CANON GARTH LIMITED

Register to unlock more data on OkredoRegister

CANON GARTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02800454

Incorporation date

17/03/1993

Size

Full

Contacts

Registered address

Registered address

Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon04/11/2025
Notice of removal of liquidator by court
dot icon04/11/2025
Appointment of a liquidator
dot icon15/08/2025
Appointment of a liquidator
dot icon14/08/2025
Notice of a court order ending Administration
dot icon12/08/2025
Order of court to wind up
dot icon14/03/2025
Administrator's progress report
dot icon06/11/2024
Termination of appointment of Teunis Snoek as a director on 2024-10-30
dot icon01/10/2024
Administrator's progress report
dot icon29/08/2024
Notice of extension of period of Administration
dot icon20/03/2024
Administrator's progress report
dot icon25/09/2023
Administrator's progress report
dot icon02/08/2023
Notice of extension of period of Administration
dot icon18/07/2023
All of the property or undertaking has been released and no longer forms part of charge 028004540021
dot icon01/05/2023
Statement of affairs with form AM02SOA
dot icon23/03/2023
Statement of affairs with form AM02SOC
dot icon23/03/2023
Administrator's progress report
dot icon22/03/2023
Statement of affairs with form AM02SOC
dot icon22/03/2023
Statement of affairs with form AM02SOC
dot icon01/03/2023
Statement of affairs with form AM02SOA
dot icon16/12/2022
Notice of deemed approval of proposals
dot icon01/11/2022
Statement of administrator's proposal
dot icon31/08/2022
Registered office address changed from Alexander House 31-39 London Road Sevenoaks Kent TN13 1AR to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-08-31
dot icon30/08/2022
Appointment of an administrator
dot icon09/08/2022
Termination of appointment of Maximo Doukkali as a director on 2022-07-27
dot icon13/05/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon16/02/2022
Director's details changed for Mr Teunis Snoek on 2022-02-15
dot icon16/02/2022
Change of details for Mr Teunis Snoek as a person with significant control on 2022-02-15
dot icon16/02/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Registration of charge 028004540022, created on 2021-05-26
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon11/06/2020
Appointment of Mr Maximo Doukkali as a director on 2020-06-01
dot icon11/06/2020
Appointment of Mr Nicholas Aarjan Snoek as a director on 2020-06-01
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon23/01/2019
Statement by Directors
dot icon23/01/2019
Statement of capital on 2019-01-23
dot icon23/01/2019
Solvency Statement dated 31/12/18
dot icon23/01/2019
Resolutions
dot icon23/01/2019
Change of share class name or designation
dot icon23/01/2019
Resolutions
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Registration of charge 028004540021, created on 2018-07-10
dot icon10/07/2018
Registration of charge 028004540020, created on 2018-07-06
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon29/03/2018
Notification of Teunis Snoek as a person with significant control on 2016-04-06
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Auditor's resignation
dot icon28/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon14/04/2016
Auditor's resignation
dot icon13/02/2016
Full accounts made up to 2014-12-31
dot icon10/08/2015
Termination of appointment of Kevin John Rhodes as a secretary on 2015-08-03
dot icon27/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Catherine Jane Harris as a director on 2015-03-13
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Appointment of Miss Catherine Jane Harris as a director on 2014-09-15
dot icon13/08/2014
Appointment of Mr Kevin John Rhodes as a secretary on 2014-08-01
dot icon24/06/2014
Termination of appointment of Richard Gilbert as a director
dot icon24/06/2014
Termination of appointment of Richard Gilbert as a secretary
dot icon11/06/2014
Satisfaction of charge 15 in full
dot icon01/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon11/09/2013
Registration of charge 028004540019
dot icon10/09/2013
Appointment of Mr Richard Gilbert as a secretary
dot icon10/09/2013
Termination of appointment of David Bellwood as a director
dot icon09/09/2013
Registration of charge 028004540018
dot icon05/09/2013
Statement of capital following an allotment of shares on 2013-09-04
dot icon25/06/2013
Appointment of Mr Richard Gilbert as a director
dot icon31/05/2013
Director's details changed for Mr Teunis Snoek on 2013-05-31
dot icon31/05/2013
Termination of appointment of Peter Jordan as a director
dot icon31/05/2013
Termination of appointment of Peter Jordan as a secretary
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Change of constitution by enactment
dot icon09/05/2013
Resolutions
dot icon01/05/2013
Appointment of Mr Jamie Oliver Snoek as a director
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/08/2011
Appointment of Mr Peter Christopher Jordan as a secretary
dot icon18/08/2011
Appointment of Mr Peter Christopher Jordan as a director
dot icon27/07/2011
Director's details changed for David Dean Bellwood on 2011-07-25
dot icon27/07/2011
Termination of appointment of David Bellwood as a secretary
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for David Dean Bellwood on 2011-03-21
dot icon21/03/2011
Director's details changed for Mr Teunis Snoek on 2011-03-21
dot icon21/03/2011
Director's details changed for David Dean Bellwood on 2011-03-21
dot icon10/03/2011
Appointment of Mr David James Kelman as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Termination of appointment of David Greef as a director
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 17
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 16
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon25/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon25/03/2010
Register inspection address has been changed
dot icon25/03/2010
Director's details changed for David Greef on 2010-03-25
dot icon05/12/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 17/03/09; full list of members
dot icon23/01/2009
Auditor's resignation
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 17/03/08; full list of members
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/11/2007
New secretary appointed
dot icon31/10/2007
New director appointed
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned
dot icon31/05/2007
Return made up to 17/03/07; full list of members
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 17/03/06; full list of members
dot icon23/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/09/2005
New director appointed
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Director resigned
dot icon22/04/2005
Return made up to 17/03/05; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 17/03/04; full list of members
dot icon26/09/2003
Director resigned
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Return made up to 17/03/03; full list of members
dot icon16/01/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
Secretary resigned;director resigned
dot icon27/03/2002
Return made up to 17/03/02; full list of members
dot icon11/01/2002
New director appointed
dot icon16/10/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 17/03/01; full list of members
dot icon02/10/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon22/03/2000
Return made up to 17/03/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-09-30
dot icon15/02/2000
Particulars of mortgage/charge
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Ad 15/09/99--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon28/09/1999
£ nc 100000/200000 15/09/99
dot icon14/04/1999
Return made up to 17/03/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-09-30
dot icon09/01/1999
Particulars of mortgage/charge
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon16/04/1998
Return made up to 17/03/98; no change of members
dot icon16/02/1998
Particulars of mortgage/charge
dot icon16/01/1998
Full accounts made up to 1997-09-30
dot icon14/04/1997
Return made up to 17/03/97; no change of members
dot icon30/12/1996
Full accounts made up to 1996-09-30
dot icon02/04/1996
Return made up to 17/03/96; full list of members
dot icon02/01/1996
Full accounts made up to 1995-09-30
dot icon26/06/1995
Ad 28/04/95--------- £ si 40000@1=40000 £ ic 60000/100000
dot icon12/05/1995
Director resigned
dot icon21/03/1995
Return made up to 17/03/95; full list of members
dot icon07/03/1995
Ad 01/05/94--------- £ si 59998@1=59998 £ ic 2/60000
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon07/03/1995
£ nc 1000/100000 01/05/94
dot icon28/02/1995
Accounts for a small company made up to 1994-09-30
dot icon28/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Accounts for a dormant company made up to 1993-09-30
dot icon31/03/1994
Return made up to 17/03/94; full list of members
dot icon29/03/1994
New secretary appointed
dot icon29/03/1994
New director appointed
dot icon22/03/1994
Registered office changed on 22/03/94 from: 8 longmead shaftesbury dorset SP7 8QP
dot icon17/12/1993
Accounting reference date notified as 30/09
dot icon29/04/1993
Certificate of change of name
dot icon29/04/1993
Certificate of change of name
dot icon08/04/1993
Director resigned;new director appointed
dot icon08/04/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Registered office changed on 08/04/93 from: 2 baches street london N1 6UB
dot icon17/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
15/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calkin, Peter Shand
Director
26/03/1993 - 30/04/1995
-
Snoek, Jamie Oliver
Director
15/04/2013 - Present
4
Compton, Christopher Michael
Director
04/08/1994 - 30/04/2005
4
INSTANT COMPANIES LIMITED
Nominee Director
17/03/1993 - 26/03/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1993 - 26/03/1993
99600

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANON GARTH LIMITED

CANON GARTH LIMITED is an(a) Liquidation company incorporated on 17/03/1993 with the registered office located at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANON GARTH LIMITED?

toggle

CANON GARTH LIMITED is currently Liquidation. It was registered on 17/03/1993 .

Where is CANON GARTH LIMITED located?

toggle

CANON GARTH LIMITED is registered at Centre Block 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does CANON GARTH LIMITED do?

toggle

CANON GARTH LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for CANON GARTH LIMITED?

toggle

The latest filing was on 04/11/2025: Notice of removal of liquidator by court.