CSL INVESTMENTS LIMITED
Overview
| Company Name | CSL INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05034304 |
| 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 CSL INVESTMENTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CSL INVESTMENTS LIMITED located?
| Registered Office Address | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CSL INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CSL INVESTMENTS 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 | ||||||||||
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||||||||||
Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Satisfaction of charge 050343040007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jordan Cosec Limited as a secretary on Oct 15, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Simon James Banks as a secretary on Oct 15, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas William Elliott Leigh as a director on Oct 15, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Edward Heale as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Didier Faure as a director on Jun 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Doble as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Didier Faure as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 050343040007, created on Feb 10, 2017 | 57 pages | MR01 | ||||||||||
Confirmation statement made on Feb 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 5 pages | MR04 | ||||||||||
Annual return made up to Feb 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CSL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
| BANKS, Simon James | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | United Kingdom | British | 50494840002 | |||||||||
| HEALE, Edward Christopher Fairfax | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | United Kingdom | British | 212723740001 | |||||||||
| HOLLETT, Philip Stevenson | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | England | British | 107810650008 | |||||||||
| LEIGH, Thomas William Elliott | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex United Kingdom | England | British | 263289450001 | |||||||||
| BANKS, Simon James | Secretary | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | British | 50494840002 | ||||||||||
| COLGAN, Thomas Martin | Secretary | 7 Cedar Drive Hatch End HA5 4DD Pinner Middx | British | 74168960002 | ||||||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||||||
| BROOKES, Christopher | Director | 10 Highlands Farnham Common SL2 3JR Slough Berkshire | United Kingdom | British | 16102860002 | |||||||||
| COLGAN, Thomas Martin | Director | 7 Cedar Drive Hatch End HA5 4DD Pinner Middx | United Kingdom | British | 74168960002 | |||||||||
| DOBLE, David John | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | England | British | 86978140001 | |||||||||
| FAURE, Didier Joseph Andre | Director | Salamander Quay West Park Lane UB9 6NZ Harefield Middlesex | England | British | 87482730002 | |||||||||
| FINCH, Robert Anthony | Director | 108 High Street Kimpton SG4 8QP Hitchin Hertfordshire | British | 12035980001 | ||||||||||
| HAWKER, Michael James | Director | Manor Croft 45 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | England | British | 10686160001 | |||||||||
| ALDBURY DIRECTORS LIMITED | Nominee Director | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018410001 |
Who are the persons with significant control of CSL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dualcom Holdings Limited | Apr 06, 2016 | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CSL INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 10, 2017 Delivered On Feb 13, 2017 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Dec 23, 2011 Delivered On Dec 30, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries (or any of them) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Mar 22, 2011 Delivered On Apr 07, 2011 | Satisfied | Amount secured All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account 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
| ||||
| Deed of accession | Created On Mar 22, 2011 Delivered On Apr 05, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries (or any of them) or the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The loan agreement dated the same date as this deed made between the borrower the trustee and the lenders party to such loan agreement which for the purposes of the guarantee and debenture replaces the loan agreement originally defined in the guarantee and debenture see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Feb 06, 2009 Delivered On Feb 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries 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
| ||||
| Composite guarantee and debenture | Created On Jun 12, 2006 Delivered On Jun 20, 2006 | Satisfied | Amount secured All monies due or to become due from any charging company to the security beneficiaries or to the chargee 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 12, 2006 Delivered On Jun 16, 2006 | 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 uncalled capital buildings fixtures plant and machinery,. 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