CSI (GB) LTD
Overview
Company Name | CSI (GB) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04928298 |
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 CSI (GB) LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CSI (GB) LTD located?
Registered Office Address | Lifford Hall Lifford Lane Kings Norton B30 3JN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CSI (GB) LTD?
Company Name | From | Until |
---|---|---|
CSI GB LIMITED | Oct 10, 2003 | Oct 10, 2003 |
What are the latest accounts for CSI (GB) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CSI (GB) LTD?
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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Oct 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Cessation of Gareth Thomas Stell as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Gavin Michael Richardson as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Bernard Neillus Mcdonnell as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Alexander David Kelly as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of William Bingham Barnett as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 11 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Gareth Thomas Stell as a director on Feb 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin Richardson as a director on Feb 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander David Kelly as a director on Feb 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Loggie as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Bernard Neillus Mcdonnell as a director on Nov 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael William Stephenson as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Bingham Barnett as a director on Nov 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CSI (GB) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNETT, William Bingham | Director | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | Northern Ireland | British | Company Director | 143633930002 | ||||
KELLY, Alexander David | Director | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | England | British | Director | 203770720001 | ||||
MCDONNELL, Bernard Neillus | Director | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | Northern Ireland | Irish | Company Director | 123369120001 | ||||
RICHARDSON, Gavin Michael | Director | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | England | British | Director | 205550580001 | ||||
STELL, Gareth Thomas | Director | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | United Kingdom | British | Director | 74939660002 | ||||
LOGGIE, Annemarie | Secretary | Platts Hall Bostock Estate, Bostock Road CW10 9JN Bostock Cheshire | British | Secretary | 93949440001 | |||||
STEPHENSON, Michael William | Secretary | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | British | Director | 99367850002 | |||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
LOGGIE, John | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | England | British | Director | 93949320002 | ||||
STEPHENSON, Michael William | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | England | British | Director | 99367850002 | ||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of CSI (GB) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr William Bingham Barnett | Jul 01, 2016 | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | Yes | ||||||||||
Nationality: Irish Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Bernard Neillus Mcdonnell | Jul 01, 2016 | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | Yes | ||||||||||
Nationality: Irish Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alexander David Kelly | Jul 01, 2016 | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gavin Michael Richardson | Jul 01, 2016 | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: Great Britain | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gareth Thomas Stell | Jul 01, 2016 | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Boxes And Packaging (Uk) Limited | Jul 01, 2016 | Lifford Lane Kings Norton B30 3JN Birmingham Lifford Hall West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CSI (GB) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession and charge | Created On Jan 05, 2012 Delivered On Jan 13, 2012 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever | |
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
|
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