HCSU24 LIMITED
Overview
Company Name | HCSU24 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01056582 |
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 HCSU24 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HCSU24 LIMITED located?
Registered Office Address | Chiltern House Garsington Road Cowley OX4 2PG Oxford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HCSU24 LIMITED?
Company Name | From | Until |
---|---|---|
SPECIALIST BRAKE SALES LIMITED | Jun 01, 1972 | Jun 01, 1972 |
What are the latest accounts for HCSU24 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HCSU24 LIMITED?
Annual Return |
|
---|
What are the latest filings for HCSU24 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 | ||||||||||
Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Amanda Jane Wyner as a director on Oct 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Royston Hopper as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed specialist brake sales LIMITED\certificate issued on 10/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2005 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2004 | 6 pages | AA |
Who are the officers of HCSU24 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | Accountant | 17182840001 | ||||
MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | Accountant | 17182830005 | ||||
WYNER, Amanda Jane | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House England | England | British | Lawyer | 115512420001 | ||||
STAMP, Christopher David | Secretary | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 44492580001 | ||||||
INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | Solicitor | 6343100001 | |||||
HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | Solicitor | 17182820001 | ||||
PRICHARD, Christopher | Director | 4 Castle Street Astwood Bank B96 6DP Redditch Worcestershire | British | Accountant | 11695860002 | |||||
SCOTT, Christopher George | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | England | British | Director | 94183390001 | ||||
STAMP, Christopher David | Director | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | Chartered Secretary | 44492580001 | |||||
THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | Treasurer | 38683120002 | |||||
WATERS, Brian | Director | Walnut Cottage Sunbourne Lane Sambourne Warwickshire | British | General Manager Irs | 13469070001 | |||||
WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | Company Secretary & Solicitor | 34401400001 |
Does HCSU24 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On May 30, 1977 Delivered On Jun 16, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 140 hicknall road, nottingham, nottinghamshire. Title no NT75643. | ||||
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