CASE GROUP LIMITED

Hellopages » Cardiff » Cardiff » CF10 3PW

Company number 00972553
Status Liquidation
Incorporation Date 17 February 1970
Company Type Private Limited Company
Address ONE KINGSWAY, CARDIFF, CF10 3PW
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Insolvency:secretary of state certificate of release of liquidator; Appointment of a voluntary liquidator; Court order insolvency:court order replacement/removal of liquidator. The most likely internet sites of CASE GROUP LIMITED are www.casegroup.co.uk, and www.case-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.5 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Case Group Limited is a Private Limited Company. The company registration number is 00972553. Case Group Limited has been working since 17 February 1970. The present status of the company is Liquidation. The registered address of Case Group Limited is One Kingsway Cardiff Cf10 3pw. . BUCHAN, Jennifer Susan is a Secretary of the company. HARDING, David Alan is a Director of the company. MOORE, Reginald Stanley is a Director of the company. SAUNDERS, Denis is a Director of the company. Secretary KONDIC, Christopher Stephen has been resigned. Director BRAIN, Bruce has been resigned. Director DONOVAN, Terence John has been resigned. Director RALPH, Bruce Charles has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
BUCHAN, Jennifer Susan
Appointed Date: 14 October 1992

Director
HARDING, David Alan
Appointed Date: 16 July 1992
78 years old

Director

Director
SAUNDERS, Denis
Appointed Date: 16 July 1992
91 years old

Resigned Directors

Secretary
KONDIC, Christopher Stephen
Resigned: 18 September 1992

Director
BRAIN, Bruce
Resigned: 09 October 1992
84 years old

Director
DONOVAN, Terence John
Resigned: 08 November 1991
76 years old

Director
RALPH, Bruce Charles
Resigned: 16 July 1992
86 years old

CASE GROUP LIMITED Events

30 Jan 2017
Insolvency:secretary of state certificate of release of liquidator
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Court order insolvency:court order replacement/removal of liquidator
21 Dec 2016
Notice of ceasing to act as a voluntary liquidator
13 Dec 2016
Liquidators' statement of receipts and payments to 15 November 2016
...
... and 115 more events
07 Aug 1986
Return of allotments

25 Jul 1986
New director appointed

23 May 1986
Return of allotments

10 Jun 1982
Accounts made up to 31 December 1981
24 Nov 1981
Listing of particulars

CASE GROUP LIMITED Charges

1 September 1986
Mortgage debenture
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: The Sanwa Bank Limited
Description: Including trade fixture. Fixed and floating charges over…
1 September 1986
Mortgage debenture
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Trustee for Itself and International Bank PLC.
Description: Including trade fixtures. Fixed and floating charges over…
1 September 1986
Mortgage debenture
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: Samuel Montagin & Co. LTD as Trustee for Itself and Midland Bank PLC.
Description: Including trade fixture. Fixed and floating charges over…
15 August 1984
Legal charge
Delivered: 15 August 1984
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: All that l/h land situate at caxton way and forming part of…