5 Shelton Street Waikiki
Rockingham Western Australia
Wa6169
Foreign
Director Name | Noel Arthur Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (closed 16 June 2020) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Blackthorn Wambrook Close Hutton Mount Brentwood Essex CM13 2LR |
Director Name | Steve Leonard Ely |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (closed 16 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Lyndhurst Farm Close Felbridge East Grinstead West Sussex RH19 2NN |
Director Name | Mr Glenn Marshall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (closed 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Grange May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Charles John Telford Cole |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 April 2005) |
Role | Haulier |
Correspondence Address | Woodlands Port Carlisle Cumbria CA7 5BU |
Director Name | Mildred Elizabeth Cole |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 April 2005) |
Role | Haulier |
Correspondence Address | Woodlands Port Carlisle Cumbria CA7 5BU |
Secretary Name | Mildred Elizabeth Cole |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1997) |
Role | Haulier |
Correspondence Address | Woodlands Port Carlisle Cumbria CA7 5BU |
Secretary Name | Mildred Elizabeth Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1997) |
Role | Haulier |
Correspondence Address | Woodlands Port Carlisle Cumbria CA7 5BU |
Secretary Name | Ian Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 1999) |
Role | General Manager |
Correspondence Address | The Old School House Bardsley Street Carlisle CA2 7LP |
Director Name | Mr Wayne Thomas Marshall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Tina Ablitt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Chesterfield House The Rose Garden North Road Retford Nottinghamshire DN22 7ED |
Director Name | Dean Marshall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands Cottage Lanham Green Cressing Braintree Essex CM77 8DT |
Director Name | Colleen Hurst |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2015) |
Role | Pa Administrator |
Country of Residence | Australia |
Correspondence Address | 1 Lambeth Mews Mount Claremont Wa6010 Australia |
Director Name | Anthony Ablitt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 14 March 2011) |
Role | Haulier |
Country of Residence | Australia |
Correspondence Address | 1 Chine Place Mosman Park Perth Western Australia 6012 Australia |
Secretary Name | Mr Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Palm Road Romford Essex RM7 7AP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | canutegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01708 867001 |
Telephone region | Romford |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
42k at £1 | Canute Haulage Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Nucleus Property Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
2 February 2000 | Delivered on: 2 February 2000 Satisfied on: 19 April 2003 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts and other debts present and future and floating charge over undertaking property assets and rights present and future. Fully Satisfied |
15 March 1996 | Delivered on: 28 March 1996 Satisfied on: 19 April 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2020 | Completion of winding up (1 page) |
26 June 2018 | Order of court to wind up (3 pages) |
23 April 2018 | Termination of appointment of Wayne Thomas Marshall as a director on 29 March 2018 (1 page) |
23 April 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
5 April 2018 | Registration of charge 031510150003, created on 29 March 2018 (8 pages) |
5 April 2018 | Registration of charge 031510150004, created on 29 March 2018 (8 pages) |
28 March 2018 | Termination of appointment of Tina Ablitt as a director on 22 March 2018 (1 page) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
22 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
13 January 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
30 June 2015 | Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Colleen Hurst as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Dean Marshall as a director on 29 June 2015 (1 page) |
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 August 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
20 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (10 pages) |
20 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Director's details changed for Tina Ablitt on 6 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Tina Ablitt on 6 February 2013 (2 pages) |
7 March 2013 | Director's details changed for Tina Ablitt on 6 February 2013 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (20 pages) |
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (20 pages) |
6 December 2011 | Termination of appointment of Robert Norden as a secretary (1 page) |
6 December 2011 | Termination of appointment of Robert Norden as a secretary (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
12 April 2011 | Termination of appointment of Anthony Ablitt as a director (1 page) |
12 April 2011 | Termination of appointment of Anthony Ablitt as a director (1 page) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (12 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (12 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
15 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Tina Ablitt on 21 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Tina Ablitt on 21 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Anthony Ablitt on 21 October 2009 (2 pages) |
5 January 2010 | Accounts made up to 31 July 2009 (11 pages) |
5 January 2010 | Accounts made up to 31 July 2009 (11 pages) |
22 April 2009 | Accounts made up to 31 July 2008 (12 pages) |
22 April 2009 | Accounts made up to 31 July 2008 (12 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (6 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (6 pages) |
26 March 2008 | Return made up to 25/01/08; full list of members (6 pages) |
26 March 2008 | Return made up to 25/01/08; full list of members (6 pages) |
13 February 2008 | Accounts made up to 31 July 2007 (12 pages) |
13 February 2008 | Accounts made up to 31 July 2007 (12 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
3 April 2007 | Return made up to 25/01/07; full list of members (3 pages) |
3 April 2007 | Return made up to 25/01/07; full list of members (3 pages) |
28 February 2007 | Accounts made up to 31 July 2006 (12 pages) |
28 February 2007 | Accounts made up to 31 July 2006 (12 pages) |
26 April 2006 | Return made up to 25/01/06; full list of members (9 pages) |
26 April 2006 | Return made up to 25/01/06; full list of members (9 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
25 October 2005 | Accounts made up to 31 July 2005 (12 pages) |
25 October 2005 | Accounts made up to 31 July 2005 (12 pages) |
5 April 2005 | Return made up to 25/01/05; full list of members (10 pages) |
5 April 2005 | Return made up to 25/01/05; full list of members (10 pages) |
5 April 2005 | Location of register of members (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Location of register of members (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
1 December 2004 | Accounts made up to 31 July 2004 (12 pages) |
1 December 2004 | Accounts made up to 31 July 2004 (12 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
24 February 2004 | Return made up to 25/01/04; full list of members (10 pages) |
24 February 2004 | Return made up to 25/01/04; full list of members (10 pages) |
16 January 2004 | Accounts made up to 31 July 2003 (12 pages) |
16 January 2004 | Accounts made up to 31 July 2003 (12 pages) |
4 July 2003 | New director appointed (3 pages) |
4 July 2003 | New director appointed (3 pages) |
16 May 2003 | Notice of completion of voluntary arrangement (6 pages) |
16 May 2003 | Notice of completion of voluntary arrangement (6 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (1 page) |
10 May 2003 | New director appointed (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: unit a dukes drive, kingmoor park north carlisle cumbria CA6 4SH (1 page) |
12 March 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: unit a dukes drive, kingmoor park north carlisle cumbria CA6 4SH (1 page) |
12 March 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
5 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
24 January 2003 | Supervisor's report on vol arr (5 pages) |
24 January 2003 | Supervisor's report on vol arr (5 pages) |
25 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2002 (3 pages) |
25 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2002 (3 pages) |
29 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
31 January 2002 | Return made up to 25/01/02; full list of members
|
31 January 2002 | Return made up to 25/01/02; full list of members
|
4 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2001 (3 pages) |
4 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2001 (3 pages) |
6 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
6 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: unit 7 brunthill road kingstown industrial estate carlisle cumbria CA3 0EH (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: unit 7 brunthill road kingstown industrial estate carlisle cumbria CA3 0EH (1 page) |
13 February 2001 | Return made up to 25/01/01; full list of members
|
13 February 2001 | Return made up to 25/01/01; full list of members
|
12 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2000 (3 pages) |
12 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2000 (3 pages) |
2 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
25 May 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
20 January 1999 | Return made up to 25/01/99; full list of members
|
20 January 1999 | Return made up to 25/01/99; full list of members
|
4 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
4 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 February 1998 | Ad 11/02/98--------- £ si 41985@1=41985 £ ic 10000/51985 (2 pages) |
19 February 1998 | Ad 11/02/98--------- £ si 41985@1=41985 £ ic 10000/51985 (2 pages) |
25 January 1998 | Return made up to 25/01/98; full list of members
|
25 January 1998 | Return made up to 25/01/98; full list of members
|
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
3 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 April 1997 | Return made up to 25/01/97; full list of members (6 pages) |
14 April 1997 | Return made up to 25/01/97; full list of members (6 pages) |
24 September 1996 | Accounting reference date notified as 28/02 (1 page) |
24 September 1996 | Accounting reference date notified as 28/02 (1 page) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 February 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 February 1996 | New director appointed (2 pages) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
25 January 1996 | Incorporation (18 pages) |
25 January 1996 | Incorporation (18 pages) |