CASEWISE SYSTEMS LIMITED
Overview
| Company Name | CASEWISE SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02433240 |
| 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 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 Address | No |
What were the previous names of CASEWISE SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASEWARE LIMITED | Nov 17, 1989 | Nov 17, 1989 |
| RISETOLL LIMITED | Oct 17, 1989 | Oct 17, 1989 |
What are the latest accounts for CASEWISE SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CASEWISE SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2017 | 34 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 38 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Pd Cosec Limited as a secretary on Feb 28, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Richard Hodes as a secretary on Feb 28, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from 25 Grosvenor Street London W1K 4QN to 1 the Green Richmond Surrey TW9 1PL on Feb 02, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr James Mcgarry as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Norman Campbell as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce William Schnitzer as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexandre Wentzo as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mahmood Ali Athar as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Arthur Keeling as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Richard Hodes as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 40 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CASEWISE SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PD COSEC LIMITED | Secretary | The Green TW9 1PL Richmond 1 Surrey England | 104364140001 | |||||||
| CAMPBELL, Richard Norman | Director | Mill Creek Drive Suite 155 Laguna Hills 23332 California 92653 United States | United States | Canadian | 221216210001 | |||||
| MCGARRY, James | Director | Broadhollow Road Melville 225 New York United States | United States | American | 290097030001 | |||||
| DONOGHUE, Andrew Paul | Secretary | Collier House 169 Brompton Road SW3 1PY London | British | 25045870004 | ||||||
| HODES, Michael Richard | Secretary | TW9 1PL Richmond 1 The Green Surrey United Kingdom | British | 69083060002 | ||||||
| KEELING, George Arthur | Secretary | 81 St Marys Mansions St Marys Terrace W2 1SY London | British | 16719000002 | ||||||
| ATHAR, Mahmood Ali | Director | Grosvenor Street W1K 4QN London 25 England | United Kingdom | British | 43150530001 | |||||
| BURY, Lindsay Claude Neils | Director | Millichope Park Munslow SY7 9HA Craven Arms Shropshire | United Kingdom | British | 67103750001 | |||||
| COHEN, Benjamin Charles | Director | 38 Ripley Hill Road Concord Massachusetts 01742 Usa | Canadian | 70827430003 | ||||||
| COLLINS, Christopher Alan | Director | Four Elms Grosvenor Road GU7 1PA Godalming Surrey | England | British | 102328620001 | |||||
| DONOGHUE, Andrew Paul | Director | Collier House 169 Brompton Road SW3 1PY London | British | 25045870004 | ||||||
| DURHAM, Malcolm Gordon | Director | 108 Westcombe Park Road Blackheath SE3 7RZ London | United Kingdom | British | 40834260001 | |||||
| ESIRI, Mark Leslie Vivian | Director | 8 St Anns Road W11 4SR London | United Kingdom | British | 115460060002 | |||||
| FISHER, Bernard Robert | Director | Baker Street W1U 6AG London 83 England | United Kingdom | Irish | 54858230001 | |||||
| GORMIN, Jonathan | Director | 230 East 79th Street Apt.10f New York New York 10021 Usa | American | 72835630001 | ||||||
| HODES, Michael Richard | Director | Grosvenor Street W1K 4QN London 25 England | United Kingdom | British | 69083060002 | |||||
| KEELING, George Arthur | Director | Grosvenor Street W1K 4QN London 25 England | Germany | British | 16719000003 | |||||
| MUELLER, Michael | Director | 11 Andrew Reed Court Keele Close WD24 4RU Watford Hertfordshire | German | 105793620001 | ||||||
| PEARMAN, Raymond Freddie | Director | Penmans Cottage South Park Avenue, Chorleywood WD3 5DZ Rickmansworth Hertfordshire | British | 66293320001 | ||||||
| POWELL, Simon Edward Meredith | Director | 51 Somerset Road SW19 5HT London | United Kingdom | British | 64654650001 | |||||
| SCHAGRIN, Bradley Mark | Director | 33 Arborlane Levittown 19055 Pennsylvania America | American | 71863100001 | ||||||
| SCHNITZER, Bruce William | Director | Grosvenor Street W1K 4QN London 25 England | Usa | American | 161908110001 | |||||
| WENTZO, Alexandre | Director | Grosvenor Street W1K 4QN London 25 | Usa | French | 152617630001 |
What are the latest statements on persons with significant control for CASEWISE SYSTEMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 17, 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 CASEWISE SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 11, 2015 Delivered On Oct 01, 2015 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 01, 2015 Delivered On May 14, 2015 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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