magirus as a director

    2 pagesAP01

    Termination of appointment of Russell Murdaugh as a director

    1 pagesTM01

    Appointment of Ms Beate Reimann as a director

    2 pagesAP01

    Termination of appointment of Eric Dieu as a director

    1 pagesTM01

    Annual return made up to Oct 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 150,000
    SH01

    Termination of appointment of Angela Wilkinson as a secretary

    1 pagesTM02

    Appointment of Mr Russell Raymond Murdaugh as a director

    2 pagesAP01

    Termination of appointment of Raymond Sadowski as a director

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2012

    9 pagesAA

    Who are the officers of CANVAS SYSTEMS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOY, Michael Ryan, Mr.
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    United StatesAmerican187451430001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    HUGHES, David Anthony
    29 Broadfields Avenue
    HA8 8PF Edgware
    Middlesex
    Secretary
    29 Broadfields Avenue
    HA8 8PF Edgware
    Middlesex
    Australian33829460002
    PHELPS, Ronald Cyril
    31 Goddington Road
    SL8 5TT Bourne End
    Buckinghamshire
    Secretary
    31 Goddington Road
    SL8 5TT Bourne End
    Buckinghamshire
    British82875020001
    WILKINSON, Angela Jane
    c/o Avnet Europe - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Secretary
    c/o Avnet Europe - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    British133490910001
    BIRK, David Ralph, Mr.
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmerican136282980001
    DIEU, Eric
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    BelgiumBelgian168969140001
    MAGIRUS, Christian
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    GermanyGerman186496550001
    MURDAUGH, Russell Raymond
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmerican174072910001
    MURPHY, Sean
    5060 Avalon Ridge
    Suite 300
    FOREIGN Norcross
    Georgia 30071
    Usa
    Director
    5060 Avalon Ridge
    Suite 300
    FOREIGN Norcross
    Georgia 30071
    Usa
    UsaAmerican81847840002
    REIMANN, Beate
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    BelgiumGerman183769070002
    SADOWSKI, Raymond
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmerican166326980001
    WATT, Graeme Alistair
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    EnglandBritish25202730005
    YOUNG, Stephen William
    27 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    27 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British18287470001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Does CANVAS SYSTEMS UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 21, 2003
    Delivered On Jan 23, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CANVAS SYSTEMS UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2017Dissolved on
    Mar 29, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Terence Getliffe
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester

    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