CASERAPID LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCASERAPID LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03347768
    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 CASERAPID LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CASERAPID LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASERAPID LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CASERAPID LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Termination of appointment of Basil John Taylor as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Ian Raymond Shipley as a director on Aug 28, 2012

    1 pagesTM01

    Appointment of Kenneth Mcintyre Carlaw as a director on Aug 20, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Termination of appointment of Richard Stephen Telling as a director on Apr 13, 2012

    1 pagesTM01

    Annual return made up to Apr 08, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2012

    Statement of capital on Apr 11, 2012

    • Capital: GBP 1,880,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Apr 08, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Basil John Taylor on Apr 08, 2011

    2 pagesCH01

    Director's details changed for Richard Telling on Apr 08, 2011

    2 pagesCH01

    Termination of appointment of Stephen Telling as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG04

    Annual return made up to Apr 08, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Apr 08, 2010

    1 pagesCH03

    Director's details changed for Ian Raymond Shipley on Apr 08, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of CASERAPID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Secretary
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish161250030001
    HODGETTS, Robert Ian
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    Secretary
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    English29310460002
    PHILLIPS, Robert John
    90 Woodbine Road
    Gosforth
    NE3 1DE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    90 Woodbine Road
    Gosforth
    NE3 1DE Newcastle Upon Tyne
    Tyne & Wear
    British52715740001
    SHIPLEY, Ian Raymond
    3 Grace Court
    Greencroft
    DH9 8UF Stanley
    Durham
    Secretary
    3 Grace Court
    Greencroft
    DH9 8UF Stanley
    Durham
    British15417380003
    TAYLOR, Basil John
    Dobbies
    Itchenor Road
    PO20 7AA Itchenor
    West Sussex
    Secretary
    Dobbies
    Itchenor Road
    PO20 7AA Itchenor
    West Sussex
    British14417800004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HODGETTS, Robert Ian
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    Director
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    United KingdomEnglish29310460002
    KENNAN, Anthony Denis
    21 Moor Crescent
    Gosforth
    NE3 4AP Newcastle Upon Tyne
    Director
    21 Moor Crescent
    Gosforth
    NE3 4AP Newcastle Upon Tyne
    EnglandBritish8159860002
    PEDDLE, Julian Henry
    Dovecliff
    Barrow Hill Rocester
    ST14 5BX Uttoxeter
    Director
    Dovecliff
    Barrow Hill Rocester
    ST14 5BX Uttoxeter
    EnglandBritish6284620002
    SHIPLEY, Ian Raymond
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish15417380003
    TAYLOR, Basil John
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish14417800004
    TELLING, Richard Stephen
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish112190010001
    TELLING, Stephen Richard
    Wychwood House
    Tekels Park
    GU15 2LF Camberley
    Surrey
    Director
    Wychwood House
    Tekels Park
    GU15 2LF Camberley
    Surrey
    EnglandBritish14720810002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CASERAPID LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 03, 1999
    Delivered On Mar 15, 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 15, 1999Registration of a charge (395)
    • Jul 27, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 06, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CASERAPID LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York

    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