CSC3 LIMITED
Overview
| Company Name | CSC3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06552102 |
| 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 CSC3 LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is CSC3 LIMITED located?
| Registered Office Address | Grant Thornton Uk Llp 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CSC3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CSC3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Codemasters Campus Stoneythorpe Southam Warwickshire CV47 2DL to Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on Feb 04, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Rashid Ismail Varachia on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Frank Theodore Sagnier on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Frank Theodore Sagnier as a director on Mar 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rodney Peter Cousens as a director on Mar 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rashid Ismail Varachia as a director on Mar 18, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of CSC3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VARACHIA, Rashid | Secretary | Stoneythorpe CV47 2DL Southam Codemasters Campus Warwickshire | 175104480002 | |||||||
| SAGNIER, Frank Theodore | Director | 30 Finsbury Square EC2P 2YU London Grant Thornton Uk Llp | England | French | 196390590001 | |||||
| VARACHIA, Rashid | Director | 30 Finsbury Square EC2P 2YU London Grant Thornton Uk Llp | England | British | 170342880001 | |||||
| MARTIN, Paul Santo | Secretary | Stoneythorpe CV47 2DL Southam Codemasters Campus Warwickshire | 154570400001 | |||||||
| PARSONS, Simon Lawrence | Secretary | Stoneythorpe CV47 2DL Southam Codemasters Campus Warwickshire | British | 129773470001 | ||||||
| STOCKTON, Neil David | Secretary | Stoneythorpe CV47 2DL Southam Codemasters Campus Warwickshire | 172872140001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 129211380001 | |||||||
| COUSENS, Rodney Peter | Director | Stoneythorpe CV47 2DL Southam Codemasters Campus Warwickshire | United Kingdom | British | 42266870001 | |||||
| PARSONS, Simon Lawrence | Director | Stoneythorpe CV47 2DL Southam Codemasters Campus Warwickshire | England | British | 161173620001 | |||||
| WILLIAMS, Tony | Director | 17 Burlington Street BA1 2SB Bath Avon | British | 108892230001 | ||||||
| INSTANT COMPANIES LIMITED | Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 129211390001 |
Who are the persons with significant control of CSC3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Codemasters Software Company Limited | Apr 06, 2016 | Stoneythorpe CV47 2DL Southam Codemasters Campus Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CSC3 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 17, 2012 Delivered On Jul 21, 2012 | Satisfied | Amount secured All monies due or to become due from the obligors to the lender on any account whatsoever 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, equipment see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and security assignment | Created On Apr 05, 2008 Delivered On Apr 24, 2008 | 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 Full title guarantee all its right title and interest the intellectual property rights in and to the game being crash club the software all versions insurance first floating charge all the undertaking property and assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and security assignment | Created On Apr 05, 2008 Delivered On Apr 24, 2008 | 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 Full title guarantee all its right, title and interest to the intellectual property rights in to the game being strike team the software all versions insurance first floating charge all the undertaking property and assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and security assignment | Created On Apr 05, 2008 Delivered On Apr 24, 2008 | 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 All its right title and interest in the intellectual property rights in to the game being atv: outlawed the software all versions all rights to distribute first floating charge and all the undertaking property and assets related to the game see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CSC3 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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