CASEWISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCASEWISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03280714
    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 CASEWISE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CASEWISE LIMITED located?

    Registered Office Address
    1 The Green
    TW9 1PL Richmond
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASEWISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CASEWISE 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

    1 pagesDS01

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2016

    9 pagesAA

    Notification of Casewise Systems Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Oct 21, 2017 with updates

    3 pagesCS01

    Termination of appointment of Michael Richard Hodes as a secretary on Feb 28, 2017

    1 pagesTM02

    Appointment of Pd Cosec Limited as a secretary on Feb 28, 2017

    2 pagesAP03

    Registered office address changed from 25 Grosvenor Street London W1K 4QN to 1 the Green Richmond Surrey TW9 1PL on Feb 02, 2017

    1 pagesAD01

    Termination of appointment of Michael Richard Hodes as a director on Dec 09, 2016

    1 pagesTM01

    Appointment of Mr Richard Norman Campbell as a director on Dec 09, 2016

    2 pagesAP01

    Appointment of Mr James Mcgarry as a director on Dec 09, 2016

    2 pagesAP01

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Oct 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Who are the officers of CASEWISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PD COSEC LIMITED
    The Green
    TW9 1PL Richmond
    1
    Surrey
    England
    Secretary
    The Green
    TW9 1PL Richmond
    1
    Surrey
    England
    104364140001
    CAMPBELL, Richard Norman
    Mill Creek Drive
    Suite 155
    Laguna Hills
    23332
    California 92653
    United States
    Director
    Mill Creek Drive
    Suite 155
    Laguna Hills
    23332
    California 92653
    United States
    United StatesCanadianAccountant221216210001
    MCGARRY, James
    Broadhollow Road
    Melville
    225
    New York
    United States
    Director
    Broadhollow Road
    Melville
    225
    New York
    United States
    United StatesAmericanManager290097030001
    DONOGHUE, Andrew Paul
    Collier House
    169 Brompton Road
    SW3 1PY London
    Secretary
    Collier House
    169 Brompton Road
    SW3 1PY London
    BritishBusinessman25045870004
    HODES, Michael Richard
    TW9 1PL Richmond
    1 The Green
    Surrey
    United Kingdom
    Secretary
    TW9 1PL Richmond
    1 The Green
    Surrey
    United Kingdom
    BritishChartered Accountant69083060002
    KEELING, George Arthur
    81 St Marys Mansions
    St Marys Terrace
    W2 1SY London
    Secretary
    81 St Marys Mansions
    St Marys Terrace
    W2 1SY London
    BritishComputer Programmer16719000002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ATHAR, Mahmood Ali
    6 Pembridge Place
    W2 4XB London
    Director
    6 Pembridge Place
    W2 4XB London
    United KingdomBritishConsultant43150530001
    DONOGHUE, Andrew Paul
    Collier House
    169 Brompton Road
    SW3 1PY London
    Director
    Collier House
    169 Brompton Road
    SW3 1PY London
    BritishBusinessman25045870004
    HODES, Michael Richard
    Grosvenor Street
    W1K 4QN London
    25
    England
    Director
    Grosvenor Street
    W1K 4QN London
    25
    England
    United KingdomBritishChartered Accountant69083060002
    KEELING, George Arthur
    81 St Marys Mansions
    St Marys Terrace
    W2 1SY London
    Director
    81 St Marys Mansions
    St Marys Terrace
    W2 1SY London
    BritishComputer Programmer16719000002
    PEARMAN, Raymond Freddie
    Penmans Cottage
    South Park Avenue, Chorleywood
    WD3 5DZ Rickmansworth
    Hertfordshire
    Director
    Penmans Cottage
    South Park Avenue, Chorleywood
    WD3 5DZ Rickmansworth
    Hertfordshire
    BritishSales & Marketing Consulatant66293320001
    POWELL, Simon Edward Meredith
    51 Somerset Road
    SW19 5HT London
    Director
    51 Somerset Road
    SW19 5HT London
    United KingdomBritishDirector64654650001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CASEWISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 4QN London
    25
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 4QN London
    25
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02433240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Casewise Systems Limited
    TW9 1PL Richmond
    1 The Green
    Surrey
    United Kingdom
    Apr 06, 2016
    TW9 1PL Richmond
    1 The Green
    Surrey
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number02433240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CASEWISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 27, 2012
    Delivered On Dec 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group 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 assets present and future, including all real property, goodwill, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
    Persons Entitled
    • Fanus Group International, Inc.
    Transactions
    • Dec 07, 2012Registration of a charge (MG01)
    • Dec 31, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 01, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or casewise systems limited 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
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Dec 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 22, 1999
    Delivered On Mar 08, 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
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 1999Registration of a charge (395)
    • Nov 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    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