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

CANNON PLASTICS LIMITED

DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
04184628
Private Limited Company
Liquidation

Company Overview

About Cannon Plastics Ltd
CANNON PLASTICS LIMITED was founded on 2001-03-21 and has its registered office in Daresbury. The organisation's status is listed as "Liquidation". Cannon Plastics 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
CANNON PLASTICS LIMITED
 
Legal Registered Office
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
7400 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in WA4
 
Previous Names
ERMINGTON LIMITED30/05/2002
Filing Information
Company Number 04184628
Company ID Number 04184628
Date formed 2001-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 21/03/2014
Return next due 18/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANNON PLASTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES 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.
Companies with same name CANNON PLASTICS LIMITED
The following companies were found which have the same name as CANNON PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANNON PLASTICS, INC. 640 S.W. 12TH AVE. POMPANO BEACH FL 33060 Inactive Company formed on the 1980-01-02
CANNON PLASTICS LIMITED Unknown

Company Officers of CANNON PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY RYAN
Director 2011-02-01
MARK RYAN
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN TAYLOR
Company Secretary 2001-03-21 2011-02-01
GAIL FINCH
Director 2001-03-21 2011-02-01
ANN TAYLOR
Director 2001-03-21 2011-02-01
RAYMOND GARSIDE
Director 2002-05-01 2003-12-21
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2001-03-21 2001-03-21
BOURSE NOMINEES LIMITED
Nominated Director 2001-03-21 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MARY RYAN LEGALLYDUE LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
ALISON MARY RYAN CHCO 0812 LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2016-09-22
MARK RYAN PRINTSPORT LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
MARK RYAN LEGALLYDUE LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
MARK RYAN RAVENSWOOD SCAFFOLDING LIMITED Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2017-08-08
MARK RYAN HIGH QUALITY SCAFFOLDING LIMITED Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-25
MARK RYAN CMR PROPERTIES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-07-12
MARK RYAN CHCO 0812 LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2016-09-22

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
2019-05-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-09
2017-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-09
2016-08-154.68 Liquidators' statement of receipts and payments to 2016-06-09
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS
2015-06-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2015
2015-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2015
2015-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-102.34BNotice of move from Administration to creditors voluntary liquidation
2015-04-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-04-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-262.24BAdministrator's progress report to 2014-12-16
2014-08-212.23BResult of meeting of creditors
2014-08-012.17BStatement of administrator's proposal
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM Unit 2-3 Wingates Industrial Estate Westhoughton, Bolton BL5 3XP
2014-06-272.12BAppointment of an administrator
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-03AR0121/03/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-05-22AR0121/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA01Previous accounting period extended from 30/04/12 TO 31/10/12
2012-05-22AR0121/03/12 ANNUAL RETURN FULL LIST
2011-09-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY RYAN / 24/02/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RYAN / 24/02/2011
2011-05-10AR0121/03/11 ANNUAL RETURN FULL LIST
2011-02-15RES13TRANSFER OF INVESTMENT 25/01/2011
2011-02-15AP01DIRECTOR APPOINTED MARK RYAN
2011-02-15AP01DIRECTOR APPOINTED ALISON MARY RYAN
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN TAYLOR
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY ANN TAYLOR
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GAIL FINCH
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-13AR0121/03/10 FULL LIST
2009-09-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-07-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND GARSIDE
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-30363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-04363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-18363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-01363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-03363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-02-1988(2)RAD 28/02/02--------- £ SI 199@1
2002-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-19225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2002-07-04288aNEW DIRECTOR APPOINTED
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: C/O FIELD CUNNINGHAM & CO 70 QUAY STREET MANCHESTER LANCASHIRE M3 3EJ
2002-05-30CERTNMCOMPANY NAME CHANGED ERMINGTON LIMITED CERTIFICATE ISSUED ON 30/05/02
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-06-18287REGISTERED OFFICE CHANGED ON 18/06/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2001-06-18288bSECRETARY RESIGNED
2001-06-18288bDIRECTOR RESIGNED
2001-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANNON PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-04
Appointment of Liquidators2015-06-17
Meetings of Creditors2014-07-30
Appointment of Administrators2014-06-23
Fines / Sanctions
No fines or sanctions have been issued against CANNON PLASTICS LIMITED
Administrator Appointments
Dow Schofield Watts Business Recovery LLP was appointed as an administrator on 2014-06-17
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
ALL ASSETS DEBENTURE 2011-02-01 Satisfied VENTURE FINANCE PLC
DEBENTURE 2002-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-04-30

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 CANNON PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of CANNON PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANNON PLASTICS LIMITED
Trademarks
We have not found any records of CANNON PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNON PLASTICS 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 (18129 - Printing n.e.c.) as CANNON PLASTICS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where CANNON PLASTICS 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 TypeNotice of Intended Dividends
Defending partyCANNON PLASTICS LIMITEDEvent Date2015-06-10
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS by no later than 7 September 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 10 June 2015 Office Holder Details: Christopher Benjamin Barrett (IP No. 9437 ) of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS Further details contact: Christopher Benjamin Barrett, Tel: 0844 7762740 . Alternative contact: Email: alex@dswrecovery.com. Ag LF50031
 
Initiating party Event TypeMeetings of Creditors
Defending partyCANNON PLASTICS LIMITEDEvent Date2014-07-25
In the High Court of Justice, Chancery Division Manchester District Registry case number 2763 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Administrator has summoned an initial meeting of creditors of the company under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington WA4 4BS on 13 August 2014 at 10.30 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Administrator at 7700 Daresbury Park, Daresbury, Warrington WA4 4BS, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Administrator any proxy which he intends to be used on his behalf. Date of appointment: 17 June 2014. Office Holder details: Christopher Benjamin Barrett (IP No 9437) of Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington WA4 4BS. Further details contact: Lisa Moxon, Email: lisa@dswrecovery.com, Tel: 0844 7762740.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCANNON PLASTICS LIMITEDEvent Date2014-06-17
In the High Court of Justice, Chancery Division Manchester District Registry case number 2763 Christopher Benjamin Barrett (IP No 8437 ), of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS For further details contact: Lisa Moxon, E-mail: lisa@dswrecovery.com, Tel: 0844 7762740. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCANNON PLASTICS LIMITEDEvent Date2014-06-10
Christopher Benjamin Barrett , of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS . : For further details contact: Alex Trust, E-mail: alex@dswrecovery.com, Tel: 0844 7762740.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNON PLASTICS 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 CANNON PLASTICS 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.