CANVAS SYSTEMS UK LTD
Overview
| Company Name | CANVAS SYSTEMS UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03900492 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CANVAS SYSTEMS UK LTD?
| Company Name | From | Until |
|---|---|---|
| SOLIS SYSTEMS LIMITED | Dec 29, 1999 | Dec 29, 1999 |
What are the latest accounts for CANVAS SYSTEMS UK LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2015 |
| Next Accounts Due On | Mar 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for CANVAS SYSTEMS UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 18 pages | AA | ||||||||||
Termination of appointment of Graeme Alistair Watt as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Christian Magirus as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Beate Reimann as a director on Sep 08, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Beate Reimann on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Aud res sect 519 | 1 pages | MISC | ||||||||||
Accounts made up to Jun 30, 2013 | 21 pages | AA | ||||||||||
Appointment of Mr Christian Magirus as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Russell Murdaugh as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Beate Reimann as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Dieu as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angela Wilkinson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Russell Raymond Murdaugh as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Sadowski as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Who are the officers of CANVAS SYSTEMS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOY, Michael Ryan, Mr. | Director | c/o Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | United States | American | 187451430001 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| HUGHES, David Anthony | Secretary | 29 Broadfields Avenue HA8 8PF Edgware Middlesex | Australian | 33829460002 | ||||||
| PHELPS, Ronald Cyril | Secretary | 31 Goddington Road SL8 5TT Bourne End Buckinghamshire | British | 82875020001 | ||||||
| WILKINSON, Angela Jane | Secretary | c/o Avnet Europe - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | British | 133490910001 | ||||||
| BIRK, David Ralph, Mr. | Director | c/o Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Usa | American | 136282980001 | |||||
| DIEU, Eric | Director | Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Belgium | Belgian | 168969140001 | |||||
| MAGIRUS, Christian | Director | c/o Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Germany | German | 186496550001 | |||||
| MURDAUGH, Russell Raymond | Director | c/o Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Usa | American | 174072910001 | |||||
| MURPHY, Sean | Director | 5060 Avalon Ridge Suite 300 FOREIGN Norcross Georgia 30071 Usa | Usa | American | 81847840002 | |||||
| REIMANN, Beate | Director | Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Belgium | German | 183769070002 | |||||
| SADOWSKI, Raymond | Director | c/o Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Usa | American | 166326980001 | |||||
| WATT, Graeme Alistair | Director | Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | England | British | 25202730005 | |||||
| YOUNG, Stephen William | Director | 27 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 18287470001 | ||||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Does CANVAS SYSTEMS UK LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does CANVAS SYSTEMS UK LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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