Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSE INTERNATIONAL LIMITED
Company Information for

CSE INTERNATIONAL LIMITED

4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, 76 WELLINGTON STREET, LEEDS, LS1 2AY,
Company Registration Number
01773360
Private Limited Company
Liquidation

Company Overview

About Cse International Ltd
CSE INTERNATIONAL LIMITED was founded on 1983-11-28 and has its registered office in 76 Wellington Street. The organisation's status is listed as "Liquidation". Cse International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CSE INTERNATIONAL LIMITED
 
Legal Registered Office
4TH FLOOR SPRINGFIELD HOUSE
76 WELLINGTON STREET
76 WELLINGTON STREET
LEEDS
LS1 2AY
Other companies in LS1
 
Filing Information
Company Number 01773360
Company ID Number 01773360
Date formed 1983-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-06-30
Account next due 2014-03-31
Latest return 2012-11-07
Return next due 2016-11-21
Type of accounts SMALL
Last Datalog update: 2018-01-08 16:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CSE INTERNATIONAL LIMITED
The following companies were found which have the same name as CSE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSE INTERNATIONAL (HOLDINGS) LIMITED 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG Liquidation Company formed on the 2008-01-24
CSE INTERNATIONAL, LLC 523 Park Point Drive Suite 120 Golden CO 80401 Delinquent Company formed on the 2004-04-01
CSE INTERNATIONAL PTY LTD WA 6076 Active Company formed on the 2008-03-28
CSE INTERNATIONAL TECHNOLOGIES PTE LTD PHILLIP STREET Singapore 048693 Dissolved Company formed on the 2008-09-11
CSE INTERNATIONAL LIMITED RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2008-09-12
Cse International, Inc. Delaware Unknown
CSE INTERNATIONAL HOLDINGS LLC Delaware Unknown
CSE INTERNATIONAL OF AMERICA INC. Active Company formed on the 2015-03-05
CSE INTERNATIONAL INC Georgia Unknown
CSE INTERNATIONAL INCORPORATED California Unknown
Cse International LLC Connecticut Unknown
CSE INTERNATIONAL INC Georgia Unknown
CSE INTERNATIONAL LTD Singapore Active Company formed on the 2008-10-09

Company Officers of CSE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
KEITH MICHAEL DOWNING
Director 2008-02-29
ALAN MCCARTNEY
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN PATRICIA MARSHALL
Director 2006-11-17 2012-01-31
KAREN PATRICIA MARSHALL
Company Secretary 2006-11-17 2011-08-01
PHILIP ANTHONY BENNETT
Director 1991-11-07 2008-02-29
DAVID JAMES DICKSON
Director 2002-07-01 2008-02-29
JOHN BRETT FOX
Director 2005-11-14 2007-02-05
DAVID JAMES DICKINSON
Company Secretary 2006-04-28 2006-11-17
ANDREW JOHN DUNCAN EYRE
Company Secretary 1999-01-19 2006-04-28
ANDREW JOHN DUNCAN EYRE
Director 1999-10-06 2004-06-14
PAUL WHITFIELD
Director 2000-12-11 2004-06-14
TERENCE PATRICK O'CONNOR
Director 2000-12-11 2003-08-29
MICHAEL JOHN DOUGLAS BROWN
Director 1993-02-17 2002-08-31
IAN DAVID NUSSEY
Director 1997-04-09 2002-08-31
RODNEY MAY
Director 1998-05-01 2000-12-11
IAN JEREMY TILL
Director 1991-11-07 2000-02-01
PHILIP ANTHONY BENNETT
Company Secretary 1995-08-18 1999-01-19
NEIL MARK GUILDER
Company Secretary 1998-01-01 1998-09-02
KATHRYN MARGARET BENNETT
Company Secretary 1991-11-07 1995-04-01
KATHRYN MARGARET BENNETT
Director 1991-11-07 1995-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MICHAEL DOWNING CSE ASSOCIATES LIMITED Director 2008-07-29 CURRENT 2008-06-13 Dissolved 2014-08-19
KEITH MICHAEL DOWNING YORK SOFTWARE ENGINEERING LIMITED Director 2008-04-12 CURRENT 1988-07-28 Dissolved 2014-08-19
KEITH MICHAEL DOWNING CSE LTD Director 2008-04-12 CURRENT 2001-11-05 Dissolved 2014-08-19
KEITH MICHAEL DOWNING CSE ASIA LTD Director 2008-04-12 CURRENT 1998-04-20 Dissolved 2014-08-19
KEITH MICHAEL DOWNING THE CENTRE FOR SOFTWARE ENGINEERING LIMITED Director 2008-04-12 CURRENT 1997-02-18 Dissolved 2014-08-19
KEITH MICHAEL DOWNING CSE UK LTD. Director 2008-04-12 CURRENT 1997-03-04 Dissolved 2014-08-19
KEITH MICHAEL DOWNING CSE INTERNATIONAL (HOLDINGS) LIMITED Director 2008-01-28 CURRENT 2008-01-24 Liquidation
ALAN MCCARTNEY MCCOR AIRPORT SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
ALAN MCCARTNEY CSE ASSOCIATES LIMITED Director 2008-07-29 CURRENT 2008-06-13 Dissolved 2014-08-19
ALAN MCCARTNEY YORK SOFTWARE ENGINEERING LIMITED Director 2008-02-29 CURRENT 1988-07-28 Dissolved 2014-08-19
ALAN MCCARTNEY CSE ASIA LTD Director 2008-02-29 CURRENT 1998-04-20 Dissolved 2014-08-19
ALAN MCCARTNEY THE CENTRE FOR SOFTWARE ENGINEERING LIMITED Director 2008-02-29 CURRENT 1997-02-18 Dissolved 2014-08-19
ALAN MCCARTNEY CSE UK LTD. Director 2008-02-29 CURRENT 1997-03-04 Dissolved 2014-08-19
ALAN MCCARTNEY CSE INTERNATIONAL (HOLDINGS) LIMITED Director 2008-01-28 CURRENT 2008-01-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-10-194.68 Liquidators' statement of receipts and payments to 2016-08-18
2015-10-024.68 Liquidators' statement of receipts and payments to 2015-08-18
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM 6Th Floor 2 Wellington Place Leeds LS1 4AP
2014-10-224.68 Liquidators' statement of receipts and payments to 2014-08-18
2014-06-13600Appointment of a voluntary liquidator
2014-06-13LIQ MISC OCCourt order insolvency:court order - replacement of liquidator
2014-06-134.40Notice of ceasing to act as a voluntary liquidator
2013-09-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/13 FROM Sovereign House Queensway Court Business Park Scunthorpe N Lincs DN16 1AD England
2013-08-224.20Volunatary liquidation statement of affairs with form 4.19
2013-08-22600Appointment of a voluntary liquidator
2013-08-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-08-19
  • Extraordinary resolution to wind up on 2013-08-19
2012-11-09LATEST SOC09/11/12 STATEMENT OF CAPITAL;GBP 93334
2012-11-09AR0107/11/12 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN MARSHALL
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARSHALL
2011-11-30AR0107/11/11 ANNUAL RETURN FULL LIST
2010-12-03AR0107/11/10 ANNUAL RETURN FULL LIST
2010-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/09 FROM Bellwin Drive Flixborough Scunthorpe DN15 8SN
2009-11-17AR0107/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCARTNEY / 04/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOWNING / 06/11/2009
2009-01-05363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN MARSHALL / 05/12/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH DOWNING / 05/12/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCARTNEY / 05/12/2008
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCARTNEY / 13/10/2008
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10RES01ALTER MEM AND ARTS 29/02/2008
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-10288aDIRECTOR APPOINTED KEITH DOWNING
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID DICKSON
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BENNETT
2008-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-20363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-03288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-06288bSECRETARY RESIGNED
2006-12-01363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-11363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-05-09244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-07363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-06-24288bDIRECTOR RESIGNED
2004-06-24288bDIRECTOR RESIGNED
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-15288bDIRECTOR RESIGNED
2003-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CSE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-08-27
Appointment of Liquidators2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against CSE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1999-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-06-24 Satisfied W J SHEPHERD BUILDING GROUP LIMITED
MORTGAGE DEBENTURE 1987-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-04-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CSE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSE INTERNATIONAL LIMITED
Trademarks
We have not found any records of CSE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CSE INTERNATIONAL LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CSE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCSE INTERNATIONAL LIMITEDEvent Date2013-08-19
At a General Meeting of the above named company, duly convened, and held at the offices of RSM Tenon Restructuing, 2 Wellington Place, Leeds, LS1 4AP on 19 August 2013 the following resolutions were duly passed as a Special and as an Ordinary Resolution: That the company be wound up voluntarily and that William Duncan and Keith Allan Marshall Licensed Insolvency Practitioners , both of RSM Tenon , 2 Wellington Place, Leeds, LS1 4AP , (IP Nos. 6440 and 9745) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: The Joint Liquidators on Email: leeds.wellingtonplace@rsmtenon.com, Tel: 0113 2445451. Alternative contact: Charlotte Durham, Email: charlotte.durham@rsmtenon.com, Tel: 0113 244 5451. Keith Downing , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCSE INTERNATIONAL LIMITEDEvent Date2013-08-19
William Duncan and Keith Allan Marshall , both of RSM Tenon Restructuring , 2 Wellington Place, Leeds, LS1 4AP . : Further details contact: The Joint Liquidators on Email: leeds.wellingtonplace@rsmtenon.com, Tel: 0113 2445451. Alternative contact: Charlotte Durham, Email: charlotte.durham@rsmtenon.com, Tel: 0113 244 5451.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.