CASELLA CONSULTING LIMITED

CASELLA CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCASELLA CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05157743
    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 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 AddressNo

    What were the previous names of CASELLA CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOO 81 LIMITEDJun 18, 2004Jun 18, 2004

    What are the latest accounts for CASELLA CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CASELLA CONSULTING 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

    Annual return made up to Jun 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD

    1 pagesAD04

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancelled 05/05/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Clare Thomas as a director on Apr 05, 2016

    3 pagesAP01

    Termination of appointment of Brian Reynolds as a secretary on Feb 29, 2016

    2 pagesTM02

    Termination of appointment of Brian Reynolds as a director on Feb 29, 2016

    2 pagesTM01

    Appointment of Clare Thomas as a secretary on Feb 10, 2016

    3 pagesAP03

    Appointment of Kenneth Mar Smith as a director on Aug 26, 2015

    3 pagesAP01

    Termination of appointment of Paul Barry as a director on Aug 26, 2015

    3 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Who are the officers of CASELLA CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Clare
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    Secretary
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    205330120001
    SMITH, Kenneth Mar
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    United KingdomBritish201348790001
    THOMAS, Clare
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Uk
    Director
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Uk
    United KingdomBritish207566440001
    CROMPTON, Paul
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    British147685430001
    DERRICK, David John
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    Secretary
    10 Kingsbury Drive
    SK9 2GU Wilmslow
    Cheshire
    British115578500001
    QUIGLEY, Andrew Christopher
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    Secretary
    17 Beech Road
    Hale
    WA15 9HX Altrincham
    Cheshire
    British127552650001
    REYNOLDS, Brian
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    Secretary
    Wilmslow Road
    Didsbury
    M20 2RE Manchester
    Parklands 825a
    United Kingdom
    British166534530001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Secretary
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    British103408270001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    BARRY, Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    EnglandBritish149341540001
    BERMEJO, Laurent Philippe
    Queen's Gate Place Mews
    SW7 5BG London
    7
    Director
    Queen's Gate Place Mews
    SW7 5BG London
    7
    United KingdomFrench127782250002
    CROMPTON, James Paul
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    Director
    Wilmslow Road
    M20 2RE Manchester
    Parklands 825a
    Didsbury
    UkBritish149341690001
    GUIZE, Olivier Jaques
    37 Smith Terrace
    SW3 4DH London
    Director
    37 Smith Terrace
    SW3 4DH London
    French93601950001
    LAWLESS, Patrick
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    Director
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    EnglandBritish160351860001
    MURPHY, James Robert
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    Director
    Eversley Road
    Arborfield Cross
    RG2 9PG Reading
    The Old Forge
    Berkshire
    United KingdomBritish130968740001
    REYNOLDS, Brian
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    Director
    Wilmslow Road
    M20 2RE Didsbury
    Parklands 825a
    Manchester
    United Kingdom
    United KingdomBritish122348410001
    SHEPHERD, Andrew Norman
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    Director
    39 Oulder Hill Drive
    OL11 5LB Rochdale
    Lancashire
    EnglandBritish103408270001
    SPARKS, Ian Austin
    Poplar House
    GL7 4HE Dunfield
    Gloucestershire
    Director
    Poplar House
    GL7 4HE Dunfield
    Gloucestershire
    United KingdomBritish180611420001
    WIROTIUS, Patrick
    8 Rue Du Pont De Pierre
    Orsay 91400
    France
    Director
    8 Rue Du Pont De Pierre
    Orsay 91400
    France
    FranceFrench127731290001
    SHOOSMITHS DIRECTORS LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    100606700001

    Does CASELLA CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Advent Nominees Limited (The Security Trustee)
    Transactions
    • Sep 27, 2004Registration of a charge (395)
    • Jun 01, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 07, 2004Registration of a charge (395)
    • Jun 01, 2005Statement of satisfaction of a charge in full or part (403a)

    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