CSC (HOLDINGS) LIMITED
Overview
| Company Name | CSC (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03330075 |
| 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 CSC (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CSC (HOLDINGS) LIMITED located?
| Registered Office Address | Trimble House Gelderd Road, Gildersome Morley LS27 7JP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSC (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (1297) LIMITED | Mar 07, 1997 | Mar 07, 1997 |
What are the latest accounts for CSC (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CSC (HOLDINGS) 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 | ||||||||||||||
Statement of capital on Nov 21, 2022
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Appointment of Julie Shepard as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Peter Schreiber as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Appointment of Mr Algirdas Paul Rimas as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Peter Schreiber as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Walter Berglund as a director on Apr 01, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Ernest Huey Iii as a director on Apr 01, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Who are the officers of CSC (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRKLAND, James Anthony, Vice President | Director | Stewart Drive 94085 Sunnyvale 935 Ca United States | United States | American | 183093010001 | |||||
| RIMAS, Algirdas Paul | Director | Stewart Drive Sunnyvale 935 California Usa | United States | American | 246182140001 | |||||
| SHEPARD, Julie | Director | Gelderd Road, Gildersome Morley LS27 7JP Leeds Trimble House | United States | American | 275379790001 | |||||
| BELLWOOD, Simon Mark | Secretary | New Street Pudsey LS28 8AQ Leeds West Yorkshire | British | 14419800001 | ||||||
| DOBSON, Benjamin Richard Palin | Secretary | Buckley House Stanbury BD22 0HL Keighley West Yorkshire | British | 55189300001 | ||||||
| FEARNLEY, James Robert | Secretary | The Moorings Waterside Walk Wood Lane WF14 0EB Mirfield West Yorkshire | British | 3798850001 | ||||||
| UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
| BELLWOOD, Simon Mark | Director | New Street Pudsey LS28 8AQ Leeds West Yorkshire | England | British | 14419800002 | |||||
| BERGLUND, Steven Walter | Director | Stewart Drive 94085 Sunnyvale 935 Ca United States | United States | American | 183093300001 | |||||
| BEVERIDGE, Andrew John | Director | 47 Effingham Road Harden BD16 1LQ Bingley West Yorkshire | British | 4387710002 | ||||||
| DOBSON, Benjamin Richard Palin | Director | New Street Pudsey LS28 8AQ Leeds West Yorkshire | England | British | 55189300002 | |||||
| FEARNLEY, James Robert | Director | The Moorings Waterside Walk Wood Lane WF14 0EB Mirfield West Yorkshire | British | 3798850001 | ||||||
| GEORGE, Christopher Robert | Director | New Street Pudsey LS28 8AQ Leeds West Yorkshire | England | British | 55189360002 | |||||
| HARRISON, Andrew Nigel | Nominee Director | 54 Conduit Road Sheffield South Yorkshire | British | 900006650001 | ||||||
| HUEY III, John Ernest | Director | Stewart Drive 94085 Sunnyvale 935 Ca United States | United States | American | 183093060001 | |||||
| ROBERTS, Mark Andrew | Director | New Street Pudsey LS28 8AQ Leeds West Yorkshire | England | British | 43094590003 | |||||
| SCHREIBER, John Peter | Director | Stewart Drive Sunnyvale 935 California Usa | United States | American | 245661570001 |
Who are the persons with significant control of CSC (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc (World) Limited | Apr 06, 2016 | Gildersome Morley LS27 7JP Leeds Trimble House Gelderd Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CSC (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 23, 2008 Delivered On Jan 30, 2008 | 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
| ||||
| Debenture | Created On Mar 28, 2003 Delivered On Apr 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all f/h and l/h property now vested in the company together with all buildings fixtures fittings and fixed plant and machinery from time to time on that property. By way of fixed charge all plant, machinery, vehicles, computers, all the goodwill and uncalled capital, all intellectual property rights. By way of floating charge all the company's present and future undertaking and assets whatever and wherever including all other property and assets not effectively charged by way of legal mortgage or fixed charge under the clauses above. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 28, 2003 Delivered On Apr 04, 2003 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 10, 1997 Delivered On Jul 25, 1997 | Satisfied | Amount secured All monies due or to become due from the company formerly known as imco (1297) 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 10, 1997 Delivered On Jul 22, 1997 | Satisfied | Amount secured £600,000 guaranteed secure loan notes 1992-2002 and all sums owing thereunder due or to become due from the company formerly known as imco (1297) limited to robert edward yeadon and anita winifred yeadon in their personal capacities and also as trustees of computer services consultants (UK) limited directors pension fund | |
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
| ||||
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