CANFIELD PROPERTIES LIMITED

CANFIELD PROPERTIES LIMITED

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

    Company NameCANFIELD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04026815
    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 CANFIELD PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CANFIELD PROPERTIES LIMITED located?

    Registered Office Address
    Craftwork Studios 1-3 Dufferin Street
    EC1Y 8NA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CANFIELD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CANFIELD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 25, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2022

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2020

    11 pagesLIQ03

    Registered office address changed from 14 David Mews London W1U 6EQ to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on Jul 18, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2019

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 40
    SH01

    Director's details changed for Andrew Carlile Barrs on Oct 21, 2014

    2 pagesCH01

    Secretary's details changed for Andrew Carlile Barrs on Oct 21, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on Oct 28, 2014

    1 pagesAD01

    Who are the officers of CANFIELD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRS, Andrew Carlile
    Dufferin Street
    EC1Y 8NA London
    Craftwork Studios 1-3
    Secretary
    Dufferin Street
    EC1Y 8NA London
    Craftwork Studios 1-3
    BritishCompany Director23928600001
    BARRS, Andrew Carlile
    Dufferin Street
    EC1Y 8NA London
    Craftwork Studios 1-3
    Director
    Dufferin Street
    EC1Y 8NA London
    Craftwork Studios 1-3
    EnglandBritishCompany Director23928600004
    HOLT, John Anthony Douglas
    16 Church Street
    SY9 5AA Bishops Castle
    Shropshire
    Director
    16 Church Street
    SY9 5AA Bishops Castle
    Shropshire
    United KingdomBritishCompany Director720490005
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of CANFIELD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Anthony Douglas Holt
    Dufferin Street
    EC1Y 8NA London
    Craftwork Studios 1-3
    Jun 30, 2016
    Dufferin Street
    EC1Y 8NA London
    Craftwork Studios 1-3
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Carlile Barrs
    Dufferin Street
    EC1Y 8NA London
    Craftwork Studios 1-3
    Jun 30, 2016
    Dufferin Street
    EC1Y 8NA London
    Craftwork Studios 1-3
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CANFIELD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland on 1 august 2002 and
    Created On Jul 11, 2002
    Delivered On Aug 08, 2002
    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 tenement of shops and others with underlying cellars known as and forming nos 114-116 friars vennel,dumfries; t/no dmf 7395.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Aug 08, 2002Registration of a charge (395)
    • Sep 01, 2007Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 31 january 2001 and
    Created On Jan 23, 2001
    Delivered On Feb 07, 2001
    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 facility letter dated 12 october 2000
    Short particulars
    All and whole that tenement of shops and others with underlying cellars k/a forming numbers 114-116 friars vennel dumfries in the county of dumfries erected on that plot or area of ground on the south east of friars vennel aforesaid more particularly described in disponed by and shown outlined in red on the plan annexd and executed as relative to disposition by william macdonald grier in favour of pters stores limited. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol and West PLC
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Sep 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 12 january 2001 and
    Created On Jan 08, 2001
    Delivered On Jan 24, 2001
    Satisfied
    Amount secured
    The payment of all sums of money and the discharge of all obligations and liabilities owing or incurred by the company to bristol & west PLC on any account whatsoever under the terms of the facility letter dated 7 december 2000
    Short particulars
    All and whole the subjects k/a forming 85 high st montrose t/no ang 1299.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    • Jun 19, 2019Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 23 november dated 27 october 2000 and
    Created On Nov 23, 2000
    Delivered On Dec 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All and whole in the first place all and whole that dwellinghouse and shop number four bath place high street moffat with the outbuildings and gargen ground pertaining thereto lying in the burgh of moffat and county of dumfries being the subjects described in disponed by and delineated and coloured green on the plan annexed and signed as relative to disposition by major william augustin john proudfoot prevost with consents thereinmentioned. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol and West PLC
    Transactions
    • Dec 06, 2000Registration of a charge (395)
    • Jun 19, 2019Satisfaction of a charge (MR04)
    Bond and floating charge
    Created On Oct 26, 2000
    Delivered On Nov 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole of the property which is or may be from time to time comprised in the property assets and undertaking of the company.
    Persons Entitled
    • Bristol and West PLC
    Transactions
    • Nov 15, 2000Registration of a charge (395)
    • Jan 26, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 19, 2019Satisfaction of a charge (MR04)

    Does CANFIELD PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2024Due to be dissolved on
    Jun 26, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lane Gary Bednash
    Craftwork Studios 1-3 Dufferin Street
    EC1Y 8NA London
    practitioner
    Craftwork Studios 1-3 Dufferin Street
    EC1Y 8NA London

    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