C S L GLOBAL SOLUTIONS LIMITED
Overview
| Company Name | C S L GLOBAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05705162 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of C S L GLOBAL SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is C S L GLOBAL SOLUTIONS LIMITED located?
| Registered Office Address | Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C S L GLOBAL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMSNET LIMITED | Feb 10, 2006 | Feb 10, 2006 |
What are the latest accounts for C S L GLOBAL SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What are the latest filings for C S L GLOBAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2023 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2022 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2021 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2020 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2019 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2018 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on Oct 10, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2017 | 15 pages | 4.68 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2016 | 13 pages | 4.68 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD to C/O Cba 39 Castle Street Leicester LE1 5WN on Jan 26, 2015 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Tabis as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Unit 6 Millers Court Windmill Road Ken Cleavedon BS21 6UL* on Feb 13, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Registration of charge 057051620002 | 14 pages | MR01 | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of C S L GLOBAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGEMAN, Mark | Director | Hall Green B28 8AD Birmingham 1098 West Midlands United Kingdom | United Kingdom | British | Operations Director | 100424960001 | ||||
| DICKS, Siobhan | Secretary | 41 Longedge Lane Wingerworth S42 6WQ Chesterfield | British | 78093570002 | ||||||
| BRIDGEMAN, Paul Geoffrey | Director | 41 Longedge Lane Wingerworth S42 6PB Chesterfield | United Kingdom | British | Director | 83090260002 | ||||
| TABIS, John Felix | Director | Windmill Road Kenn BS21 6UL Clevedon Unit 6 Millers Court North Somerset | England | British | None | 13002970001 |
Does C S L GLOBAL SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 25, 2013 Delivered On Oct 29, 2013 | Outstanding | ||
Brief description First fixed charge over registered trademark and databse of csl global solutions limited. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 16, 2012 Delivered On May 17, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Does C S L GLOBAL SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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