Company NameCase International Limited
DirectorMizanal Choudhury
Company StatusActive
Company Number03933976
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Previous NameMX (Basildon) Company Limited

Business Activity

Section CManufacturing
SIC 2931Manufacture of agricultural tractors
SIC 28301Manufacture of agricultural tractors

Directors

Director NameMr Mizanal Choudhury
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLegal Office Cranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Mizanal Choudhury
StatusCurrent
Appointed11 May 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressLegal Office Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameRichard McCrea Cowan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address140 Old Ford Road
London
E2 9PW
Director NameWilliam Davis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address34 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameWilliam Davis
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address34 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMichelangelo Barrile
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed21 December 2000(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2003)
RoleCompany Executive
Correspondence Address116 Consort Court
31 Wrights Lane
London
W8 5SN
Director NameGerard Chiffert
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2000(10 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address11 Villa Brimborian
Serves
92310
France
Director NameMr Charles Rohan Ravindra De Alwis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(10 months after company formation)
Appointment Duration16 years (resigned 19 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLegal Office Cranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusResigned
Appointed21 December 2000(10 months after company formation)
Appointment Duration16 years (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegal Office Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameGiovanna Barbieri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2001(1 year, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 20 October 2015)
RoleInhouse Lawyer
Country of ResidenceItaly
Correspondence AddressVia Valdrighi N 70
Modena
41100
Italy
Director NameMr Simon Marc McCarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLegal Department Cranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Simon Marc McCarthy
StatusResigned
Appointed14 February 2017(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2022)
RoleCompany Director
Correspondence AddressLegal Office Cranes Farm Road
Basildon
Essex
SS14 3AD

Contact

Websitecase-asia.com

Location

Registered AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

61.5m at £1New Holland Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

27 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 19 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 April 2016Registered office address changed from 2545 Cranes Farm Road Basildon Essex SS14 3AD to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr Charles Rohan Ravindra De Alwis on 15 April 2016 (2 pages)
25 April 2016Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 15 April 2016 (1 page)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 61,504,001
(4 pages)
25 April 2016Registered office address changed from 2545 Cranes Farm Road Basildon Essex SS14 3AD to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr Charles Rohan Ravindra De Alwis on 15 April 2016 (2 pages)
25 April 2016Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 15 April 2016 (1 page)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 61,504,001
(4 pages)
9 November 2015Appointment of Mr Simon Marc Mccarthy as a director on 20 October 2015 (2 pages)
9 November 2015Appointment of Mr Simon Marc Mccarthy as a director on 20 October 2015 (2 pages)
9 November 2015Termination of appointment of Giovanna Barbieri as a director on 20 October 2015 (1 page)
9 November 2015Termination of appointment of Giovanna Barbieri as a director on 20 October 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 61,504,001
(5 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 61,504,001
(5 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 61,504,001
(5 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 61,504,001
(14 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 61,504,001
(14 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 61,504,001
(14 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 October 2011Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages)
12 October 2011Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages)
12 October 2011Director's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages)
12 October 2011Director's details changed for Mr Charles Rohan Ravindra De Alwis on 14 September 2011 (3 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 May 2009Return made up to 25/03/09; full list of members (5 pages)
8 May 2009Return made up to 25/03/09; full list of members (5 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 January 2009Return made up to 25/02/08; no change of members (6 pages)
21 January 2009Return made up to 25/02/08; no change of members (6 pages)
8 December 2008Appointment terminated director gerard chiffert (1 page)
8 December 2008Appointment terminated director gerard chiffert (1 page)
28 August 2008Return made up to 25/02/07; no change of members (7 pages)
28 August 2008Return made up to 25/02/07; no change of members (7 pages)
7 August 2008Full accounts made up to 31 December 2006 (11 pages)
7 August 2008Full accounts made up to 31 December 2006 (11 pages)
16 June 2008Withdrawal of application for striking off (1 page)
16 June 2008Withdrawal of application for striking off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 April 2007Voluntary strike-off action has been suspended (1 page)
24 April 2007Voluntary strike-off action has been suspended (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
9 June 2006Application for striking-off (1 page)
9 June 2006Application for striking-off (1 page)
23 March 2006Return made up to 25/02/06; full list of members (7 pages)
23 March 2006Return made up to 25/02/06; full list of members (7 pages)
2 February 2006Restoration by order of the court (3 pages)
2 February 2006Restoration by order of the court (3 pages)
6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
4 November 2003Voluntary strike-off action has been suspended (1 page)
4 November 2003Voluntary strike-off action has been suspended (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
9 October 2003Application for striking-off (1 page)
9 October 2003Application for striking-off (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
28 May 2003Return made up to 25/02/03; full list of members (8 pages)
28 May 2003Return made up to 25/02/03; full list of members (8 pages)
17 September 2002Auditor's resignation (1 page)
17 September 2002Auditor's resignation (1 page)
10 September 2002Full accounts made up to 31 December 2001 (25 pages)
10 September 2002Full accounts made up to 31 December 2001 (25 pages)
12 April 2002Return made up to 25/02/02; full list of members (7 pages)
12 April 2002Return made up to 25/02/02; full list of members (7 pages)
5 March 2002Full accounts made up to 31 December 2000 (19 pages)
5 March 2002Full accounts made up to 31 December 2000 (19 pages)
13 February 2002Ad 28/12/01--------- £ si 61504000@1=61504000 £ ic 1/61504001 (2 pages)
13 February 2002Ad 28/12/01--------- £ si 61504000@1=61504000 £ ic 1/61504001 (2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002£ nc 1000000/62000000 27/12/01 (1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002£ nc 1000000/62000000 27/12/01 (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
6 March 2001Return made up to 25/02/01; full list of members (7 pages)
6 March 2001Return made up to 25/02/01; full list of members (7 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
29 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
29 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 December 2000Company name changed mx (basildon) company LIMITED\certificate issued on 07/12/00 (2 pages)
6 December 2000Company name changed mx (basildon) company LIMITED\certificate issued on 07/12/00 (2 pages)
25 February 2000Incorporation (16 pages)
25 February 2000Incorporation (16 pages)