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

CANNON ESTATES LTD

LONDON, W1K,
Company Registration Number
07300453
Private Limited Company
Dissolved

Dissolved 2017-07-06

Company Overview

About Cannon Estates Ltd
CANNON ESTATES LTD was founded on 2010-06-30 and had its registered office in London. The company was dissolved on the 2017-07-06 and is no longer trading or active.

Key Data
Company Name
CANNON ESTATES LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07300453
Date formed 2010-06-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-07-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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.
Companies with same name CANNON ESTATES LTD
The following companies were found which have the same name as CANNON ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANNON ESTATES (GRAFTON) LIMITED 52 BROOK STREET LONDON W1K 5DS Dissolved Company formed on the 2010-12-10
CANNON ESTATES (LIF) LTD 52 BROOK STREET LONDON W1K 5DS Dissolved Company formed on the 2013-02-28
CANNON ESTATES LIMITED ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT Active Company formed on the 2013-08-06
CANNON ESTATES RETAIL LTD NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Active Company formed on the 2014-08-15
CANNON ESTATES LETTINGS LIMITED 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT Active Company formed on the 2020-08-07
CANNON ESTATES SALES AND LETTINGS LIMITED 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT Active Company formed on the 2020-08-07
CANNON ESTATES SALES LIMITED 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT Active Company formed on the 2020-08-07
CANNON ESTATES LTD. MULTI-TECH CENTRE, REGIONAL ROAD, (OFF VALLEY ROAD), MSIDA Unknown
CANNON ESTATES CORPORATION 203 BALSAM GROVE CIR DESOTO TX 75115 Forfeited Company formed on the 2020-11-12

Company Officers of CANNON ESTATES LTD

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL HARRIS
Director 2010-06-30
ROBERT NIGEL HARRIS
Director 2010-06-30
SIMON MARKS
Director 2011-04-01
ROY GRAINGER WILLIAMS
Director 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL HARRIS CGAT LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
RICHARD MICHAEL HARRIS BARBRIDGE INVESTMENTS LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
RICHARD MICHAEL HARRIS RIAS INVESTMENTS ONE LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
RICHARD MICHAEL HARRIS RIAS INVESTMENTS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
RICHARD MICHAEL HARRIS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
RICHARD MICHAEL HARRIS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
RICHARD MICHAEL HARRIS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
RICHARD MICHAEL HARRIS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
RICHARD MICHAEL HARRIS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
RICHARD MICHAEL HARRIS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
RICHARD MICHAEL HARRIS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
RICHARD MICHAEL HARRIS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
RICHARD MICHAEL HARRIS GOODRACK LIMITED Director 1997-04-23 CURRENT 1997-04-10 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FAIRFAX (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
ROBERT NIGEL HARRIS WILTSHIRE (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PAGEANT (RETAIL) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS SARNIA (OFFICE) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS LOIDIS PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROBERT NIGEL HARRIS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROBERT NIGEL HARRIS OXLO PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ROBERT NIGEL HARRIS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROBERT NIGEL HARRIS VENTURIS INVESTMENTS LIMITED Director 2010-07-07 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL DEBTCO LIMITED Director 2009-02-20 CURRENT 2009-02-20 Dissolved 2018-09-18
ROBERT NIGEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
ROBERT NIGEL HARRIS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROBERT NIGEL HARRIS DEMIGATE LIMITED Director 2008-09-10 CURRENT 1988-04-21 Dissolved 2017-04-18
ROBERT NIGEL HARRIS SILVERBUSH LIMITED Director 2008-09-10 CURRENT 1993-03-02 Active
ROBERT NIGEL HARRIS LORDCLASS LIMITED Director 2007-03-05 CURRENT 2006-12-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FABTOWN LIMITED Director 2007-03-05 CURRENT 2007-02-26 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MILECARE LIMITED Director 2007-03-05 CURRENT 2007-01-26 Dissolved 2018-02-13
ROBERT NIGEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
ROBERT NIGEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROBERT NIGEL HARRIS VASTGUIDE LIMITED Director 2006-11-16 CURRENT 2006-10-04 Dissolved 2014-04-06
ROBERT NIGEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
ROBERT NIGEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
ROBERT NIGEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
ROBERT NIGEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT NIGEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROBERT NIGEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINAL LYSANDER LIMITED Director 2005-11-30 CURRENT 1991-05-13 Active
ROBERT NIGEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
ROBERT NIGEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
ROBERT NIGEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROBERT NIGEL HARRIS TIDEBAY LIMITED Director 2004-10-13 CURRENT 2004-03-03 Active - Proposal to Strike off
ROBERT NIGEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
ROBERT NIGEL HARRIS CATERFIELD LIMITED Director 2004-05-06 CURRENT 2004-04-30 Active
ROBERT NIGEL HARRIS ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-03-23 CURRENT 2004-02-23 Dissolved 2013-09-03
ROBERT NIGEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
ROBERT NIGEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
ROBERT NIGEL HARRIS POLYSAND LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
ROBERT NIGEL HARRIS WORLDCLAIM LIMITED Director 2002-04-24 CURRENT 2002-02-08 Active
ROBERT NIGEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
ROBERT NIGEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28
ROBERT NIGEL HARRIS TOBIAS JAMES LIMITED Director 1998-05-21 CURRENT 1995-09-13 Active
SIMON MARKS CANNON STREET (COVENT GARDEN) LTD Director 2017-08-01 CURRENT 2017-08-01 Active
SIMON MARKS EAGLE CREST (DERBY) LTD Director 2015-12-14 CURRENT 2015-12-14 Active
SIMON MARKS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
SIMON MARKS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
SIMON MARKS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
SIMON MARKS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
SIMON MARKS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
SIMON MARKS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
SIMON MARKS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
SIMON MARKS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
SIMON MARKS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
SIMON MARKS CANNON STREET CAPITAL LIMITED Director 2011-08-19 CURRENT 2011-08-19 Active
SIMON MARKS CANNON ESTATES (GRAFTON) LIMITED Director 2011-04-01 CURRENT 2010-12-10 Dissolved 2014-02-19
ROY GRAINGER WILLIAMS ATLANTIC PAVILION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
ROY GRAINGER WILLIAMS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROY GRAINGER WILLIAMS COBWEB INVESTMENTS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROY GRAINGER WILLIAMS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROY GRAINGER WILLIAMS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROY GRAINGER WILLIAMS WORLDCLAIM LIMITED Director 2008-09-10 CURRENT 2002-02-08 Active
ROY GRAINGER WILLIAMS STRATHNEWTON HOLDINGS LIMITED Director 1995-04-26 CURRENT 1995-04-19 Active
ROY GRAINGER WILLIAMS STRATHNEWTON INVESTMENTS LIMITED Director 1993-06-01 CURRENT 1993-04-02 Active
ROY GRAINGER WILLIAMS SILVERBUSH LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
ROY GRAINGER WILLIAMS RINGBEST LIMITED Director 1993-03-10 CURRENT 1993-03-02 Active
ROY GRAINGER WILLIAMS CARDINAL LYSANDER LIMITED Director 1991-05-15 CURRENT 1991-05-13 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
2017-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2017
2017-04-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2016
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM BIRKETT HOUSE 27 ALBEMARLE STREET LONDON W1S 4BQ
2015-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-144.70DECLARATION OF SOLVENCY
2015-02-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-08AR0130/06/14 FULL LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GRAINGER WILLIAMS / 01/05/2014
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-03AR0130/06/13 FULL LIST
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-13AR0130/06/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-08AR0130/06/11 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 20/05/2011
2011-04-04AP01DIRECTOR APPOINTED SIMON MARKS
2010-06-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CANNON ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-02
Resolutions for Winding-up2015-04-08
Notices to Creditors2015-04-08
Appointment of Liquidators2015-04-08
Fines / Sanctions
No fines or sanctions have been issued against CANNON ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANNON ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 CANNON ESTATES LTD

Intangible Assets
Patents
We have not found any records of CANNON ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CANNON ESTATES LTD
Trademarks
We have not found any records of CANNON ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNON ESTATES LTD. 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 (41100 - Development of building projects) as CANNON ESTATES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CANNON ESTATES LTD 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 partyCANNON ESTATES LTDEvent Date2017-02-28
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 25 March 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 March 2015. Office Holder details: Stephen Robert Cork, (IP No. 8627) and Joanne Elizabeth Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS Further details contact: Phil Hemming, Email: philhemming@corkgully.com Tel: 020 7268 2150. Ag YE41460
 
Initiating party Event TypeNotices to Creditors
Defending partyCANNON ESTATES LTDEvent Date2015-04-01
Notice is hereby given that the Creditors of the above named company are required, on or before 29 April 2015, to prove their debts by sending their full names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen Robert Cork and Joanne Elizabeth Milner the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London W1K 5DS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 March 2015. Office holder details: Stephen Robert Cork and Joanne Elizabeth Milner (IP Nos 8627 and 8761) both of Cork Gully LLP, 52 Brook Street, London W1K 5DS For further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCANNON ESTATES LTDEvent Date2015-03-26
Notice is hereby given that the following resolutions were passed on 26 March 2015 , as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS, (IP Nos 8627 and 8761) be and are hereby appointed as Joint Liquidators for the purposes of such voluntary winding up that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. For further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCANNON ESTATES LTDEvent Date2015-03-26
Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : For further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNON ESTATES LTD 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 ESTATES LTD 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.