HANSCOMB EUROPE LIMITED

HANSCOMB EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHANSCOMB EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03896620
    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 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 AddressNo

    What were the previous names of HANSCOMB EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLESLAW 458 LIMITEDDec 20, 1999Dec 20, 1999

    What are the latest accounts for HANSCOMB EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HANSCOMB EUROPE 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

    Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017

    2 pagesAP01

    Appointment of Mr Elliot Michael Nobelen as a secretary on Sep 29, 2017

    2 pagesAP03

    Termination of appointment of Catherine Elizabeth Lindsay as a secretary on Sep 28, 2017

    1 pagesTM02

    Termination of appointment of Ashley Louise Gerrard as a secretary on Sep 28, 2017

    1 pagesTM02

    Appointment of Mrs Louise Mary Mcallister as a secretary on Sep 29, 2017

    2 pagesAP03

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Mark Stephen Anderson as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Richard Webster as a director on Aug 31, 2017

    1 pagesTM01

    Director's details changed for Mr Richard Webster on Jan 09, 2017

    2 pagesCH01

    Appointment of Miss Catherine Elizabeth Lindsay as a secretary on Nov 04, 2016

    2 pagesAP03

    Termination of appointment of Helen Alice Baker as a secretary on Nov 04, 2016

    1 pagesTM02

    Termination of appointment of Richard Webster as a secretary on Nov 04, 2016

    1 pagesTM02

    Appointment of Miss Ashley Louise Gerrard as a secretary on Nov 04, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Mr Richard Webster on Sep 28, 2016

    2 pagesCH01

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT

    1 pagesAD03

    Who are the officers of HANSCOMB EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795580001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796480001
    ANDERSON, Mark Stephen
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish122463830003
    COLE, Simon Glenister
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish146000480001
    CULLENS, Alan James
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish189297280001
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218245960001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    HARPER, Jonathan
    20a Leamington Road Villas
    W11 1HS London
    Secretary
    20a Leamington Road Villas
    W11 1HS London
    British42734330001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218252500001
    MARDON, Gary Jon Wakefield
    22 Elnathan Mews
    Maida Vale
    W9 2JE London
    Secretary
    22 Elnathan Mews
    Maida Vale
    W9 2JE London
    British34249980002
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British85595860003
    MORGAN COLE (NOMINEES) LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Nominee Secretary
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    900019600001
    BASFORD, Ian Anthony
    202 Bishopton Road
    TS18 4PH Stockton On Tees
    Cleveland
    Director
    202 Bishopton Road
    TS18 4PH Stockton On Tees
    Cleveland
    United KingdomBritish41285440002
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish167727030003
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish47764900002
    HALL, Richard William
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British40989970002
    HARPER, Jonathan
    20a Leamington Road Villas
    W11 1HS London
    Director
    20a Leamington Road Villas
    W11 1HS London
    British42734330001
    HARTFIELD, Christopher Michael
    32 Tongdean Avenue
    BN1 5LP Brighton
    East Sussex
    Director
    32 Tongdean Avenue
    BN1 5LP Brighton
    East Sussex
    United KingdomBritish26099010002
    HEGARTY, William David
    8 Meadow Green
    AL8 6SS Welwyn Garden City
    Hertfordshire
    Director
    8 Meadow Green
    AL8 6SS Welwyn Garden City
    Hertfordshire
    British8535840002
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish161365240001
    LANCELOT, Tony Richard
    438 Timber Ridge Drive
    Longwood Fl32779
    FOREIGN Usa
    Director
    438 Timber Ridge Drive
    Longwood Fl32779
    FOREIGN Usa
    Us68458130001
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritish90186680002
    MANSURI, Athur Jameel
    7 Cranbourne Court
    Albert Bridge Road
    SW11 4PE London
    Director
    7 Cranbourne Court
    Albert Bridge Road
    SW11 4PE London
    EnglandBritish48467530001
    MARDON, Gary Jon Wakefield
    22 Elnathan Mews
    Maida Vale
    W9 2JE London
    Director
    22 Elnathan Mews
    Maida Vale
    W9 2JE London
    British34249980002
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    PURSER, Ian Robert
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish61343830005
    SOWERBY, Mark Andrew
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish242174300001
    STAPLES, Michael John
    41 Geary Road
    NW10 1HJ London
    Director
    41 Geary Road
    NW10 1HJ London
    United KingdomBritish8535810001
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish265907550001
    MORGAN COLE (DIRECTORS) LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Nominee Director
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    900019590001

    Who are the persons with significant control of HANSCOMB EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1091953
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HANSCOMB EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 2000Registration of a charge (395)
    • May 17, 2004Statement 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