HANSCOMB EUROPE LIMITED
Overview
| Company Name | HANSCOMB EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03896620 |
| 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 HANSCOMB EUROPE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HANSCOMB EUROPE LIMITED located?
| Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HANSCOMB EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLESLAW 458 LIMITED | Dec 20, 1999 | Dec 20, 1999 |
What are the latest accounts for HANSCOMB EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HANSCOMB EUROPE 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 | ||||||||||
Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Elliot Michael Nobelen as a secretary on Sep 29, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Catherine Elizabeth Lindsay as a secretary on Sep 28, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ashley Louise Gerrard as a secretary on Sep 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Louise Mary Mcallister as a secretary on Sep 29, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Stephen Anderson as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Webster as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard Webster on Jan 09, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on Nov 04, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Alice Baker as a secretary on Nov 04, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Webster as a secretary on Nov 04, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Ashley Louise Gerrard as a secretary on Nov 04, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Richard Webster on Sep 28, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT | 1 pages | AD03 | ||||||||||
Who are the officers of HANSCOMB EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795580001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796480001 | |||||||
| ANDERSON, Mark Stephen | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 122463830003 | |||||
| COLE, Simon Glenister | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 146000480001 | |||||
| CULLENS, Alan James | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 189297280001 | |||||
| BAKER, Helen Alice | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 108742050002 | ||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
| GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218245960001 | |||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| HARPER, Jonathan | Secretary | 20a Leamington Road Villas W11 1HS London | British | 42734330001 | ||||||
| LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218252500001 | |||||||
| MARDON, Gary Jon Wakefield | Secretary | 22 Elnathan Mews Maida Vale W9 2JE London | British | 34249980002 | ||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| WEBSTER, Richard | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 85595860003 | ||||||
| MORGAN COLE (NOMINEES) LIMITED | Nominee Secretary | Buxton Court 3 West Way OX2 0SZ Oxford | 900019600001 | |||||||
| BASFORD, Ian Anthony | Director | 202 Bishopton Road TS18 4PH Stockton On Tees Cleveland | United Kingdom | British | 41285440002 | |||||
| DREWETT, Heath Stewart | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 167727030003 | |||||
| GRIFFITHS, Alun Hughes | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 47764900002 | |||||
| HALL, Richard William | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 40989970002 | ||||||
| HARPER, Jonathan | Director | 20a Leamington Road Villas W11 1HS London | British | 42734330001 | ||||||
| HARTFIELD, Christopher Michael | Director | 32 Tongdean Avenue BN1 5LP Brighton East Sussex | United Kingdom | British | 26099010002 | |||||
| HEGARTY, William David | Director | 8 Meadow Green AL8 6SS Welwyn Garden City Hertfordshire | British | 8535840002 | ||||||
| JOHNSON, Steven | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 161365240001 | |||||
| LANCELOT, Tony Richard | Director | 438 Timber Ridge Drive Longwood Fl32779 FOREIGN Usa | Us | 68458130001 | ||||||
| MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | 90186680002 | |||||
| MANSURI, Athur Jameel | Director | 7 Cranbourne Court Albert Bridge Road SW11 4PE London | England | British | 48467530001 | |||||
| MARDON, Gary Jon Wakefield | Director | 22 Elnathan Mews Maida Vale W9 2JE London | British | 34249980002 | ||||||
| MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | 121347960001 | |||||
| PURSER, Ian Robert | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 61343830005 | |||||
| SOWERBY, Mark Andrew | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 242174300001 | |||||
| STAPLES, Michael John | Director | 41 Geary Road NW10 1HJ London | United Kingdom | British | 8535810001 | |||||
| WEBSTER, Richard | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 265907550001 | |||||
| MORGAN COLE (DIRECTORS) LIMITED | Nominee Director | Buxton Court 3 West Way OX2 0SZ Oxford | 900019590001 |
Who are the persons with significant control of HANSCOMB EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ws Atkins International Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HANSCOMB EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jun 20, 2000 Delivered On Jun 26, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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