Company Information for CANNA LIMITED
Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY,
|
Company Registration Number
00417006
Private Limited Company
Liquidation |
Company Name | |
---|---|
CANNA LIMITED | |
Legal Registered Office | |
Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY Other companies in GU12 | |
Company Number | 00417006 | |
---|---|---|
Company ID Number | 00417006 | |
Date formed | 1946-08-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-01 12:15:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CANNA | 157 S HOWARD STE 515 SPOKANE WA 99204 | Dissolved | Company formed on the 2010-09-28 | |
CANNA | 14929 SW MILLIKAN WAY BEAVERTON OR 97003 | Active | Company formed on the 2018-10-17 | |
CANNA - FUND LLLP | 602 SW ANCHORAGE WAY STUART FL 34994 | Inactive | Company formed on the 2016-11-21 | |
CANNA (B) INVESTORS LLP | TUSMORE ESTATE OFFICE TUSMORE PARK TUSMORE ESTATE BICESTER OX27 7SP | Active | Company formed on the 2008-08-05 | |
CANNA (C) INVESTORS LLP | ONE COLLEGE HILL One College Hill London LONDON EC4R 2RA | Active - Proposal to Strike off | Company formed on the 2008-08-05 | |
CANNA (D) INVESTORS LLP | 8C KINGS PARADE CAMBRIDGE CB2 1SJ | Active - Proposal to Strike off | Company formed on the 2008-08-05 | |
CANNA (E) INVESTORS LLP | 8C KINGS PARADE CAMBRIDGE CB2 1SJ | Active - Proposal to Strike off | Company formed on the 2008-08-05 | |
CANNA & CANNA, INC. | 2020 MALTBY RD STE 193 BOTHELL WA 98021 | Dissolved | Company formed on the 2014-06-16 | |
CANNA & KIEF, LLC | 20151 SE WALGREN RD DAMASCUS OR 97089 | Active | Company formed on the 2016-08-22 | |
Canna 100 Capital, LLC | 1630 Welton Street Suite 801 Denver CO 80202 | Delinquent | Company formed on the 2019-07-15 | |
CANNA 101 INCORPORATED | California | Unknown | ||
CANNA 360 LTD | UNIT 6 ST GEORGES BUSINESS CENTRE ST GEORGES BUSINESS SQUARE PORTSMOUTH PO1 3EY | Active - Proposal to Strike off | Company formed on the 2020-01-03 | |
CANNA 4, LLC. | 16910 SILVER PANTHER LANE FORT MYERS FL 33913 | Active | Company formed on the 2021-04-24 | |
CANNA 420 CREATIONS LLC | 4937 BATTLE LAKE ST SCHERTZ TX 78108 | Active | Company formed on the 2023-01-01 | |
CANNA 4U LLC | 11930 W Main St Wayne Wolcott NY 14590 | Active | Company formed on the 2023-12-07 | |
Canna Acres LLC | Connecticut | Unknown | ||
Canna Active LLC | 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 | Active | Company formed on the 2021-02-08 | |
CANNA ACTIVE PLUS PTY LTD | Active | Company formed on the 2020-11-24 | ||
Canna Ads | 840 mackenzie ave Canyon City CO 81212 | Delinquent | Company formed on the 2012-03-22 | |
CANNA AIDE | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVID ELIOT HAINES |
||
RICHARD DAVID ELIOT HAINES |
||
SIMON NICHOLAS KIRBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANK HAINES |
Director | ||
JANE TAFT HAINES |
Director | ||
JOHN FRANK HAINES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOK HOUSE WOODS LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
CHAD LIGHTING LIMITED | Director | 1991-05-15 | CURRENT | 1987-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-12 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 17 West End Grove Farnham Surrey GU9 7EG England | |
4.70 | Declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 162000 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM Lysons Avenue Ash Vale Aldershot GU12 5QF | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 162000 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 162000 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ELIOT HAINES / 11/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/07/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
ERES04 | NC INC ALREADY ADJUSTED 27/06/90 | |
123 | NC INC ALREADY ADJUSTED 27/06/90 | |
ERES16 | REDEMPTION OF SHARES 27/06/90 | |
363s | RETURN MADE UP TO 11/06/00; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 11/06/93; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/92 | |
363s | RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/06/91 | |
363b | RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2017-03-22 |
Resolutions for Winding-up | 2017-03-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANNA LIMITED
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as CANNA LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Canna Ltd Lysons Avenue Ash Vale Guildford GU12 5QF | 80,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CANNA LIMITED | Event Date | 2017-03-13 |
David Smithson and Alexander Kinninmonth both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : Correspondence address & contact details of case manager Dom Chapman , 023 8064 6537 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646 534 , IP Number: 9317 Joint Office Holder: Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646 534 , IP Number: 9019 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CANNA LIMITED | Event Date | 2017-03-13 |
Nature of business:Real Estate Activities NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 13 March 2017 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That David Smithson and Alexander Kinninmonth of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager Dom Chapman , 023 8064 6537 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646 534 , IP Number: 9317 Joint Office Holder: Alexander Kinninmonth , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY , 02380 646 534 , IP Number: 9019 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |