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

CANNING SHIPPING LIMITED

LIVERPOOL, L1 5JQ,
Company Registration Number
02552041
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About Canning Shipping Ltd
CANNING SHIPPING LIMITED was founded on 1990-10-25 and had its registered office in Liverpool. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
CANNING SHIPPING LIMITED
 
Legal Registered Office
LIVERPOOL
L1 5JQ
Other companies in L1
 
Previous Names
BARTON (TROUBADOUR) LIMITED14/11/2000
Filing Information
Company Number 02552041
Date formed 1990-10-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-11-01
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANNING SHIPPING 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 CANNING SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 1992-10-25
ANDREW JOHN GOODY
Director 2013-04-29
SIMON JEREMY KITCHEN
Director 2005-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN THOMAS GOLDING
Director 2006-01-01 2013-04-29
CYRIL JOSEPH GREEN
Director 2004-11-01 2008-01-01
HOWARD DENNIS WOODCOCK
Director 2003-07-01 2008-01-01
JONATHAN OSBORNE
Director 2001-12-01 2006-01-01
MARK ALFRED PREECE
Director 2003-02-24 2004-01-31
JOHN STEWART WHEWELL HOGARTH
Director 2000-01-14 2003-07-01
MICHAEL JAMES BIBBY
Director 1993-02-15 2003-02-24
JONATHAN HAYMER
Director 1994-01-17 2002-07-01
RODNEY BRUCE FOX
Director 1995-03-22 2000-01-14
SIMON PATRICK SHERRARD
Director 1992-10-25 1999-03-01
BRUCE WILLIAM FOX
Director 1992-10-25 1995-04-21
ARTHUR RENNIE BARNES
Director 1992-10-25 1993-08-16
DAVID JOHN STERRETT
Director 1992-10-25 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SOLUTIONS LIMITED Company Secretary 2006-09-15 CURRENT 1999-07-07 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 1 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCE 2 LIMITED Company Secretary 2006-06-05 CURRENT 2006-06-05 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED CASHFLOW UK LIMITED Company Secretary 2006-02-24 CURRENT 2000-06-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FACTORING UK GROUP LIMITED Company Secretary 2006-02-24 CURRENT 2004-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BFS CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2006-02-24 CURRENT 2005-02-17 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LEASING LIMITED Company Secretary 2005-10-31 CURRENT 1957-08-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND GROUP HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1993-01-14 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS GROUP LIMITED Company Secretary 2005-03-31 CURRENT 1959-12-17 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HAMMOND LOGISTICS LIMITED Company Secretary 2005-03-31 CURRENT 1976-12-15 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED SUTTON SUPPORT SERVICES LIMITED Company Secretary 2005-03-31 CURRENT 2002-07-03 Dissolved 2016-12-14
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE FACTORS LIMITED Company Secretary 2004-12-03 CURRENT 2004-12-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS WESSEX LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS YORKSHIRE LIMITED Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION LOGISTICS LIMITED Company Secretary 2003-09-27 CURRENT 1974-06-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY COMMERCIAL FINANCE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BEDFORD LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY INVOICE DISCOUNTING LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS INTERNATIONAL LIMITED Company Secretary 2000-09-29 CURRENT 2000-09-29 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY ASSET FINANCE LIMITED Company Secretary 2000-08-01 CURRENT 2000-08-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SUSSEX LIMITED Company Secretary 1999-09-24 CURRENT 1999-09-24 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SCOTLAND LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHEAST LIMITED Company Secretary 1998-10-16 CURRENT 1998-10-16 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADE SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FINANCIAL SERVICES LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BRISTOL LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FS (HOLDINGS) LIMITED Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LEICESTER LIMITED Company Secretary 1994-11-11 CURRENT 1994-11-11 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED LANGTON SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2013-10-15
BIBBY BROS.&CO.(MANAGEMENT)LIMITED HERCULANIUM SHIPPING LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRADER LIMITED Company Secretary 1993-06-08 CURRENT 1993-05-26 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK SHIPPING LIMITED Company Secretary 1992-10-03 CURRENT 1991-10-03 Dissolved 2016-11-01
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY LINE GROUP LIMITED Company Secretary 1992-07-13 CURRENT 1891-06-01 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED FREDK.RAY LIMITED Company Secretary 1992-06-18 CURRENT 1971-04-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY HOLDINGS LIMITED Company Secretary 1992-06-18 CURRENT 1970-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY BULK CARRIERS LIMITED Company Secretary 1992-06-18 CURRENT 1971-12-23 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRANSPORT LIMITED Company Secretary 1992-06-18 CURRENT 1976-09-17 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED MENZIES DISTRIBUTION SERVICES LIMITED Company Secretary 1992-06-18 CURRENT 1986-04-02 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARINE LIMITED Company Secretary 1992-06-18 CURRENT 1884-12-08 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS LIMITED Company Secretary 1992-06-18 CURRENT 1957-05-21 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY MARITIME LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY TRAVEL LIMITED Company Secretary 1992-06-18 CURRENT 1909-01-20 Active - Proposal to Strike off
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY NAVIGATION LIMITED Company Secretary 1992-06-18 CURRENT 1975-01-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS NORTHWEST LIMITED Company Secretary 1992-06-11 CURRENT 1955-11-10 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY GAS CARRIER LIMITED Company Secretary 1992-06-03 CURRENT 1991-06-03 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS BOREHAMWOOD LIMITED Company Secretary 1992-01-28 CURRENT 1944-07-14 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY FACTORS SLOUGH LIMITED Company Secretary 1991-07-31 CURRENT 1991-06-06 Active
BIBBY BROS.&CO.(MANAGEMENT)LIMITED OLDBIBCO IV LIMITED Company Secretary 1991-05-29 CURRENT 1984-06-14 Dissolved 2013-11-06
BIBBY BROS.&CO.(MANAGEMENT)LIMITED BIBBY POOL PARTNER LIMITED Company Secretary 1990-12-17 CURRENT 1990-03-15 Active
ANDREW JOHN GOODY GARIC LIMITED Director 2015-05-01 CURRENT 1988-02-12 Active
ANDREW JOHN GOODY BIBBY BULK SHIPPING LIMITED Director 2013-04-29 CURRENT 1991-10-03 Dissolved 2016-11-01
ANDREW JOHN GOODY BIBBY TANKERS LIMITED Director 2013-04-29 CURRENT 2008-05-06 Dissolved 2016-11-01
ANDREW JOHN GOODY HERCULANIUM SHIPPING LIMITED Director 2013-04-29 CURRENT 1994-03-31 Dissolved 2016-11-01
ANDREW JOHN GOODY MHL SUPPORT LIMITED Director 2010-08-20 CURRENT 2010-08-20 Dissolved 2013-09-03
ANDREW JOHN GOODY BIBBY TAURUS LIMITED Director 2008-09-12 CURRENT 2008-09-12 Active
ANDREW JOHN GOODY BIBBY HOLDINGS LIMITED Director 2007-04-01 CURRENT 1970-09-17 Active
SIMON JEREMY KITCHEN MNP EG LIMITED Director 2018-01-26 CURRENT 2011-05-03 Active
SIMON JEREMY KITCHEN BIBBY MARINE LIMITED Director 2012-03-06 CURRENT 1884-12-08 Active
SIMON JEREMY KITCHEN BIBBY TANKERS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-11-01
SIMON JEREMY KITCHEN BIBBY LINE LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
SIMON JEREMY KITCHEN BIBBY BULK SHIPPING LIMITED Director 2005-01-24 CURRENT 1991-10-03 Dissolved 2016-11-01
SIMON JEREMY KITCHEN HERCULANIUM SHIPPING LIMITED Director 2005-01-24 CURRENT 1994-03-31 Dissolved 2016-11-01
SIMON JEREMY KITCHEN BIBBY TRANSPORT LIMITED Director 2005-01-24 CURRENT 1976-09-17 Active
SIMON JEREMY KITCHEN BIBBY NAVIGATION LIMITED Director 2005-01-24 CURRENT 1975-01-06 Active
SIMON JEREMY KITCHEN BIBBY POOL PARTNER LIMITED Director 2005-01-24 CURRENT 1990-03-15 Active
SIMON JEREMY KITCHEN BIBBY GAS CARRIER LIMITED Director 2005-01-24 CURRENT 1991-06-03 Active
SIMON JEREMY KITCHEN BIBBY TRADER LIMITED Director 2005-01-24 CURRENT 1993-05-26 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
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-01DS01APPLICATION FOR STRIKING-OFF
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0104/05/16 FULL LIST
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY KITCHEN / 26/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY KITCHEN / 26/02/2016
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0104/05/15 FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0104/05/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0104/05/13 FULL LIST
2013-05-10AP01DIRECTOR APPOINTED ANDREW JOHN GOODY
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN GOLDING
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0104/05/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0104/05/11 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0104/05/10 FULL LIST
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON KITCHEN / 24/01/2005
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2005-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-01363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-02-08288bDIRECTOR RESIGNED
2004-01-08ELRESS386 DISP APP AUDS 15/12/03
2004-01-08ELRESS366A DISP HOLDING AGM 15/12/03
2003-12-11AUDAUDITOR'S RESIGNATION
2003-08-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-15AUDAUDITOR'S RESIGNATION
2003-07-10288bDIRECTOR RESIGNED
2003-07-04288aNEW DIRECTOR APPOINTED
2003-05-15363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-14288bDIRECTOR RESIGNED
2002-07-12288bDIRECTOR RESIGNED
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-12-07288aNEW DIRECTOR APPOINTED
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-11-13CERTNMCOMPANY NAME CHANGED BARTON (TROUBADOUR) LIMITED CERTIFICATE ISSUED ON 14/11/00
2000-05-18363aRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10288bDIRECTOR RESIGNED
2000-02-10225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-01-19363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CANNING SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANNING SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND ASSIGNMENT OF HEAD CHARTER 1997-03-17 Satisfied LLOYDS BANK PLC
ASSIGNMENT OF HEAD CHARTER 1997-03-17 Satisfied LLOYDS BANK PLC
FIRST ASSIGNMENT AND PRIORITY AGREEMENT 1997-03-17 Satisfied LLOYDS BANK PLC(AS AGENT FOR ITSELF AND THE TRANSFEREE BANKS (AS DEFIEND))
SECOND ASSIGNMENT AND PRIORITY AGREEMENT 1997-03-17 Satisfied LLOYDS BANK PLC
STANDBY REBATE ASSIGNMENT 1996-02-19 Satisfied LLOYDS LEASING LIMITED
ASSIGNMENT OF CHARTERHIRE REBATE 1995-05-05 Satisfied LLOYDS BANK PLC(FOR ITSELF AND AS AGENT FOR CERTAIN OTHER BANKS)
SECOND ASSIGNMENT OF CHARTERHIRE REBATE 1995-05-05 Satisfied LLOYDS BANK PLC
COLLATERAL FLOATING CHARGE 1994-04-25 Satisfied DEN NORSKE BANK
FLOATING CHARGE 1994-04-25 Satisfied DEN NORSKE BANK
FIRST PREFERRED PANAMANIAN MORTGAGE 1994-04-25 Satisfied DEN NORSKE BANK
SECOND PREFERRED PANAMANIAN MORTGAGE 1994-04-25 Satisfied DEN NORSKE BANK
SECOND MULTI-PARTY AGREEMENT 1994-04-25 Satisfied DEN NORSKE BANK
FIRST MULTI-PARTY AGREEMENT 1994-04-25 Satisfied DEN NORSKE BANK A.S.
RETENTION ACCOUNT ASSIGNMENT 1994-04-25 Satisfied DEN NORSKE BANK
THIRD MULTI PARTY AGREEMENT 1993-07-07 Satisfied DEN NORSKE BANK AS
THIRD PREFERRED PANAMANIAN MORTGAGE 1993-06-21 Satisfied DEN NORSKE BANK AS ACTING ON BEHALF OF ITSELF AND THE BANKS AND FINANCIAL INSTITUTIONS (ASDEFINED)
FLOATING CHARGE 1993-06-21 Satisfied DEN NORSKE BANK AS ACTING ON BEHALF OF ITSELF AND THE BANKS AND FINANCIAL INSTITUTIONS (ASDEFINED)
FLOATING CHARGE 1992-01-29 Satisfied DEN NORSKE BANK PLC AS AGENT FOR ITSELF AND THE BANKS
THIRD PREFERRED PANAMANIAN MORTGAGE 1992-01-29 Satisfied DEN NORSKE BANK PLC AS AGENT FOR ITSELF AND THE BANKS
THIRD MULTIPARTY AGREEMENT 1992-01-29 Satisfied DEN NORSKE BANK PLCACTING ON BEHALF OF ITSELF AND THE "BANKS" AS DEFINED
RETENTION ACCOUNT ASSIGNMENT 1992-01-17 Satisfied DEN NORSKE BANK PLC
SECOND PREFERRED PANAMANIAN MORTGAGE 1992-01-17 Satisfied DEN NORSKE BANK PLC
FIRST PREFERRED PANAMIAN MORTGAGE 1992-01-17 Satisfied DEN NORSKE BANK PLC
FLOATING CHARGE 1992-01-17 Satisfied DEN NORSKE BANK PLC
MULTIPARTY AGREEMENT 1992-01-17 Satisfied DEN NORSKE BANK PLC
SECOND MULTIPARTY AGREEEMNT 1992-01-17 Satisfied DEN NORSKE BANK PLC
Intangible Assets
Patents
We have not found any records of CANNING SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANNING SHIPPING LIMITED
Trademarks
We have not found any records of CANNING SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNING SHIPPING 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 (99999 - Dormant Company) as CANNING SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANNING SHIPPING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNING SHIPPING 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 CANNING SHIPPING 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.