SYSTEMCARE PRODUCTS LIMITED

SYSTEMCARE PRODUCTS LIMITED

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

    Company NameSYSTEMCARE PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02317543
    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 SYSTEMCARE PRODUCTS LIMITED?

    • (2466) /

    Where is SYSTEMCARE PRODUCTS LIMITED located?

    Registered Office Address
    99 Gresham Street
    Fifth Floor
    EC2V 7NG London
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of SYSTEMCARE PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYSTEMCARE 2000 LIMITEDFeb 08, 1989Feb 08, 1989
    MONCORN LIMITEDNov 15, 1988Nov 15, 1988

    What are the latest accounts for SYSTEMCARE PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for SYSTEMCARE PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 11, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2010

    Statement of capital on Mar 29, 2010

    • Capital: GBP 117
    SH01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    legacy

    1 pages287

    Full accounts made up to Nov 30, 2008

    22 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of SYSTEMCARE PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    132600000001
    BARRETO-MORLEY, Ola Tricia Aramita
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    Uk
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    Uk
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    Uk
    United KingdomBritish161583790001
    UFLAND, Edward
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    Fifth Floor
    EC2V 7NG London
    99
    Uk
    United KingdomBritish87558180001
    BURNHOPE, Mark Edward
    113 Stafford Road
    Bloxwich
    WS3 3PG Walsall
    West Midlands
    Secretary
    113 Stafford Road
    Bloxwich
    WS3 3PG Walsall
    West Midlands
    English60709550001
    REX, Simon John
    Cooden Cottage 57 Station Road
    Fernhill Heath
    WR3 7UJ Worcester
    Worcestershire
    Secretary
    Cooden Cottage 57 Station Road
    Fernhill Heath
    WR3 7UJ Worcester
    Worcestershire
    British11273460001
    SHAW, John William
    Old Hunting Lodge Worcester Road
    Great Witley
    WR6 6JT Worcester
    Secretary
    Old Hunting Lodge Worcester Road
    Great Witley
    WR6 6JT Worcester
    British61198560001
    BURNHOPE, Mark Edward
    113 Stafford Road
    Bloxwich
    WS3 3PG Walsall
    West Midlands
    Director
    113 Stafford Road
    Bloxwich
    WS3 3PG Walsall
    West Midlands
    EnglandEnglish60709550001
    COLE, Peter Gregory
    Wightwick Mill Barn
    203 Bridgnorth Road
    WV6 8BD Wolverhampton
    West Midlands
    Director
    Wightwick Mill Barn
    203 Bridgnorth Road
    WV6 8BD Wolverhampton
    West Midlands
    United KingdomBritish112413650001
    GEORGE, Brian Charles
    22 Bond End
    Yoxall
    DE13 8NH Burton On Trent
    Staffordshire
    Director
    22 Bond End
    Yoxall
    DE13 8NH Burton On Trent
    Staffordshire
    British33415800001
    HARDY, Paul
    5 Woodhall Close
    CV11 6WJ Nuneaton
    Warwickshire
    Director
    5 Woodhall Close
    CV11 6WJ Nuneaton
    Warwickshire
    EnglandBritish86511850001
    MCKAY, Michael William Hoy
    Peggs Farm
    Orton On The Hill
    CV9 3NE Atherstone
    Warwickshire
    Director
    Peggs Farm
    Orton On The Hill
    CV9 3NE Atherstone
    Warwickshire
    United KingdomBritish53050860001
    REX, Simon John
    Cooden Cottage 57 Station Road
    Fernhill Heath
    WR3 7UJ Worcester
    Worcestershire
    Director
    Cooden Cottage 57 Station Road
    Fernhill Heath
    WR3 7UJ Worcester
    Worcestershire
    United Kingdom ( England ) (Gb-Eng)British11273460001
    ROBINSON, Deborah
    41 Charlotte Street
    WS1 2BB Walsall
    West Midlands
    Director
    41 Charlotte Street
    WS1 2BB Walsall
    West Midlands
    British27429760002
    SHAW, John William
    Old Hunting Lodge Worcester Road
    Great Witley
    WR6 6JT Worcester
    Director
    Old Hunting Lodge Worcester Road
    Great Witley
    WR6 6JT Worcester
    United KingdomBritish61198560001
    SKEGGS, Douglas Frederick
    Tre Ribble Barn
    HR2 8LS Three Ashes
    Herefordshire
    Director
    Tre Ribble Barn
    HR2 8LS Three Ashes
    Herefordshire
    EnglandBritish156791110001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001

    Does SYSTEMCARE PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 03, 2004
    Delivered On Dec 16, 2004
    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
    • Dec 16, 2004Registration of a charge (395)
    • Oct 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 03, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Oct 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 09, 2001
    Delivered On Feb 20, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 20, 2001Registration of a charge (395)
    • Dec 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 03, 1998
    Delivered On Mar 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Mar 07, 1998Registration of a charge (395)
    • Dec 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Sep 25, 1997
    Delivered On Sep 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Sep 27, 1997Registration of a charge (395)
    • Dec 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over book debts
    Created On Sep 18, 1995
    Delivered On Sep 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement and all other monies due on any account whatsoever
    Short particulars
    Fixed charge over all book debts and other debts now and from time to time hereafter due or owing or incurred to the company other than such debts as the factor may have specifically agreed in writing to exclude from such fixed charge. Floating charge over all book debts and other debts of the company which are not charged hereunder by way of fixed charge.
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Sep 29, 1995Registration of a charge (395)
    • Mar 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1995
    Delivered On Jan 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h property k/a victoria works, northgate, walsall, west midlands and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 1995Registration of a charge (395)
    • Mar 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 16, 1995
    Delivered On Jan 19, 1995
    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 Royal Bank of Scotland PLC
    Transactions
    • Jan 19, 1995Registration of a charge (395)
    • Mar 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 30, 1992
    Delivered On May 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
    • Tsb Bank PLC
    Transactions
    • May 07, 1992Registration of a charge (395)
    • Apr 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 14, 1991
    Delivered On Jan 21, 1991
    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
    • Jan 21, 1991Registration of a charge
    • May 31, 1994Statement 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