CSL NOTTINGHAM LIMITED

CSL NOTTINGHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCSL NOTTINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02656126
    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 CSL NOTTINGHAM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CSL NOTTINGHAM LIMITED located?

    Registered Office Address
    C/O Harrison Clark Rickerbys Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CSL NOTTINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTTINGHAM OFFICE MACHINES LIMITEDOct 22, 1991Oct 22, 1991

    What are the latest accounts for CSL NOTTINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CSL NOTTINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 026561260003 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    8 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Alexander Deman as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mr Paul William Dawson as a director on Apr 01, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    8 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 28-34 Hinckley Road Leicester LE3 0RA to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on Feb 12, 2021

    1 pagesAD01

    Previous accounting period shortened from Apr 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Notification of Csl Group Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Copying Services (Leicester) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 18, 2020 with updates

    5 pagesCS01

    Cessation of Andrew Perkins as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Michael Charles Egerton Mathias as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Copying Services (Leicester) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Second filing for the appointment of Mr Simon Alan Davey as a director

    3 pagesRP04AP01

    Appointment of Mr Philip Jan as a director on Jul 01, 2020

    2 pagesAP01

    Who are the officers of CSL NOTTINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVEY, Simon Alan
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    EnglandBritish210631630001
    DAWSON, Paul William
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    United KingdomBritish82280290001
    JAN, Philip
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    EnglandBritish198446740002
    LEE, Christopher Charles
    90 Mountsorrel Lane
    Rothley
    LE7 7PW Leicester
    Leicestershire
    Secretary
    90 Mountsorrel Lane
    Rothley
    LE7 7PW Leicester
    Leicestershire
    British19182910001
    MATHIAS, Michael Charles Egerton
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    Secretary
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    British63976800003
    BARNACLE, Christopher Alan
    Willow Brook Farm Church Lane
    Shearsby
    LE17 6PG Lutterworth
    Leicestershire
    Director
    Willow Brook Farm Church Lane
    Shearsby
    LE17 6PG Lutterworth
    Leicestershire
    British33179920002
    DEMAN, Nicholas Alexander
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    Director
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys
    England
    United KingdomBritish207590360001
    LEE, Christopher Charles
    90 Mountsorrel Lane
    Rothley
    LE7 7PW Leicester
    Leicestershire
    Director
    90 Mountsorrel Lane
    Rothley
    LE7 7PW Leicester
    Leicestershire
    British19182910001
    MATHIAS, Michael Charles Egerton
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    Director
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    United KingdomBritish63976800003
    PERKINS, Andrew
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    Director
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    United KingdomBritish63976760002

    Who are the persons with significant control of CSL NOTTINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Copying Services (Leicester) Limited
    Hinckley Road
    LE3 0RA Leicester
    28-34
    England
    Apr 06, 2016
    Hinckley Road
    LE3 0RA Leicester
    28-34
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03754376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Charles Egerton Mathias
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    Apr 06, 2016
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Perkins
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    Apr 06, 2016
    28-34 Hinckley Road
    Leicester
    LE3 0RA
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Csl Group Holdings Limited
    Hinckley Road
    LE3 0RA Leicester
    28-34
    England
    Apr 06, 2016
    Hinckley Road
    LE3 0RA Leicester
    28-34
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number09875041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CSL NOTTINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 10, 2020
    Delivered On Jan 27, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties (Security Agent)
    Transactions
    • Jan 27, 2020Registration of a charge (MR01)
    • Feb 02, 2022Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 27, 1999
    Delivered On Jul 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Jul 29, 1999Registration of a charge (395)
    • Oct 29, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 09, 1999
    Delivered On Jul 17, 1999
    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
    • Midland Bank PLC
    Transactions
    • Jul 17, 1999Registration of a charge (395)
    • Oct 29, 2019Satisfaction of a charge (MR04)

    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