HCSU28 LIMITED

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

    Company NameHCSU28 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02942594
    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 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 AddressNo

    What were the previous names of HCSU28 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODHEAD RSR LIMITEDSep 02, 1994Sep 02, 1994
    FORAY 696 LIMITEDJun 24, 1994Jun 24, 1994

    What are the latest accounts for HCSU28 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HCSU28 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HCSU28 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 Cowley Oxford OX4 2PG to Chilton House Garsington Road Cowley Oxford OX4 2PG on Sep 11, 2014

    1 pagesAD01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 2,269,000
    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 woodhead rsr 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 Feb 25, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 25, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 25, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 25, 2010 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

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    6 pagesAA

    Who are the officers of HCSU28 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
    Chilton House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chilton House
    England
    EnglandBritish115512420001
    HACKETT, Elaine
    9 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    Secretary
    9 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    British40685580001
    SCOTT, Christopher George
    120 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    Secretary
    120 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    British94183390001
    STAMP, Christopher David
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Secretary
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British44492580001
    FORMAN, Paul Anthony
    Millfield
    Coln St Aldwyns Post Office
    GL7 5AN Cirencester
    Gloucestershire
    Director
    Millfield
    Coln St Aldwyns Post Office
    GL7 5AN Cirencester
    Gloucestershire
    British59639890001
    HACKETT, Elaine
    9 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    Director
    9 Fernside Gardens
    Moseley
    B13 9JD Birmingham
    British40685580001
    HEALEY, John Joseph
    Willowbrook
    160 Woodstock Road Yarnton
    OX5 1PW Oxford
    Oxfordshire
    Director
    Willowbrook
    160 Woodstock Road Yarnton
    OX5 1PW Oxford
    Oxfordshire
    British48355090001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001
    MCHUGH, Peter James
    Glebe Cottage
    Ribbesford
    DY12 2TX Bewdley
    Worcestershire
    Director
    Glebe Cottage
    Ribbesford
    DY12 2TX Bewdley
    Worcestershire
    British16891030001
    REDFERN, Peter Johnson
    4 Manor Gardens
    Norton
    NN11 5ND Daventry
    Northamptonshire
    Director
    4 Manor Gardens
    Norton
    NN11 5ND Daventry
    Northamptonshire
    British14981730001
    SCOTT, Christopher George
    120 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    Director
    120 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    EnglandBritish94183390001
    WOOD, Michael Thomas
    8 Clydesdale Close
    WR9 7SB Droitwich
    Worcestershire
    Director
    8 Clydesdale Close
    WR9 7SB Droitwich
    Worcestershire
    British35115790001
    WRAGG, James Philip
    The Old Vicarage
    CV35 0HD Gaydon
    Warwickshire
    Director
    The Old Vicarage
    CV35 0HD Gaydon
    Warwickshire
    British77836880001

    Does HCSU28 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)
    Transactions
    • May 30, 1998Registration of a charge (395)
    • Dec 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 1997Registration of a charge (395)
    • Dec 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Dec 19, 2003Statement 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