Canon Garth Limited

DataGardener
in administration
Small

Canon Garth Limited

02800454Private Limited With Share Capital

Centre Block 4Th Floor, Central Court, Orpington, BR60JA
Incorporated

17/03/1993

Company Age

33 years

Directors

4

Employees

17

SIC Code

46390

Risk

not scored

Company Overview

Registration, classification & business activity

Canon Garth Limited (02800454) is a private limited with share capital incorporated on 17/03/1993 (33 years old) and registered in orpington, BR60JA. The company operates under SIC code 46390 - non-specialised wholesale of food, beverages and tobacco.

Private Limited With Share Capital
SIC: 46390
Small
Incorporated 17/03/1993
BR60JA
17 employees

Financial Overview

Total Assets

£24.43M

Liabilities

£21.02M

Net Assets

£3.41M

Turnover

£38.16M

Cash

£899.4K

Key Metrics

17

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

22

Registered

6

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-11-2025
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:04-11-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:15-08-2025
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:14-08-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:12-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-10-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-08-2023
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:18-07-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-03-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-12-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:01-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2019
Legacy
Category:Capital
Date:23-01-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-01-2019
Legacy
Category:Insolvency
Date:23-01-2019
Resolution
Category:Resolution
Date:23-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:23-01-2019
Resolution
Category:Resolution
Date:23-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Auditors Resignation Company
Category:Auditors
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Auditors Resignation Company
Category:Auditors
Date:14-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-08-2014
Termination Director Company With Name
Category:Officers
Date:24-06-2014
Termination Secretary Company With Name
Category:Officers
Date:24-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-09-2013
Termination Director Company With Name
Category:Officers
Date:10-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2013
Capital Allotment Shares
Category:Capital
Date:05-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2013
Termination Director Company With Name
Category:Officers
Date:31-05-2013
Termination Secretary Company With Name
Category:Officers
Date:31-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2013
Change Constitution Enactment
Category:Change Of Constitution
Date:09-05-2013
Resolution
Category:Resolution
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2012
Legacy
Category:Mortgage
Date:25-06-2012
Legacy
Category:Mortgage
Date:25-06-2012
Legacy
Category:Mortgage
Date:25-06-2012
Legacy
Category:Mortgage
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Legacy
Category:Mortgage
Date:11-01-2012
Legacy
Category:Mortgage
Date:11-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2011
Termination Secretary Company With Name
Category:Officers
Date:27-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2010
Termination Director Company With Name
Category:Officers
Date:13-08-2010
Legacy
Category:Mortgage
Date:06-08-2010

Import / Export

Imports
12 Months0
60 Months16
Exports
12 Months0
60 Months8

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2023
Filing Date16/08/2021
Latest Accounts31/12/2020

Trading Addresses

Centre Block 4Th Floor, Central Court, Orpington, Br6 0Ja, BR60JARegistered
Alexander House, 39 London Road, Sevenoaks, Kent, TN131AR
Centre Block 4Th Floor, Central Court, Orpington, Br6 0Ja, BR60JARegistered

Contact

01732743434
www.canongarth.co.uk
Centre Block 4Th Floor, Central Court, Orpington, BR60JA