CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED
Overview
| Company Name | CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04132389 |
| 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 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 Address | No |
What were the previous names of CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLISLE CLEANING SERVICES HOLDINGS (UK) PLC | Jun 01, 2003 | Jun 01, 2003 |
| L.I. HOLDINGS (UK) PLC | Dec 12, 2001 | Dec 12, 2001 |
| LI HOLDINGS (UK) LIMITED | Feb 26, 2001 | Feb 26, 2001 |
| ALNERY NO. 2125 LIMITED | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2011 |
What are the latest filings for CARLISLE CLEANING SERVICES HOLDINGS (UK) 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 | ||||||||||
Total exemption full accounts made up to Dec 30, 2011 | 8 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 9 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Annual return made up to Dec 29, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Burchall on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Rebecca Jane Watson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rebecca Jane Watson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | Other | 133821050001 | ||||||
| BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British | 69904570002 | |||||
| WATSON, Rebecca Jane | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | 70686070002 | |||||
| OSBORNE, Philip Thomas | Secretary | 1715 Bella Vista PO BOX 1764 FOREIGN Belize City Belize | British | 76955710002 | ||||||
| PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||
| ROBINSON, Ian George | Secretary | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | British | 57975730001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BRADFORD, Richard James | Director | Holcombe House Olney Road MK46 5BX Emberton Buckinghamshire Bucks | United Kingdom | British | 72452740004 | |||||
| CHOLERTON, John David | Director | 3 Bryanston Avenue Whitton TW2 6HP Twickenham Middlesex | United Kingdom | British | 9497220001 | |||||
| COATES, Jeremy William | Director | 62 The Grove MK40 3JN Bedford Bedfordshire | England | British | 58806030001 | |||||
| DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | 266121440001 | |||||
| LAWRIE, Stuart | Director | Magpie Cottage Retford Road S81 8ER Blyth Nottinghamshire | British | 84516540001 | ||||||
| PENNINGTON, David Ian | Director | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | England | British | 38346120001 | |||||
| PUGH, Ian Russel | Director | Albury Lodge Warren Drive Kingswood KT20 6PZ Tadworth Surrey | United Kingdom | British | 61327530003 | |||||
| ROBINSON, Ian George | Director | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | England | British | 57975730001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 | |||||||
| SOUTHTOWN LIMITED | Director | Craigmuir Chambers PO BOX 71 Roadtown Tortola Br Virgin Islands | 70598540001 |
Does CARLISLE CLEANING SERVICES HOLDINGS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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