CASETEC LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCASETEC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04101282
    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 CASETEC LTD?

    • Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CASETEC LTD located?

    Registered Office Address
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASETEC LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for CASETEC LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CASETEC LTD?

    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

    3 pagesDS01

    Full accounts made up to Aug 31, 2014

    12 pagesAA

    Annual return made up to Oct 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 300
    SH01

    Full accounts made up to Aug 31, 2013

    12 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 300
    SH01

    Full accounts made up to Aug 31, 2012

    12 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nicholas Boardman on Oct 01, 2012

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Aug 31, 2011

    14 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175(a) 02/05/2011
    RES13

    Registered office address changed from * Bell House Nottingham Science & Technology Park University Boulevard Nottingham Nottinghamshire NG7 2RL* on Dec 17, 2010

    1 pagesAD01

    Appointment of Mr Rafi Razzak as a director

    2 pagesAP01

    Appointment of Mr Garry James Stevens as a director

    2 pagesAP01

    Appointment of Mr Gordon John Hamblin as a secretary

    1 pagesAP03

    Termination of appointment of Graham Brown as a director

    1 pagesTM01

    Appointment of Mr Nicholas Boardman as a director

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Current accounting period extended from Apr 30, 2011 to Aug 31, 2011

    1 pagesAA01

    Annual return made up to Oct 10, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Wendy Maher as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2009

    8 pagesAA

    Who are the officers of CASETEC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMBLIN, Gordon John
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United Kingdom
    Secretary
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United Kingdom
    156440840001
    BOARDMAN, Nicholas
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United Kingdom
    Director
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United Kingdom
    United KingdomBritish156423530002
    RAZZAK, Rafi Arif Abdul
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United Kingdom
    Director
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United Kingdom
    United KingdomBritish105384260001
    STEVENS, Garry James
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United Kingdom
    Director
    Lime Tree Way
    Hampshire Int Business Park, Chineham
    RG24 8GQ Basingstoke
    Hampshire
    United Kingdom
    United KingdomBritish156442240001
    BOARDMAN, Nicholas
    Meadow View, Walcote House
    Sandy Lane, Blackdown
    CV32 6QS Leamington Spa
    Warwickshire
    Secretary
    Meadow View, Walcote House
    Sandy Lane, Blackdown
    CV32 6QS Leamington Spa
    Warwickshire
    British62181820002
    DREW, Christopher William
    62 Park Road
    NN10 0LH Rushden
    Northamptonshire
    Secretary
    62 Park Road
    NN10 0LH Rushden
    Northamptonshire
    British73581290001
    DREW, Patricia
    62 Park Road
    NN10 0LH Rushden
    Northamptonshire
    Secretary
    62 Park Road
    NN10 0LH Rushden
    Northamptonshire
    British73581160001
    IRELAND, Luke Stephen
    50 Foxglove Way
    RG18 4DL Thatcham
    Berkshire
    Secretary
    50 Foxglove Way
    RG18 4DL Thatcham
    Berkshire
    British79400240001
    MAHER, Wendy Anne
    19 Barratt Lane
    Attenborough, Beeston
    NG9 6AD Nottingham
    Secretary
    19 Barratt Lane
    Attenborough, Beeston
    NG9 6AD Nottingham
    British95303080002
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    BOARDMAN, Nicholas
    Meadow View, Walcote House
    Sandy Lane, Blackdown
    CV32 6QS Leamington Spa
    Warwickshire
    Director
    Meadow View, Walcote House
    Sandy Lane, Blackdown
    CV32 6QS Leamington Spa
    Warwickshire
    British62181820002
    BROWN, Graham Charles Bishop
    29 Daleside
    SL9 7JE Gerrards Cross
    Director
    29 Daleside
    SL9 7JE Gerrards Cross
    EnglandBritish90299120001
    DREW, Christopher William
    62 Park Road
    NN10 0LH Rushden
    Northamptonshire
    Director
    62 Park Road
    NN10 0LH Rushden
    Northamptonshire
    United KingdomBritish73581290001
    DREW, Patricia
    62 Park Road
    NN10 0LH Rushden
    Northamptonshire
    Director
    62 Park Road
    NN10 0LH Rushden
    Northamptonshire
    British73581160001
    IRELAND, Luke Stephen
    50 Foxglove Way
    RG18 4DL Thatcham
    Berkshire
    Director
    50 Foxglove Way
    RG18 4DL Thatcham
    Berkshire
    United KingdomBritish79400240001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Does CASETEC LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 12, 2007
    Delivered On Feb 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Feb 24, 2007Registration of a charge (395)
    • Oct 16, 2008Statement of satisfaction of a charge in full or part (403a)

    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