CNH SUBSIDIARY LTD

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

    Company NameCNH SUBSIDIARY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03182741
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CNH SUBSIDIARY LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CNH SUBSIDIARY LTD located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CNH SUBSIDIARY LTD?

    Previous Company Names
    Company NameFromUntil
    PARSEQ LIMITEDMar 01, 2012Mar 01, 2012
    PARSEQ PLCJul 21, 2010Jul 21, 2010
    INTELLIGENT ENVIRONMENTS GROUP PLCJun 19, 1996Jun 19, 1996

    What are the latest accounts for CNH SUBSIDIARY LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CNH SUBSIDIARY LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CNH SUBSIDIARY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 5Th Floor 10 Charles Ii Street London SW1Y 4AA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Nov 11, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Simon Mark Smith as a director on Oct 16, 2014

    2 pagesTM01

    Termination of appointment of David Simon Williamson as a director on Oct 16, 2014

    2 pagesTM01

    Termination of appointment of David John Carman as a director on Oct 16, 2014

    2 pagesTM01

    Termination of appointment of David Simon Williamson as a director on Oct 16, 2014

    2 pagesTM01

    Termination of appointment of David John Carman as a director on Oct 16, 2014

    2 pagesTM01

    Termination of appointment of Simon Mark Smith as a director on Oct 16, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Apr 03, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 4,573,069.33
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Apr 03, 2013 with full list of shareholders

    16 pagesAR01

    Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE

    2 pagesAD02

    Group of companies' accounts made up to Dec 31, 2011

    42 pagesAA

    Annual return made up to Apr 03, 2012 with full list of shareholders

    15 pagesAR01

    Termination of appointment of David Williamson as a secretary

    2 pagesTM02

    Certificate of change of name

    Company name changed parseq LIMITED\certificate issued on 01/03/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2012

    Change company name resolution on Mar 01, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    29 pagesMAR

    Who are the officers of CNH SUBSIDIARY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSIS, Rami
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    Director
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    United Arab EmiratesFrench152363580001
    ARDEN, Richard Brian
    10 Charles Ii Street
    SW1Y 4AA London
    5th Floor
    Secretary
    10 Charles Ii Street
    SW1Y 4AA London
    5th Floor
    161208750001
    BLUNDELL, Phillip Robert
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    Secretary
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    161288660001
    BLUNDELL, Phillip Robert
    121 Cambridge Road
    TW11 8DF Teddington
    Middlesex
    Secretary
    121 Cambridge Road
    TW11 8DF Teddington
    Middlesex
    British249223170001
    PANCZAK, Eric John
    107 Barkham Ride
    Finchampstead
    RG40 4EP Wokingham
    Berkshire
    Secretary
    107 Barkham Ride
    Finchampstead
    RG40 4EP Wokingham
    Berkshire
    British1754350001
    WILLIAMSON, David Simon
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    Secretary
    30 Buckingham Gate
    SW1E 6NN London
    Cayzer House
    British165345760001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    ARDEN, Richard Brian
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    Director
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    United KingdomBritish74259680002
    BLUNDELL, Phillip Robert
    121 Cambridge Road
    TW11 8DF Teddington
    Middlesex
    Director
    121 Cambridge Road
    TW11 8DF Teddington
    Middlesex
    United KingdomBritish249223170001
    CARMAN, David John
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    EnglandBritish64618620001
    CASTLE, Paul, Dr
    The Orchards Chinnor Road
    Bledlow Ridge
    HP14 4AW High Wycombe
    Buckinghamshire
    Director
    The Orchards Chinnor Road
    Bledlow Ridge
    HP14 4AW High Wycombe
    Buckinghamshire
    British1185890001
    COOKE, Timothy Mirfield, Dr
    1 Foster Road
    W4 4NY London
    Director
    1 Foster Road
    W4 4NY London
    United KingdomBritish65667090001
    CRITCHLOW, Robert Howard
    Weybourne Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    Director
    Weybourne Nuns Walk
    GU25 4RT Virginia Water
    Surrey
    United KingdomBritish48964050002
    EVANS, David Ioan
    Cantref
    32 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    Director
    Cantref
    32 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    United KingdomBritish57318560001
    GOLESWORTHY, Terence John
    14 Herrick Drive
    Ipswich
    Ma01938
    Usa
    Director
    14 Herrick Drive
    Ipswich
    Ma01938
    Usa
    British48666740004
    HARROP, Peter John, Dr
    Isis Wingate Road
    Long Sutton
    RG25 1SZ Basingstoke
    Hampshire
    Director
    Isis Wingate Road
    Long Sutton
    RG25 1SZ Basingstoke
    Hampshire
    British14844270001
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritish40521530012
    LAST, Richard
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    Director
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    United KingdomBritish80537570001
    MULLE, Jeremy Paul, Mr.
    17 South Rise
    SM5 4PD Carshalton
    Surrey
    Director
    17 South Rise
    SM5 4PD Carshalton
    Surrey
    EnglandBritish124563710001
    PANCZAK, Eric John
    107 Barkham Ride
    Finchampstead
    RG40 4EP Wokingham
    Berkshire
    Director
    107 Barkham Ride
    Finchampstead
    RG40 4EP Wokingham
    Berkshire
    British1754350001
    PETERS, Ian
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Great BritainBritish46001120003
    PLUCINSKY, David Joseph
    9 Chester Row
    SW1W 9JF London
    Director
    9 Chester Row
    SW1W 9JF London
    American2836220002
    RICHARDS, William Samuel Clive
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    Director
    Lower Hope
    Ullingswick
    HR1 3JF Hereford
    Herefordshire
    EnglandBritish70437990001
    RUBIN, Simon Phillip
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    Director
    20 Old Bridge Street
    KT1 4BU Kingston Upon Thames
    Riverview House
    Surrey
    United KingdomBritish90688400002
    SHAFE, Laurence, Dr
    64 Wolsey Road
    KT8 9EW East Molesey
    Surrey
    Director
    64 Wolsey Road
    KT8 9EW East Molesey
    Surrey
    United KingdomBritish23405600001
    SMITH, Simon Mark
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    EnglandEnglish75088610002
    VONU, Timm
    516 Rue Orleanis
    Barrington Illinois 60010
    FOREIGN Usa
    Director
    516 Rue Orleanis
    Barrington Illinois 60010
    FOREIGN Usa
    American54785620001
    WARRINER, Michael Francis
    51 Altenburg Gardens
    SW11 1JH London
    Director
    51 Altenburg Gardens
    SW11 1JH London
    United KingdomBritish50959160002
    WILLCOCKS, Roger
    8 Beeches Road
    SW17 7LZ London
    Director
    8 Beeches Road
    SW17 7LZ London
    British17548580005
    WILLIAMSON, David Simon
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6NN London
    Cayzer House 30
    United Kingdom
    United KingdomBritish6380460003
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Director
    50 Stratton Street
    W1X 5FL London
    44503290001

    Does CNH SUBSIDIARY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 11, 2004
    Delivered On Feb 14, 2004
    Satisfied
    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 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
    • Singer & Friedlander Limited
    Transactions
    • Feb 14, 2004Registration of a charge (395)
    • Feb 17, 2014Satisfaction of a charge (MR04)

    Does CNH SUBSIDIARY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2014Commencement of winding up
    Jan 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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