CNH SUBSIDIARY LTD
Overview
| Company Name | CNH SUBSIDIARY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03182741 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CNH SUBSIDIARY LTD?
| Company Name | From | Until |
|---|---|---|
| PARSEQ LIMITED | Mar 01, 2012 | Mar 01, 2012 |
| PARSEQ PLC | Jul 21, 2010 | Jul 21, 2010 |
| INTELLIGENT ENVIRONMENTS GROUP PLC | Jun 19, 1996 | Jun 19, 1996 |
What are the latest accounts for CNH SUBSIDIARY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CNH SUBSIDIARY LTD?
| Annual Return |
|
|---|
What are the latest filings for CNH SUBSIDIARY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Simon Mark Smith as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Simon Williamson as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of David John Carman as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Simon Williamson as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of David John Carman as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Mark Smith as a director on Oct 16, 2014 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE | 2 pages | AD02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 42 pages | AA | ||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Termination of appointment of David Williamson as a secretary | 2 pages | TM02 | ||||||||||
Certificate of change of name Company name changed parseq LIMITED\certificate issued on 01/03/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 29 pages | MAR | ||||||||||
Who are the officers of CNH SUBSIDIARY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSIS, Rami | Director | 20 Old Bridge Street KT1 4BU Kingston Upon Thames Riverview House Surrey | United Arab Emirates | French | 152363580001 | |||||
| ARDEN, Richard Brian | Secretary | 10 Charles Ii Street SW1Y 4AA London 5th Floor | 161208750001 | |||||||
| BLUNDELL, Phillip Robert | Secretary | Cambridge Road TW11 8DF Teddington 121 Middlesex England | 161288660001 | |||||||
| BLUNDELL, Phillip Robert | Secretary | 121 Cambridge Road TW11 8DF Teddington Middlesex | British | 249223170001 | ||||||
| PANCZAK, Eric John | Secretary | 107 Barkham Ride Finchampstead RG40 4EP Wokingham Berkshire | British | 1754350001 | ||||||
| WILLIAMSON, David Simon | Secretary | 30 Buckingham Gate SW1E 6NN London Cayzer House | British | 165345760001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| ARDEN, Richard Brian | Director | 20 Old Bridge Street KT1 4BU Kingston Upon Thames Riverview House Surrey | United Kingdom | British | 74259680002 | |||||
| BLUNDELL, Phillip Robert | Director | 121 Cambridge Road TW11 8DF Teddington Middlesex | United Kingdom | British | 249223170001 | |||||
| CARMAN, David John | Director | Buckingham Gate SW1E 6NN London Cayzer House 30 United Kingdom | England | British | 64618620001 | |||||
| CASTLE, Paul, Dr | Director | The Orchards Chinnor Road Bledlow Ridge HP14 4AW High Wycombe Buckinghamshire | British | 1185890001 | ||||||
| COOKE, Timothy Mirfield, Dr | Director | 1 Foster Road W4 4NY London | United Kingdom | British | 65667090001 | |||||
| CRITCHLOW, Robert Howard | Director | Weybourne Nuns Walk GU25 4RT Virginia Water Surrey | United Kingdom | British | 48964050002 | |||||
| EVANS, David Ioan | Director | Cantref 32 Hammond End SL2 3LG Farnham Common Buckinghamshire | United Kingdom | British | 57318560001 | |||||
| GOLESWORTHY, Terence John | Director | 14 Herrick Drive Ipswich Ma01938 Usa | British | 48666740004 | ||||||
| HARROP, Peter John, Dr | Director | Isis Wingate Road Long Sutton RG25 1SZ Basingstoke Hampshire | British | 14844270001 | ||||||
| JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | 40521530012 | |||||
| LAST, Richard | Director | 20 Old Bridge Street KT1 4BU Kingston Upon Thames Riverview House Surrey | United Kingdom | British | 80537570001 | |||||
| MULLE, Jeremy Paul, Mr. | Director | 17 South Rise SM5 4PD Carshalton Surrey | England | British | 124563710001 | |||||
| PANCZAK, Eric John | Director | 107 Barkham Ride Finchampstead RG40 4EP Wokingham Berkshire | British | 1754350001 | ||||||
| PETERS, Ian | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | Great Britain | British | 46001120003 | |||||
| PLUCINSKY, David Joseph | Director | 9 Chester Row SW1W 9JF London | American | 2836220002 | ||||||
| RICHARDS, William Samuel Clive | Director | Lower Hope Ullingswick HR1 3JF Hereford Herefordshire | England | British | 70437990001 | |||||
| RUBIN, Simon Phillip | Director | 20 Old Bridge Street KT1 4BU Kingston Upon Thames Riverview House Surrey | United Kingdom | British | 90688400002 | |||||
| SHAFE, Laurence, Dr | Director | 64 Wolsey Road KT8 9EW East Molesey Surrey | United Kingdom | British | 23405600001 | |||||
| SMITH, Simon Mark | Director | Buckingham Gate SW1E 6NN London Cayzer House 30 United Kingdom | England | English | 75088610002 | |||||
| VONU, Timm | Director | 516 Rue Orleanis Barrington Illinois 60010 FOREIGN Usa | American | 54785620001 | ||||||
| WARRINER, Michael Francis | Director | 51 Altenburg Gardens SW11 1JH London | United Kingdom | British | 50959160002 | |||||
| WILLCOCKS, Roger | Director | 8 Beeches Road SW17 7LZ London | British | 17548580005 | ||||||
| WILLIAMSON, David Simon | Director | Buckingham Gate SW1E 6NN London Cayzer House 30 United Kingdom | United Kingdom | British | 6380460003 | |||||
| MIKJON LIMITED | Director | 50 Stratton Street W1X 5FL London | 44503290001 |
Does CNH SUBSIDIARY LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does CNH SUBSIDIARY LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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