Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANNONS OF MILTON
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 Overview

About Cannons Of Milton
CANNONS OF MILTON was founded on 1960-06-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Cannons Of Milton is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
CANNONS OF MILTON
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in OX14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANNONS OF MILTON
Is this data useful to you?
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.
Companies with same name CANNONS OF MILTON
The following companies were found which have the same name as CANNONS OF MILTON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANNONS OF DALTON LLC Georgia Unknown

Company Officers of CANNONS OF MILTON

Current Directors
Officer Role Date Appointed
SIMON HOLLINGSWORTH
Company Secretary 2012-02-02
SIMON JOHN BROUARD
Director 2010-01-01
PATRICIA MARGARET CLARIDGE
Director 1992-12-07
SIMON HOLLINGSWORTH
Director 1992-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE REGINALD HALL CANNON
Director 1992-12-07 2014-03-21
IAN JAMES DOYE
Company Secretary 1996-10-01 2012-02-02
FRANK BRIDGMAN MORSE
Director 1992-12-07 2010-09-30
IAN JAMES DOYE
Director 2006-10-31 2010-01-31
LESLEY MARJORIE BROUARD
Director 1992-12-07 2003-10-30
SIMON JOSEPH RALPH SOUTHALL
Company Secretary 1992-12-07 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARGARET CLARIDGE CANNON GROUP LIMITED Director 1991-12-28 CURRENT 1984-05-22 Dissolved 2015-04-21
SIMON HOLLINGSWORTH COSMIC SHOELACE LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active - Proposal to Strike off
SIMON HOLLINGSWORTH CANNON GROUP LIMITED Director 1991-12-28 CURRENT 1984-05-22 Dissolved 2015-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-24GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-24GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-19
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-19
2018-12-05LIQ06Voluntary liquidation. Resignation of liquidator
2018-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-19
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-19
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-06-284.68 Liquidators' statement of receipts and payments to 2016-04-19
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM 184 Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-05-084.70DECLARATION OF SOLVENCY
2015-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-084.70DECLARATION OF SOLVENCY
2015-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 4896
2014-09-25AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REGINALD HALL CANNON
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 4896
2014-01-22AR0107/12/13 ANNUAL RETURN FULL LIST
2013-01-16AR0107/12/12 ANNUAL RETURN FULL LIST
2012-03-12AP03Appointment of Simon Hollingsworth as company secretary
2012-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN DOYE
2012-01-04AR0107/12/11 ANNUAL RETURN FULL LIST
2011-01-14AR0107/12/10 ANNUAL RETURN FULL LIST
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MORSE
2011-01-14CH01Director's details changed for Simon John Brovard on 2010-12-07
2010-04-01AP01DIRECTOR APPOINTED SIMON JOHN BROVARD
2010-02-06AR0107/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE REGINALD HALL CANNON / 01/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BRIDGMAN MORSE / 01/02/2010
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOYE
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET CLARIDGE / 01/02/2010
2009-03-20363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-11-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-11-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2007-12-10363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: C/O HURST MORRISON THOMSON 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR
2006-03-20363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-04-22363aRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2003-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2001-12-18363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-01-02363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
1999-12-10363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-01-06353LOCATION OF REGISTER OF MEMBERS
1999-01-06363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 190 MAPLIN WAY THORPE BAY ESSEX SS1 3ND
1998-01-09363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-09363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
1997-01-29363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-10-16288bSECRETARY RESIGNED
1996-10-16288aNEW SECRETARY APPOINTED
1995-12-19363sRETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS
1995-08-02395PARTICULARS OF MORTGAGE/CHARGE
1995-08-02395PARTICULARS OF MORTGAGE/CHARGE
1995-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-29395PARTICULARS OF MORTGAGE/CHARGE
1995-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-28363sRETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS
1994-03-31395PARTICULARS OF MORTGAGE/CHARGE
1994-02-09363sRETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS
1993-03-10363bRETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS
1993-01-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-22287REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 137 WEST ROAD WESTCLIFFE ON SEA ESSEX SS0 9DH
1992-01-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CANNONS OF MILTON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-04-30
Appointment of Liquidators2015-04-30
Resolutions for Winding-up2015-04-30
Fines / Sanctions
No fines or sanctions have been issued against CANNONS OF MILTON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-01-31 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-01-06 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-09-22 Satisfied GMAC COMMERCIAL FINANCE PLC
LEGAL MORTGAGE 1995-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-04-26 Satisfied UCB INVOICE DISCOUNTING LIMITED
CHARGE 1994-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-01-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-24 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1984-06-01 Satisfied FORWARD TRUST LIMITED
CHARGE 1984-01-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1961-04-06 Satisfied MIDLAND BANK PLC
CHARGE 1961-03-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CANNONS OF MILTON registering or being granted any patents
Domain Names
We do not have the domain name information for CANNONS OF MILTON
Trademarks
We have not found any records of CANNONS OF MILTON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNONS OF MILTON. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CANNONS OF MILTON is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCANNONS OF MILTONEvent Date2015-04-27
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 TypeAppointment of Liquidators
Defending partyCANNONS OF MILTONEvent Date2015-04-20
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 TypeResolutions for Winding-up
Defending partyCANNONS OF MILTONEvent Date2015-04-20
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNONS OF MILTON any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANNONS OF MILTON any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.