Company Information for CANTELL & SON LIMITED
SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
00515448
Private Limited Company
Liquidation |
Company Name | |
---|---|
CANTELL & SON LIMITED | |
Legal Registered Office | |
SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Other companies in BN9 | |
Company Number | 00515448 | |
---|---|---|
Company ID Number | 00515448 | |
Date formed | 1953-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/10/2020 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-05-06 12:50:20 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
CANTELL & SON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES DUDMAN |
||
DIANA JOY DUDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD KEITH DUDMAN |
Company Secretary | ||
RICHARD KEITH DUDMAN |
Director | ||
JOHN MILLER THOMSON HEWITT |
Company Secretary | ||
JOHN MILLER THOMSON HEWITT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM The Old Shipyard, Robinson Road Newhaven East Sussex BN9 9BL | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Diana Joy Dudman as a person with significant control on 2017-12-14 | |
PSC07 | CESSATION OF RICHARD KEITH DUDMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 28/04/18 TO 31/01/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AA01 | Previous accounting period shortened from 29/04/17 TO 28/04/17 | |
AA01 | Previous accounting period shortened from 30/04/17 TO 29/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AP03 | Appointment of Mr Andrew James Dudman as company secretary on 2016-10-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KEITH DUDMAN | |
TM02 | Termination of appointment of Richard Keith Dudman on 2016-10-25 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH DUDMAN / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA JOY DUDMAN / 03/11/2009 | |
AA | 30/04/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: THE OLD SHIPYARD ROBINSON ROAD NEWHAVEN EAST SUSSEX BN9 9LB | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/12/91 | |
363b | RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/89 | |
363 | RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS |
Notices to Creditors | 2019-03-25 |
Appointment of Liquidators | 2019-03-25 |
Resolutions for Winding-up | 2019-03-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 CANTELL & SON LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
Supplies and Services |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CANTELL & SON LIMITED | Event Date | 2019-03-15 |
Notice is hereby given that the Creditors of the above named Company, over which I was appointed Joint Liquidator on 15 March 2019 are required, on or before 19 April 2019 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Christopher David Stevens of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims 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. The winding up is a members' voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 15 March 2019 Office Holder Details: Colin Ian Vickers (IP No. 8953 ) and Christopher David Stevens (IP No. 008770 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT Further details contact: The Joint Liquidators, Tel: 01273 916675 . Alternative contact: Donna Kirby. Ag EG121595 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CANTELL & SON LIMITED | Event Date | 2019-03-15 |
Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT : Ag EG121595 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CANTELL & SON LIMITED | Event Date | 2019-03-15 |
At a General Meeting of the above named Company, duly convened and held at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , on 15 March 2019 , at 1.15 pm , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher David Stevens (IP No. 008770 ) and Colin Ian Vickers (IP No. 8953 ) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Tel: 01273 916675 . Alternative contact: Donna Kirby. Ag EG121595 | |||
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. |