Liquidation
Company Information for CANTERBURY INVESTMENTS (LONDON) LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
00609415
Private Limited Company
Liquidation |
Company Name | |
---|---|
CANTERBURY INVESTMENTS (LONDON) LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in EC4M | |
Company Number | 00609415 | |
---|---|---|
Company ID Number | 00609415 | |
Date formed | 1958-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 06:57:36 |
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 | ||
---|---|---|---|---|
CANTERBURY INVESTMENTS (LONDON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID MAX MAZOWER |
||
HANNAH KANTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDITH RUTH KANTER |
Company Secretary | ||
EDITH RUTH KANTER |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | Termination of appointment of David Max Mazower on 2018-09-22 | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH KANTER | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hannah Kanter on 2012-06-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID MAX MAZOWER on 2012-06-25 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KANTER / 25/06/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/91 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/90 | |
363 | RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 3/5 BEDFORD ROW LONDON WC1R 4BU | |
363 | RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/89 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 |
Notice of Intended Dividends | 2018-12-19 |
Appointment of Liquidators | 2018-12-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MISS ELAINE HOWARD |
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 CANTERBURY INVESTMENTS (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CANTERBURY INVESTMENTS (LONDON) LIMITED are:
HOUSING HARTLEPOOL | £ 7,670,776 |
ANCHOR TRUST | £ 6,107,530 |
ABILITY HOUSING ASSOCIATION | £ 794,347 |
GOLDEN GATES HOUSING TRUST | £ 378,290 |
GREENSIDE COURT LIMITED | £ 149,789 |
STONHAM LIMITED | £ 108,322 |
TEIGN HOUSING. | £ 91,295 |
CBHA | £ 42,500 |
VICTORY ASSETS LTD | £ 36,050 |
WALSALL HOUSING GROUP LIMITED | £ 34,080 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
SOLIHULL COMMUNITY HOUSING LIMITED | £ 149,319,190 |
SALIX HOMES LIMITED | £ 98,183,686 |
ANCHOR TRUST | £ 89,646,711 |
BARNET HOMES LIMITED | £ 33,674,134 |
GENTOO GROUP LIMITED | £ 28,881,979 |
STONHAM LIMITED | £ 26,402,926 |
BRENT CO-EFFICIENT LIMITED | £ 21,203,444 |
TORBAY SCHOOLS SERVICES LIMITED | £ 13,562,272 |
SEVERNSIDE HOUSING | £ 12,188,664 |
OUTWARD HOUSING | £ 11,186,831 |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CANTERBURY INVESTMENTS (LONDON) LIMITED | Event Date | 2018-12-11 |
The Company was placed into members' voluntary liquidation on 6 December 2018 when Lloyd Biscoe (IP Number: 009141 ) and Dominik Thiel Czerwinke (IP Number: 009636 ), both of Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 3 January 2019 , to prove their debts by sending to Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 January 2019, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG or alternatively by email to Rebecca.Mileham@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by telephone on 01702 467255. Lloyd Biscoe : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CANTERBURY INVESTMENTS (LONDON) LIMITED | Event Date | 2018-12-06 |
At a General Meeting of the members of Canterbury Investments (London) Limited held on 6 December 2018 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lloyd Biscoe and Dominik Thiel Czerwinke both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Lloyd Biscoe (IP Number: 009141 ) and Dominik Thiel Czerwinke (IP Number: 009636 ), both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG, were appointed as joint liquidators of the Company on 6 December 2018 . Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by e-mail at Rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255. Hannah Kanter : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CANTERBURY INVESTMENTS (LONDON) LIMITED | Event Date | 2018-12-06 |
Liquidators' name and address: Lloyd Biscoe and Dominik Thiel Czerwinke both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG : | |||
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. |