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

CANNON AUTOMOTIVE LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
05406972
Private Limited Company
Liquidation

Company Overview

About Cannon Automotive Ltd
CANNON AUTOMOTIVE LIMITED was founded on 2005-03-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Cannon Automotive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANNON AUTOMOTIVE LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in CB21
 
Previous Names
SHELFCO (NO. 3051) LIMITED20/05/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANNON AUTOMOTIVE 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 AUTOMOTIVE LIMITED
The following companies were found which have the same name as CANNON AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CANNON AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
BARRY GOLD
Company Secretary 2005-06-08
RAYMOND IAN HARRIS
Company Secretary 2006-08-01
CELIA JANET ATKIN
Director 2005-05-20
EDWARD ATKIN
Director 2005-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARIETTE CATHERINE DAVIS
Company Secretary 2005-11-17 2006-08-01
MALCOLM JAMES JOHNSTON
Company Secretary 2005-05-20 2005-06-08
EPS SECRETARIES LIMITED
Nominated Secretary 2005-03-30 2005-05-20
MIKJON LIMITED
Nominated Director 2005-03-30 2005-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY GOLD C A INVESTMENTS LIMITED Company Secretary 2006-09-08 CURRENT 2005-07-08 Active - Proposal to Strike off
BARRY GOLD ARCC ESTATES LTD Company Secretary 2006-04-27 CURRENT 2006-04-27 Active
BARRY GOLD CAH ESTATES (1) LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Liquidation
BARRY GOLD CAH ESTATES (3) LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Liquidation
BARRY GOLD THE CANNON RUBBER MANUFACTURERS LIMITED Company Secretary 2005-08-31 CURRENT 2005-03-30 Active
BARRY GOLD C.A. HOLDINGS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Active
BARRY GOLD CANNON RUBBER LIMITED Company Secretary 2005-08-15 CURRENT 2005-07-05 Active - Proposal to Strike off
BARRY GOLD CANNON GUARANTEE LIMITED Company Secretary 2005-06-06 CURRENT 2005-03-30 Active
RAYMOND IAN HARRIS C A INVESTMENTS LIMITED Company Secretary 2006-08-23 CURRENT 2005-07-08 Active - Proposal to Strike off
RAYMOND IAN HARRIS CANNON GUARANTEE LIMITED Company Secretary 2006-08-01 CURRENT 2005-03-30 Active
RAYMOND IAN HARRIS CANNON RUBBER LIMITED Company Secretary 2006-08-01 CURRENT 2005-07-05 Active - Proposal to Strike off
RAYMOND IAN HARRIS C.A. HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2005-08-25 Active
RAYMOND IAN HARRIS ARCC ESTATES LTD Company Secretary 2006-08-01 CURRENT 2006-04-27 Active
RAYMOND IAN HARRIS CAH ESTATES (1) LIMITED Company Secretary 2006-08-01 CURRENT 2006-04-27 Liquidation
RAYMOND IAN HARRIS CAH ESTATES (3) LIMITED Company Secretary 2006-08-01 CURRENT 2006-04-27 Liquidation
RAYMOND IAN HARRIS THE CANNON RUBBER MANUFACTURERS LIMITED Company Secretary 2006-08-01 CURRENT 2005-03-30 Active
RAYMOND IAN HARRIS HAY & ROBERTSON PLC Company Secretary 2003-11-06 CURRENT 1947-10-31 Dissolved 2015-02-12
RAYMOND IAN HARRIS TRIALTIR GROUP PLC Company Secretary 1997-07-01 CURRENT 1997-06-23 Dissolved 2013-11-05
CELIA JANET ATKIN C A INVESTMENTS LIMITED Director 2006-09-08 CURRENT 2005-07-08 Active - Proposal to Strike off
CELIA JANET ATKIN ARCC ESTATES LTD Director 2006-04-27 CURRENT 2006-04-27 Active
CELIA JANET ATKIN CAH ESTATES (1) LIMITED Director 2006-04-27 CURRENT 2006-04-27 Liquidation
CELIA JANET ATKIN CAH ESTATES (3) LIMITED Director 2006-04-27 CURRENT 2006-04-27 Liquidation
CELIA JANET ATKIN C.A. HOLDINGS LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active
CELIA JANET ATKIN CANNON RUBBER LIMITED Director 2005-08-15 CURRENT 2005-07-05 Active - Proposal to Strike off
CELIA JANET ATKIN CANNON GUARANTEE LIMITED Director 2005-06-06 CURRENT 2005-03-30 Active
CELIA JANET ATKIN THE CANNON RUBBER MANUFACTURERS LIMITED Director 2005-05-20 CURRENT 2005-03-30 Active
EDWARD ATKIN WELBOURNE HOLDINGS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
EDWARD ATKIN ROSEMONT ESTATES LTD Director 2015-01-29 CURRENT 2015-01-29 Active
EDWARD ATKIN NET ZERO WATCH LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
EDWARD ATKIN ARCC INNOVATIONS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
EDWARD ATKIN STRATFIELD LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
EDWARD ATKIN MOTOR SPORT MAGAZINE LIMITED Director 2007-04-12 CURRENT 2005-06-03 Active
EDWARD ATKIN C A INVESTMENTS LIMITED Director 2006-09-08 CURRENT 2005-07-08 Active - Proposal to Strike off
EDWARD ATKIN ARCC ESTATES LTD Director 2006-04-27 CURRENT 2006-04-27 Active
EDWARD ATKIN CAH ESTATES (1) LIMITED Director 2006-04-27 CURRENT 2006-04-27 Liquidation
EDWARD ATKIN CAH ESTATES (3) LIMITED Director 2006-04-27 CURRENT 2006-04-27 Liquidation
EDWARD ATKIN C.A. HOLDINGS LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active
EDWARD ATKIN CANNON RUBBER LIMITED Director 2005-08-15 CURRENT 2005-07-05 Active - Proposal to Strike off
EDWARD ATKIN CANNON GUARANTEE LIMITED Director 2005-06-06 CURRENT 2005-03-30 Active
EDWARD ATKIN THE CANNON RUBBER MANUFACTURERS LIMITED Director 2005-05-20 CURRENT 2005-03-30 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
2023-09-15Voluntary liquidation Statement of receipts and payments to 2023-05-28
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-28
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Kpmg Llp 15 Canada Square London E14 5GL
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM C/O Kpmg Llp 15 Canada Square London E14 5GL
2021-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-28
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2020-08-26600Appointment of a voluntary liquidator
2020-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-28
2019-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-28
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Arcc Pampisford Road Great Abington Cambridge CB21 6AH
2018-06-15600Appointment of a voluntary liquidator
2018-06-15LIQ02Voluntary liquidation Statement of affairs
2018-06-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-29
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3557.5
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 3557.5
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 3557.5
2015-04-22AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 3557.5
2014-04-24AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-15AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM 881 High Road London N17 8EY
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-14AR0130/03/12 ANNUAL RETURN FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-21AR0130/03/11 ANNUAL RETURN FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-13AR0130/03/10 ANNUAL RETURN FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-12363aReturn made up to 30/03/09; full list of members
2008-12-16AAFULL ACCOUNTS MADE UP TO 25/05/08
2008-08-13363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-15363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-02363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 28/05/06
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-17288bSECRETARY RESIGNED
2006-04-25363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-23225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2006-02-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29288aNEW SECRETARY APPOINTED
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21SASHARES AGREEMENT OTC
2005-07-2188(2)RAD 31/03/05--------- £ SI 355550@.01=3555 £ IC 2/3557
2005-06-24288aNEW SECRETARY APPOINTED
2005-06-24122S-DIV 31/05/05
2005-06-14123NC INC ALREADY ADJUSTED 31/05/05
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2005-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288bSECRETARY RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14RES13S/DIV 31/05/05
2005-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-14RES04£ NC 1000/3558 31/05/0
2005-06-1488(2)RAD 27/05/05--------- £ SI 1@1=1 £ IC 1/2
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-20CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3051) LIMITED CERTIFICATE ISSUED ON 20/05/05
2005-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CANNON AUTOMOTIVE 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 2023-02-08
Appointmen2020-08-21
Meetings o2020-04-24
Meetings o2018-05-18
Fines / Sanctions
No fines or sanctions have been issued against CANNON AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE AND SECURITY TRUST DEED 2006-01-27 Outstanding EDWARD ATKIN, BARRY GOLD AND CELIA JANET ATKIN
RENT DEPOSIT DEED 2005-08-06 Outstanding ALEXANDER MURRAY GREENWAY CHARLES MURRAY GREENWAY SAMANTHA MURRAY GREENWAY
DEBENTURE 2005-07-22 PART of the property or undertaking has been released from charge EDWARD ATKIN ("SECURITY TRUSTEE")
LEGAL CHARGE 2005-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CANNON AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANNON AUTOMOTIVE LIMITED
Trademarks

Trademark applications by CANNON AUTOMOTIVE LIMITED

CANNON AUTOMOTIVE LIMITED is the for the trademark CANNON ™ (73352224) through the USPTO on the 1982-03-01
Mats
Income
Government Income
We have not found government income sources for CANNON AUTOMOTIVE 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 (46900 - Non-specialised wholesale trade) as CANNON AUTOMOTIVE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CANNON AUTOMOTIVE 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
Defending partyCANNON AUTOMOTIVE LIMITED Event Date2023-02-08
 
Initiating party Event TypeAppointmen
Defending partyCANNON AUTOMOTIVE LIMITEDEvent Date2020-08-21
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 TypeMeetings o
Defending partyCANNON AUTOMOTIVE LIMITEDEvent Date2020-04-24
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 TypeMeetings o
Defending partyCANNON AUTOMOTIVE LIMITEDEvent Date2018-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNON AUTOMOTIVE 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 AUTOMOTIVE 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.