CANBURG LIMITED

Register to unlock more data on OkredoRegister

CANBURG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06841786

Incorporation date

10/03/2009

Size

Group

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2009)
dot icon21/02/2024
Final Gazette dissolved following liquidation
dot icon21/11/2023
Notice of move from Administration to Dissolution
dot icon19/06/2023
Administrator's progress report
dot icon21/12/2022
Administrator's progress report
dot icon15/11/2022
Notice of extension of period of Administration
dot icon24/06/2022
Administrator's progress report
dot icon04/01/2022
Administrator's progress report
dot icon24/11/2021
Notice of extension of period of Administration
dot icon15/11/2021
Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15
dot icon17/06/2021
Administrator's progress report
dot icon22/12/2020
Administrator's progress report
dot icon23/11/2020
Notice of extension of period of Administration
dot icon02/07/2020
Administrator's progress report
dot icon08/01/2020
Administrator's progress report
dot icon23/10/2019
Notice of extension of period of Administration
dot icon14/08/2019
Notice of resignation of an administrator
dot icon09/07/2019
Administrator's progress report
dot icon28/02/2019
Notice of deemed approval of proposals
dot icon13/02/2019
Statement of affairs with form AM02SOA
dot icon06/02/2019
Statement of administrator's proposal
dot icon03/01/2019
Registered office address changed from The Hopton Works Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2019-01-03
dot icon31/12/2018
Appointment of an administrator
dot icon30/11/2018
Termination of appointment of Paul Leslie Oldham as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Ian Archie Gray as a director on 2018-11-30
dot icon23/11/2018
Termination of appointment of Robert Lawrence Banner as a director on 2018-11-16
dot icon07/11/2018
Appointment of Mr Simon Peter Robin White as a director on 2018-10-30
dot icon07/11/2018
Cessation of Lionel Edwards Caplan as a person with significant control on 2018-10-30
dot icon07/11/2018
Change of details for Bgf Gp Limited as a person with significant control on 2018-10-30
dot icon01/11/2018
Registration of charge 068417860003, created on 2018-10-30
dot icon28/09/2018
Termination of appointment of Lionel Edwards Caplan as a director on 2018-09-26
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon26/09/2018
Appointment of Mr. Ian Archie Gray as a director on 2018-09-18
dot icon27/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon23/02/2018
Termination of appointment of Jeremy Todd as a director on 2018-02-15
dot icon05/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon31/10/2017
Change of details for Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 2017-10-02
dot icon01/08/2017
Termination of appointment of Martin Muir Gill as a director on 2017-07-31
dot icon19/05/2017
Termination of appointment of Andrew Payne as a director on 2017-05-19
dot icon18/05/2017
Appointment of Mr Paul Leslie Oldham as a director on 2017-05-16
dot icon17/05/2017
Termination of appointment of James Mclelland Austin as a director on 2017-05-16
dot icon22/03/2017
Appointment of Mr James Mclelland Austin as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Paul Leslie Oldham as a director on 2017-03-22
dot icon21/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon04/01/2017
Termination of appointment of Andrew Hays as a director on 2016-12-29
dot icon12/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon05/10/2016
Appointment of Mr Andrew Hays as a director on 2016-10-05
dot icon19/09/2016
Statement of capital on 2016-09-19
dot icon19/09/2016
Statement by Directors
dot icon19/09/2016
Solvency Statement dated 19/09/16
dot icon19/09/2016
Resolutions
dot icon09/06/2016
Appointment of Mr Martin Muir Gill as a director on 2016-06-08
dot icon21/04/2016
Resolutions
dot icon21/04/2016
Statement of capital on 2016-04-21
dot icon21/04/2016
Statement by Directors
dot icon21/04/2016
Solvency Statement dated 20/04/16
dot icon21/04/2016
Resolutions
dot icon10/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon15/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon11/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon19/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon10/12/2014
Registration of charge 068417860002, created on 2014-12-10
dot icon15/09/2014
Appointment of Paul Leslie Oldham as a director on 2014-08-15
dot icon11/09/2014
Change of share class name or designation
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon11/09/2014
Termination of appointment of David Roy King as a director on 2014-08-12
dot icon11/09/2014
Resolutions
dot icon11/09/2014
Resolutions
dot icon09/09/2014
Satisfaction of charge 1 in full
dot icon02/05/2014
Termination of appointment of Paul Naylor as a director
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon29/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon26/09/2013
Director's details changed for Mr David Roy King on 2013-09-01
dot icon26/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon18/12/2012
Resolutions
dot icon13/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon13/12/2012
Group of companies' accounts made up to 2011-06-30
dot icon29/10/2012
Appointment of Robert Lawrence Banner as a director
dot icon04/04/2012
Appointment of Mr David Roy King as a director
dot icon02/04/2012
Appointment of Mr Jeremy Todd as a director
dot icon02/04/2012
Appointment of Mr Andrew Payne as a director
dot icon15/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Martin Warbrick as a director
dot icon26/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon21/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon23/02/2011
Termination of appointment of Clive Gibbons as a director
dot icon26/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon01/11/2010
Appointment of Mr Clive Anthony Gibbons as a director
dot icon29/10/2010
Termination of appointment of Canburg Ltd as a director
dot icon27/10/2010
Appointment of Mr Paul Naylor as a director
dot icon27/10/2010
Appointment of Canburg Ltd as a director
dot icon27/10/2010
Termination of appointment of Robert Banner as a director
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2010
Termination of appointment of John Mccall as a secretary
dot icon30/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Robert Lawrence Banner on 2010-03-10
dot icon30/03/2010
Director's details changed for Mr Martin James Warbrick on 2010-03-10
dot icon15/07/2009
Registered office changed on 15/07/2009 from 207 marsh wall london E14 9YT
dot icon11/06/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon28/03/2009
Registered office changed on 28/03/2009 from 179 great portland street london W1W 5LS
dot icon25/03/2009
Ad 17/03/09\gbp si 499999@1=499999\gbp ic 1/500000\
dot icon25/03/2009
Nc inc already adjusted 17/03/09
dot icon25/03/2009
Resolutions
dot icon21/03/2009
Secretary appointed john mccall
dot icon21/03/2009
Director appointed martin james warbrick
dot icon21/03/2009
Director appointed robert lawrence banner
dot icon21/03/2009
Director appointed lionel edwards caplan
dot icon21/03/2009
Appointment terminated director peter carter
dot icon21/03/2009
Appointment terminated secretary filex services LIMITED
dot icon19/03/2009
Director appointed peter alan carter
dot icon19/03/2009
Secretary appointed filex services LIMITED
dot icon18/03/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon18/03/2009
Appointment terminated director dunstana davies
dot icon18/03/2009
Registered office changed on 18/03/2009 from 6-8 underwood street london N1 7JQ
dot icon10/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Ian Archie
Director
18/09/2018 - 30/11/2018
89
Gibbons, Clive Anthony
Director
26/08/2010 - 02/02/2011
57
Davies, Dunstana Adeshola
Director
10/03/2009 - 13/03/2009
2025
Todd, Jeremy
Director
02/04/2012 - 15/02/2018
28
Mccall, John Quintin
Secretary
17/03/2009 - 23/04/2010
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANBURG LIMITED

CANBURG LIMITED is an(a) Dissolved company incorporated on 10/03/2009 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANBURG LIMITED?

toggle

CANBURG LIMITED is currently Dissolved. It was registered on 10/03/2009 and dissolved on 21/02/2024.

Where is CANBURG LIMITED located?

toggle

CANBURG LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CANBURG LIMITED do?

toggle

CANBURG LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for CANBURG LIMITED?

toggle

The latest filing was on 21/02/2024: Final Gazette dissolved following liquidation.