Company Information for CANTERBURY JOINERY (96) LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
03206146
Private Limited Company
Liquidation |
Company Name | |
---|---|
CANTERBURY JOINERY (96) LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in TN17 | |
Company Number | 03206146 | |
---|---|---|
Company ID Number | 03206146 | |
Date formed | 1996-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 31/05/2015 | |
Return next due | 28/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WEST |
||
CHRISTOPHER MARTIN HALL |
||
DAVID WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAMS & PALMER LIMITED |
Director | ||
JAMES MCKEAN |
Director | ||
SHAUN ADRIAN BALDOCK |
Director | ||
BERNARD SHORT |
Company Secretary | ||
BERNARD SHORT |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOLKESTONE INTERIORS LIMITED | Director | 1992-01-16 | CURRENT | 1992-01-16 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-09 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/16 FROM Mccabe Ford & Williams Bank Chambers High Street Cranbrook Kent TN17 3EG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032061460001 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAMS & PALMER LIMITED | |
SH06 | Cancellation of shares. Statement of capital on 2011-03-18 GBP 3 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAMS & PALMER LIMITED / 31/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MCKEAN | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/00--------- £ SI 1@1=1 £ IC 5/6 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/98 FROM: HOLLY HOUSE CHURCH ROAD HOATH CANTERBURY KENT CT3 4JT | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
88(2)R | AD 02/04/97--------- £ SI 5@1=5 £ IC 2/7 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 31/05/96 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-05-05 |
Notices to Creditors | 2017-04-12 |
Appointment of Liquidators | 2016-05-16 |
Resolutions for Winding-up | 2016-05-16 |
Meetings of Creditors | 2016-04-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 128,428 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 81,798 |
Creditors and other liabilities
|
|
|
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 JOINERY (96) LIMITED
Cash Bank In Hand | 2013-05-31 | £ 32,257 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 49,868 |
Current Assets | 2013-05-31 | £ 198,663 |
Current Assets | 2012-05-31 | £ 168,010 |
Debtors | 2013-05-31 | £ 130,944 |
Debtors | 2012-05-31 | £ 101,277 |
Shareholder Funds | 2013-05-31 | £ 73,356 |
Shareholder Funds | 2012-05-31 | £ 90,371 |
Stocks Inventory | 2013-05-31 | £ 35,462 |
Stocks Inventory | 2012-05-31 | £ 16,865 |
Tangible Fixed Assets | 2013-05-31 | £ 3,121 |
Tangible Fixed Assets | 2012-05-31 | £ 4,159 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Building Works |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84679900 | Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CANTERBURY JOINERY (96) LIMITED | Event Date | 2017-04-10 |
Notice is hereby given that creditors are required, on or before 4 May 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 10 May 2016. Office Holder details: Garry Lock and Sean Bucknall (IP Nos. 12670 and 18030) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Edward Allingham, Email: edward.allingham@quantuma.com Ag HF11110 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CANTERBURY JOINERY (96) LIMITED | Event Date | 2016-04-22 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE on 10 May 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Mrs Amanda J Ireland of Bank Chambers , 1 Central Avenue, Sittingbourne, Kent ME10 4AE , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: Mrs Amanda J Ireland, Tel: 01795 479111. Alternative contact: Alison Collier. | |||
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. |