ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Canada Underwriting Limited

Canada Underwriting Limited is a dissolved company incorporated on 5 September 1997 with the registered office located in Grantham, Lincolnshire. Canada Underwriting Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 30 April 2024 (1 year 5 months ago)
Was 26 years old at the time of dissolution
Via voluntary strike-off
Company No
03432391
Private limited company
Age
28 years
Incorporated 5 September 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
United Kingdom
Address changed on 31 Jan 2023 (2 years 8 months ago)
Previous address was Mazars 30 Old Bailey London EC4M 7AU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1961
Fidentia Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leviathan Underwriting Limited
Michael John Argyle and Fidentia Trustees Limited are mutual people.
Active
Nameco (No.341) Limited
Michael John Argyle and Fidentia Trustees Limited are mutual people.
Active
Starstone Corporate Capital 1 Limited
Michael John Argyle and Fidentia Trustees Limited are mutual people.
Active
Nameco (No.512) Limited
Fidentia Trustees Limited and Michael John Argyle are mutual people.
Active
Nameco (No. 814) Limited
Michael John Argyle and Fidentia Trustees Limited are mutual people.
Active
Sarahali Limited
Fidentia Trustees Limited and Michael John Argyle are mutual people.
Active
Ice House Street (No.1) Limited
Fidentia Trustees Limited and Michael John Argyle are mutual people.
Active
Chipola Limited
Fidentia Trustees Limited and Michael John Argyle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Dec 2021
For period 30 Dec30 Dec 2021
Traded for 12 months
Cash in Bank
£53.42K
Decreased by £3.91K (-7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£53.42K
Decreased by £3.91K (-7%)
Total Liabilities
-£130.32K
Decreased by £3.91K (-3%)
Net Assets
-£76.9K
Same as previous period
Debt Ratio (%)
244%
Increased by 9.82% (+4%)
Latest Activity
Voluntarily Dissolution
1 Year 5 Months Ago on 30 Apr 2024
Voluntary Gazette Notice
1 Year 8 Months Ago on 13 Feb 2024
Application To Strike Off
1 Year 8 Months Ago on 4 Feb 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years 8 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 31 Jan 2023
Andrew Neil Cunningham (PSC) Resigned
2 Years 8 Months Ago on 30 Jan 2023
Fidentia Holdings Limited (PSC) Appointed
2 Years 8 Months Ago on 30 Jan 2023
Andrew Duncan (PSC) Resigned
2 Years 8 Months Ago on 30 Jan 2023
Richard Philip Renaud Resigned
2 Years 9 Months Ago on 6 Jan 2023
Get Credit Report
Discover Canada Underwriting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Apr 2024
First Gazette notice for voluntary strike-off
Submitted on 13 Feb 2024
Application to strike the company off the register
Submitted on 4 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Confirmation statement made on 31 January 2023 with updates
Submitted on 31 Jan 2023
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 31 January 2023
Submitted on 31 Jan 2023
Appointment of Mr Michael John Argyle as a director on 6 January 2023
Submitted on 30 Jan 2023
Cessation of Nathan Edward Goodman as a person with significant control on 30 January 2023
Submitted on 30 Jan 2023
Cessation of Michael John Heaney as a person with significant control on 30 January 2023
Submitted on 30 Jan 2023
Cessation of Julie Fairclough as a person with significant control on 30 January 2023
Submitted on 30 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year