Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANON HOUSE PROPERTIES (EGHAM) LIMITED
Company Information for

CANON HOUSE PROPERTIES (EGHAM) LIMITED

LONDON, EC3V,
Company Registration Number
07417689
Private Limited Company
Dissolved

Dissolved 2014-11-05

Company Overview

About Canon House Properties (egham) Ltd
CANON HOUSE PROPERTIES (EGHAM) LIMITED was founded on 2010-10-25 and had its registered office in London. The company was dissolved on the 2014-11-05 and is no longer trading or active.

Key Data
Company Name
CANON HOUSE PROPERTIES (EGHAM) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07417689
Date formed 2010-10-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2014-11-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 13:46:38
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 CANON HOUSE PROPERTIES (EGHAM) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN PICKERING
Director 2010-10-25
DAVID WILLIAM WATKISS
Director 2010-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Company Secretary 2010-10-25 2010-10-26
OVAL NOMINEES LIMITED
Director 2010-10-25 2010-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN PICKERING GREENSIDE VIEW MANAGEMENT COMPANY LTD Director 2016-12-28 CURRENT 2016-12-28 Active
GRAHAM JOHN PICKERING CANON HOUSE PROPERTIES (GC) LTD Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
GRAHAM JOHN PICKERING COLNE LODGE MANAGEMENT LTD Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2015-03-17
GRAHAM JOHN PICKERING CANON HOUSE PROPERTIES (STAINES) LTD Director 2013-02-25 CURRENT 2013-02-25 Active - Proposal to Strike off
GRAHAM JOHN PICKERING CANON HOUSE PROJECTS LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
GRAHAM JOHN PICKERING CANON HOUSE DEVELOPMENTS LTD. Director 2002-06-20 CURRENT 2002-06-20 Active - Proposal to Strike off
GRAHAM JOHN PICKERING CANON HOUSE HOLDINGS LIMITED Director 1998-04-24 CURRENT 1998-04-24 Active - Proposal to Strike off
GRAHAM JOHN PICKERING C H D M LTD Director 1998-02-05 CURRENT 1998-02-05 Active - Proposal to Strike off
GRAHAM JOHN PICKERING CANON HOUSE PROPERTIES LIMITED Director 1994-10-17 CURRENT 1994-10-17 Liquidation
DAVID WILLIAM WATKISS COLNE LODGE MANAGEMENT LTD Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2015-03-17
DAVID WILLIAM WATKISS CANON HOUSE PROPERTIES (STAINES) LTD Director 2013-02-25 CURRENT 2013-02-25 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
2014-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2013
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM CANON HOUSE 2B LOWER DAGNALL STREET ST ALBANS HERTFORDSHIRE AL3 4PA UNITED KINGDOM
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-294.70DECLARATION OF SOLVENCY
2012-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-02LATEST SOC02/11/11 STATEMENT OF CAPITAL;GBP 2
2011-11-02AR0125/10/11 FULL LIST
2011-01-05RES01ADOPT ARTICLES 17/12/2010
2011-01-05RES12VARYING SHARE RIGHTS AND NAMES
2011-01-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2010-11-02SH0126/10/10 STATEMENT OF CAPITAL GBP 2
2010-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CANON HOUSE PROPERTIES (EGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-09
Notices to Creditors2012-08-29
Fines / Sanctions
No fines or sanctions have been issued against CANON HOUSE PROPERTIES (EGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-17 Satisfied CANON HOUSE PROPERTIES LIMITED
DEBENTURE 2010-12-17 Satisfied DAVID WILLIAM WATKISS
LEGAL CHARGE 2010-12-17 Satisfied CANON HOUSE PROPERTIES LIMITED
LEGAL CHARGE 2010-12-17 Satisfied DAVID WILLIAM WATKISS
Intangible Assets
Patents
We have not found any records of CANON HOUSE PROPERTIES (EGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANON HOUSE PROPERTIES (EGHAM) LIMITED
Trademarks
We have not found any records of CANON HOUSE PROPERTIES (EGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANON HOUSE PROPERTIES (EGHAM) 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 (68100 - Buying and selling of own real estate) as CANON HOUSE PROPERTIES (EGHAM) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CANON HOUSE PROPERTIES (EGHAM) 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 partyCANON HOUSE PROPERTIES (EGHAM) LIMITEDEvent Date2014-06-04
The Company was placed into members voluntary liquidation on 22 August 2012 when Vivian Murray Bairstow (IP No. 005316) and Neil John Mather (IP No. 008747) both of Begbies Traynor (Central) LLP, of 32 Cornhill, London EC3V 3BT were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT on 22 July 2014 at 10.30 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Rebecca Jones by e-mail at rebecca.jones@begbies-traynor.com or by telephone on 020 7398 3766.
 
Initiating party Event TypeNotices to Creditors
Defending partyCANON HOUSE PROPERTIES (EGHAM) LIMITEDEvent Date2012-08-22
The Company was placed into members voluntary liquidation on 22 August 2012 when Vivian Murray Bairstow (IP No 005316) and Neil John Mather (IP No 008747), both of Begbies Traynor (Central) LLP of 32 Cornhill, London, EC3V 3BT were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 24 October 2012 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Vivian Murray Bairstow of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Virginia de Gersigny by email at virginia.gersigny@begbies-traynor.com or by telephone on 020 7398 3800. V M Bairstow , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANON HOUSE PROPERTIES (EGHAM) 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 CANON HOUSE PROPERTIES (EGHAM) 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.