COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD

COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08565453
    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 COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD located?

    Registered Office Address
    Hillgrove House
    Winbrook
    DY12 2BA Bewdley
    Worcs
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01
    XB7S1XJL

    Satisfaction of charge 085654530007 in full

    1 pagesMR04
    XAVWLWE2

    Satisfaction of charge 085654530006 in full

    1 pagesMR04
    XAVWLVLU

    Micro company accounts made up to Jan 31, 2021

    3 pagesAA
    XAFONMFN

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01
    XA74SL0O

    Total exemption full accounts made up to Jan 31, 2020

    5 pagesAA
    X9X1LDL5

    Registered office address changed from Curo House Greenbox, Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL United Kingdom to Hillgrove House Winbrook Bewdley Worcs DY12 2BA on Nov 22, 2020

    1 pagesAD01
    X9IBSIF7

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01
    X97UPHD7

    Change of details for Mr Robert Steven Linforth as a person with significant control on Jan 01, 2020

    2 pagesPSC04
    X97UPG2A

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jan 31, 2019

    11 pagesAA
    X8ZRERPV

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01
    X8950VFF

    Total exemption full accounts made up to Jan 31, 2018

    10 pagesAA
    X7HP4RCP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01
    X7G6GI2H

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Park Electrical Services Basepoint Isidore Road Bromsgrove B60 4EY United Kingdom to Curo House Greenbox, Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on Mar 15, 2018

    1 pagesAD01
    X71QSQ8A

    Total exemption full accounts made up to Jan 31, 2017

    11 pagesAA
    X6KAP70O

    Registered office address changed from Cds House 7 Prior Wharf Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4FG to Park Electrical Services Basepoint Isidore Road Bromsgrove B60 4EY on Sep 07, 2017

    1 pagesAD01
    X6EGINSR

    Confirmation statement made on Jun 11, 2017 with updates

    5 pagesCS01
    X68NGLOA

    Total exemption small company accounts made up to Jan 31, 2016

    9 pagesAA
    X5ISEHU5

    Annual return made up to Jun 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 102
    SH01
    X5AI1IG1

    Who are the officers of COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUXTON, Nicholas Peter
    Winbrook
    DY12 2BA Bewdley
    Hillgrove House
    Worcs
    England
    Director
    Winbrook
    DY12 2BA Bewdley
    Hillgrove House
    Worcs
    England
    EnglandBritishDirector110311520002
    LINFORTH, Robert Steven
    Winbrook
    DY12 2BA Bewdley
    Hillgrove House
    Worcs
    England
    Director
    Winbrook
    DY12 2BA Bewdley
    Hillgrove House
    Worcs
    England
    United KingdomBritishDirector110311450001

    Who are the persons with significant control of COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Steven Linforth
    Winbrook
    DY12 2BA Bewdley
    Hillgrove House
    Worcs
    England
    Apr 01, 2017
    Winbrook
    DY12 2BA Bewdley
    Hillgrove House
    Worcs
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Peter Buxton
    Winbrook
    DY12 2BA Bewdley
    Hillgrove House
    Worcs
    England
    Apr 01, 2017
    Winbrook
    DY12 2BA Bewdley
    Hillgrove House
    Worcs
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2014
    Delivered On Jan 03, 2015
    Satisfied
    Brief description
    Cds house 7 prior wharf harris business park hanbury road stoke prior bromsgrove worcestershire title no WR119102 and units 4 & 5 birch court 7 prior wharf harris business park hanbury road stoke prior bromsgrove worcestershire.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 03, 2015Registration of a charge (MR01)
    • Jan 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2014
    Delivered On Nov 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Nov 19, 2014Registration of a charge (MR01)
    • Jan 17, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 29, 2014
    Delivered On Sep 02, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • Feb 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 23, 2014
    Delivered On May 31, 2014
    Satisfied
    Brief description
    Units 1 & 3 birch court prior wharf harris business park bromsgrove t/no WR119102.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 31, 2014Registration of a charge (MR01)
    • Feb 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 28, 2014
    Delivered On Jun 11, 2014
    Satisfied
    Brief description
    Unit 4 & 5 birch court, prior wharf harris business park stoke prior bromsgrove worcestershire.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 11, 2014Registration of a charge with court order to extend (MR01)
    • Feb 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2013
    Delivered On Nov 28, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 28, 2013Registration of a charge (MR01)
    • Feb 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 21, 2013
    Delivered On Nov 23, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 23, 2013Registration of a charge (MR01)
    • Feb 27, 2015Satisfaction 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