HCSU12 LIMITED
Overview
Company Name | HCSU12 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01538278 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HCSU12 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HCSU12 LIMITED located?
Registered Office Address | Chiltern House Garsington Road Cowley OX4 2PG Oxford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HCSU12 LIMITED?
Company Name | From | Until |
---|---|---|
BB CORPORATION 2008 LIMITED | Feb 05, 2008 | Feb 05, 2008 |
BROWN BROTHERS CORPORATION LIMITED | Nov 02, 1987 | Nov 02, 1987 |
BROWN BROTHERS (INVESTMENTS) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
What are the latest accounts for HCSU12 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HCSU12 LIMITED?
Annual Return |
|
---|
What are the latest filings for HCSU12 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 | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
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 | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Certificate of change of name Company name changed bb corporation 2008 LIMITED\certificate issued on 10/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed brown brothers corporation limit ed\certificate issued on 05/02/08 | 2 pages | CERTNM | ||||||||||
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 |
Who are the officers of HCSU12 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 | Chartered Secretary | 44492580001 | |||||
WOOD, John Hadfield | Secretary | Brooklands The Pitchens, Wroughton SN4 0RU Swindon Wiltshire | British | 64028210001 | ||||||
FERGUSON, Brian David | Director | Holly Tree House Main Street, Clanfield OX18 2SP Bampton Oxfordshire | British | Company Director | 66947720001 | |||||
HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | Solicitor | 17182820001 | ||||
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 | Chatered Secretary | 44492580001 | |||||
WOOD, John Hadfield | Director | Brooklands The Pitchens, Wroughton SN4 0RU Swindon Wiltshire | England | British | Director | 64028210001 |
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