HUCKERBY ROYALL SYSTEMS LIMITED

HUCKERBY ROYALL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHUCKERBY ROYALL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03369124
    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 HUCKERBY ROYALL SYSTEMS LIMITED?

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

    Where is HUCKERBY ROYALL SYSTEMS LIMITED located?

    Registered Office Address
    Hadley House
    Bayshill Road
    GL50 3AW Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUCKERBY ROYALL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HUCKERBY ROYALL SYSTEMS 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

    Annual return made up to May 12, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Paolo Guglielmini as a director on Aug 07, 2014

    2 pagesAP01

    Termination of appointment of Richard Paul Smith as a director on Aug 07, 2014

    1 pagesTM01

    Appointment of Mr David Anthony Mills as a director on Aug 07, 2014

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to May 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 10, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 09/09/2013
    RES13

    Annual return made up to May 12, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to May 12, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Richard Paul Smith as a director

    2 pagesAP01

    Appointment of Mrs Julie Randall as a director

    2 pagesAP01

    Who are the officers of HUCKERBY ROYALL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDALL, Julie
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    Secretary
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    164090780001
    GUGLIELMINI, Paolo
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    Director
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    SwitzerlandItalian191499610001
    MILLS, David Anthony
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    Director
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    EnglandEnglish86006880001
    RANDALL, Julie Langhorne
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    Director
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    EnglandBritish163918890001
    ELLIS, Martyn Spencer, Mr.
    20 White House Way
    B91 1SE Solihull
    West Midlands
    Secretary
    20 White House Way
    B91 1SE Solihull
    West Midlands
    British103930530001
    LEE, Jonathan Neville Hastings
    West End House
    The Row, Elham
    CT4 6UP Canterbury
    Kent
    Secretary
    West End House
    The Row, Elham
    CT4 6UP Canterbury
    Kent
    British77781880004
    NUNN, Martin Robert
    63 Upper Queens Road
    TN24 8HL Ashford
    Kent
    Secretary
    63 Upper Queens Road
    TN24 8HL Ashford
    Kent
    British11370530001
    ROYALL, Sally Loraine
    6 Wexfenne Gardens
    GU22 8TX Woking
    Surrey
    Secretary
    6 Wexfenne Gardens
    GU22 8TX Woking
    Surrey
    British156045280002
    TITMUSS, Gillian
    21 Cordwallis Road
    SL6 7DQ Maidenhead
    Berkshire
    Secretary
    21 Cordwallis Road
    SL6 7DQ Maidenhead
    Berkshire
    British35502330001
    TSCHUMI, Russell Alan
    43 Crookham Road
    GU51 5DT Fleet
    Hampshire
    Secretary
    43 Crookham Road
    GU51 5DT Fleet
    Hampshire
    British54068530001
    ALLISON, Martin David
    19 Valley Road
    GL12 7NP Wotton Under Edge
    Gloucestershire
    Director
    19 Valley Road
    GL12 7NP Wotton Under Edge
    Gloucestershire
    United KingdomBritish54068880002
    CONNOR, Shaun
    17 Cody Close
    Ash Vale
    GU12 5SJ Aldershot
    Hampshire
    Director
    17 Cody Close
    Ash Vale
    GU12 5SJ Aldershot
    Hampshire
    British54068640002
    ELLIS, Martyn Spencer, Mr.
    20 White House Way
    B91 1SE Solihull
    West Midlands
    Director
    20 White House Way
    B91 1SE Solihull
    West Midlands
    United KingdomBritish103930530001
    LEE, Jonathan Neville Hastings
    West End House
    The Row, Elham
    CT4 6UP Canterbury
    Kent
    Director
    West End House
    The Row, Elham
    CT4 6UP Canterbury
    Kent
    EnglandBritish77781880004
    MATTHEWS, David Charles
    27 Longmead
    SL4 5QA Windsor
    Berkshire
    Director
    27 Longmead
    SL4 5QA Windsor
    Berkshire
    British14747620001
    MILLER, Charles
    101 Longbrooke
    Houghton Regis
    LU5 5QY Dunstable
    Bedfordshire
    Director
    101 Longbrooke
    Houghton Regis
    LU5 5QY Dunstable
    Bedfordshire
    EnglandBritish63279420001
    NUNN, Martin Robert
    63 Upper Queens Road
    TN24 8HL Ashford
    Kent
    Director
    63 Upper Queens Road
    TN24 8HL Ashford
    Kent
    EnglandBritish11370530001
    NUNN, Martin Robert
    63 Upper Queens Road
    TN24 8HL Ashford
    Kent
    Director
    63 Upper Queens Road
    TN24 8HL Ashford
    Kent
    EnglandBritish11370530001
    PRYCE, Bryan Thomas
    Spens Cottage
    Lambden Road
    TN27 0RB Pluckley
    Kent
    Director
    Spens Cottage
    Lambden Road
    TN27 0RB Pluckley
    Kent
    EnglandBritish38020340002
    PUDDICK, James William
    The Limes Sunny Avenue
    Crawley Down
    RH10 4JL Crawley
    West Sussex
    Director
    The Limes Sunny Avenue
    Crawley Down
    RH10 4JL Crawley
    West Sussex
    British46101870001
    ROOST, Peter James John
    5 The Orchards
    Church Road
    GL17 0PZ Longhope
    Gloucestershire
    Director
    5 The Orchards
    Church Road
    GL17 0PZ Longhope
    Gloucestershire
    United KingdomBritish19074220002
    ROYALL, Sally Loraine
    6 Wexfenne Gardens
    GU22 8TX Woking
    Surrey
    Director
    6 Wexfenne Gardens
    GU22 8TX Woking
    Surrey
    EnglandBritish156045280002
    SEMADENI, Trevor Nicholas
    7 Temeraire Heights
    Sandgate
    CT20 3TL Folkestone
    Kent
    Director
    7 Temeraire Heights
    Sandgate
    CT20 3TL Folkestone
    Kent
    EnglandBritish23768270004
    SMITH, Richard Paul
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    Director
    Bayshill Road
    GL50 3AW Cheltenham
    Hadley House
    Gloucestershire
    United Kingdom
    EnglandBritish155010530001
    TSCHUMI, Russell Alan
    43 Crookham Road
    GU51 5DT Fleet
    Hampshire
    Director
    43 Crookham Road
    GU51 5DT Fleet
    Hampshire
    EnglandBritish54068530001

    Does HUCKERBY ROYALL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 06, 2006
    Delivered On Dec 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    • Oct 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 27, 2002
    Delivered On Oct 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2002Registration of a charge (395)
    • Aug 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 1997
    Delivered On Aug 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 09, 1997Registration of a charge (395)
    • Jul 05, 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