CARE INTERACTIVE SOFTWARE LIMITED

CARE INTERACTIVE SOFTWARE LIMITED

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

    Company NameCARE INTERACTIVE SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02701565
    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 CARE INTERACTIVE SOFTWARE LIMITED?

    • (7260) /

    Where is CARE INTERACTIVE SOFTWARE LIMITED located?

    Registered Office Address
    Workplace Systems Plc
    Precedent Drive Rooksley
    MK13 8PP Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE INTERACTIVE SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 2473 LIMITEDMar 30, 1992Mar 30, 1992

    What are the latest accounts for CARE INTERACTIVE SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CARE INTERACTIVE SOFTWARE 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

    legacy

    1 pagesSH20

    Statement of capital on Oct 21, 2010

    • Capital: GBP 164,500
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Mar 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Mar 31, 2007

    15 pagesAA

    legacy

    6 pages363s

    legacy

    3 pages395

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2005

    14 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Mar 31, 2004

    15 pagesAA

    Who are the officers of CARE INTERACTIVE SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Paul Keith
    York Avenue
    SW14 7LQ London
    73
    Secretary
    York Avenue
    SW14 7LQ London
    73
    British136485130001
    LENAGAN, Ian Francis
    14 Market Place
    OX20 1TA Woodstock
    Oxon
    Director
    14 Market Place
    OX20 1TA Woodstock
    Oxon
    EnglandBritish78540230003
    WRIGHT, Paul Keith
    York Avenue
    SW14 7LQ London
    73
    Director
    York Avenue
    SW14 7LQ London
    73
    United KingdomBritish136485130001
    BARRATT, Peter Norman
    46 Thomas Flawn Road
    Irthlingborough
    NN9 5PA Wellingborough
    Northamptonshire
    Secretary
    46 Thomas Flawn Road
    Irthlingborough
    NN9 5PA Wellingborough
    Northamptonshire
    British43180510001
    BELEJ, Andrew Eugene
    75 Chase Side
    EN2 6NL Enfield
    Middlesex
    Secretary
    75 Chase Side
    EN2 6NL Enfield
    Middlesex
    British57356760001
    WAILING, Michael David
    Grange Farm
    Watery Lane
    MK19 6DZ Beachampton
    Buckinghamshire
    Secretary
    Grange Farm
    Watery Lane
    MK19 6DZ Beachampton
    Buckinghamshire
    British25246550014
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ALLAN, Peter Wishart
    Winds House Church Lane
    Bledlow Ridge
    HP14 4AX High Wycombe
    Buckinghamshire
    Director
    Winds House Church Lane
    Bledlow Ridge
    HP14 4AX High Wycombe
    Buckinghamshire
    EnglandBritish13690240001
    BELEJ, Andrew Eugene
    75 Chase Side
    EN2 6NL Enfield
    Middlesex
    Director
    75 Chase Side
    EN2 6NL Enfield
    Middlesex
    GbrBritish57356760001
    JACKSON, George Barry
    Willow Cottage Church Lane
    Boxgrove
    PO18 0ED Chichester
    West Sussex
    Director
    Willow Cottage Church Lane
    Boxgrove
    PO18 0ED Chichester
    West Sussex
    EnglandBritish24677720001
    JOHNSTON, Ewan George
    8 Pamber Heath Road
    Pamber Heath
    RG26 6TQ Tadley
    Hampshire
    Director
    8 Pamber Heath Road
    Pamber Heath
    RG26 6TQ Tadley
    Hampshire
    Scottish25378310003
    LANE, Peter George
    Whitefields
    Windsor Lane Little Kingshill
    HP16 0DL Great Missenden
    Buckinghamshire
    Director
    Whitefields
    Windsor Lane Little Kingshill
    HP16 0DL Great Missenden
    Buckinghamshire
    British62988880001
    LOWRY, John Howard
    27 Ellwood Rise
    HP8 4SU Chalfont St Giles
    Buckinghamshire
    Director
    27 Ellwood Rise
    HP8 4SU Chalfont St Giles
    Buckinghamshire
    British33995680001
    WEAVIS, Mark Gavin
    7 Bidborough Ridge
    Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    Director
    7 Bidborough Ridge
    Bidborough
    TN4 0UT Tunbridge Wells
    Kent
    United KingdomBritish53142780003
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does CARE INTERACTIVE SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 13, 2007
    Delivered On Feb 16, 2007
    Outstanding
    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 16, 2007Registration of a charge (395)
    A composite guarantee and debenture
    Created On May 15, 1998
    Delivered On May 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries (as defined) and as executive partner for ubkitp (as defined) under the partnership agreement dated 18TH february 1986) and under the terms of the debenture
    Short particulars
    Property k/a unit 2 the chambers east street reading berkshire together with all buildings fixtures and fittings and/or the proceeds of sale thereof. 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
    • The United Bank of Kuwait PLC
    Transactions
    • May 28, 1998Registration of a charge (395)
    • Apr 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 15, 1998
    Delivered On May 20, 1998
    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
    • Midland Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Feb 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 26, 1992
    Delivered On Jun 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 1992Registration of a charge (395)
    • Jun 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Assignment of copyright
    Created On Apr 30, 1992
    Delivered On May 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the sale agreement and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The copyright in the software and all present and future (see form 395 for full details).
    Persons Entitled
    • Care Software Technology Limited
    • Care Interactive Software Limited
    Transactions
    • May 08, 1992Registration of a charge (395)
    • Mar 10, 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