HCSU26 LIMITED
Overview
| Company Name | HCSU26 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03542901 |
| 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 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 Address | No |
What were the previous names of HCSU26 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUREPART SVG LIMITED | Apr 06, 2000 | Apr 06, 2000 |
| SVG LIMITED | May 29, 1998 | May 29, 1998 |
| FORAY 1095 LIMITED | Apr 08, 1998 | Apr 08, 1998 |
What are the latest accounts for HCSU26 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HCSU26 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HCSU26 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 Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 08, 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 surepart svg LIMITED\certificate issued on 10/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Apr 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
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 | 1 pages | 288a | ||||||||||
Who are the officers of HCSU26 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 Chiltern House England | England | British | 115512420001 | |||||
| CLARKE, Joanna Lindsey | Secretary | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | 68391410001 | ||||||
| STAMP, Christopher David | Secretary | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 44492580001 | ||||||
| CLARKE, Joanna Lindsey | Director | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | 68391410001 | ||||||
| DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | 17182840001 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| FORMAN, Paul Anthony | Director | Millfield Coln St Aldwyns Post Office GL7 5AN Cirencester Gloucestershire | British | 59639890001 | ||||||
| GOODEY, Nigel | Director | 7 Yarnells Hill OX2 9BD Oxford Oxfordshire | Scotland | British | 56600230001 | |||||
| HEALEY, John Joseph | Director | 38 Elizabeth Jennings Way OX2 7BN Oxford Oxfordshire | United Kingdom | British | 48355090002 | |||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 | |||||
| ROBERTS, Peter Tregarthen | Director | The Cottage Waldley Doveridge DE6 5LR Ashbourne Derbyshire | England | British | 55406540001 | |||||
| SCOTT, Christopher George | Director | 120 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | England | British | 94183390001 | |||||
| TONKS, Steve | Director | 1 Stable Close Finmere MK18 4AD Buckingham Buckinghamshire | British | 64091350001 | ||||||
| WRAGG, James Philip | Director | The Old Vicarage CV35 0HD Gaydon Warwickshire | British | 77836880001 |
Does HCSU26 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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