CSL NOTTINGHAM LIMITED
Overview
| Company Name | CSL NOTTINGHAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02656126 |
| 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 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 Address | No |
What were the previous names of CSL NOTTINGHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTTINGHAM OFFICE MACHINES LIMITED | Oct 22, 1991 | Oct 22, 1991 |
What are the latest accounts for CSL NOTTINGHAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CSL NOTTINGHAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Satisfaction of charge 026561260003 in full | 1 pages | MR04 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Alexander Deman as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul William Dawson as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 8 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 pages | AD01 | ||
Previous accounting period shortened from Apr 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Notification of Csl Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Copying Services (Leicester) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 18, 2020 with updates | 5 pages | CS01 | ||
Cessation of Andrew Perkins as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Michael Charles Egerton Mathias as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Copying Services (Leicester) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Second filing for the appointment of Mr Simon Alan Davey as a director | 3 pages | RP04AP01 | ||
Appointment of Mr Philip Jan as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Who are the officers of CSL NOTTINGHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVEY, Simon Alan | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | England | British | 210631630001 | |||||
| DAWSON, Paul William | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | United Kingdom | British | 82280290001 | |||||
| JAN, Philip | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | England | British | 198446740002 | |||||
| LEE, Christopher Charles | Secretary | 90 Mountsorrel Lane Rothley LE7 7PW Leicester Leicestershire | British | 19182910001 | ||||||
| MATHIAS, Michael Charles Egerton | Secretary | 28-34 Hinckley Road Leicester LE3 0RA | British | 63976800003 | ||||||
| BARNACLE, Christopher Alan | Director | Willow Brook Farm Church Lane Shearsby LE17 6PG Lutterworth Leicestershire | British | 33179920002 | ||||||
| DEMAN, Nicholas Alexander | Director | Ellenborough House Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys England | United Kingdom | British | 207590360001 | |||||
| LEE, Christopher Charles | Director | 90 Mountsorrel Lane Rothley LE7 7PW Leicester Leicestershire | British | 19182910001 | ||||||
| MATHIAS, Michael Charles Egerton | Director | 28-34 Hinckley Road Leicester LE3 0RA | United Kingdom | British | 63976800003 | |||||
| PERKINS, Andrew | Director | 28-34 Hinckley Road Leicester LE3 0RA | United Kingdom | British | 63976760002 |
Who are the persons with significant control of CSL NOTTINGHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Copying Services (Leicester) Limited | Apr 06, 2016 | Hinckley Road LE3 0RA Leicester 28-34 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Charles Egerton Mathias | Apr 06, 2016 | 28-34 Hinckley Road Leicester LE3 0RA | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Perkins | Apr 06, 2016 | 28-34 Hinckley Road Leicester LE3 0RA | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Csl Group Holdings Limited | Apr 06, 2016 | Hinckley Road LE3 0RA Leicester 28-34 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CSL NOTTINGHAM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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