HCSU11 LIMITED

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

    Company NameHCSU11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02071486
    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 HCSU11 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HCSU11 LIMITED located?

    Registered Office Address
    Chiltern House Garsington Road
    Cowley
    OX4 2PG Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HCSU11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIPART ALL-MAKES LIMITEDNov 07, 2001Nov 07, 2001
    UGC TRUSTEES LIMITEDDec 18, 1986Dec 18, 1986
    LEGIBUS 807 LIMITEDNov 06, 1986Nov 06, 1986

    What are the latest accounts for HCSU11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HCSU11 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HCSU11 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 Garsington Road Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014

    1 pagesAD01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 100
    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 unipart all-makes 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 Nov 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 01, 2009 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

    2 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages288a

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    legacy

    7 pages363s

    Who are the officers of HCSU11 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 KingdomBritish17182840001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritish17182830005
    WYNER, Amanda Jane
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    EnglandBritish115512420001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001
    MOFFAT, David Muirhead
    Grove House
    Alveston
    BS35 3SX Bristol
    Director
    Grove House
    Alveston
    BS35 3SX Bristol
    United KingdomBritish13187160003
    NEILL, John Mitchell
    Baddiant
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    Director
    Baddiant
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    EnglandBritish27195420006
    TAYLOR-CLAGUE, Albert Clive
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    Director
    Swindon Hall Swindon Lane
    Kirkby Overblow
    HG3 1HR Harrogate
    North Yorkshire
    British36517460001

    Does HCSU11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second floating charge
    Created On Dec 19, 2003
    Delivered On Jan 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and each other company named therein to the secured parties or any of them under or pursuant to the asset ancillary agreements and/or the charge
    Short particulars
    By way of second floating charge its undertaking and all its property assets and rights including its property situated in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Asset Ancillary Trustee for the Secured Parties (The "Asset Ancillary Trustee")
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    Non-vesting debts charge and first floating charge
    Created On Dec 19, 2003
    Delivered On Dec 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all those of its present and future debts together with the related rights. By way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited as Security Agent
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    Abl share charge
    Created On Dec 19, 2003
    Delivered On Dec 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First lrgal mortgage the entire issued share capital present and future of wpi limited (company number 2033040) and any dividend or interest right money or property accruing thereto.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited as Agent and Trustee (The "Asset Trustee")
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    Floating charge and guarantee
    Created On Jun 26, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All present and future obligations due or to become due from each obligor to the chargee ("the security trustee") as agent and trustee for itself and for each lender on any account whatsoever and to tokyo-mitsubishi international limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its assets.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • Mar 23, 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