Dissolved
Dissolved 2015-08-19
Company Information for CANPROP DEVON LIMITED
FLAX BOURTON, BRISTOL, BS48,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-08-19 |
Company Name | ||||
---|---|---|---|---|
CANPROP DEVON LIMITED | ||||
Legal Registered Office | ||||
FLAX BOURTON BRISTOL | ||||
Previous Names | ||||
|
Company Number | 03191020 | |
---|---|---|
Date formed | 1996-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2015-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 15:50:26 |
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 |
---|---|---|
CHRISTOPHER JOHN MITCHELL |
||
MICHAEL ROBIN CANNON |
||
SALLY ANN TIVERTON CANNON |
||
CHRISTOPHER JOHN MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY WOODMAN HUNTER |
Director | ||
CHRISTOPHER JOHN MITCHELL |
Director | ||
MICHAEL ROBIN CANNON |
Director | ||
MICHELLE MICHAEL |
Director | ||
CHRISTOPHER JOHN MITCHELL |
Director | ||
MICHELLE MICHAEL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIXPARTSWATER | Company Secretary | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
WEMMERGILL MOOR LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2003-04-30 | Active | |
SIMONSTONE HALL LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1998-01-06 | Active - Proposal to Strike off | |
BLAYBRIDGE LIMITED | Company Secretary | 1997-03-07 | CURRENT | 1991-05-28 | Active | |
STAGS FELL LIMITED | Company Secretary | 1996-10-19 | CURRENT | 1996-03-20 | Active - Proposal to Strike off | |
SIXPARTSWATER | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
SIXPARTSWATER | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
SHERBORNE ARTS TRUST | Director | 2017-12-11 | CURRENT | 2009-11-25 | Active | |
WILD & GAME LIMITED | Director | 2017-10-24 | CURRENT | 2017-09-20 | Liquidation | |
CHERRY TREE MEWS (CSL) MANAGEMENT COMPANY LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
CANPROP ESPANA THREE LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
CANPROP II LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
EATAWAY INTERNATIONAL LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
THE HAMPTONS (CSL) MANAGEMENT COMPANY LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
CANPROP ESPANA TWO LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
CANPROP ESPANA LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
TRYM DEVELOPMENTS LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
CPK REDCLIFF LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
CANPROP I LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active | |
TOTAL HEALTH WORLD LIMITED | Director | 2010-08-12 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
SIXPARTSWATER TRADING LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2016-09-20 | |
SIXPARTSWATER | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
WEMMERGILL MOOR LIMITED | Director | 2003-04-30 | CURRENT | 2003-04-30 | Active | |
STAGS FELL LIMITED | Director | 1999-08-31 | CURRENT | 1996-03-20 | Active - Proposal to Strike off | |
SIMONSTONE HALL LIMITED | Director | 1999-08-27 | CURRENT | 1998-01-06 | Active - Proposal to Strike off | |
BLAYBRIDGE LIMITED | Director | 1999-08-27 | CURRENT | 1991-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL PL25 4TR | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2013 TO 28/02/2014 | |
RES15 | CHANGE OF NAME 14/02/2014 | |
CERTNM | COMPANY NAME CHANGED THE PORTLEDGE ESTATE LIMITED CERTIFICATE ISSUED ON 11/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
LATEST SOC | 10/05/13 STATEMENT OF CAPITAL;GBP 8068000 | |
AR01 | 26/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 26/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 26/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 26/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 54A HIGH WEST STREET DORCHESTER DORSET DT1 1UT | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 01/04/98 | |
88(2)R | AD 02/04/98--------- £ SI 2000@1000=2000000 £ IC 6068000/8068000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 | |
SRES13 | RELEASE SHARES 16/01/97 |
Final Meetings | 2015-03-13 |
Notices to Creditors | 2014-05-15 |
Appointment of Liquidators | 2014-05-15 |
Resolutions for Winding-up | 2014-05-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
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 CANPROP DEVON LIMITED
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as CANPROP DEVON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CANPROP DEVON LIMITED | Event Date | 2015-03-10 |
Notice is hereby given that a General Meeting of the Members of the above named Company will be held at 10.00 am on 7 May 2015. The meeting will be held at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of enabling the liquidators to present an account showing the manner in which the winding-up of the company has been conducted and to give any explanation that she may consider necessary. The resolution to be considered is that: Alison M Byrne and Ruth L M Gilbert be forthwith released and discharged as Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting should be lodged at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 9 May 2014 Office Holder details: Alison M Byrne, (IP No. 009264) and Ruth Gilbert, (IP No. 13650) both of Byrne Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR For further details contact: The Joint Liquidators, Tel: 01275 464038 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CANPROP DEVON LIMITED | Event Date | 2014-05-12 |
Notice is hereby given that I Alison M Byrne of Byrne Associates, Suite 3, Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs - 6 June 2014. Date of Appointment: 9 May 2014 Office Holder details: Alison M Byrne and Ruth L M Gilbert (IP Nos 009264 and 13650) both of Byrne Associates, Suite 3, Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR. Further details contact: Tel: 01275 464038. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CANPROP DEVON LIMITED | Event Date | 2014-05-09 |
Alison M Byrne and Ruth L M Gilbert , both of Byrne Associates , Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR : Further details contact: Tel: 01275 464038. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CANPROP DEVON LIMITED | Event Date | 2014-05-09 |
At a General Meeting of the members of the above-named Company, duly convened and held at Lyons Head House, Lyons Head Farm, Cosmore, Dorchester, Dorset, DT2 7TW, on 09 May 2014 , the following special resolution and ordinary resolution were duly passed: That the Company be wound up voluntarily and that Alison M Byrne and Ruth L M Gilbert , both of Byrne Associates , Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, (IP Nos 009264 and 13650) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Tel: 01275 464038. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | M&J TRANSPORT LIMITED | Event Date | 2012-10-19 |
In the Coventry County Court case number 0394 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamA.OR@insolvency.gsi.gov.uk : | |||
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. |