CSC HANLEY LIMITED

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

    Company NameCSC HANLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04424123
    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 CSC HANLEY LIMITED?

    • (7415) /

    Where is CSC HANLEY LIMITED located?

    Registered Office Address
    40 Broadway
    London
    SW1H 0BU
    Undeliverable Registered Office AddressNo

    What were the previous names of CSC HANLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO 2713) LIMITEDApr 24, 2002Apr 24, 2002

    What are the latest accounts for CSC HANLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CSC HANLEY 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

    Secretary's details changed for Susan Folger on Jun 04, 2011

    1 pagesCH03

    Annual return made up to Apr 24, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2011

    Statement of capital on May 11, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Appointment of Edward Matthew Giles Roberts as a director

    3 pagesAP01

    Appointment of Martin David Ellis as a director

    3 pagesAP01

    Appointment of Trevor Pereira as a director

    3 pagesAP01

    Termination of appointment of Loraine Woodhouse as a director

    1 pagesTM01

    Annual return made up to Apr 24, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Loraine Woodhouse on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Caroline Kirby on Oct 01, 2009

    2 pagesCH01

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

    2 pagesCH01

    Secretary's details changed for Susan Folger on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Kay Elizabeth Chaldecott on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 22/10/2008
    RES13

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    Who are the officers of CSC HANLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSDEN, Susan
    40 Broadway
    London
    SW1H 0BU
    Secretary
    40 Broadway
    London
    SW1H 0BU
    BritishCompany Secretary68599110004
    CHALDECOTT, Kay Elizabeth
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishChartered Surveyor68694110002
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishProject Manager108375330002
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Accountant8845220002
    KIRBY, Caroline
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishChartered Surveyor108375400001
    PEREIRA, Trevor
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishDirector125130130001
    ROBERTS, Edward Matthew Giles, Dr
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Accountant/Finance Director154029500001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritishChartered Surveyor14465220002
    BADCOCK, Peter Colin
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    EnglandBritishFinance & Operations Director545530002
    BARTON, Peter Charles
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    Director
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    EnglandBritishOperations Director165160480001
    CABLE, Richard Malcolm
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    Director
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    EnglandBritishChartered Surveyor65264230002
    ELLIS, Martin David
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    Director
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    United KingdomBritishProject Manager108375330002
    PEREIRA, Trevor
    42 Castle Road
    GU15 2DS Camberley
    Surrey
    Director
    42 Castle Road
    GU15 2DS Camberley
    Surrey
    United KingdomBritishDirector125130130001
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritishChartered Accountant31140320001
    WOODHOUSE, Loraine
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishFinance Director134205550001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Does CSC HANLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Dec 18, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the finance parties (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • May 09, 2007Statement 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