CASEWISE SYSTEMS LIMITED

CASEWISE SYSTEMS LIMITED

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

    Company NameCASEWISE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02433240
    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 CASEWISE SYSTEMS LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is CASEWISE SYSTEMS LIMITED located?

    Registered Office Address
    1 The Green
    TW9 1PL Richmond
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CASEWISE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASEWARE LIMITEDNov 17, 1989Nov 17, 1989
    RISETOLL LIMITEDOct 17, 1989Oct 17, 1989

    What are the latest accounts for CASEWISE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CASEWISE SYSTEMS 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

    1 pagesDS01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Full accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Full accounts made up to Dec 31, 2016

    38 pagesAA

    Confirmation statement made on Oct 17, 2017 with updates

    6 pagesCS01

    Appointment of Pd Cosec Limited as a secretary on Feb 28, 2017

    2 pagesAP03

    Termination of appointment of Michael Richard Hodes as a secretary on Feb 28, 2017

    1 pagesTM02

    Registered office address changed from 25 Grosvenor Street London W1K 4QN to 1 the Green Richmond Surrey TW9 1PL on Feb 02, 2017

    1 pagesAD01

    Appointment of Mr James Mcgarry as a director on Dec 09, 2016

    2 pagesAP01

    Appointment of Mr Richard Norman Campbell as a director on Dec 09, 2016

    2 pagesAP01

    Termination of appointment of Bruce William Schnitzer as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Alexandre Wentzo as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Mahmood Ali Athar as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of George Arthur Keeling as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Michael Richard Hodes as a director on Dec 09, 2016

    1 pagesTM01

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    40 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to Oct 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 1,180,488
    SH01

    Who are the officers of CASEWISE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PD COSEC LIMITED
    The Green
    TW9 1PL Richmond
    1
    Surrey
    England
    Secretary
    The Green
    TW9 1PL Richmond
    1
    Surrey
    England
    104364140001
    CAMPBELL, Richard Norman
    Mill Creek Drive
    Suite 155
    Laguna Hills
    23332
    California 92653
    United States
    Director
    Mill Creek Drive
    Suite 155
    Laguna Hills
    23332
    California 92653
    United States
    United StatesCanadian221216210001
    MCGARRY, James
    Broadhollow Road
    Melville
    225
    New York
    United States
    Director
    Broadhollow Road
    Melville
    225
    New York
    United States
    United StatesAmerican290097030001
    DONOGHUE, Andrew Paul
    Collier House
    169 Brompton Road
    SW3 1PY London
    Secretary
    Collier House
    169 Brompton Road
    SW3 1PY London
    British25045870004
    HODES, Michael Richard
    TW9 1PL Richmond
    1 The Green
    Surrey
    United Kingdom
    Secretary
    TW9 1PL Richmond
    1 The Green
    Surrey
    United Kingdom
    British69083060002
    KEELING, George Arthur
    81 St Marys Mansions
    St Marys Terrace
    W2 1SY London
    Secretary
    81 St Marys Mansions
    St Marys Terrace
    W2 1SY London
    British16719000002
    ATHAR, Mahmood Ali
    Grosvenor Street
    W1K 4QN London
    25
    England
    Director
    Grosvenor Street
    W1K 4QN London
    25
    England
    United KingdomBritish43150530001
    BURY, Lindsay Claude Neils
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    Director
    Millichope Park
    Munslow
    SY7 9HA Craven Arms
    Shropshire
    United KingdomBritish67103750001
    COHEN, Benjamin Charles
    38 Ripley Hill Road
    Concord
    Massachusetts 01742
    Usa
    Director
    38 Ripley Hill Road
    Concord
    Massachusetts 01742
    Usa
    Canadian70827430003
    COLLINS, Christopher Alan
    Four Elms
    Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Four Elms
    Grosvenor Road
    GU7 1PA Godalming
    Surrey
    EnglandBritish102328620001
    DONOGHUE, Andrew Paul
    Collier House
    169 Brompton Road
    SW3 1PY London
    Director
    Collier House
    169 Brompton Road
    SW3 1PY London
    British25045870004
    DURHAM, Malcolm Gordon
    108 Westcombe Park Road
    Blackheath
    SE3 7RZ London
    Director
    108 Westcombe Park Road
    Blackheath
    SE3 7RZ London
    United KingdomBritish40834260001
    ESIRI, Mark Leslie Vivian
    8 St Anns Road
    W11 4SR London
    Director
    8 St Anns Road
    W11 4SR London
    United KingdomBritish115460060002
    FISHER, Bernard Robert
    Baker Street
    W1U 6AG London
    83
    England
    Director
    Baker Street
    W1U 6AG London
    83
    England
    United KingdomIrish54858230001
    GORMIN, Jonathan
    230 East 79th Street
    Apt.10f
    New York
    New York 10021
    Usa
    Director
    230 East 79th Street
    Apt.10f
    New York
    New York 10021
    Usa
    American72835630001
    HODES, Michael Richard
    Grosvenor Street
    W1K 4QN London
    25
    England
    Director
    Grosvenor Street
    W1K 4QN London
    25
    England
    United KingdomBritish69083060002
    KEELING, George Arthur
    Grosvenor Street
    W1K 4QN London
    25
    England
    Director
    Grosvenor Street
    W1K 4QN London
    25
    England
    GermanyBritish16719000003
    MUELLER, Michael
    11 Andrew Reed Court
    Keele Close
    WD24 4RU Watford
    Hertfordshire
    Director
    11 Andrew Reed Court
    Keele Close
    WD24 4RU Watford
    Hertfordshire
    German105793620001
    PEARMAN, Raymond Freddie
    Penmans Cottage
    South Park Avenue, Chorleywood
    WD3 5DZ Rickmansworth
    Hertfordshire
    Director
    Penmans Cottage
    South Park Avenue, Chorleywood
    WD3 5DZ Rickmansworth
    Hertfordshire
    British66293320001
    POWELL, Simon Edward Meredith
    51 Somerset Road
    SW19 5HT London
    Director
    51 Somerset Road
    SW19 5HT London
    United KingdomBritish64654650001
    SCHAGRIN, Bradley Mark
    33 Arborlane
    Levittown
    19055 Pennsylvania
    America
    Director
    33 Arborlane
    Levittown
    19055 Pennsylvania
    America
    American71863100001
    SCHNITZER, Bruce William
    Grosvenor Street
    W1K 4QN London
    25
    England
    Director
    Grosvenor Street
    W1K 4QN London
    25
    England
    UsaAmerican161908110001
    WENTZO, Alexandre
    Grosvenor Street
    W1K 4QN London
    25
    Director
    Grosvenor Street
    W1K 4QN London
    25
    UsaFrench152617630001

    What are the latest statements on persons with significant control for CASEWISE SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 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 CASEWISE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2015
    Delivered On Oct 01, 2015
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 01, 2015
    Delivered On May 14, 2015
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2015Registration of a charge (MR01)
    Composite guarantee and debenture
    Created On Nov 27, 2012
    Delivered On Dec 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and assets present and future, including all real property, goodwill, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
    Persons Entitled
    • Faunus Group International, Inc.
    Transactions
    • Dec 07, 2012Registration of a charge (MG01)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Nov 19, 2003
    Delivered On Nov 22, 2003
    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
    The sum £108,509.00 plus 17.5 % vat thereon being an amount equal to four months rent under the terms of the lease & which is deposited at barclays bank PLC.
    Persons Entitled
    • Gainsborough Awg Limited
    Transactions
    • Nov 22, 2003Registration of a charge (395)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 01, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or casewise limited 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
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Dec 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Apr 19, 1994
    Delivered On May 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the rent deposit deed (as defined therein)
    Short particulars
    The interest of the company in an interest earning deposit account opened by the chargee at its bank in which they have placed £5970.
    Persons Entitled
    • Frogmore Investments Limited
    Transactions
    • May 04, 1994Registration of a charge (395)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 15, 1992
    Delivered On May 26, 1992
    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
    • May 26, 1992Registration of a charge (395)
    • Feb 09, 2002Statement 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