HUCKERBY ROYALL SYSTEMS LIMITED
Overview
| Company Name | HUCKERBY ROYALL SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03369124 |
| 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 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 Address | No |
What are the latest accounts for HUCKERBY ROYALL SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HUCKERBY ROYALL SYSTEMS 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 | ||||||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Paolo Guglielmini as a director on Aug 07, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Paul Smith as a director on Aug 07, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Anthony Mills as a director on Aug 07, 2014 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to May 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Sep 10, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mr Richard Paul Smith as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Julie Randall as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of HUCKERBY ROYALL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANDALL, Julie | Secretary | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire United Kingdom | 164090780001 | |||||||
| GUGLIELMINI, Paolo | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire | Switzerland | Italian | 191499610001 | |||||
| MILLS, David Anthony | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire | England | English | 86006880001 | |||||
| RANDALL, Julie Langhorne | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire United Kingdom | England | British | 163918890001 | |||||
| ELLIS, Martyn Spencer, Mr. | Secretary | 20 White House Way B91 1SE Solihull West Midlands | British | 103930530001 | ||||||
| LEE, Jonathan Neville Hastings | Secretary | West End House The Row, Elham CT4 6UP Canterbury Kent | British | 77781880004 | ||||||
| NUNN, Martin Robert | Secretary | 63 Upper Queens Road TN24 8HL Ashford Kent | British | 11370530001 | ||||||
| ROYALL, Sally Loraine | Secretary | 6 Wexfenne Gardens GU22 8TX Woking Surrey | British | 156045280002 | ||||||
| TITMUSS, Gillian | Secretary | 21 Cordwallis Road SL6 7DQ Maidenhead Berkshire | British | 35502330001 | ||||||
| TSCHUMI, Russell Alan | Secretary | 43 Crookham Road GU51 5DT Fleet Hampshire | British | 54068530001 | ||||||
| ALLISON, Martin David | Director | 19 Valley Road GL12 7NP Wotton Under Edge Gloucestershire | United Kingdom | British | 54068880002 | |||||
| CONNOR, Shaun | Director | 17 Cody Close Ash Vale GU12 5SJ Aldershot Hampshire | British | 54068640002 | ||||||
| ELLIS, Martyn Spencer, Mr. | Director | 20 White House Way B91 1SE Solihull West Midlands | United Kingdom | British | 103930530001 | |||||
| LEE, Jonathan Neville Hastings | Director | West End House The Row, Elham CT4 6UP Canterbury Kent | England | British | 77781880004 | |||||
| MATTHEWS, David Charles | Director | 27 Longmead SL4 5QA Windsor Berkshire | British | 14747620001 | ||||||
| MILLER, Charles | Director | 101 Longbrooke Houghton Regis LU5 5QY Dunstable Bedfordshire | England | British | 63279420001 | |||||
| NUNN, Martin Robert | Director | 63 Upper Queens Road TN24 8HL Ashford Kent | England | British | 11370530001 | |||||
| NUNN, Martin Robert | Director | 63 Upper Queens Road TN24 8HL Ashford Kent | England | British | 11370530001 | |||||
| PRYCE, Bryan Thomas | Director | Spens Cottage Lambden Road TN27 0RB Pluckley Kent | England | British | 38020340002 | |||||
| PUDDICK, James William | Director | The Limes Sunny Avenue Crawley Down RH10 4JL Crawley West Sussex | British | 46101870001 | ||||||
| ROOST, Peter James John | Director | 5 The Orchards Church Road GL17 0PZ Longhope Gloucestershire | United Kingdom | British | 19074220002 | |||||
| ROYALL, Sally Loraine | Director | 6 Wexfenne Gardens GU22 8TX Woking Surrey | England | British | 156045280002 | |||||
| SEMADENI, Trevor Nicholas | Director | 7 Temeraire Heights Sandgate CT20 3TL Folkestone Kent | England | British | 23768270004 | |||||
| SMITH, Richard Paul | Director | Bayshill Road GL50 3AW Cheltenham Hadley House Gloucestershire United Kingdom | England | British | 155010530001 | |||||
| TSCHUMI, Russell Alan | Director | 43 Crookham Road GU51 5DT Fleet Hampshire | England | British | 54068530001 |
Does HUCKERBY ROYALL SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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