CANTERBURY EUROPE LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéCANTERBURY EUROPE LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 00295777
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de CANTERBURY EUROPE LIMITED ?

    • (5142) /

    Où se situe CANTERBURY EUROPE LIMITED ?

    Adresse du siège social
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de CANTERBURY EUROPE LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    CANTERBURY COTTON OXFORD LIMITED19 nov. 199819 nov. 1998
    COTTON OXFORD LIMITED18 oct. 198318 oct. 1983
    SIMLAM LIMITED03 janv. 193503 janv. 1935

    Quels sont les derniers comptes de CANTERBURY EUROPE LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au30 juin 2007

    Quels sont les derniers dépôts pour CANTERBURY EUROPE LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Déclaration des reçus et paiements des liquidateurs jusqu'à 20 mars 2012

    5 pages4.68

    Retour de la réunion finale dans une liquidation volontaire des créanciers

    4 pages4.72

    Déclaration des reçus et paiements des liquidateurs jusqu'à 11 janv. 2012

    5 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 11 juil. 2011

    6 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 11 janv. 2011

    10 pages4.68

    Avis de constitution du Comité de liquidation

    2 pages4.48

    Rapport d'avancement de l'administrateur jusqu'à 15 déc. 2009

    25 pages2.24B

    Rapport d'avancement de l'administrateur jusqu'à 15 déc. 2009

    25 pages2.24B

    Avis de transition de l'administration à la liquidation volontaire des créanciers

    25 pages2.34B

    Résultat de la réunion des créanciers

    2 pages2.23B

    Déclaration des affaires avec le formulaire 2.15B/2.14B

    22 pages2.16B

    legacy

    1 pages287

    Déclaration de la proposition de l'administrateur

    33 pages2.17B

    Nomination d'un administrateur

    1 pages2.12B

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages288a

    legacy

    10 pages363a

    Qui sont les dirigeants de CANTERBURY EUROPE LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    HAN, Stephanie Wen Shin
    Slateacre Road
    SK14 5LB Stockport
    13
    Cheshire
    Secrétaire
    Slateacre Road
    SK14 5LB Stockport
    13
    Cheshire
    New ZealanderHead Of Finance136933690001
    MALIK, Adnan Shakoor
    Gate 1221 Hala Gardens Road 2941
    Al Markh 529,
    Saar
    Villa 3,
    Kingdom Of Bahrain
    Bahrain
    Administrateur
    Gate 1221 Hala Gardens Road 2941
    Al Markh 529,
    Saar
    Villa 3,
    Kingdom Of Bahrain
    Bahrain
    BritishDirector139391540001
    SAEED, Ahmed
    Road 740, Block 507
    Kingdom Of Bahrain
    House 2402
    Kingdom Of Bahrain
    Administrateur
    Road 740, Block 507
    Kingdom Of Bahrain
    House 2402
    Kingdom Of Bahrain
    PakistanDirector139323970001
    CAMERON, Gordon John
    11 Ladythorn Road
    Bramhall
    SK7 2EP Stockport
    Cheshire
    Secrétaire
    11 Ladythorn Road
    Bramhall
    SK7 2EP Stockport
    Cheshire
    British53129690001
    CRAWFORD, Andrew Robert
    54 Beech House
    The Beeches
    M20 2AH Didsbury
    Manchester
    Secrétaire
    54 Beech House
    The Beeches
    M20 2AH Didsbury
    Manchester
    Australian53174750002
    KINSEY, Steven Maxwell
    112 Randale Drive
    Sunnybank
    BL9 8NE Bury
    Lancashire
    Secrétaire
    112 Randale Drive
    Sunnybank
    BL9 8NE Bury
    Lancashire
    British12417590001
    MCADAM, Paul
    36 Crofton Avenue
    W4 3EW London
    Secrétaire
    36 Crofton Avenue
    W4 3EW London
    British71283050001
    POWELL, Ian Donald
    13 Broadacre
    Standish
    WN6 0SN Wigan
    Lancashire
    Secrétaire
    13 Broadacre
    Standish
    WN6 0SN Wigan
    Lancashire
    BritishDirector37804490001
    TURNER, Neil Kenneth
    21 Greenbank Road
    Marple Bridge
    SK6 5ED Stockport
    Cheshire
    Secrétaire
    21 Greenbank Road
    Marple Bridge
    SK6 5ED Stockport
    Cheshire
    EnglishAccountant93457320001
    BARLOW, David Robert
    16 Linhope Close
    SK4 3QJ Stockport
    Cheshire
    Administrateur
    16 Linhope Close
    SK4 3QJ Stockport
    Cheshire
    BritishDirector87082790001
    BARTLETT, James
    11 Bollinwood Chase
    Wilmslow Park
    SK9 2DF Wilmslow
    Cheshire
    Administrateur
    11 Bollinwood Chase
    Wilmslow Park
    SK9 2DF Wilmslow
    Cheshire
    BritishDirector37819860001
    CASSELL, Peter William
    57 Loddington Road
    Cransley
    NN14 1PY Kettering
    Northamptonshire
    Administrateur
    57 Loddington Road
    Cransley
    NN14 1PY Kettering
    Northamptonshire
    BritishDirector29801380001
    DAVID ALAN, Watkins
    35 Kirkwood Way
    Cookridge
    LS16 7EU Leeds
    West Yorkshire
    Administrateur
    35 Kirkwood Way
    Cookridge
    LS16 7EU Leeds
    West Yorkshire
    British29801400001
    DEEGAN, Michael
    31 Wild Bank Chase Mottramrise
    SK15 2UJ Stalybridge
    Cheshire
    Administrateur
    31 Wild Bank Chase Mottramrise
    SK15 2UJ Stalybridge
    Cheshire
    United KingdomBritishDirector12417600001
    DENTON, Andrew Charles Gunn
    16 Old Hall Drive
    Gorton
    M18 7EU Manchester
    Administrateur
    16 Old Hall Drive
    Gorton
    M18 7EU Manchester
    BritishCompany Director34408450001
    EVANS, Graham Francis
    1/11a Killarney Street
    Takapuna
    Auckland
    New Zealand
    Administrateur
    1/11a Killarney Street
    Takapuna
    Auckland
    New Zealand
    New ZealandCompany Director96539280001
    GARBETT, Peter Henry
    18 Bennett Street
    Christchurch
    New Zealand
    Administrateur
    18 Bennett Street
    Christchurch
    New Zealand
    New ZealandCeo73715950001
    HALLS, Ronald John
    31a Lucerne Road
    Remuera
    Auckland
    New Zealand
    Administrateur
    31a Lucerne Road
    Remuera
    Auckland
    New Zealand
    New ZealanderDirector59060880002
    HANNON, Anthony Charles Russell
    41 Rock Isle Road
    Wai Aki
    Auckland
    New Zealand
    Administrateur
    41 Rock Isle Road
    Wai Aki
    Auckland
    New Zealand
    New ZealandNew ZealanderDirector97916660001
    IGGO, Terence Gordon
    29a Paunui Street
    St Heliers
    FOREIGN Auckland New Zealand
    Administrateur
    29a Paunui Street
    St Heliers
    FOREIGN Auckland New Zealand
    New ZealandCompany Director46044220001
    KIRKHAM, Ian
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    Administrateur
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    BritishSales Director34964530002
    MERCER, Paul Andrew
    Villa 1 Gate 1354
    Road 7520
    Janabiyah 575
    Kingdom Of Bahrain
    Administrateur
    Villa 1 Gate 1354
    Road 7520
    Janabiyah 575
    Kingdom Of Bahrain
    BahrainBritishDirector104845840001
    MIDDLETON, Joseph
    36 Lucas House
    552 Kings Road
    SW10 0RE London
    Administrateur
    36 Lucas House
    552 Kings Road
    SW10 0RE London
    United KingdomBritishDirector98787480001
    NICHOLAS, Peter Alexander
    19 Argyle Street
    Herne Bay
    Auckland
    New Zealand
    Administrateur
    19 Argyle Street
    Herne Bay
    Auckland
    New Zealand
    New ZealanderCo Executive66306220001
    PEACOCK, Matthew Roy
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    Administrateur
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    ItalyBritishDirector104718150001
    PEACOCK, Michael William
    17 Dryleaze
    Brimsham Park
    BS17 5YX Yate
    Avon
    Administrateur
    17 Dryleaze
    Brimsham Park
    BS17 5YX Yate
    Avon
    BritishFinance Director42159970001
    POWELL, Ian Donald
    13 Broadacre
    Standish
    WN6 0SN Wigan
    Lancashire
    Administrateur
    13 Broadacre
    Standish
    WN6 0SN Wigan
    Lancashire
    BritishDirector37804490001
    RADFORD, Colin Bruce
    Unit 2
    23 Lookaway Place
    Huntsbury
    Christchurch
    New Zealand
    Administrateur
    Unit 2
    23 Lookaway Place
    Huntsbury
    Christchurch
    New Zealand
    New ZealanderDirector53175020002
    SCOTT, Alan William
    1 Lichfield Drive
    NN4 0QU Northampton
    Northamptonshire
    Administrateur
    1 Lichfield Drive
    NN4 0QU Northampton
    Northamptonshire
    BritishAccountant428910001
    SMITH, Richard Redvers
    144b Lake Hayes Road
    Arrowtown
    New Zealand
    Administrateur
    144b Lake Hayes Road
    Arrowtown
    New Zealand
    New ZealandGroup Md82624240002
    WOODWARD, Christopher
    5331 Goldengate Avenue
    Oakland
    California
    Usa
    Administrateur
    5331 Goldengate Avenue
    Oakland
    California
    Usa
    AmericanAssistant Ceo66306130001

    CANTERBURY EUROPE LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Debenture
    Créé le 27 janv. 2006
    Livré le 17 févr. 2006
    Totalement satisfaite
    Montant garanti
    Us $2,000,000.00
    Brèves mentions
    Trade receivables and trading stock.
    Personnes ayant droit
    • Kuwait Finance House (Bahrain) B.S.C
    Transactions
    • 17 févr. 2006Enregistrement d'une charge (395)
    • 18 juin 2009Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 27 janv. 2006
    Livré le 17 févr. 2006
    Totalement satisfaite
    Montant garanti
    $2,000,000.00 due or to become due from the company to
    Brèves mentions
    Trade receivables and trading stock.
    Personnes ayant droit
    • Norman Laboe as Trustee of the Teece Children's Stock Trust
    Transactions
    • 17 févr. 2006Enregistrement d'une charge (395)
    • 18 juin 2009Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deposit agreement to secure own liabilities
    Créé le 14 mars 2005
    Livré le 22 mars 2005
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re canterbury europe limited documentary credits and numbered 06524573 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 22 mars 2005Enregistrement d'une charge (395)
    All assets debenture
    Créé le 14 mars 2005
    Livré le 16 mars 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Fixed charge on all f/h and l/h property together with all fixtures fittings and fixed plant and machinery, all goodwill, unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital, all other debts and non vesting debts. Floating charge on such moneys which the company may receive in respect of other debts and non-vesting debts and the remainder of the undertaking property rights and assets.
    Personnes ayant droit
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • 16 mars 2005Enregistrement d'une charge (395)
    • 18 juin 2009Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 18 oct. 2001
    Livré le 05 nov. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever under the deed and under the guarantee
    Brèves mentions
    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. See the mortgage charge document for full details.
    Personnes ayant droit
    • The National Bank of New Zealand Limited
    Transactions
    • 05 nov. 2001Enregistrement d'une charge (395)
    • 01 mars 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of security deposit
    Créé le 22 avr. 1999
    Livré le 28 avr. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of a lease dated 22ND april 1999
    Brèves mentions
    The sum of £12,875.00 deposited under the terms of a deed of security deposit dated 22ND april 1999 and interest accrued thereon.
    Personnes ayant droit
    • Dignan Investments Limited
    Transactions
    • 28 avr. 1999Enregistrement d'une charge (395)
    • 31 mai 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of security deposit
    Créé le 31 mars 1999
    Livré le 08 avr. 1999
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Brèves mentions
    The sum of £16,875.00 deposited under the terms of a deed of security deposit and all interest accrued.
    Personnes ayant droit
    • Dignan Investments Limited
    Transactions
    • 08 avr. 1999Enregistrement d'une charge (395)
    • 31 mai 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Agreement and charge
    Créé le 01 sept. 1997
    Livré le 11 sept. 1997
    Totalement satisfaite
    Montant garanti
    In favour of the chargee the aggregate amount outstanding by way of loans, outstanding purchase price and otherwise in respect of the facility and financing agreements (as defined) in whatsoever manner in any currency or currencies whether outstanding directly or indirectly, at present or in the future, actually or contingently, whether incurred by any obligor (as defined) soley or jointly with any other person and whether owed as principal or surety together with all interest under the financing agreements (as defined) from time to time and all costs, fees and sums by way of indemnity and other amounts due from any obligor (as defined) in connection therewith
    Brèves mentions
    The chargor assigns to burdale by way of absolute equitable assignment all its rights title interest and benefit in those accounts receivable which are or become freely assignable (the "assignable accounts receivable"); by way of fixed charge all its rights title interest and benefit in those accounts receivable which are or become unassignable or assignable only with the prior written consent of the account debtor.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Burdale Financial Limited
    Transactions
    • 11 sept. 1997Enregistrement d'une charge (395)
    • 28 janv. 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Cross debenture
    Créé le 01 sept. 1997
    Livré le 11 sept. 1997
    Totalement satisfaite
    Montant garanti
    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 pursuant to the financing agreements (as defined therein)
    Brèves mentions
    Property k/a peaco house situated at dawson street hyde cheshire. 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. See the mortgage charge document for full details.
    Personnes ayant droit
    • Burdale Financial Limited
    Transactions
    • 11 sept. 1997Enregistrement d'une charge (395)
    • 28 janv. 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Fixed and floating charge over all assets
    Créé le 30 déc. 1996
    Livré le 11 janv. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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. See the mortgage charge document for full details.
    Personnes ayant droit
    • Nmb-Heller Limited
    Transactions
    • 11 janv. 1997Enregistrement d'une charge (395)
    • 11 mai 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 20 mars 1991
    Livré le 28 mars 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    (See form 395 for full details). 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.
    Personnes ayant droit
    • Standard Chartered Bank
    Transactions
    • 28 mars 1991Enregistrement d'une charge
    • 01 févr. 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 27 nov. 1990
    Livré le 07 déc. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    (See form 395 for full details). 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.
    Personnes ayant droit
    • Standard Chartered Bank
    Transactions
    • 07 déc. 1990Enregistrement d'une charge
    • 28 janv. 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage debenture
    Créé le 26 avr. 1989
    Livré le 05 mai 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 05 mai 1989Enregistrement d'une charge
    • 23 janv. 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Single debenture
    Créé le 17 mai 1988
    Livré le 20 mai 1988
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 20 mai 1988Enregistrement d'une charge
    Legal charge
    Créé le 24 sept. 1984
    Livré le 02 oct. 1984
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H piece or parcel of land situate on nw side of patricks road, corby, northamptonshire with factory erected thereon.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 02 oct. 1984Enregistrement d'une charge
    Debenture
    Créé le 24 sept. 1984
    Livré le 28 sept. 1984
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 28 sept. 1984Enregistrement d'une charge

    CANTERBURY EUROPE LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    12 janv. 2010Administration ended
    13 juil. 2009Administration started
    In administration
    NomRôleAdresseNommé leCessé le
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    2
    DateType
    30 juin 2012Dissolved on
    12 janv. 2010Commencement of winding up
    Creditors voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0