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

CANADENIS ACQUISITION LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
05650532
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About Canadenis Acquisition Ltd
CANADENIS ACQUISITION LIMITED was founded on 2005-12-09 and had its registered office in Leeds. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
CANADENIS ACQUISITION LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 05650532
Date formed 2005-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-12-23
Type of accounts FULL
Last Datalog update: 2015-05-11 14:28:03
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 CANADENIS ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2006-11-27
KRISTEN MCVEETY
Director 2008-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW O CONNER
Director 2006-08-04 2008-07-31
DORSEYLAW SECRETARIES LIMITED
Company Secretary 2005-12-09 2006-11-27
JACK DAVID COGEN
Director 2005-12-09 2006-08-04
BENJAMIN ALBERT ROY RICHARDSON
Director 2005-12-09 2006-08-04
DORSEYLAW DIRECTORS LIMITED
Director 2005-12-09 2005-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YORK PLACE COMPANY SECRETARIES LIMITED NATSOURCE ASSET MANAGEMENT EUROPE LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Dissolved 2015-04-14
YORK PLACE COMPANY SECRETARIES LIMITED DARK TEMPLE LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BRUNEL OILFIELD SERVICES (UK) LIMITED Company Secretary 2007-07-01 CURRENT 1995-05-03 Dissolved 2015-05-05
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 14 LIMITED Company Secretary 2006-09-15 CURRENT 2006-02-01 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 23 LIMITED Company Secretary 2006-09-15 CURRENT 2006-02-14 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED RACOON PROPERTY LIMITED Company Secretary 2006-03-16 CURRENT 2001-11-14 Dissolved 2018-02-13
YORK PLACE COMPANY SECRETARIES LIMITED CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED Company Secretary 2004-03-02 CURRENT 2000-06-27 Active
YORK PLACE COMPANY SECRETARIES LIMITED BANNER AIRFORCE LIMITED Company Secretary 2001-10-04 CURRENT 2001-10-04 Active - Proposal to Strike off

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
2014-12-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-29DS01APPLICATION FOR STRIKING-OFF
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07AR0109/12/13 FULL LIST
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2014-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0109/12/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0109/12/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN MCVEETY / 01/07/2011
2011-02-10AR0109/12/10 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-06AR0109/12/09 FULL LIST
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2009-02-17363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW O CONNER
2008-08-18288aDIRECTOR APPOINTED KRISTEN MCVEETY
2007-12-11363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-01-29ELRESS369(4) SHT NOTICE MEET 18/01/07
2007-01-29ELRESS80A AUTH TO ALLOT SEC 18/01/07
2006-12-04288bSECRETARY RESIGNED
2006-12-04288aNEW SECRETARY APPOINTED
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 21 WILSON STREET LONDON EC2M 2TD
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03288bDIRECTOR RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CANADENIS ACQUISITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANADENIS ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND GUARANTEE 2006-09-04 Outstanding AIG FINANCIAL PRODUCTS CORP
Intangible Assets
Patents
We have not found any records of CANADENIS ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANADENIS ACQUISITION LIMITED
Trademarks
We have not found any records of CANADENIS ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANADENIS ACQUISITION 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 (64999 - Financial intermediation not elsewhere classified) as CANADENIS ACQUISITION LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CANADENIS ACQUISITION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANADENIS ACQUISITION 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 CANADENIS ACQUISITION 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.
    Other companies at postcode LS1