KARSONS 2016 LIMITED
Overview
Company Name | KARSONS 2016 LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01928109 |
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 KARSONS 2016 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KARSONS 2016 LIMITED located?
Registered Office Address | 1 Angel Square M60 0AG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KARSONS 2016 LIMITED?
Company Name | From | Until |
---|---|---|
KARSONS PHARMACY LIMITED | Jul 03, 1985 | Jul 03, 1985 |
What are the latest accounts for KARSONS 2016 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 11, 2019 |
Next Accounts Due On | Oct 11, 2019 |
Last Accounts | |
Last Accounts Made Up To | Jan 11, 2018 |
What are the latest filings for KARSONS 2016 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b to convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2017 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Jan 11, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Cws (No.1) Limited as a director on Oct 06, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony John Smith as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KARSONS 2016 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150146440001 | |||||||||||
CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Chartered Accountant | 125492370001 | ||||||||
CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 130695310001 | ||||||||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||||||
JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||||||
MEASURIA, Daksha | Secretary | 66 Mottram Old Road SK15 2TE Stalybridge Cheshire | British | Co Secretary | 31974160001 | |||||||||
MEASURIA, Haresh | Secretary | 201 Mossley Road OL6 6LX Ashton Under Lyne Lancashire | British | 26898740001 | ||||||||||
UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||||||
BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | Head Of Logistics | 140380300001 | ||||||||
BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | Chief Executive | 10084840001 | ||||||||
BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | Financial Controller | 49108820004 | |||||||||
CHALMERS, Arthur | Director | 39 Catterick Road Didsbury M20 6HF Manchester | British | Chartered Accountant | 59818810001 | |||||||||
FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | Head Of Commercial | 125645380001 | ||||||||
KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | Deputy Chief Executive | 84868550001 | ||||||||
MEASURIA, Haresh | Director | 66 Mottram Old Road SK15 2TE Stalybridge Cheshire | British | Director | 26898740002 | |||||||||
MEASURIA, Karsanbhai Vithalbhai | Director | 201 Mossley Road OL6 6LX Ashton Under Lyne Lancashire | British | Director | 26898750001 | |||||||||
MEASURIA, Karsanbhai Vithalbhai | Director | 201 Mossley Road OL6 6LX Ashton Under Lyne Lancashire | British | Director | 26898750001 | |||||||||
NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | General Manager Health Care Gr | 44967060002 | ||||||||
NUTTALL, John Branson | Director | The Old Post Office Whitchurch Road Broomhall CW5 8BZ Nantwich Cheshire | British | General Manager Health Care | 44967060001 | |||||||||
RICHMAN, Jonathan Max | Director | 17 Ravensway Prestwich M25 0EU Manchester | England | British | Pharmacist | 54694490001 | ||||||||
SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | Solicitor | 182256460001 | ||||||||
SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | Finance Director - Healthcare | 137558680001 | ||||||||
THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | General Manager | 38632440001 | ||||||||
WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | Chief Financial Controller | 60114700001 | ||||||||
UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Limited Sandbrook Park OL11 1RY Rochdale | 110868260001 |
What are the latest statements on persons with significant control for KARSONS 2016 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does KARSONS 2016 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Sep 22, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 26 reddish road stockport and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 22, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 286 gorton road reddish stockport and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 22, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 153 block lane chadderton and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 22, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 139 droylsden road newton heath manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 22, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 35 wellington road south stockport and/or the proceeds of sale and assigns goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 03, 1989 Delivered On Mar 08, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 13, 1987 Delivered On Apr 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 64 cornwall street, oldham greater manchester and/or the proceeds of sale thereof title no ol 2065.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 22, 1985 Delivered On Sep 12, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold 5 alderford parade cheetham greater manchester. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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