CSL INVESTMENTS LIMITED

CSL INVESTMENTS LIMITED

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

    Company NameCSL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05034304
    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 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 AddressNo

    What are the latest accounts for CSL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CSL INVESTMENTS 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

    Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL

    1 pagesAD03

    Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL

    1 pagesAD02

    Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019

    1 pagesCH04

    Satisfaction of charge 050343040007 in full

    1 pagesMR04

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Appointment of Jordan Cosec Limited as a secretary on Oct 15, 2018

    2 pagesAP04

    Termination of appointment of Simon James Banks as a secretary on Oct 15, 2018

    1 pagesTM02

    Appointment of Mr Thomas William Elliott Leigh as a director on Oct 15, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Appointment of Mr Edward Heale as a director on Jul 20, 2018

    2 pagesAP01

    Termination of appointment of Didier Faure as a director on Jun 20, 2018

    1 pagesTM01

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David John Doble as a director on Jan 02, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Appointment of Mr Didier Faure as a director on Sep 01, 2017

    2 pagesAP01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 050343040007, created on Feb 10, 2017

    57 pagesMR01

    Confirmation statement made on Feb 04, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

    Satisfaction of charge 6 in full

    5 pagesMR04

    Annual return made up to Feb 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 950,144
    SH01

    Who are the officers of CSL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412777
    128256230002
    BANKS, Simon James
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Director
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    United KingdomBritish50494840002
    HEALE, Edward Christopher Fairfax
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Director
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    United KingdomBritish212723740001
    HOLLETT, Philip Stevenson
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Director
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    EnglandBritish107810650008
    LEIGH, Thomas William Elliott
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    United Kingdom
    Director
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    United Kingdom
    EnglandBritish263289450001
    BANKS, Simon James
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Secretary
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    British50494840002
    COLGAN, Thomas Martin
    7 Cedar Drive
    Hatch End
    HA5 4DD Pinner
    Middx
    Secretary
    7 Cedar Drive
    Hatch End
    HA5 4DD Pinner
    Middx
    British74168960002
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Secretary
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018420001
    BROOKES, Christopher
    10 Highlands
    Farnham Common
    SL2 3JR Slough
    Berkshire
    Director
    10 Highlands
    Farnham Common
    SL2 3JR Slough
    Berkshire
    United KingdomBritish16102860002
    COLGAN, Thomas Martin
    7 Cedar Drive
    Hatch End
    HA5 4DD Pinner
    Middx
    Director
    7 Cedar Drive
    Hatch End
    HA5 4DD Pinner
    Middx
    United KingdomBritish74168960002
    DOBLE, David John
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Director
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    EnglandBritish86978140001
    FAURE, Didier Joseph Andre
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    Director
    Salamander Quay West
    Park Lane
    UB9 6NZ Harefield
    Middlesex
    EnglandBritish87482730002
    FINCH, Robert Anthony
    108 High Street
    Kimpton
    SG4 8QP Hitchin
    Hertfordshire
    Director
    108 High Street
    Kimpton
    SG4 8QP Hitchin
    Hertfordshire
    British12035980001
    HAWKER, Michael James
    Manor Croft 45 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    Director
    Manor Croft 45 Lady Byron Lane
    Knowle
    B93 9AX Solihull
    West Midlands
    EnglandBritish10686160001
    ALDBURY DIRECTORS LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dualcom Holdings Limited
    Park Lane
    UB9 6NZ Harefield
    Salamander Quay West
    Middlesex
    England
    Apr 06, 2016
    Park Lane
    UB9 6NZ Harefield
    Salamander Quay West
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales Company Registry
    Registration Number05758908
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CSL INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Feb 13, 2017Registration of a charge (MR01)
    • Mar 22, 2019Satisfaction of a charge (MR04)
    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
    • Octopus Investments Limited (The Trustee)
    Transactions
    • Dec 30, 2011Registration of a charge (MG01)
    • Sep 14, 2016Satisfaction of a charge (MR04)
    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
    • Octopus Asset Management Limited (The Trustee)
    Transactions
    • Apr 07, 2011Registration of a charge (MG01)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Octopus Investments Limited (The Security Trustee)
    Transactions
    • Apr 05, 2011Registration of a charge (MG01)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Octopus Investments Limited (The Trustee)
    Transactions
    • Feb 23, 2009Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Octopus Asset Management Limited (As Security Trustee)
    Transactions
    • Jun 20, 2006Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Singer & Friedlander Limited
    Transactions
    • Jun 16, 2006Registration of a charge (395)
    • Sep 11, 2010Statement of satisfaction of a charge in full or part (MG02)

    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