CS (2005) LIMITED

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

    Company NameCS (2005) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04856488
    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 CS (2005) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CS (2005) LIMITED located?

    Registered Office Address
    2 Penman Way
    Grove Park
    LE19 1ST Leicester
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CS (2005) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAR SHOPS LIMITEDDec 03, 2003Dec 03, 2003
    DE FACTO 1076 LIMITEDAug 05, 2003Aug 05, 2003

    What are the latest accounts for CS (2005) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CS (2005) 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

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 048564880039, created on Feb 17, 2017

    13 pagesMR01

    Appointment of Mr Darren Edwards as a director on Feb 16, 2017

    2 pagesAP01

    Appointment of Mr Adam Collinson as a director on Feb 16, 2017

    2 pagesAP01

    Appointment of Mr Adam Collinson as a secretary on Feb 16, 2017

    2 pagesAP03

    Registered office address changed from 9 Cheyne Walk Northampton NN1 5PT to 2 Penman Way Grove Park Leicester Leicestershire LE19 1st on Feb 17, 2017

    1 pagesAD01

    Termination of appointment of David William Hammond as a director on Feb 16, 2017

    1 pagesTM01

    Termination of appointment of David William Hammond as a secretary on Feb 16, 2017

    1 pagesTM02

    Termination of appointment of Paul John Dunkley as a director on Feb 16, 2017

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Who are the officers of CS (2005) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    England
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    England
    224949170001
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    England
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    England
    EnglandBritishDirector136375910001
    EDWARDS, Darren
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    England
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    England
    EnglandBritishDirector192011640002
    HAMMOND, David William
    The Car Shop, Ravens Way
    Crow Lane Industrial Estate
    NN3 9UD Northampton
    Northamptonshire
    Secretary
    The Car Shop, Ravens Way
    Crow Lane Industrial Estate
    NN3 9UD Northampton
    Northamptonshire
    British103235580001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    DUNKLEY, Paul John
    The Car Shop, Ravens Way
    Crow Lane Industrial Estate
    NN3 9UD Northampton
    Northamptonshire
    Director
    The Car Shop, Ravens Way
    Crow Lane Industrial Estate
    NN3 9UD Northampton
    Northamptonshire
    EnglandBritishDirector255319680001
    HAMMOND, David William
    The Car Shop, Ravens Way
    Crow Lane Industrial Estate
    NN3 9UD Northampton
    Northamptonshire
    Director
    The Car Shop, Ravens Way
    Crow Lane Industrial Estate
    NN3 9UD Northampton
    Northamptonshire
    EnglandBritishDirector103235580001
    REILLY, Daniel Francis
    Tanglewood
    Peters Lane
    HP27 0LQ Monks Risborough
    Buckinghamshire
    Director
    Tanglewood
    Peters Lane
    HP27 0LQ Monks Risborough
    Buckinghamshire
    BritishDirector28151350004
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of CS (2005) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Car Shops Limited
    Cheyne Walk
    NN1 5PT Northampton
    9
    England
    Apr 06, 2016
    Cheyne Walk
    NN1 5PT Northampton
    9
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Company
    Place RegisteredEngland And Wales
    Registration Number05331512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CS (2005) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2017
    Delivered On Feb 21, 2017
    Outstanding
    Brief description
    This deed of accession is supplemental to a debenture dated 16 december 2011 between, amongst others, uag UK holdings limited and the royal bank of scotland PLC (as security agent).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Feb 21, 2017Registration of a charge (MR01)
    Debenture
    Created On Dec 19, 2003
    Delivered On Dec 30, 2003
    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
    • Fce Bank PLC
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2003
    Delivered On Jan 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any receiver 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
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Jan 03, 2004Registration of a charge (395)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2003
    Delivered On Dec 31, 2003
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land registered t/no BD174888 in peterborough.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land registered t/no BD68535 in peterborough.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land registered t/no BD206770 in peterborough.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land registered t/no NN187246 in leicester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land registered t/no NN116093 in leicester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land registered t/no BM226379 in leicester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land registered t/no BM15152 in leicester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land registered t/no BM123674 in leicester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Property registered with t/nos WK164006, WK233709 and WK307744 in gloucester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land registered under t/no WK282439, WK338493 and WK349365 in gloucester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Registered land t/no WK304174 in gloucester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Deed of charge
    Created On Jul 02, 2003
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposits. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 10, 2002
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of legal mortgage the freehold land on the north side of warren hill lettering t/n NN116093 by way of fixed charge all rental income. See the mortgage charge document for full details.
    Persons Entitled
    • General Motors Acceptances Corporation (UK) PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 2002
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land to the south west of gatehouse road aylesbury buckinghamshire t/no BM15152 all rental income present and future,proceeds of sale lease or other disposition.
    Persons Entitled
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 2002
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a land and buildings on the west side of marton road, long itchington, stratford-on-avon.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge on vehicle stocks
    Created On Dec 21, 2001
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge all present and future property and assets including all new ford motor vehicles, proceeds of sale, insurance monies receivable all debts, the contracts, benefit of all guarantees indemnities and securities proceds of sale or disposition of the contracts, all debts and rights relating to the contracts.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 2001
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All f/h land to teh south east of leicester road, rugby; f/h land to teh east of leicester road, rugby; f/h land to the south east of leicester road, newbold, rugby t/nos WK164006, WK233709 and WK307744 all rental income, proceeds of sale lease or other disposition.
    Persons Entitled
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Jan 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 2001
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H properties k/a land to north side of london road, dunstable and land and buildings on the east side of london road, dunstable t/nos BD210365 and BD206770.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 10, 2001
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H properties k/a land and buildings on the south east side of leicester road, rugby, land lying to the east of leicester road, rugby and land and buildings on the south east side of leicester road, newbold t/nos WK164006, WK233709 and WK307744.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 10, 2001
    Acquired On Dec 31, 2003
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a site h, ravens way, northampton t/no NN187246.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Nov 08, 2016Satisfaction of a charge (MR04)

    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