HCSU25 LIMITED
Overview
Company Name | HCSU25 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03689105 |
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 HCSU25 LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HCSU25 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 HCSU25 LIMITED?
Company Name | From | Until |
---|---|---|
SUREPART LIMITED | Jun 25, 1999 | Jun 25, 1999 |
OB (BODYSHOP SERVICES) LIMITED | Mar 29, 1999 | Mar 29, 1999 |
QUICKS SHELFCO LIMITED | Jan 29, 1999 | Jan 29, 1999 |
APPLIEDCAUSE LIMITED | Dec 24, 1998 | Dec 24, 1998 |
What are the latest accounts for HCSU25 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HCSU25 LIMITED?
Annual Return |
|
---|
What are the latest filings for HCSU25 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 Unipart, Garsington Road, Cowley, Oxford Oxfordshire OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Royston Hopper as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amanda Jane Wyner as a director on Oct 31, 2013 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed surepart LIMITED\certificate issued on 10/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Dec 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 24, 2009 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 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA |
Who are the officers of HCSU25 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 | Accountant | 17182840001 | ||||
MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | Accountant | 17182830005 | ||||
WYNER, Amanda Jane | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House England | England | British | Lawyer | 115512420001 | ||||
BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
BOWEN MORRIS, Ian David | Director | Chapel Cottage 28 Digging Lane Fyfield OX13 5LY Abingdon Oxfordshire | British | Marketing Manager | 45201330002 | |||||
BROWN, Angus Lushington Wylie | Director | 2 Rockford Lodge WA16 8AH Knutsford Cheshire | British | Director | 10759780001 | |||||
DAVIS, Andrew Michael | Director | 57 Lache Lane CH4 7LP Chester Cheshire | United Kingdom | British | Director | 63557750001 | ||||
FORMAN, Paul Anthony | Director | Millfield Coln St Aldwyns Post Office GL7 5AN Cirencester Gloucestershire | British | Executive | 59639890001 | |||||
GOODEY, Nigel | Director | 7 Yarnells Hill OX2 9BD Oxford Oxfordshire | Scotland | British | Accountant | 56600230001 | ||||
HEALEY, John Joseph | Director | 38 Elizabeth Jennings Way OX2 7BN Oxford Oxfordshire | United Kingdom | British | Finance Director | 48355090002 | ||||
HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | Legal Services Director | 17182820001 | ||||
WOOD, Simon Joseph | Director | Spring Rose Cottage Ledwell Road, Sandford St. Martin OX7 7AH Chipping Norton Oxfordshire | British | Chartered Accountant | 63766680002 | |||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Does HCSU25 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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 Apr 30, 1999 Delivered On May 10, 1999 | Satisfied | Amount secured All monies due or to become due on any account whatsoever from each obligor (as defined) to any transaction party under each transaction document to which such obligor is a party | |
Short particulars A floating charge over all assets. 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