HCSU21 LIMITED

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

    Company NameHCSU21 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03824378
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HCSU21 LIMITED?

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

    Where is HCSU21 LIMITED located?

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

    What were the previous names of HCSU21 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTCO PENSION TRUSTEE COMPANY LIMITEDJan 04, 2000Jan 04, 2000
    FORAY 1249 LIMITEDAug 12, 1999Aug 12, 1999

    What are the latest accounts for HCSU21 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HCSU21 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HCSU21 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

    Annual return made up to Aug 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    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

    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

    Annual return made up to Aug 12, 2013 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed partco pension trustee company 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

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 12, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Aug 12, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Aug 12, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    6 pagesAA

    Who are the officers of HCSU21 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
    BROWN, John Michael
    2 Simonside Close
    NE61 2XY Morpeth
    Northumberland
    Director
    2 Simonside Close
    NE61 2XY Morpeth
    Northumberland
    British67606730001
    BUCKLEY, Mary
    47 Monks Road
    Binley Woods
    CV3 2BQ Coventry
    West Midlands
    Director
    47 Monks Road
    Binley Woods
    CV3 2BQ Coventry
    West Midlands
    British67755710002
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Director
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    HEALEY, John Joseph
    Willowbrook
    160 Woodstock Road Yarnton
    OX5 1PW Oxford
    Oxfordshire
    Director
    Willowbrook
    160 Woodstock Road Yarnton
    OX5 1PW Oxford
    Oxfordshire
    British48355090001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001
    MANDALE, Jean Elizabeth
    18 Longville
    Old Wolverton
    MK12 5PQ Milton Keynes
    Buckinghamshire
    Director
    18 Longville
    Old Wolverton
    MK12 5PQ Milton Keynes
    Buckinghamshire
    British67755770001
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Director
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    EnglandBritish48355360001
    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
    SKONIECZNA, Vanda
    7 Fallows Road
    Northleach
    GL54 3QQ Cheltenham
    Gloucestershire
    Director
    7 Fallows Road
    Northleach
    GL54 3QQ Cheltenham
    Gloucestershire
    British55406300001
    STAMP, Christopher David
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Director
    49 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British44492580001
    WATSON, Helen Monnie
    Dellaville 55 Eastrop
    Highworth
    SN6 7AT Swindon
    Wiltshire
    Director
    Dellaville 55 Eastrop
    Highworth
    SN6 7AT Swindon
    Wiltshire
    British67756010001

    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