H.C. STARCK (WEST HORNDON) LIMITED
Overview
| Company Name | H.C. STARCK (WEST HORNDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00941556 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H.C. STARCK (WEST HORNDON) LIMITED?
- (2811) /
- (2875) /
Where is H.C. STARCK (WEST HORNDON) LIMITED located?
| Registered Office Address | 1 Harris Road Calne SN11 9PT Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H.C. STARCK (WEST HORNDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIAL METALS FABRICATION LIMITED | Feb 01, 1996 | Feb 01, 1996 |
| CLIMAX SPECIAL METALS FABRICATION LIMITED | Nov 14, 1989 | Nov 14, 1989 |
| SPECIAL METALS (FABRICATION) LIMITED | Oct 31, 1968 | Oct 31, 1968 |
What are the latest accounts for H.C. STARCK (WEST HORNDON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for H.C. STARCK (WEST HORNDON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Peter Weiss as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Mccorry as a director | 1 pages | TM01 | ||||||||||
Appointment of Jan Loesch as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Stuart Goode as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Quayseco Limited on Aug 16, 2010 | 2 pages | CH04 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Smith as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Peter Alan Weiss as a director | 2 pages | AP01 | ||||||||||
Appointment of Quayseco Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Oct 25, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Richard Paul Mccorry on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Michael Gaffney on Nov 11, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of H.C. STARCK (WEST HORNDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One United Kingdom |
| 146837890001 | ||||||||||
| GOODE, Stuart | Director | 1 Harris Road Calne SN11 9PT Wiltshire | Uk | British | 154570770001 | |||||||||
| LOESCH, Jan | Director | 45 Industrial Place Newton H. C. Starck Inc. Massachusetts 02461 Usa | Germany | German | 156818840001 | |||||||||
| BUCK, Greg | Secretary | 62 Saint James Road CM7 5QF Braintree Essex | British | 68641960001 | ||||||||||
| DICKSON, Trevor James | Secretary | Bayer House Strawberry Hill RG14 1JA Newbury Berkshire | British | 95934700001 | ||||||||||
| FEENEY, Helen Gertrude Mccall | Secretary | 76 Mohawk Trail Stamford 6930 Connecticut Usa | Us Citizen | 16926840001 | ||||||||||
| JESSOP, Ian Douglas | Secretary | 78 Egret Crescent CO4 3FP Colchester Essex | British | 31070790001 | ||||||||||
| JONES, Gordon Richard | Secretary | 48 Chartfield Avenue Putney SW15 6HG London | British | 276200001 | ||||||||||
| NEWSON, Martin David | Secretary | 30 Abberbury Road Iffley OX4 4ES Oxford Oxfordshire | British | 14850670001 | ||||||||||
| PARTRIDGE, Mark | Secretary | 53 St Lukes Road SS2 4AE Southend On Sea Essex | British | 50172820001 | ||||||||||
| QUEK, Meng | Secretary | 111 Curling Lane Badgers Dene RM17 5JJ Grays Essex | British | 52993550001 | ||||||||||
| SMITH, Paul William | Secretary | 1 Harris Road SN11 9PT Calne Wiltshire | British | 119131390001 | ||||||||||
| WILKINSON, Mark Alistair | Secretary | Bayer House Strawberry Hill RG14 1JA Newbury Berkshire | British | 108780210001 | ||||||||||
| SIMMLAW SERVICES LIMITED | Secretary | C/O Simmons & Simmons Citypoint One Ropemaker Street EC2Y 9SS London | 79439640001 | |||||||||||
| BOEHLING, Henry Frederick | Director | 5835 Elm Hill Drive 44139 Solon Ohio Usa | Us Citizen | 31070760002 | ||||||||||
| CARMODY, Thomas Joseph | Director | 80 Nursery Road FOREIGN Ridgefield 06877 Connecticut Usa | Us Citizen | 31070770001 | ||||||||||
| CLARK, George William | Director | Parkweg 17p 2585JH S Gravenhage The Netherlands | British | 42030010001 | ||||||||||
| COOKE, Raymond Joseph | Director | 27 Eleven Oclock Road Weston Connecticut 06883 Usa | Us Citizen | 4142610001 | ||||||||||
| COURTH, Lambert | Director | Bayer House Strawberry Hill RG14 1JA Newbury Berkshire | German | 86361260001 | ||||||||||
| DAWKINS, Martin Scott | Director | Bayer House Strawberry Hill RG14 1JA Newbury Berkshire | England | British | 114087880001 | |||||||||
| DURHAM, John, Senior Vice President | Director | 7494 Hudson Park Drive Hudson Ohio Summit 44236 FOREIGN Usa | American | 45568510001 | ||||||||||
| FEENEY, Helen Gertrude Mccall | Director | 76 Mohawk Trail Stamford 6930 Connecticut Usa | Us Citizen | 16926840001 | ||||||||||
| GAFFNEY, John Michael | Director | 10 Northfields SN11 9ED Calne Wiltshire | United Kingdom | British | 98798410001 | |||||||||
| HEUMUELLER, Heinz, Doctor | Director | Hainholz 10 Goslar 38640 | German | 97819050001 | ||||||||||
| HOFFMAN, Joseph Arthur | Director | 7468 Stockwood Drive Solon 44139 Ohio Usa | Us | 95284730001 | ||||||||||
| HOFFMAN, Joseph Arthur | Director | 6269 North Huntington Drive Solon 44139 FOREIGN Ohio Usa | American | 57554810001 | ||||||||||
| JESSOP, Ian Douglas | Director | 78 Egret Crescent CO4 3FP Colchester Essex | British | 31070790001 | ||||||||||
| JOHNSON, Stephen Michael | Director | 358 White Oak Shade Road New Canaan FOREIGN Connecticut 06840 Usa | Usa | 52856150001 | ||||||||||
| JONES, Gordon Richard | Director | 48 Chartfield Avenue Putney SW15 6HG London | British | 276200001 | ||||||||||
| JUNG, Ernst Norbert | Director | Robbachstr 6 FOREIGN Cologne 50373 Germany | German | 73373690001 | ||||||||||
| MCCORRY, Richard Paul | Director | 1529 Scenic Hollow Drive Rochester Hills Michigan 48306 United States | Usa | United States | 133845430001 | |||||||||
| MCHUGH, Larry | Director | 23 Wedgewood Road Wellesly Massachusetts 02481 America | Usa | 73373630001 | ||||||||||
| PARTRIDGE, Mark | Director | 53 St Lukes Road SS2 4AE Southend On Sea Essex | British | 50172820001 | ||||||||||
| RUSS, Graham Arthur | Director | 37 Headlands NN15 7ES Kettering Northamptonshire | British | 12227050002 | ||||||||||
| TOWEY, Andrew David | Director | Tytherton House East Tytherton SN15 4LX Chippenham Wiltshire | British | 68641980002 |
Does H.C. STARCK (WEST HORNDON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 30, 1997 Delivered On Nov 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units 19/21 horndon industrial park west horndon brentford essex CM13 3XG. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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