SYSTEMCARE MARKETING LIMITED

SYSTEMCARE MARKETING LIMITED

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

    Company NameSYSTEMCARE MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619054
    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 MARKETING LIMITED?

    • (7222) /

    Where is SYSTEMCARE MARKETING 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 MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTRACT COMPUTER SUPPLIES LIMITEDAug 28, 1991Aug 28, 1991
    KALL SUPPLIES LIMITEDJul 29, 1991Jul 29, 1991
    SERVEPULSE LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for SYSTEMCARE MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for SYSTEMCARE MARKETING 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 Jun 11, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2010

    Statement of capital on Jul 12, 2010

    • Capital: GBP 100
    SH01

    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

    Director's details changed for Ola Tricia Aramita Barreto-Morley 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

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Nov 30, 2008

    15 pagesAA

    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 pages225

    legacy

    11 pages288a

    legacy

    11 pages288a

    legacy

    11 pages288a

    Who are the officers of SYSTEMCARE MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Floor 99 Gresham Street
    EC2V 7NG London
    5th
    United Kingdom
    Secretary
    Floor 99 Gresham Street
    EC2V 7NG London
    5th
    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
    Wellington Court
    Spencers Wood
    RG7 1BN Reading
    12
    Berkshire
    Director
    Wellington Court
    Spencers Wood
    RG7 1BN Reading
    12
    Berkshire
    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
    MAYBURY, Linda
    29 Pensford Road
    Northfield
    B31 3AG Birmingham
    West Midlands
    Secretary
    29 Pensford Road
    Northfield
    B31 3AG Birmingham
    West Midlands
    British19976750001
    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
    STUBBS, Elspeth Anne
    Keats House 50 Station Road
    HP9 1AB Beaconsfield
    Buckinghamshire
    Secretary
    Keats House 50 Station Road
    HP9 1AB Beaconsfield
    Buckinghamshire
    British25311820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURNHOPE, Mark Edward
    113 Stafford Road
    Bloxwich
    WS3 3PG Walsall
    West Midlands
    Director
    113 Stafford Road
    Bloxwich
    WS3 3PG Walsall
    West Midlands
    EnglandEnglish60709550001
    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
    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
    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
    STUBBS, Kenneth Thomas
    Keats House 50 Station Road
    HP9 1AB Beaconsfield
    Buckinghamshire
    Director
    Keats House 50 Station Road
    HP9 1AB Beaconsfield
    Buckinghamshire
    British25311810001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SYSTEMCARE MARKETING 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)
    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 Nov 24, 1995
    Delivered On Dec 06, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Mar 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 10, 1991
    Delivered On Sep 16, 1991
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1991Registration of a charge
    • Mar 07, 1998Statement 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