HCSU25 LIMITED

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

    Company NameHCSU25 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03689105
    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 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 AddressNo

    What were the previous names of HCSU25 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUREPART LIMITEDJun 25, 1999Jun 25, 1999
    OB (BODYSHOP SERVICES) LIMITEDMar 29, 1999Mar 29, 1999
    QUICKS SHELFCO LIMITEDJan 29, 1999Jan 29, 1999
    APPLIEDCAUSE LIMITEDDec 24, 1998Dec 24, 1998

    What are the latest accounts for HCSU25 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HCSU25 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HCSU25 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 Unipart, Garsington Road, Cowley, Oxford Oxfordshire OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014

    1 pagesAD01

    Annual return made up to Dec 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Michael Royston Hopper as a director on Oct 31, 2013

    1 pagesTM01

    Appointment of Mrs Amanda Jane Wyner as a director on Oct 31, 2013

    2 pagesAP01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Certificate of change of name

    Company name changed surepart 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 Dec 24, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of HCSU25 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 KingdomBritishAccountant17182840001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritishAccountant17182830005
    WYNER, Amanda Jane
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    EnglandBritishLawyer115512420001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Secretary
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BOWEN MORRIS, Ian David
    Chapel Cottage
    28 Digging Lane Fyfield
    OX13 5LY Abingdon
    Oxfordshire
    Director
    Chapel Cottage
    28 Digging Lane Fyfield
    OX13 5LY Abingdon
    Oxfordshire
    BritishMarketing Manager45201330002
    BROWN, Angus Lushington Wylie
    2 Rockford Lodge
    WA16 8AH Knutsford
    Cheshire
    Director
    2 Rockford Lodge
    WA16 8AH Knutsford
    Cheshire
    BritishDirector10759780001
    DAVIS, Andrew Michael
    57 Lache Lane
    CH4 7LP Chester
    Cheshire
    Director
    57 Lache Lane
    CH4 7LP Chester
    Cheshire
    United KingdomBritishDirector63557750001
    FORMAN, Paul Anthony
    Millfield
    Coln St Aldwyns Post Office
    GL7 5AN Cirencester
    Gloucestershire
    Director
    Millfield
    Coln St Aldwyns Post Office
    GL7 5AN Cirencester
    Gloucestershire
    BritishExecutive59639890001
    GOODEY, Nigel
    7 Yarnells Hill
    OX2 9BD Oxford
    Oxfordshire
    Director
    7 Yarnells Hill
    OX2 9BD Oxford
    Oxfordshire
    ScotlandBritishAccountant56600230001
    HEALEY, John Joseph
    38 Elizabeth Jennings Way
    OX2 7BN Oxford
    Oxfordshire
    Director
    38 Elizabeth Jennings Way
    OX2 7BN Oxford
    Oxfordshire
    United KingdomBritishFinance Director48355090002
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritishLegal Services Director17182820001
    WOOD, Simon Joseph
    Spring Rose Cottage
    Ledwell Road, Sandford St. Martin
    OX7 7AH Chipping Norton
    Oxfordshire
    Director
    Spring Rose Cottage
    Ledwell Road, Sandford St. Martin
    OX7 7AH Chipping Norton
    Oxfordshire
    BritishChartered Accountant63766680002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does HCSU25 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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
    • Hsbc Investment Bank PLC(The "Security Trustee")
    Transactions
    • May 10, 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