CASELLA CONSULTING LIMITED
Overview
| Company Name | CASELLA CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05157743 |
| 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 CASELLA CONSULTING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASELLA CONSULTING LIMITED located?
| Registered Office Address | c/o BUREAU VERITAS Suite 308, Fort Dunlop Fort Parkway B24 9FD Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASELLA CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOO 81 LIMITED | Jun 18, 2004 | Jun 18, 2004 |
What are the latest accounts for CASELLA CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CASELLA CONSULTING 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 | ||||||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 14, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Clare Thomas as a director on Apr 05, 2016 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Reynolds as a secretary on Feb 29, 2016 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Brian Reynolds as a director on Feb 29, 2016 | 2 pages | TM01 | ||||||||||||||
Appointment of Clare Thomas as a secretary on Feb 10, 2016 | 3 pages | AP03 | ||||||||||||||
Appointment of Kenneth Mar Smith as a director on Aug 26, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Barry as a director on Aug 26, 2015 | 3 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O C/O Bureau Veritas Brandon House 180 Borough High Street London SE1 1LB to C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on Aug 28, 2014 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Who are the officers of CASELLA CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Clare | Secretary | Wilmslow Road M20 2RE Didsbury Parklands 825a Manchester United Kingdom | 205330120001 | |||||||
| SMITH, Kenneth Mar | Director | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a United Kingdom | United Kingdom | British | 201348790001 | |||||
| THOMAS, Clare | Director | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a Uk | United Kingdom | British | 207566440001 | |||||
| CROMPTON, Paul | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a | British | 147685430001 | ||||||
| DERRICK, David John | Secretary | 10 Kingsbury Drive SK9 2GU Wilmslow Cheshire | British | 115578500001 | ||||||
| QUIGLEY, Andrew Christopher | Secretary | 17 Beech Road Hale WA15 9HX Altrincham Cheshire | British | 127552650001 | ||||||
| REYNOLDS, Brian | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a United Kingdom | British | 166534530001 | ||||||
| SHEPHERD, Andrew Norman | Secretary | 39 Oulder Hill Drive OL11 5LB Rochdale Lancashire | British | 103408270001 | ||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||
| BARRY, Paul | Director | Wilmslow Road M20 2RE Manchester Parklands 825a Didsbury | England | British | 149341540001 | |||||
| BERMEJO, Laurent Philippe | Director | Queen's Gate Place Mews SW7 5BG London 7 | United Kingdom | French | 127782250002 | |||||
| CROMPTON, James Paul | Director | Wilmslow Road M20 2RE Manchester Parklands 825a Didsbury | Uk | British | 149341690001 | |||||
| GUIZE, Olivier Jaques | Director | 37 Smith Terrace SW3 4DH London | French | 93601950001 | ||||||
| LAWLESS, Patrick | Director | 24 Eisenhower Drive TN37 7TQ St Leonards On Sea East Sussex | England | British | 160351860001 | |||||
| MURPHY, James Robert | Director | Eversley Road Arborfield Cross RG2 9PG Reading The Old Forge Berkshire | United Kingdom | British | 130968740001 | |||||
| REYNOLDS, Brian | Director | Wilmslow Road M20 2RE Didsbury Parklands 825a Manchester United Kingdom | United Kingdom | British | 122348410001 | |||||
| SHEPHERD, Andrew Norman | Director | 39 Oulder Hill Drive OL11 5LB Rochdale Lancashire | England | British | 103408270001 | |||||
| SPARKS, Ian Austin | Director | Poplar House GL7 4HE Dunfield Gloucestershire | United Kingdom | British | 180611420001 | |||||
| WIROTIUS, Patrick | Director | 8 Rue Du Pont De Pierre Orsay 91400 France | France | French | 127731290001 | |||||
| SHOOSMITHS DIRECTORS LIMITED | Director | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 100606700001 |
Does CASELLA CONSULTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession (acceding to the terms of a composite guarantee and debenture dated 17 sept 2004) | Created On Sep 06, 2004 Delivered On Sep 27, 2004 | Satisfied | Amount secured All monies due or to become due from any charging company to any security beneficiary 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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 30, 2004 Delivered On Jul 07, 2004 | 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. 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