H.C. STARCK (WEST HORNDON) LIMITED

H.C. STARCK (WEST HORNDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameH.C. STARCK (WEST HORNDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00941556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of H.C. STARCK (WEST HORNDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIAL METALS FABRICATION LIMITEDFeb 01, 1996Feb 01, 1996
    CLIMAX SPECIAL METALS FABRICATION LIMITEDNov 14, 1989Nov 14, 1989
    SPECIAL METALS (FABRICATION) LIMITEDOct 31, 1968Oct 31, 1968

    What are the latest accounts for H.C. STARCK (WEST HORNDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for H.C. STARCK (WEST HORNDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Peter Weiss as a director

    1 pagesTM01

    Termination of appointment of Richard Mccorry as a director

    1 pagesTM01

    Appointment of Jan Loesch as a director

    2 pagesAP01

    Annual return made up to Oct 25, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2010

    Statement of capital on Oct 28, 2010

    • Capital: GBP 10
    SH01

    Appointment of Stuart Goode as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Quayseco Limited on Aug 16, 2010

    2 pagesCH04

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Paul Smith as a secretary

    1 pagesTM02

    Appointment of Peter Alan Weiss as a director

    2 pagesAP01

    Appointment of Quayseco Limited as a secretary

    2 pagesAP04

    Annual return made up to Oct 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard Paul Mccorry on Nov 11, 2009

    2 pagesCH01

    Director's details changed for John Michael Gaffney on Nov 11, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    Who are the officers of H.C. STARCK (WEST HORNDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02287256
    146837890001
    GOODE, Stuart
    1 Harris Road
    Calne
    SN11 9PT Wiltshire
    Director
    1 Harris Road
    Calne
    SN11 9PT Wiltshire
    UkBritish154570770001
    LOESCH, Jan
    45 Industrial Place
    Newton
    H. C. Starck Inc.
    Massachusetts 02461
    Usa
    Director
    45 Industrial Place
    Newton
    H. C. Starck Inc.
    Massachusetts 02461
    Usa
    GermanyGerman156818840001
    BUCK, Greg
    62 Saint James Road
    CM7 5QF Braintree
    Essex
    Secretary
    62 Saint James Road
    CM7 5QF Braintree
    Essex
    British68641960001
    DICKSON, Trevor James
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    Secretary
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    British95934700001
    FEENEY, Helen Gertrude Mccall
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Secretary
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Us Citizen16926840001
    JESSOP, Ian Douglas
    78 Egret Crescent
    CO4 3FP Colchester
    Essex
    Secretary
    78 Egret Crescent
    CO4 3FP Colchester
    Essex
    British31070790001
    JONES, Gordon Richard
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    Secretary
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    British276200001
    NEWSON, Martin David
    30 Abberbury Road
    Iffley
    OX4 4ES Oxford
    Oxfordshire
    Secretary
    30 Abberbury Road
    Iffley
    OX4 4ES Oxford
    Oxfordshire
    British14850670001
    PARTRIDGE, Mark
    53 St Lukes Road
    SS2 4AE Southend On Sea
    Essex
    Secretary
    53 St Lukes Road
    SS2 4AE Southend On Sea
    Essex
    British50172820001
    QUEK, Meng
    111 Curling Lane
    Badgers Dene
    RM17 5JJ Grays
    Essex
    Secretary
    111 Curling Lane
    Badgers Dene
    RM17 5JJ Grays
    Essex
    British52993550001
    SMITH, Paul William
    1 Harris Road
    SN11 9PT Calne
    Wiltshire
    Secretary
    1 Harris Road
    SN11 9PT Calne
    Wiltshire
    British119131390001
    WILKINSON, Mark Alistair
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    Secretary
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    British108780210001
    SIMMLAW SERVICES LIMITED
    C/O Simmons & Simmons
    Citypoint One Ropemaker Street
    EC2Y 9SS London
    Secretary
    C/O Simmons & Simmons
    Citypoint One Ropemaker Street
    EC2Y 9SS London
    79439640001
    BOEHLING, Henry Frederick
    5835 Elm Hill Drive
    44139 Solon
    Ohio
    Usa
    Director
    5835 Elm Hill Drive
    44139 Solon
    Ohio
    Usa
    Us Citizen31070760002
    CARMODY, Thomas Joseph
    80 Nursery Road
    FOREIGN Ridgefield
    06877 Connecticut
    Usa
    Director
    80 Nursery Road
    FOREIGN Ridgefield
    06877 Connecticut
    Usa
    Us Citizen31070770001
    CLARK, George William
    Parkweg 17p
    2585JH S Gravenhage
    The Netherlands
    Director
    Parkweg 17p
    2585JH S Gravenhage
    The Netherlands
    British42030010001
    COOKE, Raymond Joseph
    27 Eleven Oclock Road
    Weston
    Connecticut 06883
    Usa
    Director
    27 Eleven Oclock Road
    Weston
    Connecticut 06883
    Usa
    Us Citizen4142610001
    COURTH, Lambert
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    Director
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    German86361260001
    DAWKINS, Martin Scott
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    Director
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    EnglandBritish114087880001
    DURHAM, John, Senior Vice President
    7494 Hudson Park Drive
    Hudson Ohio Summit 44236
    FOREIGN Usa
    Director
    7494 Hudson Park Drive
    Hudson Ohio Summit 44236
    FOREIGN Usa
    American45568510001
    FEENEY, Helen Gertrude Mccall
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Director
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Us Citizen16926840001
    GAFFNEY, John Michael
    10 Northfields
    SN11 9ED Calne
    Wiltshire
    Director
    10 Northfields
    SN11 9ED Calne
    Wiltshire
    United KingdomBritish98798410001
    HEUMUELLER, Heinz, Doctor
    Hainholz 10
    Goslar
    38640
    Director
    Hainholz 10
    Goslar
    38640
    German97819050001
    HOFFMAN, Joseph Arthur
    7468 Stockwood Drive
    Solon 44139
    Ohio
    Usa
    Director
    7468 Stockwood Drive
    Solon 44139
    Ohio
    Usa
    Us95284730001
    HOFFMAN, Joseph Arthur
    6269 North Huntington Drive
    Solon 44139
    FOREIGN Ohio
    Usa
    Director
    6269 North Huntington Drive
    Solon 44139
    FOREIGN Ohio
    Usa
    American57554810001
    JESSOP, Ian Douglas
    78 Egret Crescent
    CO4 3FP Colchester
    Essex
    Director
    78 Egret Crescent
    CO4 3FP Colchester
    Essex
    British31070790001
    JOHNSON, Stephen Michael
    358 White Oak Shade Road
    New Canaan
    FOREIGN Connecticut 06840 Usa
    Director
    358 White Oak Shade Road
    New Canaan
    FOREIGN Connecticut 06840 Usa
    Usa52856150001
    JONES, Gordon Richard
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    Director
    48 Chartfield Avenue
    Putney
    SW15 6HG London
    British276200001
    JUNG, Ernst Norbert
    Robbachstr 6
    FOREIGN Cologne
    50373
    Germany
    Director
    Robbachstr 6
    FOREIGN Cologne
    50373
    Germany
    German73373690001
    MCCORRY, Richard Paul
    1529 Scenic Hollow Drive
    Rochester Hills
    Michigan 48306
    United States
    Director
    1529 Scenic Hollow Drive
    Rochester Hills
    Michigan 48306
    United States
    UsaUnited States133845430001
    MCHUGH, Larry
    23 Wedgewood Road
    Wellesly
    Massachusetts 02481
    America
    Director
    23 Wedgewood Road
    Wellesly
    Massachusetts 02481
    America
    Usa73373630001
    PARTRIDGE, Mark
    53 St Lukes Road
    SS2 4AE Southend On Sea
    Essex
    Director
    53 St Lukes Road
    SS2 4AE Southend On Sea
    Essex
    British50172820001
    RUSS, Graham Arthur
    37 Headlands
    NN15 7ES Kettering
    Northamptonshire
    Director
    37 Headlands
    NN15 7ES Kettering
    Northamptonshire
    British12227050002
    TOWEY, Andrew David
    Tytherton House
    East Tytherton
    SN15 4LX Chippenham
    Wiltshire
    Director
    Tytherton House
    East Tytherton
    SN15 4LX Chippenham
    Wiltshire
    British68641980002

    Does H.C. STARCK (WEST HORNDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Csm Industries, Inc
    Transactions
    • Nov 19, 1997Registration of a charge (395)
    • Apr 22, 2006Statement of satisfaction of a charge in full or part (403a)

    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