KARSONS 2016 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameKARSONS 2016 LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01928109
    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 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 AddressNo

    What were the previous names of KARSONS 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KARSONS PHARMACY LIMITEDJul 03, 1985Jul 03, 1985

    What are the latest accounts for KARSONS 2016 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 11, 2019
    Next Accounts Due OnOct 11, 2019
    Last Accounts
    Last Accounts Made Up ToJan 11, 2018

    What are the latest filings for KARSONS 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Form b to convert to rs
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 28/05/2019
    RES13

    Accounts for a dormant company made up to Jan 11, 2018

    5 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 11, 2017

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jan 11, 2016

    4 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 2,500
    SH01

    Appointment of Cws (No.1) Limited as a director on Oct 06, 2014

    2 pagesAP02

    Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Anthony John Smith as a director on Oct 06, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 2,500
    SH01

    Who are the officers of KARSONS 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150146440001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishChartered Accountant125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    MEASURIA, Daksha
    66 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    Secretary
    66 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    BritishCo Secretary31974160001
    MEASURIA, Haresh
    201 Mossley Road
    OL6 6LX Ashton Under Lyne
    Lancashire
    Secretary
    201 Mossley Road
    OL6 6LX Ashton Under Lyne
    Lancashire
    British26898740001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritishHead Of Logistics140380300001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritishChief Executive10084840001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    BritishFinancial Controller49108820004
    CHALMERS, Arthur
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    Director
    39 Catterick Road
    Didsbury
    M20 6HF Manchester
    BritishChartered Accountant59818810001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritishHead Of Commercial125645380001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritishDeputy Chief Executive84868550001
    MEASURIA, Haresh
    66 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    Director
    66 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    BritishDirector26898740002
    MEASURIA, Karsanbhai Vithalbhai
    201 Mossley Road
    OL6 6LX Ashton Under Lyne
    Lancashire
    Director
    201 Mossley Road
    OL6 6LX Ashton Under Lyne
    Lancashire
    BritishDirector26898750001
    MEASURIA, Karsanbhai Vithalbhai
    201 Mossley Road
    OL6 6LX Ashton Under Lyne
    Lancashire
    Director
    201 Mossley Road
    OL6 6LX Ashton Under Lyne
    Lancashire
    BritishDirector26898750001
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishGeneral Manager Health Care Gr44967060002
    NUTTALL, John Branson
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    Director
    The Old Post Office Whitchurch Road
    Broomhall
    CW5 8BZ Nantwich
    Cheshire
    BritishGeneral Manager Health Care44967060001
    RICHMAN, Jonathan Max
    17 Ravensway
    Prestwich
    M25 0EU Manchester
    Director
    17 Ravensway
    Prestwich
    M25 0EU Manchester
    EnglandBritishPharmacist54694490001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritishSolicitor182256460001
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritishFinance Director - Healthcare137558680001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritishGeneral Manager38632440001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritishChief Financial Controller60114700001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 1989Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 1987Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 1985Registration of a charge
    • Feb 09, 2016Satisfaction of a charge (MR04)

    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