CREATION SYSTEMS LIMITED

CREATION SYSTEMS LIMITED

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

    Company NameCREATION SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03823351
    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 CREATION SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CREATION SYSTEMS LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREATION SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CREATION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Nov 16, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 18, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Aug 11, 2017 with no updates

    3 pagesCS01

    Notification of Glenn Maud as a person with significant control on Aug 12, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 11, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Aug 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Aug 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Glenn Maud as a director on Mar 06, 2014

    1 pagesTM01

    Appointment of Mr David Newett as a secretary on Mar 06, 2014

    2 pagesAP03

    Termination of appointment of Glenn Maud as a secretary on Mar 06, 2014

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Aug 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of CREATION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWETT, David
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Secretary
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    190152290001
    NEWETT, David Ian
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    EnglandBritish141554490001
    ARROWSMITH, Keith James
    Princess House
    122 Queen Street
    S1 2DW Sheffield
    South Yorkshire
    Secretary
    Princess House
    122 Queen Street
    S1 2DW Sheffield
    South Yorkshire
    British67364540001
    MAUD, Glenn
    Walton Road
    Thorp Arch
    LS23 7BA Wetherby
    Thorp Arch Grange
    West Yorkshire
    Secretary
    Walton Road
    Thorp Arch
    LS23 7BA Wetherby
    Thorp Arch Grange
    West Yorkshire
    British35518970002
    WHITAKER, Karen Elizabeth
    Walton Road
    Thorp Arch
    LS23 7BA Wetherby
    Thorp Arch Grange
    West Yorkshire
    Secretary
    Walton Road
    Thorp Arch
    LS23 7BA Wetherby
    Thorp Arch Grange
    West Yorkshire
    British72352300001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    FOSTER, Paul Brian
    33 Forge Lane
    Oughtibridge
    S35 0GG Sheffield
    South Yorkshire
    Director
    33 Forge Lane
    Oughtibridge
    S35 0GG Sheffield
    South Yorkshire
    United KingdomBritish68874130003
    MAUD, Glenn
    Walton Road
    Thorp Arch
    LS23 7BA Wetherby
    Thorp Arch Grange
    West Yorkshire
    Director
    Walton Road
    Thorp Arch
    LS23 7BA Wetherby
    Thorp Arch Grange
    West Yorkshire
    EnglandBritish77818210001
    WHITAKER, Karen Elizabeth
    10 Downing Road
    Greenhill
    S8 7SH Sheffield
    Director
    10 Downing Road
    Greenhill
    S8 7SH Sheffield
    British72352300001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of CREATION SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Glenn Maud
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Aug 12, 2016
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Ian Newett
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Apr 06, 2016
    Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CREATION SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 13, 2000
    Delivered On Apr 20, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become from the company to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee") under each finance document (as defined) 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
    • Morgan Stanley Mortgage Servicing Limited
    Transactions
    • Apr 20, 2000Registration of a charge (395)
    • May 11, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 01, 1999
    Delivered On Oct 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land/blds at shepcote lane,sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 1999Registration of a charge (395)
    • May 11, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 07, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at brightside lane sheffield south yorkshire t/n SYK332693 SYK379051 SYK287884. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • May 11, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 20, 1999
    Delivered On Aug 26, 1999
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • May 10, 2018Satisfaction of a charge (MR04)

    Does CREATION SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2018Commencement of winding up
    Mar 18, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Deyes
    Leonard Curtis House Elms Square
    Whitefield
    M45 7TA Manchester
    practitioner
    Leonard Curtis House Elms Square
    Whitefield
    M45 7TA Manchester
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester

    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