HCSU26 LIMITED

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

    Company NameHCSU26 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03542901
    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 HCSU26 LIMITED?

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

    Where is HCSU26 LIMITED located?

    Registered Office Address
    Chiltern House Garsington Road
    Cowley
    OX4 2PG Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HCSU26 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUREPART SVG LIMITEDApr 06, 2000Apr 06, 2000
    SVG LIMITEDMay 29, 1998May 29, 1998
    FORAY 1095 LIMITEDApr 08, 1998Apr 08, 1998

    What are the latest accounts for HCSU26 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HCSU26 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HCSU26 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 Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014

    1 pagesAD01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Apr 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 1,500,002
    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 surepart svg 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 Apr 08, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Apr 08, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 08, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 08, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288a

    Who are the officers of HCSU26 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
    Chiltern House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    EnglandBritish115512420001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Secretary
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    STAMP, Christopher David
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Secretary
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British44492580001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Director
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritish17182840001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    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
    GOODEY, Nigel
    7 Yarnells Hill
    OX2 9BD Oxford
    Oxfordshire
    Director
    7 Yarnells Hill
    OX2 9BD Oxford
    Oxfordshire
    ScotlandBritish56600230001
    HEALEY, John Joseph
    38 Elizabeth Jennings Way
    OX2 7BN Oxford
    Oxfordshire
    Director
    38 Elizabeth Jennings Way
    OX2 7BN Oxford
    Oxfordshire
    United KingdomBritish48355090002
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001
    ROBERTS, Peter Tregarthen
    The Cottage Waldley
    Doveridge
    DE6 5LR Ashbourne
    Derbyshire
    Director
    The Cottage Waldley
    Doveridge
    DE6 5LR Ashbourne
    Derbyshire
    EnglandBritish55406540001
    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
    TONKS, Steve
    1 Stable Close
    Finmere
    MK18 4AD Buckingham
    Buckinghamshire
    Director
    1 Stable Close
    Finmere
    MK18 4AD Buckingham
    Buckinghamshire
    British64091350001
    WRAGG, James Philip
    The Old Vicarage
    CV35 0HD Gaydon
    Warwickshire
    Director
    The Old Vicarage
    CV35 0HD Gaydon
    Warwickshire
    British77836880001

    Does HCSU26 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second floating charge
    Created On Dec 19, 2003
    Delivered On Jan 07, 2004
    Satisfied
    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
    • Lloyds Tsb Bank PLC as Asset Ancillary Trustee for the Secured Parties (The "Asset Ancillary Trustee")
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Aug 20, 2014Satisfaction of a charge (MR04)
    Non-vesting debts charge and first floating charge
    Created On Dec 19, 2003
    Delivered On Dec 23, 2003
    Satisfied
    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
    • Lloyds Tsb Commercial Finance Limited as Security Agent
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Aug 20, 2014Satisfaction of a charge (MR04)
    Floating charge and guarantee
    Created On Apr 12, 2001
    Delivered On Apr 25, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligaor to any lender under each finance document which such obligor is a party and tmi under the isda master agreement dated 18TH october 1999 (all terms as defined)
    Short particulars
    Floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC as Agent and Trustee for Itself and for Eachlender (The Security Trustee)
    Transactions
    • Apr 25, 2001Registration of a charge (395)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge and guarantee
    Created On Sep 29, 1999
    Delivered On Oct 14, 1999
    Satisfied
    Amount secured
    In favour of the chargee all present and future obligations and liabilities due or to become due from each obligor to any transaction party under each transaction document to which such obligor is a party
    Short particulars
    By way of a floating charge all its assets except for those contracts, to which it is a party, which by their terms prohibit the creation of a floating charge over or in respect of them.
    Persons Entitled
    • Hsbc Investment Bank PLC (The "Security Trustee")
    Transactions
    • Oct 14, 1999Registration of a charge (395)
    • Mar 23, 2005Statement 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