CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED

CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04132389
    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 CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED?

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

    Where is CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED located?

    Registered Office Address
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLISLE CLEANING SERVICES HOLDINGS (UK) PLCJun 01, 2003Jun 01, 2003
    L.I. HOLDINGS (UK) PLCDec 12, 2001Dec 12, 2001
    LI HOLDINGS (UK) LIMITEDFeb 26, 2001Feb 26, 2001
    ALNERY NO. 2125 LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2011

    What are the latest filings for CARLISLE CLEANING SERVICES HOLDINGS (UK) 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

    3 pagesDS01

    Total exemption full accounts made up to Dec 30, 2011

    8 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Annual return made up to Dec 29, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2012

    Statement of capital on Jan 06, 2012

    • Capital: GBP 50,000
    SH01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom

    1 pagesAD02

    Annual return made up to Dec 29, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    9 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Annual return made up to Dec 29, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Burchall on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Rebecca Jane Watson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Rebecca Jane Watson on Oct 01, 2009

    1 pagesCH03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    1 pages288c

    Who are the officers of CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Other133821050001
    BURCHALL, Andrew Jeremy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    United KingdomBritish69904570002
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritish70686070002
    OSBORNE, Philip Thomas
    1715 Bella Vista
    PO BOX 1764
    FOREIGN Belize City
    Belize
    Secretary
    1715 Bella Vista
    PO BOX 1764
    FOREIGN Belize City
    Belize
    British76955710002
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Secretary
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    British57975730001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BRADFORD, Richard James
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    Director
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    United KingdomBritish72452740004
    CHOLERTON, John David
    3 Bryanston Avenue
    Whitton
    TW2 6HP Twickenham
    Middlesex
    Director
    3 Bryanston Avenue
    Whitton
    TW2 6HP Twickenham
    Middlesex
    United KingdomBritish9497220001
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritish58806030001
    DOYLE, Desmond Mark Christopher
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    Director
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    EnglandBritish266121440001
    LAWRIE, Stuart
    Magpie Cottage
    Retford Road
    S81 8ER Blyth
    Nottinghamshire
    Director
    Magpie Cottage
    Retford Road
    S81 8ER Blyth
    Nottinghamshire
    British84516540001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Director
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    EnglandBritish38346120001
    PUGH, Ian Russel
    Albury Lodge Warren Drive
    Kingswood
    KT20 6PZ Tadworth
    Surrey
    Director
    Albury Lodge Warren Drive
    Kingswood
    KT20 6PZ Tadworth
    Surrey
    United KingdomBritish61327530003
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Director
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    EnglandBritish57975730001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001
    SOUTHTOWN LIMITED
    Craigmuir Chambers
    PO BOX 71
    Roadtown
    Tortola
    Br Virgin Islands
    Director
    Craigmuir Chambers
    PO BOX 71
    Roadtown
    Tortola
    Br Virgin Islands
    70598540001

    Does CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 06, 2008
    Delivered On May 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or to any of the other finance parties 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 all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Trusgtee (C.I.) Limited (the "Security Trustee")
    Transactions
    • May 23, 2008Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On May 06, 2008
    Delivered On May 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 2008Registration of a charge (395)
    A deed of charge and memorandum of deposit between the depositors and the bank of nova scotia as agent and security trustee (the"security trustee") for the secured parties (as defined)
    Created On Mar 12, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All obligations of the depositors to the chargee under or in respect of the credit agreement the guarantees and all other loan documents to which they are a party and all liabilities of each depositor under the deed (in each case whether in respect of principal interest fees taxes costs expenses or indemnities and whether present or future or actual or contingent) all terms as defined
    Short particulars
    All the undertaking and all the assets rights income goodwill of the chargor both present and future see the mortgage charge document or full details.
    Persons Entitled
    • The Bank of Nova Scotia as Agent and Security Trustee for the Lenders
    Transactions
    • Mar 30, 2001Registration of a charge (395)
    • Jul 16, 2004Statement of satisfaction of a charge in full or part (403a)
    A deed of floating charge
    Created On Mar 01, 2001
    Delivered On Mar 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or inrespect of the credit agreement the guarantee and other loan documents (all as defined)
    Short particulars
    Floating charge all the undertaking and all the assets rights income and goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Nova Scotia
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • Jul 16, 2004Statement 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