CSG HEALTHCARE LIMITED
Overview
Company Name | CSG HEALTHCARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03140174 |
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 CSG HEALTHCARE LIMITED?
- (8514) /
Where is CSG HEALTHCARE LIMITED located?
Registered Office Address | 800 The Boulevard Capability Green LU1 3BA Luton Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CSG HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
BLUE ARROW CARE LIMITED | Sep 09, 2003 | Sep 09, 2003 |
WELBECK CARE LIMITED | Dec 15, 1995 | Dec 15, 1995 |
What are the latest accounts for CSG HEALTHCARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2011 |
What are the latest filings for CSG HEALTHCARE 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 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Statement of capital on Jun 29, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 30, 2011 | 12 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
Director's details changed for Andrew Burchall on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rebecca Jane Watson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Rebecca Jane Watson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CSG HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | British | Solicitor | 70686070002 | |||||
BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | Finance Director | 69904570002 | ||||
WATSON, Rebecca Jane | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | Solicitor | 70686070002 | ||||
ABRAHAMSON, John David | Secretary | 2 New End Square NW3 1LN London | British | Director | 26433460001 | |||||
BOUVIER, Graham John | Secretary | Apartment 405 118 Southwark Bridge Road SE1 0BQ London | British | Accountant | 117533510001 | |||||
MARTIN, Christopher Paul | Secretary | 15 Roxburghe Mansions 32 Kensington Court W8 5BQ London | British | 64640450003 | ||||||
MCS SECRETARIES LIMITED | Nominee Secretary | 82 St John Street EC1M 4JN London | 900006380001 | |||||||
ABRAHAMSON, John David | Director | 2 New End Square NW3 1LN London | British | Director | 26433460001 | |||||
BOUVIER, Graham John | Director | Apartment 405 118 Southwark Bridge Road SE1 0BQ London | British | Accountant | 117533510001 | |||||
BRAILEY, Geoffrey Ian | Director | Oakfields Theobalds Road RH15 0SS Burgess Hill East Sussex | British | Director | 10317690002 | |||||
CORNISH, Diana Frederica | Director | Green Acres Lower Luton Road AL5 5EG Harpenden Hertfordshire | United Kingdom | British | Chairman Recruitment | 6048720001 | ||||
DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | Director | 266121440001 | ||||
EDEN, Roger Charles | Director | Peters Court Plymouth Drive Barnt Green B45 8JB Birmingham West Midlands | United Kingdom | British | Director | 41649520001 | ||||
LAKE, David Anthony | Director | 66 Elm Park Road SW3 6AU London | England | British | Director | 59820940001 | ||||
MARTIN, Christopher Paul | Director | 15 Roxburghe Mansions 32 Kensington Court W8 5BQ London | United Kingdom | British | Director | 64640450003 | ||||
MCHUGH, Gerard John | Director | 42 Cameford Court New Park Road SW2 4LJ London | United Kingdom | Irish | Nurse | 42016500001 | ||||
PALMER, Christopher Frank | Director | Hillcrest 52 Longdon Wood BR2 6EW Keston Park Kent | British | Company Director | 44804390001 | |||||
ROWLEY, John | Director | Hickling Lodge Melton Road LE14 3QG Hickling Pastures Leicestershire | England | British | Company Director | 11900790002 | ||||
SARSON, Michael Robert | Director | 12 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | England | British | Director | 27419330001 | ||||
MCS NOMINEES LIMITED | Nominee Director | 82 St John Street EC1M 4JN London | 900006370001 |
Does CSG HEALTHCARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and fixed and floating charge | Created On Aug 23, 2012 Delivered On Aug 28, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and fixed and floating charge | Created On Aug 08, 2012 Delivered On Aug 14, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On May 06, 2008 Delivered On May 17, 2008 | Outstanding | Amount secured All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Apr 27, 2007 Delivered On May 12, 2007 | Outstanding | Amount secured All monies due or to become due from the company (jointly and severally with each security obligor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 Apr 29, 2004 Delivered On May 12, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee (whether for its own account or as agent or trustee for the finance parties) or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor charges all the mortgaged property all real property the mortgaged property being the freehold property 39 ardwick green north manchester t/n GM654955, l/h property brierley hill shaw house wychbury court two woods lane dudley & l/h property being newcastle suite 2 gunner house by way of fixed charge its insurances its intellectual property rights any beneficial interest claim or entitlement it may have in any pension fund its uncalled capital by way of floating charge all present and future assets property business undertaking and uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Aug 31, 2000 Delivered On Sep 20, 2000 | Satisfied | Amount secured All obligations and liabilities owing by any obligor to the chargee under any of the finance documents whether a). Present or future b). Actual or contingent or c). Owed solely, jointly or severally | |
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
| ||||
Mortgage debenture | Created On May 13, 1999 Delivered On May 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jan 10, 1996 Delivered On Jan 19, 1996 | 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
|
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