CS 3000 LIMITED

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

    Company NameCS 3000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05730092
    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 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 AddressNo

    What were the previous names of CS 3000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEALAW (810) LIMITEDMar 06, 2006Mar 06, 2006

    What are the latest accounts for CS 3000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for CS 3000 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CS 3000 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 Mar 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Termination of appointment of Christopher John Haslam as a director on Jul 31, 2015

    2 pagesTM01

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015

    1 pagesTM02

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

    Annual return made up to Mar 06, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Mario John Holligan as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Anthony Donnelly as a director on Feb 27, 2015

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of CS 3000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198353790001
    HITCHINS, Jeremy Charles, Mr.
    Rossley Manor
    Dowdeswell
    GL54 4HG Cheltenham
    Gloucestershire
    Director
    Rossley Manor
    Dowdeswell
    GL54 4HG Cheltenham
    Gloucestershire
    United KingdomBritishDirector3044770007
    HOLLIGAN, Mario John
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    United KingdomBritishAccountant195839500001
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritishGroup Treasurer113651380002
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritishDevelopment Director109258700001
    HASLAM, Christopher John
    Barnwood Court
    29a Barnwood Avenue
    GL4 3AD Gloucester
    Gloucestershire
    Director
    Barnwood Court
    29a Barnwood Avenue
    GL4 3AD Gloucester
    Gloucestershire
    United KingdomBritishChartered Surveyor Director6567630003
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritishCompany Director71318590003
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritishCompany Director91223970002
    MEIKLE, Alan Malcolm
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    Director
    3 Glebe Terrace
    EH12 7SQ Edinburgh
    ScotlandBritishCorporate Finance Director117570760001
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    71126780002

    Does CS 3000 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Robert Hitchins Limited
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Aug 12, 2014Satisfaction of a charge (MR04)
    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
    • Awg Property Limited
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • Aug 12, 2014Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 14, 2007Registration of a charge (395)
    • Aug 12, 2014Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Jul 30, 2007Registration of a charge (395)
    • Aug 12, 2014Satisfaction of a charge (MR04)

    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