Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANNONGATE ESTATES LIMITED
Company Information for

CANNONGATE ESTATES LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
00706165
Private Limited Company
Liquidation

Company Overview

About Cannongate Estates Ltd
CANNONGATE ESTATES LIMITED was founded on 1961-10-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Cannongate Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CANNONGATE ESTATES LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in SW6
 
Filing Information
Company Number 00706165
Company ID Number 00706165
Date formed 1961-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:57:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANNONGATE ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
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.

Company Officers of CANNONGATE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NOREEN SAMYA TAPP
Company Secretary 2005-06-24
METTE MARSTON
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE LOUISE MARSTON
Director 2008-11-19 2016-11-24
ANNE ELIZABETH MARSTON
Director 2000-04-01 2010-06-22
JOHN JAMES SHEPHERD MARSTON
Director 1991-12-21 2010-06-22
MARK ANDREW KINGSTON
Company Secretary 1998-06-10 2005-06-24
ANTHONY DAVID MARSTON
Director 1991-12-21 1999-03-16
JANET ELIZABETH BILBIE
Company Secretary 1991-12-21 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOREEN SAMYA TAPP TIDEWAY DEVELOPMENTS LIMITED Company Secretary 2008-04-30 CURRENT 1983-06-01 Dissolved 2017-11-14
NOREEN SAMYA TAPP SQUARE YARD LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Active
NOREEN SAMYA TAPP 23/24 HEATHFIELD SQUARE LIMITED Company Secretary 2005-10-10 CURRENT 2004-12-06 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES PUTNEY LIMITED Company Secretary 2005-06-24 CURRENT 2002-06-25 Active - Proposal to Strike off
NOREEN SAMYA TAPP MARSTON PROPERTIES HOLDINGS LIMITED Company Secretary 2005-02-21 CURRENT 2000-03-15 Active
NOREEN SAMYA TAPP W.J. MARSTON & SON LIMITED Company Secretary 2005-02-21 CURRENT 1941-04-07 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES LIMITED Company Secretary 2005-02-21 CURRENT 1938-03-02 Active

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
2019-04-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1
2018-06-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 1 Mills Yard Fulham London SW6 3AQ
2017-04-134.70DECLARATION OF SOLVENCY
2017-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-134.70DECLARATION OF SOLVENCY
2017-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE MARSTON
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-01AR0110/11/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-27AR0110/11/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-28AR0110/11/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0110/11/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0110/11/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-30AR0110/11/10 ANNUAL RETURN FULL LIST
2010-11-30CH01Director's details changed for Caroline Louise Marston on 2010-11-10
2010-11-30CH03SECRETARY'S DETAILS CHNAGED FOR NOREEN SAMYA TAPP on 2010-11-10
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSTON
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARSTON
2010-11-30AP01DIRECTOR APPOINTED MRS METTE MARSTON
2010-02-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0110/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH MARSTON / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SHEPHERD MARSTON / 01/10/2009
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED CAROLINE MARSTON
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM MILLS YARD REAR OF 2 HUGON ROAD LONDON SW6 3EN
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 STEPHENDALE ROAD FULHAM LONDON SW6 2LU
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-05-05AUDAUDITOR'S RESIGNATION
2003-12-07363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-09363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-07-22AUDAUDITOR'S RESIGNATION
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-01-12363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-12288aNEW DIRECTOR APPOINTED
2000-01-05363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08288bDIRECTOR RESIGNED
1999-01-11363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-11363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1999-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-16288aNEW SECRETARY APPOINTED
1998-06-16288bSECRETARY RESIGNED
1998-01-04363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-11-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-08363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-11-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-29395PARTICULARS OF MORTGAGE/CHARGE
1996-01-19363sRETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
1995-11-23AAFULL ACCOUNTS MADE UP TO 31/03/95
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 CANNONGATE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-11
Notices to Creditors2017-04-11
Resolutions for Winding-up2017-04-11
Fines / Sanctions
No fines or sanctions have been issued against CANNONGATE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-08-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CANNONGATE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CANNONGATE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANNONGATE ESTATES LIMITED
Trademarks
We have not found any records of CANNONGATE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNONGATE ESTATES LIMITED. 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 CANNONGATE ESTATES LIMITED 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 CANNONGATE ESTATES LIMITED 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 TypeAppointment of Liquidators
Defending partyCANNONGATE ESTATES LIMITEDEvent Date2017-04-03
Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, Telephone no. 020 8446 6699. : Alternative contact for enquiries on proceedings: Christina Chrysanthou
 
Initiating party Event TypeNotices to Creditors
Defending partyCANNONGATE ESTATES LIMITEDEvent Date2017-04-03
Date of Liquidation: 3 April 2017 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 5 May 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Whetstone, London N20 0RA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, 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. Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full. Kikis Kallis FCCA FABRP, (IP No. 004692 ), Liquidator : Date of Appointment: 3 April 2017 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCANNONGATE ESTATES LIMITEDEvent Date2017-04-03
On 3 April 2017 , the following resolutions were passed at a General Meeting of the Company held at 1 Mills Yard, Fulham, London SW6 3AQ , as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA , (IP No 0 04692 ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up." Mette M F Marston , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNONGATE ESTATES LIMITED 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 CANNONGATE ESTATES LIMITED 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.