H.S. COMMERCIAL SPARES LIMITED

H.S. COMMERCIAL SPARES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameH.S. COMMERCIAL SPARES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01285764
    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.S. COMMERCIAL SPARES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is H.S. COMMERCIAL SPARES LIMITED located?

    Registered Office Address
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H.S. COMMERCIAL SPARES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for H.S. COMMERCIAL SPARES 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

    Statement of capital on Sep 11, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    1 pagesAA

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    1 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Pattison on Oct 28, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2016

    1 pagesAA

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

    Appointment of Mr Ian Pattison as a director on Apr 29, 2016

    2 pagesAP01

    Appointment of Mr Ian Pattison as a secretary on Apr 29, 2016

    2 pagesAP03

    Termination of appointment of Michael Howard Bales as a director on Apr 29, 2016

    1 pagesTM01

    Termination of appointment of Michael Howard Bales as a secretary on Apr 29, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2015

    1 pagesAA

    Annual return made up to Jul 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    1 pagesAA

    Annual return made up to Jul 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    1 pagesAA

    Annual return made up to Jul 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Who are the officers of H.S. COMMERCIAL SPARES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATTISON, Ian
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    Secretary
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    207694210001
    CLUGSTON, John Westland Antony
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    Director
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    EnglandBritishChairman2292210001
    PATTISON, Ian
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    Director
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    United KingdomBritishFinance Director160032140003
    BALES, Michael Howard
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    Secretary
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    British2645510001
    HODGSON, John Anthony
    Stonecroft Hill Top Road
    Newmillerdam
    WF2 6PZ Wakefield
    West Yorkshire
    Secretary
    Stonecroft Hill Top Road
    Newmillerdam
    WF2 6PZ Wakefield
    West Yorkshire
    British32222690001
    HURST, Richard Leslie
    26 Churchill Avenue
    DN20 8DF Brigg
    North Lincolnshire
    Secretary
    26 Churchill Avenue
    DN20 8DF Brigg
    North Lincolnshire
    British619540001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Secretary
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    BritishChartered Accountant147755040001
    AMOS, Andrew Jonathan
    2 Hawkcliffe View
    Woodside Park
    BD20 0BS Silsden
    West Yorkshire
    Director
    2 Hawkcliffe View
    Woodside Park
    BD20 0BS Silsden
    West Yorkshire
    United KingdomBritishManaging Director97277560001
    BALES, Michael Howard
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    Director
    St. Vincent House
    Normanby Road
    DN15 8QT Scunthorpe
    North Lincolnshire
    United KingdomBritishFinance Director2645510001
    BUTCHER, Roy
    St Andrew's House
    Castle Howard Road
    YO17 7AY Malton
    N Yorkshire
    Director
    St Andrew's House
    Castle Howard Road
    YO17 7AY Malton
    N Yorkshire
    EnglandBritishGroup Chief Executive364670031
    DYMOND, Alan John
    10 Alwoodley Chase
    Harrogate Road
    LS17 8ER Leeds
    West Yorkshire
    Director
    10 Alwoodley Chase
    Harrogate Road
    LS17 8ER Leeds
    West Yorkshire
    BritishDivisional Managing Director45897810001
    HANSON, John
    Crackhill Farm
    Sicklinghall
    LS22 4BD Wetherby
    North Yorkshire
    Director
    Crackhill Farm
    Sicklinghall
    LS22 4BD Wetherby
    North Yorkshire
    BritishCompany Director2119830001

    Who are the persons with significant control of H.S. COMMERCIAL SPARES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clugston Group Limited
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    England
    Apr 06, 2016
    Normanby Road
    DN15 8QT Scunthorpe
    St Vincent House
    North Lincolnshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number00333188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does H.S. COMMERCIAL SPARES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 27, 1984
    Delivered On Feb 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings lying to the west of bridge street, wakefield, W. yorks T.n- wyk 115057. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 1984Registration of a charge

    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