HCSU11 LIMITED
Overview
| Company Name | HCSU11 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02071486 |
| 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 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 Address | No |
What were the previous names of HCSU11 LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIPART ALL-MAKES LIMITED | Nov 07, 2001 | Nov 07, 2001 |
| UGC TRUSTEES LIMITED | Dec 18, 1986 | Dec 18, 1986 |
| LEGIBUS 807 LIMITED | Nov 06, 1986 | Nov 06, 1986 |
What are the latest accounts for HCSU11 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HCSU11 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HCSU11 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 Garsington Road 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 Nov 01, 2013 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 unipart all-makes LIMITED\certificate issued on 10/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 01, 2009 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 | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2005 | 10 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of HCSU11 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 | 17182840001 | |||||
| MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | 17182830005 | |||||
| WYNER, Amanda Jane | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House England | England | British | 115512420001 | |||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 | |||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 | |||||
| MOFFAT, David Muirhead | Director | Grove House Alveston BS35 3SX Bristol | United Kingdom | British | 13187160003 | |||||
| NEILL, John Mitchell | Director | Baddiant Alleyns Lane SL6 9AE Cookham Dean Berkshire | England | British | 27195420006 | |||||
| TAYLOR-CLAGUE, Albert Clive | Director | Swindon Hall Swindon Lane Kirkby Overblow HG3 1HR Harrogate North Yorkshire | British | 36517460001 |
Does HCSU11 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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