ATTENDO SYSTEMS LIMITED
Overview
| Company Name | ATTENDO SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00397212 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATTENDO SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ATTENDO SYSTEMS LIMITED located?
| Registered Office Address | 351 Shadsworth Road Blackburn BB1 2PR Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATTENDO SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASS ELECTRONICS LIMITED | Jul 23, 1945 | Jul 23, 1945 |
What are the latest accounts for ATTENDO SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ATTENDO SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Secretary's details changed for Miss Laura Hill on May 25, 2013 | 1 pages | CH03 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 18, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Raj Kullar as a director on Feb 12, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christian Idczak as a director on Feb 12, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Evan Smith as a director on Feb 12, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Bart Otten as a director on Feb 12, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Chubb Management Services Limited as a director on Feb 12, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mr Bart Otten as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Harlowe Lindroth as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Chubb Management Services Limited on Feb 04, 2010 | 2 pages | CH02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
Who are the officers of ATTENDO SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILCOCK, Laura | Secretary | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | 146040090002 | |||||||
| IDCZAK, Christian | Director | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | England | French | 175665280001 | |||||
| KULLAR, Raj | Director | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | England | Kenyan | 175775430001 | |||||
| SMITH, Evan | Director | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | England | American | 175568650001 | |||||
| CLARKE, Jonathan Charles | Secretary | 123 Holme Park Avenue Upper Newbold S41 8WU Derbyshire | British | 82899580001 | ||||||
| CURTIN, Karen Marie | Secretary | 21 Switchback Road South SL6 7QE Maidenhead Berkshire | British | 74463910001 | ||||||
| GILBERT, Kaye | Secretary | 6 Spruce Avenue Wickersley S66 2PE Rotherham South Yorkshire | British | 77058240002 | ||||||
| LAMBOURNE, David James | Secretary | Delta Way Thorpe TW20 8RX Egham Surrey | British | 37900050001 | ||||||
| MILLARD, Peter | Secretary | 2 Westwood Cottages Westwood Lane, Normandy GU3 2JD Guildford Surrey | British | 66478090001 | ||||||
| MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | 104102900001 | ||||||
| PETT, David Jonathan | Secretary | 23 Mill Lane Linton CB1 6JY Cambridge Cambridgeshire | British | 12054930001 | ||||||
| THORPE, Timothy John | Secretary | 35 Arran Road S10 1WQ Sheffield South Yorkshire | British | 81806140001 | ||||||
| THORPE, Timothy John | Secretary | 35 Arran Road S10 1WQ Sheffield South Yorkshire | British | 81806140001 | ||||||
| AYRES, Stephen | Director | 8 Foxbrook Drive S40 3JR Chesterfield Derbyshire | British | 116077650001 | ||||||
| BORELIUS, Henrik | Director | Roslagsgatan 11 FOREIGN Stockholm 11355 Sweden | Swedish | 90110320001 | ||||||
| DAHLFORS, Jarl Eric Helmer Gunnar | Director | Arstaangsv 1a FOREIGN Stockholm 11743 Sweden | Swedish | 69255640001 | ||||||
| EKSTROM, Jan Ake Sivert | Director | Bodelsvagen 8 Lidingo 18136 FOREIGN Sweden | Swedish | 55026390001 | ||||||
| EURELL, Per Olof | Director | Stockholmsvagen 46 Marsta 19532 Sweden | Swedish | 68663130001 | ||||||
| FLEMING, James Beattie | Director | Delta Way Thorpe TW20 8RX Egham Surrey | British | 24455370001 | ||||||
| FORSBERG, Lars | Director | Bragevagen 1 Stockholme S-11426 Sweden | Swedish | 61615990001 | ||||||
| FRANSSON, Thomas | Director | Ludvigsberg, Bie Katrineholm 64196 Sweden | Swedish | 61615420001 | ||||||
| HARRIS, Alan | Director | 76 Main Street Hornby LA2 8JT Lancaster Lancashire | British | 37237700002 | ||||||
| HAYES, Kevin Andrew | Director | 4 Elm Road SO22 5AG Winchester Hampshire | England | British | 29737760001 | |||||
| HAYTON, Thomas Clive | Director | 7 Ingledene Avenue M7 4GX Salford Lancashire | United Kingdom | British | 72513620002 | |||||
| HUCKLE, John Richard William | Director | 12 Homefield Road SW19 4QE London | England | British | 49301820002 | |||||
| JANSSON, Sven Hakan | Director | Alstromervagen 31 S 191 44 Sollentuna FOREIGN Sweden | Swedish | 57780700001 | ||||||
| JORDAN, Colin Bryan | Director | Spring Hollow Copse Avenue GU9 9EA Farnham Surrey | England | British | 49746260001 | |||||
| JULIER, Trevor Leonard | Director | Delta Way TW20 8RX Thorpe Egham Surrey | British | 24209430001 | ||||||
| LAMBOURNE, David James | Director | Delta Way Thorpe TW20 8RX Egham Surrey | British | 37900050001 | ||||||
| LINDROTH, Brian Harlowe | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom | United Kingdom | American | 132382740001 | |||||
| NOVELLI, George Albert | Director | Delta Way TW20 8RX Thorpe Egham Surrey | British | 47961540001 | ||||||
| OTTEN, Bart | Director | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | France | Dutch | 164652970001 | |||||
| RICHARDS, David | Director | 10 Windermere Close Old Skellow DN6 8NX Doncaster South Yorkshire | British | 97362510001 | ||||||
| RICHARDS, David | Director | 10 Windermere Close Old Skellow DN6 8NX Doncaster South Yorkshire | British | 97362510001 | ||||||
| ROBERTS, Steven Paul | Director | Acrefield Park Woolton L25 6JX Liverpool 8 | England | British | 139743810001 |
Does ATTENDO SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 01, 2005 Delivered On Nov 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 03, 2000 Delivered On Oct 23, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars By way of first fixed charge the interest in the deposit account and all money from time to time withdrawn from the account in accordance with the terms of the deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Jul 15, 1993 Delivered On Jul 22, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of the account of the company in the banks books no 01414102. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 27, 1992 Delivered On Apr 07, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Feb 17, 1984 Delivered On Feb 24, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 24TH november, 1983. | |
Short particulars All the borrowers interest in, and full benefit of master lease agreement dated 19TH december, 1983. (see doc m 82). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Dec 29, 1983 Delivered On Jan 12, 1984 | Satisfied | Amount secured Sucuring all monies due or to become due from the company to the chargee under the terms of a facility letter dated 24/11/83 | |
Short particulars All borrower's interest in, and full benefit of a master lane agreement dated 12/10/83 betweeen cass electronics LTD. And barclays mercantile industrial finance limited and all schedules nos and from time to time and at anytime therefor incorporated in and forming part of the master lease agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0