CANYON ASSOCIATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LZ

Company number 06015141
Status Active
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address LEVEL 4 MERCHANTS WAREHOUSE, 21 CASTLE STREET, MANCHESTER, M3 4LZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of CANYON ASSOCIATES LIMITED are www.canyonassociates.co.uk, and www.canyon-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canyon Associates Limited is a Private Limited Company. The company registration number is 06015141. Canyon Associates Limited has been working since 30 November 2006. The present status of the company is Active. The registered address of Canyon Associates Limited is Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4lz. . KINSEY, Steven Maxwell is a Secretary of the company. HALLIDAY, Carl is a Director of the company. SHARROCK, David Morris is a Director of the company. Secretary BOYNE, Jonathan James has been resigned. Director BOYNE, Jonathan James has been resigned. Director DAY, Barry David has been resigned. Director JEBB, Rachel has been resigned. Director TODD, Karen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KINSEY, Steven Maxwell
Appointed Date: 10 August 2012

Director
HALLIDAY, Carl
Appointed Date: 10 August 2012
54 years old

Director
SHARROCK, David Morris
Appointed Date: 31 July 2013
56 years old

Resigned Directors

Secretary
BOYNE, Jonathan James
Resigned: 10 August 2012
Appointed Date: 30 November 2006

Director
BOYNE, Jonathan James
Resigned: 23 September 2015
Appointed Date: 30 November 2006
50 years old

Director
DAY, Barry David
Resigned: 31 July 2013
Appointed Date: 10 August 2012
62 years old

Director
JEBB, Rachel
Resigned: 01 January 2007
Appointed Date: 30 November 2006
52 years old

Director
TODD, Karen
Resigned: 31 January 2010
Appointed Date: 30 November 2006
52 years old

Persons With Significant Control

Wrg Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANYON ASSOCIATES LIMITED Events

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
03 Aug 2016
Total exemption full accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

18 Nov 2015
Termination of appointment of Jonathan James Boyne as a director on 23 September 2015
10 Aug 2015
Total exemption full accounts made up to 31 October 2014
...
... and 45 more events
20 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Dec 2006
Accounting reference date extended from 30/11/07 to 31/12/07
20 Dec 2006
Registered office changed on 20/12/06 from: 23 doeford close culcheth warrington WA3 4DL
30 Nov 2006
Incorporation

CANYON ASSOCIATES LIMITED Charges

17 October 2012
Deed of accession
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 September 2012
Debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Debenture
Delivered: 29 November 2007
Status: Satisfied on 21 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…