ATTENDO SYSTEMS LIMITED

ATTENDO SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameATTENDO SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00397212
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ATTENDO SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASS ELECTRONICS LIMITEDJul 23, 1945Jul 23, 1945

    What are the latest accounts for ATTENDO SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ATTENDO SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Miss Laura Hill on May 25, 2013

    1 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Apr 18, 2013

    • Capital: GBP 2.0860
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The sum of 3,124,023.31 be credited to the profit and loss account 15/04/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Raj Kullar as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Christian Idczak as a director on Feb 12, 2013

    2 pagesAP01

    Appointment of Mr Evan Smith as a director on Feb 12, 2013

    2 pagesAP01

    Termination of appointment of Bart Otten as a director on Feb 12, 2013

    1 pagesTM01

    Termination of appointment of Chubb Management Services Limited as a director on Feb 12, 2013

    1 pagesTM01

    Annual return made up to Jan 31, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Bart Otten as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Brian Harlowe Lindroth as a director on Nov 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Chubb Management Services Limited on Feb 04, 2010

    2 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Who are the officers of ATTENDO SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Laura
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Secretary
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    146040090002
    IDCZAK, Christian
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    EnglandFrench175665280001
    KULLAR, Raj
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    EnglandKenyan175775430001
    SMITH, Evan
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    EnglandAmerican175568650001
    CLARKE, Jonathan Charles
    123 Holme Park Avenue
    Upper Newbold
    S41 8WU Derbyshire
    Secretary
    123 Holme Park Avenue
    Upper Newbold
    S41 8WU Derbyshire
    British82899580001
    CURTIN, Karen Marie
    21 Switchback Road South
    SL6 7QE Maidenhead
    Berkshire
    Secretary
    21 Switchback Road South
    SL6 7QE Maidenhead
    Berkshire
    British74463910001
    GILBERT, Kaye
    6 Spruce Avenue
    Wickersley
    S66 2PE Rotherham
    South Yorkshire
    Secretary
    6 Spruce Avenue
    Wickersley
    S66 2PE Rotherham
    South Yorkshire
    British77058240002
    LAMBOURNE, David James
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    Secretary
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    British37900050001
    MILLARD, Peter
    2 Westwood Cottages
    Westwood Lane, Normandy
    GU3 2JD Guildford
    Surrey
    Secretary
    2 Westwood Cottages
    Westwood Lane, Normandy
    GU3 2JD Guildford
    Surrey
    British66478090001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    PETT, David Jonathan
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    Secretary
    23 Mill Lane
    Linton
    CB1 6JY Cambridge
    Cambridgeshire
    British12054930001
    THORPE, Timothy John
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    Secretary
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    British81806140001
    THORPE, Timothy John
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    Secretary
    35 Arran Road
    S10 1WQ Sheffield
    South Yorkshire
    British81806140001
    AYRES, Stephen
    8 Foxbrook Drive
    S40 3JR Chesterfield
    Derbyshire
    Director
    8 Foxbrook Drive
    S40 3JR Chesterfield
    Derbyshire
    British116077650001
    BORELIUS, Henrik
    Roslagsgatan 11
    FOREIGN Stockholm
    11355
    Sweden
    Director
    Roslagsgatan 11
    FOREIGN Stockholm
    11355
    Sweden
    Swedish90110320001
    DAHLFORS, Jarl Eric Helmer Gunnar
    Arstaangsv 1a
    FOREIGN Stockholm
    11743
    Sweden
    Director
    Arstaangsv 1a
    FOREIGN Stockholm
    11743
    Sweden
    Swedish69255640001
    EKSTROM, Jan Ake Sivert
    Bodelsvagen 8
    Lidingo 18136
    FOREIGN Sweden
    Director
    Bodelsvagen 8
    Lidingo 18136
    FOREIGN Sweden
    Swedish55026390001
    EURELL, Per Olof
    Stockholmsvagen 46
    Marsta
    19532
    Sweden
    Director
    Stockholmsvagen 46
    Marsta
    19532
    Sweden
    Swedish68663130001
    FLEMING, James Beattie
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    Director
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    British24455370001
    FORSBERG, Lars
    Bragevagen 1
    Stockholme
    S-11426
    Sweden
    Director
    Bragevagen 1
    Stockholme
    S-11426
    Sweden
    Swedish61615990001
    FRANSSON, Thomas
    Ludvigsberg, Bie
    Katrineholm
    64196
    Sweden
    Director
    Ludvigsberg, Bie
    Katrineholm
    64196
    Sweden
    Swedish61615420001
    HARRIS, Alan
    76 Main Street
    Hornby
    LA2 8JT Lancaster
    Lancashire
    Director
    76 Main Street
    Hornby
    LA2 8JT Lancaster
    Lancashire
    British37237700002
    HAYES, Kevin Andrew
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    Director
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    EnglandBritish29737760001
    HAYTON, Thomas Clive
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    Director
    7 Ingledene Avenue
    M7 4GX Salford
    Lancashire
    United KingdomBritish72513620002
    HUCKLE, John Richard William
    12 Homefield Road
    SW19 4QE London
    Director
    12 Homefield Road
    SW19 4QE London
    EnglandBritish49301820002
    JANSSON, Sven Hakan
    Alstromervagen 31
    S 191 44 Sollentuna
    FOREIGN Sweden
    Director
    Alstromervagen 31
    S 191 44 Sollentuna
    FOREIGN Sweden
    Swedish57780700001
    JORDAN, Colin Bryan
    Spring Hollow Copse Avenue
    GU9 9EA Farnham
    Surrey
    Director
    Spring Hollow Copse Avenue
    GU9 9EA Farnham
    Surrey
    EnglandBritish49746260001
    JULIER, Trevor Leonard
    Delta Way
    TW20 8RX Thorpe Egham
    Surrey
    Director
    Delta Way
    TW20 8RX Thorpe Egham
    Surrey
    British24209430001
    LAMBOURNE, David James
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    Director
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    British37900050001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    NOVELLI, George Albert
    Delta Way
    TW20 8RX Thorpe Egham
    Surrey
    Director
    Delta Way
    TW20 8RX Thorpe Egham
    Surrey
    British47961540001
    OTTEN, Bart
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    Director
    351 Shadsworth Road
    Blackburn
    BB1 2PR Lancashire
    FranceDutch164652970001
    RICHARDS, David
    10 Windermere Close
    Old Skellow
    DN6 8NX Doncaster
    South Yorkshire
    Director
    10 Windermere Close
    Old Skellow
    DN6 8NX Doncaster
    South Yorkshire
    British97362510001
    RICHARDS, David
    10 Windermere Close
    Old Skellow
    DN6 8NX Doncaster
    South Yorkshire
    Director
    10 Windermere Close
    Old Skellow
    DN6 8NX Doncaster
    South Yorkshire
    British97362510001
    ROBERTS, Steven Paul
    Acrefield Park
    Woolton
    L25 6JX Liverpool
    8
    Director
    Acrefield Park
    Woolton
    L25 6JX Liverpool
    8
    EnglandBritish139743810001

    Does ATTENDO SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Priority Sites Limited
    Transactions
    • Oct 23, 2000Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 1993Registration of a charge (395)
    • Aug 18, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Jul 30, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Amsterdam Rotterdam Bank N.V.
    Transactions
    • Feb 24, 1984Registration of a charge
    • Jul 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Amsterdam Rotterdam Bank Nv.
    Transactions
    • Jan 12, 1984Registration of a charge
    • Jul 22, 2005Statement of satisfaction of a charge in full or part (403a)

    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