Company NameCaseview (P.L.) Limited
Company StatusDissolved
Company Number02889495
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameCaseview (Harrogate) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusClosed
Appointed31 March 2008(14 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Pablo Cortes Rivas
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed30 September 2013(19 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr David Charles Tooby
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Alliance Court
Alliance Road
London
W3 0RB
Director NameMr Philip John Walker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RolePharmaceutical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
52 Clara Drive Calverley
Pudsey
West Yorkshire
LS28 5QP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Carol Mary Walker
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Woodlands Close
Apperley Bridge
Bradford
West Yorkshire
BD10 0PF
Secretary NameMr Robert Charles Wetherill
NationalityBritish
StatusResigned
Appointed27 June 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Stratford Way
Huntington
York
YO3 9YW
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 2004)
RoleChief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed03 February 1998(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2005)
RoleOperations Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NamePenry Frederick Douglas Price
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressLoxwood Hall West
Loxwood
Billingshurst
West Sussex
RH14 0QP
Director NameRufus John Powell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleChartered Accountant
Correspondence AddressUnit B & C Downlands Business Park
Lyons Farm Way
Worthing
West Sussex
BN14 9NA
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameRufus John Powell
NationalityBritish
StatusResigned
Appointed29 September 2006(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressUnits B & C
Downland Business Park, Lyons Way
Worthing
West Sussex
BN14 9LA
Director NameMr Paul Leslie Forster-Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn House Panners Drive
West Chiltington
West Sussex
RH20 2SN
Director NameJohn Joseph Donovan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSedley Place 4th Floor 361 Xford Street
London
W1C 2JL
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor Oxford Street
London
W1C 2JL
Director NameGuy Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(16 years after company formation)
Appointment Duration11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cox Lane
Chessington
KT9 1SN
Director NameMr Karl Peach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cox Lane
Chessington
Surrey
KT9 1SN
Director NameMr Guillaume Louis, Ignale, Marie De Pommereau
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2013(19 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Juan Guerra
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2013(19 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Heather Barkwill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(19 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Alliance Court
Alliance Road
London
W3 0RB
Director NameMr Gianluigi Sergio Tassone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(24 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Alliance Court
Alliance Road
London
W3 0RB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(11 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone01423 709344
Telephone regionBoroughbridge / Harrogate

Location

Registered Address20 Alliance Court
Alliance Road
London
W3 0RB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

2 at £1Alliance Boots Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£78,000
Gross Profit£78,000
Net Worth£1,050,000
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 October 2002Delivered on: 24 October 2002
Satisfied on: 8 July 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
12 October 1999Delivered on: 27 October 1999
Satisfied on: 8 July 2004
Persons entitled: National Westminster Bank PLC, as Security Trustee

Classification: Debenture
Secured details: All and any obligations and liabilities (whether owed jointly or severally or in any other capacity whatsoever) of the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined) on the date therefor in the manner provided in the relevant financing documents.
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.
Fully Satisfied
12 October 1999Delivered on: 27 October 1999
Satisfied on: 8 July 2004
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the discounting documents (as defined).
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.
Fully Satisfied
24 September 1996Delivered on: 30 September 1996
Satisfied on: 3 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

10 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Full accounts made up to 31 August 2016 (18 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
7 June 2016Full accounts made up to 31 August 2015 (11 pages)
3 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(7 pages)
12 June 2015Section 519 (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
6 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(7 pages)
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(7 pages)
9 January 2015Full accounts made up to 31 March 2014 (11 pages)
28 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
28 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
28 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
13 January 2014Appointment of Ms Heather Barkwill as a director (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
4 December 2013Termination of appointment of Stephen Roberts as a director (1 page)
4 December 2013Appointment of Mr Juan Guerra as a director (2 pages)
1 October 2013Appointment of Mr Pablo Cortes Rivas as a director (2 pages)
1 October 2013Termination of appointment of Guillaume De Pommereau as a director (1 page)
12 June 2013Appointment of Mr Guillaume Louis, Ignale, Marie De Pommereau as a director (2 pages)
12 June 2013Termination of appointment of John Donovan as a director (1 page)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
20 December 2012Full accounts made up to 31 March 2012 (10 pages)
28 June 2012Termination of appointment of Karl Peach as a director (1 page)
5 April 2012Registered office address changed from Page House Third Floor 40 East Street Epsom Surrey KT17 1BH England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Page House Third Floor 40 East Street Epsom Surrey KT17 1BH England on 5 April 2012 (1 page)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
7 December 2011Full accounts made up to 31 March 2011 (10 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
28 January 2011Termination of appointment of Guy Smith as a director (1 page)
25 January 2011Appointment of Karl Peach as a director (3 pages)
2 December 2010Full accounts made up to 31 March 2010 (11 pages)
10 March 2010Appointment of Guy Smith as a director (3 pages)
31 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Jhon Joseph Donovan on 29 January 2010 (2 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Termination of appointment of Penry Price as a director (1 page)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
15 January 2010Appointment of Jhon Joseph Donovan as a director (2 pages)
22 December 2009Appointment of Stephen John Roberts as a director (2 pages)
6 November 2009Registered office address changed from C/O Cordia Healthcare Ltd Cox Lane Chessington Surrey KT9 1SN on 6 November 2009 (1 page)
6 November 2009Registered office address changed from C/O Cordia Healthcare Ltd Cox Lane Chessington Surrey KT9 1SN on 6 November 2009 (1 page)
26 June 2009Appointment terminated director paul forster-jones (1 page)
13 February 2009Return made up to 02/01/09; full list of members (3 pages)
13 February 2009Appointment terminated secretary rufus powell (1 page)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
28 October 2008Director appointed paul leslie forster-jones (2 pages)
16 October 2008Secretary appointed frank standish (2 pages)
16 October 2008Appointment terminated director rufus powell (1 page)
13 October 2008Full accounts made up to 31 March 2007 (17 pages)
26 June 2008Return made up to 02/01/08; full list of members (3 pages)
30 October 2007Full accounts made up to 30 June 2006 (13 pages)
17 July 2007Return made up to 02/01/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/07/07
(7 pages)
6 March 2007New secretary appointed (2 pages)
16 October 2006Auditor's resignation (1 page)
13 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 October 2006Secretary resigned (1 page)
2 August 2006Full accounts made up to 30 June 2005 (13 pages)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (3 pages)
15 March 2006Director resigned (1 page)
14 February 2006Return made up to 02/01/06; full list of members (6 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
6 October 2005Full accounts made up to 30 June 2004 (15 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
15 September 2004Director resigned (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Return made up to 02/01/04; full list of members (7 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
21 July 2003Full accounts made up to 31 December 2002 (16 pages)
12 February 2003New director appointed (2 pages)
4 February 2003Auditor's resignation (2 pages)
10 January 2003Return made up to 02/01/03; full list of members (7 pages)
24 October 2002Particulars of mortgage/charge (9 pages)
21 October 2002Resolutions
  • RES13 ‐ Facility agreement 08/10/02
(6 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
15 January 2002Return made up to 11/01/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 December 2000 (13 pages)
24 January 2001Return made up to 20/01/01; full list of members (7 pages)
17 January 2001Director resigned (1 page)
12 May 2000Full accounts made up to 31 December 1999 (7 pages)
9 February 2000Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
26 January 2000Return made up to 20/01/00; full list of members (7 pages)
27 October 1999Particulars of mortgage/charge (18 pages)
27 October 1999Particulars of mortgage/charge (18 pages)
9 August 1999Full accounts made up to 31 December 1998 (9 pages)
19 January 1999Return made up to 20/01/99; full list of members (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 April 1998Registered office changed on 30/04/98 from: 22-23 blayds yard leeds north yorkshire LS1 4AD (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Return made up to 20/01/98; full list of members (6 pages)
9 February 1998Registered office changed on 09/02/98 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page)
9 February 1998New director appointed (4 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed;new director appointed (3 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 February 1997Return made up to 20/01/97; no change of members (4 pages)
30 September 1996Particulars of mortgage/charge (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 July 1996Registered office changed on 01/07/96 from: 4 harrogate business park 2 freeman's way harrogate north yorkshire HG3 1DH (1 page)
9 January 1996Return made up to 20/01/96; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 January 1994Incorporation (15 pages)