CANOTEC SOUTH WEST LIMITED
Overview
Company Name | CANOTEC SOUTH WEST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06933508 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CANOTEC SOUTH WEST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for CANOTEC SOUTH WEST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Jan 17, 2023 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 069335080003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 069335080004 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Feb 04, 2022
| 3 pages | SH19 | ||||||||||
Confirmation statement made on Jan 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for D.M.C. Business Machines Limited as a person with significant control on Apr 09, 2021 | 2 pages | PSC05 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Nicholas Alexander Deman as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Algeo as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Who are the officers of CANOTEC SOUTH WEST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALGEO, Steven John | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | England | British | Director | 179735030001 | ||||
DAVEY, Simon Alan | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | England | British | Company Director | 210631630001 | ||||
JAN, Philip | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | England | British | Director | 198446740002 | ||||
NICHOLSON, Justin James | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | United Kingdom | British | Commercial Director | 47813250004 | ||||
WEIR, Steve | Secretary | Mannington BH21 7LB Wimborne Crooked Withies Farm Dorset United Kingdom | 138936250001 | |||||||
ALLEN, Mark Francis | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey England | England | British | Director | 148144250003 | ||||
ALLEN, Mark | Director | 501 Bath Road Saltford BS31 3HQ Bristol | British | Director | 99349640002 | |||||
DEMAN, Nicholas Alexander | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | United Kingdom | British | Company Director | 207590360001 | ||||
HILL, Jonathan Edmond David | Director | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey England | United Kingdom | British | Managing Director | 18087940003 | ||||
NEWMAN, David John | Director | Duck Island Lane BH24 3AA Ringwood Pintail House Hampshire England | United Kingdom | English | Director | 116816530001 | ||||
PARADISE, Gary | Director | Rodney Road Saltford BS31 3HP Bristol 46 | United Kingdom | British | Director | 126281630001 | ||||
WEIR, Stephen | Director | Crooked Withies Farm Mannington BH21 7LB Wimborne Crooked Withies Farm Dorset | England | British | Director | 134340460007 |
Who are the persons with significant control of CANOTEC SOUTH WEST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mark Francis Allen | Apr 06, 2016 | Lower Coombe Street CR0 1AA Croydon Kings Parade Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Agilico Workplace Technologies (South) Limited | Apr 06, 2016 | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CANOTEC SOUTH WEST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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