Liquidation
Company Information for CANNONS OF MILTON
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
00663551
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
CANNONS OF MILTON | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in OX14 | |
Company Number | 00663551 | |
---|---|---|
Company ID Number | 00663551 | |
Date formed | 1960-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | ||
Latest return | 25/09/2014 | |
Return next due | 23/10/2015 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-04-04 05:57:50 |
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 | ||
---|---|---|---|---|
CANNONS OF DALTON LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON HOLLINGSWORTH |
||
SIMON JOHN BROUARD |
||
PATRICIA MARGARET CLARIDGE |
||
SIMON HOLLINGSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE REGINALD HALL CANNON |
Director | ||
IAN JAMES DOYE |
Company Secretary | ||
FRANK BRIDGMAN MORSE |
Director | ||
IAN JAMES DOYE |
Director | ||
LESLEY MARJORIE BROUARD |
Director | ||
SIMON JOSEPH RALPH SOUTHALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANNON GROUP LIMITED | Director | 1991-12-28 | CURRENT | 1984-05-22 | Dissolved 2015-04-21 | |
COSMIC SHOELACE LIMITED | Director | 2005-07-29 | CURRENT | 2005-07-29 | Active - Proposal to Strike off | |
CANNON GROUP LIMITED | Director | 1991-12-28 | CURRENT | 1984-05-22 | Dissolved 2015-04-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-19 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/15 FROM 184 Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 4896 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE REGINALD HALL CANNON | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 4896 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Simon Hollingsworth as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN DOYE | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 07/12/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MORSE | |
CH01 | Director's details changed for Simon John Brovard on 2010-12-07 | |
AP01 | DIRECTOR APPOINTED SIMON JOHN BROVARD | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE REGINALD HALL CANNON / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BRIDGMAN MORSE / 01/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DOYE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET CLARIDGE / 01/02/2010 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: C/O HURST MORRISON THOMSON 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 190 MAPLIN WAY THORPE BAY ESSEX SS1 3ND | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 137 WEST ROAD WESTCLIFFE ON SEA ESSEX SS0 9DH | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2015-04-30 |
Appointment of Liquidators | 2015-04-30 |
Resolutions for Winding-up | 2015-04-30 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | UCB INVOICE DISCOUNTING LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CANNONS OF MILTON are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CANNONS OF MILTON | Event Date | 2015-04-27 |
Notice is hereby given that the creditors of the above named Company are required, on or before 25 May 2015, to send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Cameron Gunn, Mark Supperstone, Simon Harris at One America Square, Crosswall, London, EC3N 2LB, the Joint Liquidators of the said company, and if so required by notice in writing from the said joint liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 April 2015. Office holder details: Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362, 9734 and 11372) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CANNONS OF MILTON | Event Date | 2015-04-20 |
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CANNONS OF MILTON | Event Date | 2015-04-20 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 20 April 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Cameron Gunn , (IP No. 9362) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. | |||
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. |