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

CANPROP DEVON LIMITED

FLAX BOURTON, BRISTOL, BS48,
Company Registration Number
03191020
Private Limited Company
Dissolved

Dissolved 2015-08-19

Company Overview

About Canprop Devon Ltd
CANPROP DEVON LIMITED was founded on 1996-04-22 and had its registered office in Flax Bourton. The company was dissolved on the 2015-08-19 and is no longer trading or active.

Key Data
Company Name
CANPROP DEVON LIMITED
 
Legal Registered Office
FLAX BOURTON
BRISTOL
 
Previous Names
THE PORTLEDGE ESTATE LIMITED11/03/2014
PORTLEDGE ESTATE LIMITED01/05/1996
Filing Information
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
Primary Source:Companies House
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.

Company Officers of CANPROP DEVON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN MITCHELL
Company Secretary 1996-04-26
MICHAEL ROBIN CANNON
Director 2000-07-07
SALLY ANN TIVERTON CANNON
Director 1996-04-30
CHRISTOPHER JOHN MITCHELL
Director 1999-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROY WOODMAN HUNTER
Director 1997-03-07 1999-08-31
CHRISTOPHER JOHN MITCHELL
Director 1997-03-07 1999-08-31
MICHAEL ROBIN CANNON
Director 1996-04-30 1997-03-07
MICHELLE MICHAEL
Director 1996-04-22 1996-04-30
CHRISTOPHER JOHN MITCHELL
Director 1996-04-22 1996-04-30
MICHELLE MICHAEL
Company Secretary 1996-04-22 1996-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MITCHELL SIXPARTSWATER Company Secretary 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
CHRISTOPHER JOHN MITCHELL WEMMERGILL MOOR LIMITED Company Secretary 2003-04-30 CURRENT 2003-04-30 Active
CHRISTOPHER JOHN MITCHELL SIMONSTONE HALL LIMITED Company Secretary 1998-01-19 CURRENT 1998-01-06 Active - Proposal to Strike off
CHRISTOPHER JOHN MITCHELL BLAYBRIDGE LIMITED Company Secretary 1997-03-07 CURRENT 1991-05-28 Active
CHRISTOPHER JOHN MITCHELL STAGS FELL LIMITED Company Secretary 1996-10-19 CURRENT 1996-03-20 Active - Proposal to Strike off
MICHAEL ROBIN CANNON SIXPARTSWATER Director 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
SALLY ANN TIVERTON CANNON SIXPARTSWATER Director 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
CHRISTOPHER JOHN MITCHELL SHERBORNE ARTS TRUST Director 2017-12-11 CURRENT 2009-11-25 Active
CHRISTOPHER JOHN MITCHELL WILD & GAME LIMITED Director 2017-10-24 CURRENT 2017-09-20 Liquidation
CHRISTOPHER JOHN MITCHELL CHERRY TREE MEWS (CSL) MANAGEMENT COMPANY LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
CHRISTOPHER JOHN MITCHELL CANPROP ESPANA THREE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
CHRISTOPHER JOHN MITCHELL CANPROP II LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
CHRISTOPHER JOHN MITCHELL EATAWAY INTERNATIONAL LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
CHRISTOPHER JOHN MITCHELL THE HAMPTONS (CSL) MANAGEMENT COMPANY LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
CHRISTOPHER JOHN MITCHELL CANPROP ESPANA TWO LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
CHRISTOPHER JOHN MITCHELL CANPROP ESPANA LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
CHRISTOPHER JOHN MITCHELL TRYM DEVELOPMENTS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
CHRISTOPHER JOHN MITCHELL CPK REDCLIFF LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
CHRISTOPHER JOHN MITCHELL CANPROP I LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
CHRISTOPHER JOHN MITCHELL TOTAL HEALTH WORLD LIMITED Director 2010-08-12 CURRENT 2010-07-27 Active - Proposal to Strike off
CHRISTOPHER JOHN MITCHELL SIXPARTSWATER TRADING LIMITED Director 2008-04-29 CURRENT 2008-04-29 Dissolved 2016-09-20
CHRISTOPHER JOHN MITCHELL SIXPARTSWATER Director 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
CHRISTOPHER JOHN MITCHELL WEMMERGILL MOOR LIMITED Director 2003-04-30 CURRENT 2003-04-30 Active
CHRISTOPHER JOHN MITCHELL STAGS FELL LIMITED Director 1999-08-31 CURRENT 1996-03-20 Active - Proposal to Strike off
CHRISTOPHER JOHN MITCHELL SIMONSTONE HALL LIMITED Director 1999-08-27 CURRENT 1998-01-06 Active - Proposal to Strike off
CHRISTOPHER JOHN MITCHELL BLAYBRIDGE LIMITED Director 1999-08-27 CURRENT 1991-05-28 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
2015-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL PL25 4TR
2014-05-164.70DECLARATION OF SOLVENCY
2014-05-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-07AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-25AA01PREVEXT FROM 30/09/2013 TO 28/02/2014
2014-03-11RES15CHANGE OF NAME 14/02/2014
2014-03-11CERTNMCOMPANY NAME CHANGED THE PORTLEDGE ESTATE LIMITED CERTIFICATE ISSUED ON 11/03/14
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-05-10LATEST SOC10/05/13 STATEMENT OF CAPITAL;GBP 8068000
2013-05-10AR0126/04/13 FULL LIST
2012-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-15AR0126/04/12 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-10AR0126/04/11 FULL LIST
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-27AR0126/04/10 FULL LIST
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-15363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-30363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-04363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-10-20225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-05-08363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 54A HIGH WEST STREET DORCHESTER DORSET DT1 1UT
2005-08-09AUDAUDITOR'S RESIGNATION
2005-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-13363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-08363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-22363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-28288aNEW DIRECTOR APPOINTED
2000-05-12363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-20288cDIRECTOR'S PARTICULARS CHANGED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09288bDIRECTOR RESIGNED
1999-09-09288bDIRECTOR RESIGNED
1999-05-24288cDIRECTOR'S PARTICULARS CHANGED
1999-05-24363aRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-15395PARTICULARS OF MORTGAGE/CHARGE
1998-12-15395PARTICULARS OF MORTGAGE/CHARGE
1998-05-10363aRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-07SRES01ALTER MEM AND ARTS 01/04/98
1998-04-0788(2)RAD 02/04/98--------- £ SI 2000@1000=2000000 £ IC 6068000/8068000
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-08363aRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-24288bDIRECTOR RESIGNED
1997-03-21288aNEW DIRECTOR APPOINTED
1997-03-14225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1997-01-22SRES13RELEASE SHARES 16/01/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to CANPROP DEVON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-13
Notices to Creditors2014-05-15
Appointment of Liquidators2014-05-15
Resolutions for Winding-up2014-05-15
Fines / Sanctions
No fines or sanctions have been issued against CANPROP DEVON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1998-12-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-12-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-05-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28

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

Intangible Assets
Patents
We have not found any records of CANPROP DEVON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANPROP DEVON LIMITED
Trademarks
We have not found any records of CANPROP DEVON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANPROP DEVON 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 (01500 - Mixed farming) as CANPROP DEVON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANPROP DEVON 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 TypeFinal Meetings
Defending partyCANPROP DEVON LIMITEDEvent Date2015-03-10
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 TypeNotices to Creditors
Defending partyCANPROP DEVON LIMITEDEvent Date2014-05-12
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 TypeAppointment of Liquidators
Defending partyCANPROP DEVON LIMITEDEvent Date2014-05-09
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 TypeResolutions for Winding-up
Defending partyCANPROP DEVON LIMITEDEvent Date2014-05-09
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 TypeWinding-Up Orders
Defending partyM&J TRANSPORT LIMITEDEvent Date2012-10-19
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANPROP DEVON 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 CANPROP DEVON 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.