Company NameO & Y Canary Wharf Holdings
DirectorDonald James Hughes
Company StatusDissolved
Company Number02129036
CategoryPrivate Unlimited Company
Incorporation Date7 May 1987(36 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Donald James Hughes
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Church Avenue
Ruislip
Middlesex
HA4 7HU
Secretary NameMr Martin David Precious
NationalityBritish
StatusCurrent
Appointed03 October 1993(6 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameMichael Mark Dennis
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressFlat 6
34 Onslow Gardens
London
Sw7
Director NameMr Stanley Holmes Honeyman
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleChartered Surveyor
Correspondence Address157 Old Church Street
London
SW3 6EH
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameMr Albert Reichmann
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address25 Forest Wood Road
Toronto
Ontario
Foreign
Director NameMr Paul Reichmann
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address241 Strathallan Wood
Boulevard
Toronto
Ontario
Foreign
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Director NameCharles Bellany Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 1992)
RoleCompany Director
Correspondence Address9 Wilton Street
London
SW1X 7AF
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence Address75 Peterborough Road
Fulham
London
SW6 3BT
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed02 June 1992(5 years after company formation)
Appointment Duration5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 03 October 1993)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£56,100,000
Net Worth£571,700,000
Cash£54,100,000
Current Liabilities£159,100,000

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 January 2008Dissolved (1 page)
8 October 2007Return of final meeting of creditors (1 page)
29 January 2002Administrator's abstract of receipts and payments (2 pages)
30 October 2001Registered office changed on 30/10/01 from: one canada square canary wharf london E14 5AB (1 page)
30 October 2001Appointment of a liquidator (1 page)
2 October 2001Notice of discharge of Administration Order (4 pages)
28 September 2001Order of court to wind up (2 pages)
28 June 2001Administrator's abstract of receipts and payments (2 pages)
22 January 2001Administrator's abstract of receipts and payments (2 pages)
6 July 2000Administrator's abstract of receipts and payments (2 pages)
26 January 2000Administrator's abstract of receipts and payments (2 pages)
4 August 1999Administrator's abstract of receipts and payments (2 pages)
12 February 1999Administrator's abstract of receipts and payments (2 pages)
19 August 1998Administrator's abstract of receipts and payments (2 pages)
9 February 1998Administrator's abstract of receipts and payments (2 pages)
24 July 1997Administrator's abstract of receipts and payments (2 pages)
27 January 1997Administrator's abstract of receipts and payments (2 pages)
24 July 1996Administrator's abstract of receipts and payments (2 pages)
29 January 1996Administrator's abstract of receipts and payments (2 pages)
20 July 1995Administrator's abstract of receipts and payments (4 pages)
20 July 1995Administrator's abstract of receipts and payments (4 pages)
9 September 1991Registered office changed on 09/09/91 from: 10 grest george street london SW1P 3AE (1 page)
16 December 1988Return made up to 15/11/88; full list of members (17 pages)
7 May 1987Certificate of incorporation (1 page)