Liquidation
Company Information for CANNON AUTOMOTIVE LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
05406972
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CANNON AUTOMOTIVE LIMITED | ||
Legal Registered Office | ||
10 FLEET PLACE LONDON EC4M 7QS Other companies in CB21 | ||
Previous Names | ||
|
Company Number | 05406972 | |
---|---|---|
Company ID Number | 05406972 | |
Date formed | 2005-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-06-05 17:59:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CANNON AUTOMOTIVE SOLUTIONS BOWLING | Delaware | Unknown | ||
CANNON AUTOMOTIVE SERVICE CENTER, INC. | 14 Mc Lane Rd. Gulf Breeze FL 32561 | Inactive | Company formed on the 1988-12-19 | |
CANNON AUTOMOTIVE GROUP, INC. | 5210 SOUTH FLORIDA AVE LAKELAND FL 33813 | Active | Company formed on the 1949-11-12 | |
CANNON AUTOMOTIVE, LLC | 921 N PALAFOX ST PENSACOLA FL 32501 | Active | Company formed on the 2018-05-21 | |
CANNON AUTOMOTIVE LLC | Michigan | UNKNOWN | ||
CANNON AUTOMOTIVE SERVICES INC | Arkansas | Unknown | ||
CANNON AUTOMOTIVE RESTORATIONS LLC | 455 HERITAGE AVE EUGENE OR 97404 | Active | Company formed on the 2023-08-28 |
Officer | Role | Date Appointed |
---|---|---|
BARRY GOLD |
||
RAYMOND IAN HARRIS |
||
CELIA JANET ATKIN |
||
EDWARD ATKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIETTE CATHERINE DAVIS |
Company Secretary | ||
MALCOLM JAMES JOHNSTON |
Company Secretary | ||
EPS SECRETARIES LIMITED |
Nominated Secretary | ||
MIKJON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C A INVESTMENTS LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
ARCC ESTATES LTD | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
CAH ESTATES (1) LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Liquidation | |
CAH ESTATES (3) LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Liquidation | |
THE CANNON RUBBER MANUFACTURERS LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-03-30 | Active | |
C.A. HOLDINGS LIMITED | Company Secretary | 2005-08-25 | CURRENT | 2005-08-25 | Active | |
CANNON RUBBER LIMITED | Company Secretary | 2005-08-15 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
CANNON GUARANTEE LIMITED | Company Secretary | 2005-06-06 | CURRENT | 2005-03-30 | Active | |
C A INVESTMENTS LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
CANNON GUARANTEE LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2005-03-30 | Active | |
CANNON RUBBER LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
C.A. HOLDINGS LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2005-08-25 | Active | |
ARCC ESTATES LTD | Company Secretary | 2006-08-01 | CURRENT | 2006-04-27 | Active | |
CAH ESTATES (1) LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-04-27 | Liquidation | |
CAH ESTATES (3) LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-04-27 | Liquidation | |
THE CANNON RUBBER MANUFACTURERS LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2005-03-30 | Active | |
HAY & ROBERTSON PLC | Company Secretary | 2003-11-06 | CURRENT | 1947-10-31 | Dissolved 2015-02-12 | |
TRIALTIR GROUP PLC | Company Secretary | 1997-07-01 | CURRENT | 1997-06-23 | Dissolved 2013-11-05 | |
C A INVESTMENTS LIMITED | Director | 2006-09-08 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
ARCC ESTATES LTD | Director | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
CAH ESTATES (1) LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Liquidation | |
CAH ESTATES (3) LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Liquidation | |
C.A. HOLDINGS LIMITED | Director | 2005-08-25 | CURRENT | 2005-08-25 | Active | |
CANNON RUBBER LIMITED | Director | 2005-08-15 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
CANNON GUARANTEE LIMITED | Director | 2005-06-06 | CURRENT | 2005-03-30 | Active | |
THE CANNON RUBBER MANUFACTURERS LIMITED | Director | 2005-05-20 | CURRENT | 2005-03-30 | Active | |
WELBOURNE HOLDINGS LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
ROSEMONT ESTATES LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
NET ZERO WATCH LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
ARCC INNOVATIONS LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
STRATFIELD LIMITED | Director | 2008-12-16 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
MOTOR SPORT MAGAZINE LIMITED | Director | 2007-04-12 | CURRENT | 2005-06-03 | Active | |
C A INVESTMENTS LIMITED | Director | 2006-09-08 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
ARCC ESTATES LTD | Director | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
CAH ESTATES (1) LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Liquidation | |
CAH ESTATES (3) LIMITED | Director | 2006-04-27 | CURRENT | 2006-04-27 | Liquidation | |
C.A. HOLDINGS LIMITED | Director | 2005-08-25 | CURRENT | 2005-08-25 | Active | |
CANNON RUBBER LIMITED | Director | 2005-08-15 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
CANNON GUARANTEE LIMITED | Director | 2005-06-06 | CURRENT | 2005-03-30 | Active | |
THE CANNON RUBBER MANUFACTURERS LIMITED | Director | 2005-05-20 | CURRENT | 2005-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-28 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-28 | |
REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Kpmg Llp 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Kpmg Llp 15 Canada Square London E14 5GL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/20 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/18 FROM Arcc Pampisford Road Great Abington Cambridge CB21 6AH | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 3557.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 3557.5 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 3557.5 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 3557.5 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/13 FROM 881 High Road London N17 8EY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
363a | Return made up to 30/03/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 25/05/08 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/03/05--------- £ SI 355550@.01=3555 £ IC 2/3557 | |
288a | NEW SECRETARY APPOINTED | |
122 | S-DIV 31/05/05 | |
123 | NC INC ALREADY ADJUSTED 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | S/DIV 31/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/3558 31/05/0 | |
88(2)R | AD 27/05/05--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SHELFCO (NO. 3051) LIMITED CERTIFICATE ISSUED ON 20/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-02-08 |
Appointmen | 2020-08-21 |
Meetings o | 2020-04-24 |
Meetings o | 2018-05-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE AND SECURITY TRUST DEED | Outstanding | EDWARD ATKIN, BARRY GOLD AND CELIA JANET ATKIN | |
RENT DEPOSIT DEED | Outstanding | ALEXANDER MURRAY GREENWAY CHARLES MURRAY GREENWAY SAMANTHA MURRAY GREENWAY | |
DEBENTURE | PART of the property or undertaking has been released from charge | EDWARD ATKIN ("SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CANNON AUTOMOTIVE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CANNON AUTOMOTIVE LIMITED | Event Date | 2023-02-08 |
Initiating party | Event Type | Appointmen | |
Defending party | CANNON AUTOMOTIVE LIMITED | Event Date | 2020-08-21 |
Company Number: 05406972 Name of Company: CANNON AUTOMOTIVE LIMITED Previous Name of Company: Shelfco (No. 3051) Limited Nature of Business: Non-specialised wholesale trade Type of Liquidation: Credit… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CANNON AUTOMOTIVE LIMITED | Event Date | 2020-04-24 |
CANNON AUTOMOTIVE LIMITED (Company Number 05406972 ) Registered office: c/o Valentire & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF Principal trading address: 16 Rosemont Road, London, NW3 6N… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CANNON AUTOMOTIVE LIMITED | Event Date | 2018-05-18 |
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. |