CANOTEC SOUTH WEST LIMITED

CANOTEC SOUTH WEST LIMITED

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

    Company NameCANOTEC SOUTH WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06933508
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANOTEC SOUTH WEST LIMITED?

    • Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CANOTEC SOUTH WEST LIMITED located?

    Registered Office Address
    C/O Harrison Clark Rickerbys Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CANOTEC SOUTH WEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CANOTEC SOUTH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jan 17, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    15 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 069335080003 in full

    1 pagesMR04

    Satisfaction of charge 069335080004 in full

    1 pagesMR04

    Statement of capital on Feb 04, 2022

    • Capital: GBP 100
    3 pagesSH19

    Confirmation statement made on Jan 17, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for D.M.C. Business Machines Limited as a person with significant control on Apr 09, 2021

    2 pagesPSC05

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    17 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Nicholas Alexander Deman as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mr Steven John Algeo as a director on Apr 01, 2021

    2 pagesAP01

    Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on Apr 09, 2021

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    19 pagesAA

    Who are the officers of CANOTEC SOUTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALGEO, Steven John
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    EnglandBritishDirector179735030001
    DAVEY, Simon Alan
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    EnglandBritishCompany Director210631630001
    JAN, Philip
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    EnglandBritishDirector198446740002
    NICHOLSON, Justin James
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    United KingdomBritishCommercial Director47813250004
    WEIR, Steve
    Mannington
    BH21 7LB Wimborne
    Crooked Withies Farm
    Dorset
    United Kingdom
    Secretary
    Mannington
    BH21 7LB Wimborne
    Crooked Withies Farm
    Dorset
    United Kingdom
    138936250001
    ALLEN, Mark Francis
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    England
    Director
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    England
    EnglandBritishDirector148144250003
    ALLEN, Mark
    501 Bath Road
    Saltford
    BS31 3HQ Bristol
    Director
    501 Bath Road
    Saltford
    BS31 3HQ Bristol
    BritishDirector99349640002
    DEMAN, Nicholas Alexander
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    United KingdomBritishCompany Director207590360001
    HILL, Jonathan Edmond David
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    England
    Director
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    England
    United KingdomBritishManaging Director18087940003
    NEWMAN, David John
    Duck Island Lane
    BH24 3AA Ringwood
    Pintail House
    Hampshire
    England
    Director
    Duck Island Lane
    BH24 3AA Ringwood
    Pintail House
    Hampshire
    England
    United KingdomEnglishDirector116816530001
    PARADISE, Gary
    Rodney Road
    Saltford
    BS31 3HP Bristol
    46
    Director
    Rodney Road
    Saltford
    BS31 3HP Bristol
    46
    United KingdomBritishDirector126281630001
    WEIR, Stephen
    Crooked Withies Farm
    Mannington
    BH21 7LB Wimborne
    Crooked Withies Farm
    Dorset
    Director
    Crooked Withies Farm
    Mannington
    BH21 7LB Wimborne
    Crooked Withies Farm
    Dorset
    EnglandBritishDirector134340460007

    Who are the persons with significant control of CANOTEC SOUTH WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Francis Allen
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    England
    Apr 06, 2016
    Lower Coombe Street
    CR0 1AA Croydon
    Kings Parade
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Agilico Workplace Technologies (South) Limited
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Apr 06, 2016
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02559122
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CANOTEC SOUTH WEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 06, 2019
    Delivered On Dec 19, 2019
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties (Security Agent)
    Transactions
    • Dec 19, 2019Registration of a charge (MR01)
    • Feb 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 06, 2018
    Delivered On Jul 11, 2018
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Jul 11, 2018Registration of a charge (MR01)
    • Feb 07, 2022Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 11, 2012
    Delivered On Jun 13, 2012
    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
    By way of a fixed charge the interest in the amount from time to time standing to the credit of the separate interest bearing deposit account see image for full details.
    Persons Entitled
    • Verve Investments Limited
    Transactions
    • Jun 13, 2012Registration of a charge (MG01)
    • Nov 30, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 19, 2010
    Delivered On Jan 20, 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
    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
    • Canotec Limited
    Transactions
    • Jan 20, 2010Registration of a charge (MG01)
    • May 18, 2018Satisfaction of a charge (MR04)

    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