Liquidation
Company Information for CANWORTH LIMITED
44 GREENHILL ROAD, HARROW, MIDDLESEX, HA1 1LD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CANWORTH LIMITED | |
Legal Registered Office | |
44 GREENHILL ROAD HARROW MIDDLESEX HA1 1LD Other companies in HA1 | |
Company Number | 06891998 | |
---|---|---|
Company ID Number | 06891998 | |
Date formed | 2009-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:57:25 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
CANWORTH COMMERCIAL LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Liquidation | Company formed on the 1988-02-18 |
![]() |
CANWORTH FINANCIAL INC. | 306 - 85 Enterprise Blvd Markham Ontario L6G 0B5 | Active | Company formed on the 2018-08-15 |
CANWORTH HAULAGE LIMITED | 44 GREENHILL ROAD HARROW MIDDLESEX HA1 1LD | Dissolved | Company formed on the 2014-01-20 | |
CANWORTH INVESTMENTS LIMITED | Voluntary Liquidation | |||
![]() |
CANWORTH IMMIGRATION LTD | British Columbia | Active | Company formed on the 2021-06-04 |
![]() |
CANWORTH LIMITED | 145 KING ST WEST TORONTO Ontario M5H2P9 | Dissolved | Company formed on the 1942-05-12 |
![]() |
CANWORTH LIMITED | Dissolved | Company formed on the 1986-03-14 | |
CANWORTH MATERIALS LIMITED | UNIT 5 25-27 THE BURROUGHS LONDON ENGLAND NW4 4AR | Dissolved | Company formed on the 2014-09-30 | |
![]() |
CANWORTH MORTGAGE CORPORATION | Ontario | Unknown | |
CANWORTH PLANT LIMITED | 44 GREENHILL ROAD HARROW MIDDLESEX HA1 1LD | Dissolved | Company formed on the 2014-01-20 | |
![]() |
CANWORTH TRANSPORT INC | British Columbia | Active | Company formed on the 2017-12-04 |
CANWORTHY LTD | 18 EDEN HOUSE FORGE LANE MOORLANDS TRADING ESTATE SALTASH PL12 6LX | Active | Company formed on the 2016-01-19 | |
![]() |
CANWORTHY GLOBAL INC. | 1984 Aldermead Road EAST TOWER, SUITE # 501 Mississuaga Ontario L5M 3A6 | Active | Company formed on the 2017-10-16 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK GOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMIAH DONOVAN |
Director | ||
TOM MCCARTHY |
Director | ||
MICHAEL HOLDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PROPERTY & INVESTMENT COMPANY (SE) LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2016-11-01 | |
WEST LONDON HOLDINGS PLC | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
FIRST ACTIVE FINANCE LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-29 | Active - Proposal to Strike off | |
CANVIEW LIMITED | Director | 2011-12-01 | CURRENT | 2009-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 25/07/2022: DEFER TO 25/07/2022 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 25/07/2022: DEFER TO 25/07/2022 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMIAH DONOVAN | |
AP01 | DIRECTOR APPOINTED MR PATRICK GOUGH | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068919980001 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremiah Donovan on 2013-12-01 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM MCCARTHY | |
AP01 | DIRECTOR APPOINTED MR TOM MCCARTHY | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremiah Donovan on 2010-04-29 | |
225 | Accounting reference date extended from 30/04/2010 to 30/06/2010 | |
287 | Registered office changed on 26/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER | |
288a | Director appointed jeremiah donovan | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1128218 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1128198 | Expired |
Winding-Up Orders | 2016-02-11 |
Petitions to Wind Up (Companies) | 2016-01-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LIBERTY LEASING PLC |
Creditors Due After One Year | 2012-07-01 | £ 299,057 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 280,779 |
Creditors and other liabilities
|
|
|
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 CANWORTH LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 51,069 |
Current Assets | 2012-07-01 | £ 101,871 |
Debtors | 2012-07-01 | £ 39,602 |
Fixed Assets | 2012-07-01 | £ 495,075 |
Shareholder Funds | 2012-07-01 | £ 17,110 |
Shareholder Funds | 2011-07-01 | £ 1 |
Stocks Inventory | 2012-07-01 | £ 11,200 |
Tangible Fixed Assets | 2012-07-01 | £ 495,075 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CANWORTH LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CANWORTH LTD | Event Date | 2016-01-27 |
In the Birmingham District Registry case number 6426 Liquidator appointed: K Jackson Maxet House , Liverpool Road , Luton , LU1 1RS , telephone: 020 7637 1110 : | |||
Initiating party | KEYLINE BUILDERS MERCHANTS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CANWORTH LIMITED | Event Date | 2015-08-26 |
Solicitor | Group Corporate Recoveries | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6426 A petition to wind-up the above-named Company of 44 Greenhill Road, Harrow, Middlesex, HA1 1LD (Registered Office) presented on the 26 August 2015 by KEYLINE BUILDERS MERCHANTS LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 27 January 2016 at 10:00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 26 January 2016 . | |||
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. |