HCSU28 LIMITED
Overview
| Company Name | HCSU28 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02942594 |
| 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 HCSU28 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HCSU28 LIMITED located?
| Registered Office Address | Chilton House Garsington Road Cowley OX4 2PG Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCSU28 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOODHEAD RSR LIMITED | Sep 02, 1994 | Sep 02, 1994 |
| FORAY 696 LIMITED | Jun 24, 1994 | Jun 24, 1994 |
What are the latest accounts for HCSU28 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HCSU28 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HCSU28 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 Cowley Oxford OX4 2PG to Chilton House Garsington Road Cowley Oxford OX4 2PG on Sep 11, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 25, 2014 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 woodhead rsr LIMITED\certificate issued on 10/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2010 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 | 4 pages | 363a | ||||||||||
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 | ||||||||||
Accounts made up to Dec 31, 2004 | 6 pages | AA | ||||||||||
Who are the officers of HCSU28 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 Chilton House England | England | British | 115512420001 | |||||
| HACKETT, Elaine | Secretary | 9 Fernside Gardens Moseley B13 9JD Birmingham | British | 40685580001 | ||||||
| SCOTT, Christopher George | Secretary | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | British | 94183390001 | ||||||
| STAMP, Christopher David | Secretary | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 44492580001 | ||||||
| FORMAN, Paul Anthony | Director | Millfield Coln St Aldwyns Post Office GL7 5AN Cirencester Gloucestershire | British | 59639890001 | ||||||
| HACKETT, Elaine | Director | 9 Fernside Gardens Moseley B13 9JD Birmingham | British | 40685580001 | ||||||
| HEALEY, John Joseph | Director | Willowbrook 160 Woodstock Road Yarnton OX5 1PW Oxford Oxfordshire | British | 48355090001 | ||||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 | |||||
| MCHUGH, Peter James | Director | Glebe Cottage Ribbesford DY12 2TX Bewdley Worcestershire | British | 16891030001 | ||||||
| REDFERN, Peter Johnson | Director | 4 Manor Gardens Norton NN11 5ND Daventry Northamptonshire | British | 14981730001 | ||||||
| SCOTT, Christopher George | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | England | British | 94183390001 | |||||
| WOOD, Michael Thomas | Director | 8 Clydesdale Close WR9 7SB Droitwich Worcestershire | British | 35115790001 | ||||||
| WRAGG, James Philip | Director | The Old Vicarage CV35 0HD Gaydon Warwickshire | British | 77836880001 |
Does HCSU28 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and charge | Created On May 26, 1998 Delivered On May 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries on any account whatsoever | |
Short particulars By way of fixed and specific charge all monies present or future standing to the credit of the account(s)of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Jan 30, 1997 Delivered On Feb 08, 1997 | Satisfied | Amount secured All moneys due or to become due from international radiator services limited to the chargee on any account whatsoever | |
Short particulars All moneys now or at any time hereafter standing to the credit of any account or accounts of the company in the books of the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of charge | Created On Oct 12, 1994 Delivered On Oct 14, 1994 | Satisfied | Amount secured All monies due or to become due from partco limited and/or partco autoparts limited and/or partco group PLC to the chargee on any account whatsoever | |
Short particulars All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. | ||||
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