CS 3000 LIMITED
Overview
Company Name | CS 3000 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05730092 |
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 CS 3000 LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CS 3000 LIMITED located?
Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CS 3000 LIMITED?
Company Name | From | Until |
---|---|---|
BEALAW (810) LIMITED | Mar 06, 2006 | Mar 06, 2006 |
What are the latest accounts for CS 3000 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for CS 3000 LIMITED?
Annual Return |
|
---|
What are the latest filings for CS 3000 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 Mar 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on Sep 29, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher John Haslam as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mario John Holligan as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Donnelly as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on Oct 20, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Mar 06, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Mar 06, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of CS 3000 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198353790001 | |||||||
HITCHINS, Jeremy Charles, Mr. | Director | Rossley Manor Dowdeswell GL54 4HG Cheltenham Gloucestershire | United Kingdom | British | Director | 3044770007 | ||||
HOLLIGAN, Mario John | Director | Melville Street EH3 7HL Edinburgh 47 United Kingdom | United Kingdom | British | Accountant | 195839500001 | ||||
PRIME, Roderick Mark | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | Group Treasurer | 113651380002 | ||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||
DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | Development Director | 109258700001 | ||||
HASLAM, Christopher John | Director | Barnwood Court 29a Barnwood Avenue GL4 3AD Gloucester Gloucestershire | United Kingdom | British | Chartered Surveyor Director | 6567630003 | ||||
HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | Company Director | 71318590003 | ||||
LOGUE, David Iain | Director | 6 Colebrook Street Kelvinbridge G12 8HD Glasgow 2/1 United Kingdom | United Kingdom | British | Company Director | 91223970002 | ||||
MEIKLE, Alan Malcolm | Director | 3 Glebe Terrace EH12 7SQ Edinburgh | Scotland | British | Corporate Finance Director | 117570760001 | ||||
CROFT NOMINEES LIMITED | Director | 100 Fetter Lane EC4A 1BN London | 71126780002 |
Does CS 3000 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 15, 2007 Delivered On Oct 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H plot CS3001 celtic springs business park newport gwent any rental income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 15, 2007 Delivered On Oct 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H plot CS3001 celtic springs business park newport gwent any rental income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 13, 2007 Delivered On Aug 14, 2007 | 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
| ||||
Legal charge | Created On Jul 19, 2007 Delivered On Jul 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H plot CS3001 celtic springs business park newport south wales t/n WA133767. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. | ||||
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