HCSU24 LIMITED

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

    Company NameHCSU24 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01056582
    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 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 AddressNo

    What were the previous names of HCSU24 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST BRAKE SALES LIMITEDJun 01, 1972Jun 01, 1972

    What are the latest accounts for HCSU24 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HCSU24 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HCSU24 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

    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 pagesAD01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 10,000
    SH01

    Appointment of Mrs Amanda Jane Wyner as a director on Oct 31, 2013

    2 pagesAP01

    Termination of appointment of Michael Royston Hopper as a director on Oct 31, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Certificate of change of name

    Company name changed specialist brake sales LIMITED\certificate issued on 10/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2013

    RES15

    Annual return made up to Feb 25, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 25, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 25, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

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

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    6 pagesAA

    Who are the officers of HCSU24 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritishAccountant17182840001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritishAccountant17182830005
    WYNER, Amanda Jane
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    EnglandBritishLawyer115512420001
    STAMP, Christopher David
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Secretary
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British44492580001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    BritishSolicitor6343100001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritishSolicitor17182820001
    PRICHARD, Christopher
    4 Castle Street
    Astwood Bank
    B96 6DP Redditch
    Worcestershire
    Director
    4 Castle Street
    Astwood Bank
    B96 6DP Redditch
    Worcestershire
    BritishAccountant11695860002
    SCOTT, Christopher George
    120 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    Director
    120 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    EnglandBritishDirector94183390001
    STAMP, Christopher David
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Director
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    BritishChartered Secretary44492580001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    BritishTreasurer38683120002
    WATERS, Brian
    Walnut Cottage
    Sunbourne Lane
    Sambourne
    Warwickshire
    Director
    Walnut Cottage
    Sunbourne Lane
    Sambourne
    Warwickshire
    BritishGeneral Manager Irs13469070001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritishCompany Secretary & Solicitor34401400001

    Does HCSU24 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1977Registration of a charge (395)
    • Apr 09, 2005Statement 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