SYSTEMCARE MARKETING LIMITED
Overview
| Company Name | SYSTEMCARE MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02619054 |
| 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 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 Address | No |
What were the previous names of SYSTEMCARE MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTRACT COMPUTER SUPPLIES LIMITED | Aug 28, 1991 | Aug 28, 1991 |
| KALL SUPPLIES LIMITED | Jul 29, 1991 | Jul 29, 1991 |
| SERVEPULSE LIMITED | Jun 11, 1991 | Jun 11, 1991 |
What are the latest accounts for SYSTEMCARE MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2008 |
What are the latest filings for SYSTEMCARE MARKETING 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Nov 30, 2008 | 15 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 11 pages | 288a | ||||||||||
legacy | 11 pages | 288a | ||||||||||
legacy | 11 pages | 288a | ||||||||||
Who are the officers of SYSTEMCARE MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Floor 99 Gresham Street EC2V 7NG London 5th United Kingdom |
| 132600000001 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | Gresham Street Fifth Floor EC2V 7NG London 99 Uk | England | British,Portuguese | 140644240001 | |||||||||
| DEAKIN, Philip Matthew | Director | Wellington Court Spencers Wood RG7 1BN Reading 12 Berkshire | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | Gresham Street Fifth Floor EC2V 7NG London 99 Uk | United Kingdom | British | 161583790001 | |||||||||
| UFLAND, Edward | Director | Gresham Street Fifth Floor EC2V 7NG London 99 Uk | United Kingdom | British | 87558180001 | |||||||||
| BURNHOPE, Mark Edward | Secretary | 113 Stafford Road Bloxwich WS3 3PG Walsall West Midlands | English | 60709550001 | ||||||||||
| MAYBURY, Linda | Secretary | 29 Pensford Road Northfield B31 3AG Birmingham West Midlands | British | 19976750001 | ||||||||||
| REX, Simon John | Secretary | Cooden Cottage 57 Station Road Fernhill Heath WR3 7UJ Worcester Worcestershire | British | 11273460001 | ||||||||||
| STUBBS, Elspeth Anne | Secretary | Keats House 50 Station Road HP9 1AB Beaconsfield Buckinghamshire | British | 25311820001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BURNHOPE, Mark Edward | Director | 113 Stafford Road Bloxwich WS3 3PG Walsall West Midlands | England | English | 60709550001 | |||||||||
| MCKAY, Michael William Hoy | Director | Peggs Farm Orton On The Hill CV9 3NE Atherstone Warwickshire | United Kingdom | British | 53050860001 | |||||||||
| REX, Simon John | Director | Cooden Cottage 57 Station Road Fernhill Heath WR3 7UJ Worcester Worcestershire | United Kingdom ( England ) (Gb-Eng) | British | 11273460001 | |||||||||
| REX, Simon John | Director | Cooden Cottage 57 Station Road Fernhill Heath WR3 7UJ Worcester Worcestershire | United Kingdom ( England ) (Gb-Eng) | British | 11273460001 | |||||||||
| SHAW, John William | Director | Old Hunting Lodge Worcester Road Great Witley WR6 6JT Worcester | United Kingdom | British | 61198560001 | |||||||||
| SKEGGS, Douglas Frederick | Director | Tre Ribble Barn HR2 8LS Three Ashes Herefordshire | England | British | 156791110001 | |||||||||
| STUBBS, Kenneth Thomas | Director | Keats House 50 Station Road HP9 1AB Beaconsfield Buckinghamshire | British | 25311810001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SYSTEMCARE MARKETING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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