CANARY CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCANARY CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08512931
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANARY CARE LIMITED?

    • Manufacture of consumer electronics (26400) / Manufacturing
    • Web portals (63120) / Information and communication
    • Other human health activities (86900) / Human health and social work activities

    Where is CANARY CARE LIMITED located?

    Registered Office Address
    James Cowper Kreston The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of CANARY CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANARY SYSTEMS LTDMay 01, 2013May 01, 2013

    What are the latest accounts for CANARY CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CANARY CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14
    Y9FIEKPN

    Removal of liquidator by court order

    6 pagesLIQ10
    A90ON3KW

    Appointment of a voluntary liquidator

    4 pages600
    A904BK8X

    Appointment of a voluntary liquidator

    pages600
    A8E6JFVD

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pagesAM22
    A8AX4WMY

    Administrator's progress report

    14 pagesAM10
    A82C8WTX

    Result of meeting of creditors

    6 pagesAM07
    A7HP6NA0

    Statement of administrator's proposal

    41 pagesAM03
    A7GCJX7V

    Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Sep 17, 2018

    2 pagesAD01
    A7DUOEGA

    Appointment of an administrator

    3 pagesAM01
    A7DUOEI2

    Confirmation statement made on May 19, 2018 with updates

    4 pagesCS01
    X76KPMOR

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA
    A66ON1Y9

    Confirmation statement made on May 19, 2017 with updates

    9 pagesCS01
    X66QJNYX

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 23, 2017

    • Capital: GBP 1,959.45
    4 pagesSH01
    A5YWDQ56

    Statement of capital following an allotment of shares on Aug 16, 2016

    • Capital: GBP 1,757.66
    4 pagesSH01
    A5E9SL0B

    Statement of capital following an allotment of shares on Aug 17, 2016

    • Capital: GBP 1,768.82
    4 pagesSH01
    A5E9SL03

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Stuart David Sheehy on Aug 08, 2016

    2 pagesCH01
    X5CYZ2IJ

    Annual return made up to May 19, 2016 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 1,691
    SH01
    X57L5AL4

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA
    A54V2ZLT

    Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on Mar 31, 2016

    1 pagesAD01
    X53XYBYZ

    Director's details changed for Mr Christopher John Curry on Mar 31, 2016

    2 pagesCH01
    X53XYB34

    Statement of capital following an allotment of shares on Jan 29, 2016

    • Capital: GBP 1,691.00
    13 pagesSH01
    A50NMJ3S

    Who are the officers of CANARY CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTERFIELD, Stuart, Dr
    Church Street
    OX14 4PA Appleford
    Brambletye
    Oxfordshire
    United Kingdom
    Director
    Church Street
    OX14 4PA Appleford
    Brambletye
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director183753020001
    COTTON, William Andrew Calveley
    High Street
    OX14 4QQ Long Wittenham
    Lovegrove Farm
    Oxfordshire
    United Kingdom
    Director
    High Street
    OX14 4QQ Long Wittenham
    Lovegrove Farm
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director155968080003
    CURRY, Christopher John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    820
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    820
    Essex
    United Kingdom
    EnglandBritishCompany Director159516710001
    SHEEHY, Stuart David
    Upper Holt Street
    CO6 2PG Colchester
    28
    Essex
    United Kingdom
    Director
    Upper Holt Street
    CO6 2PG Colchester
    28
    Essex
    United Kingdom
    EnglandBritishCompany Director123217250001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    High Street
    B95 5AA Henley In Arden
    Forward House 17
    Warwickshire
    England
    Director
    High Street
    B95 5AA Henley In Arden
    Forward House 17
    Warwickshire
    England
    Identification TypeUK Limited Company
    Registration Number06813379
    136741180001
    PATON, James Rupert John
    The Crescent
    Colchester Business Park
    Colchester
    820
    Essex
    England
    Director
    The Crescent
    Colchester Business Park
    Colchester
    820
    Essex
    England
    United KingdomBritishCompany Director131326290001
    VINCENT, Claire Sandra
    Elmley Road
    WR11 7SW Ashton Under Hill
    Church Cottage
    Worcestershire
    Uk
    Director
    Elmley Road
    WR11 7SW Ashton Under Hill
    Church Cottage
    Worcestershire
    Uk
    United KingdomBritishCompany Director138847350001

    What are the latest statements on persons with significant control for CANARY CARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CANARY CARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Administration started
    Aug 14, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan Peter Whalley
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    2
    DateType
    Aug 14, 2019Commencement of winding up
    Jan 26, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Charles Russell
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    practitioner
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    Alan Peter Whalley
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire

    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