HC 1297 LIMITED
Overview
Company Name | HC 1297 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04167834 |
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 HC 1297 LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HC 1297 LIMITED located?
Registered Office Address | 11 Chartwell Drive Four Oaks B74 4NT Sutton Coldfield West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HC 1297 LIMITED?
Company Name | From | Until |
---|---|---|
STAFFORD VEHICLE COMPONENTS LIMITED | Feb 26, 2001 | Feb 26, 2001 |
What are the latest accounts for HC 1297 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for HC 1297 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 | ||||||||||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Mr Andrew Edward Taylor as a person with significant control on Dec 20, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andrew Edward Taylor on Dec 20, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Stephen Edward Taylor as a person with significant control on Dec 20, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stephen Edward Taylor on Dec 20, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 53 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XE to 11 Chartwell Drive Four Oaks Sutton Coldfield West Midlands B74 4NT on Jan 03, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 22, 2018 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Catherine Elizabeth Taylor as a secretary on Jul 12, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Catherine Elizabeth Taylor on Feb 21, 2014 | 1 pages | CH03 | ||||||||||
Who are the officers of HC 1297 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Andrew Edward | Director | Four Oaks B74 4NT Sutton Coldfield 11 Chartwell Drive West Midlands England | England | British | Director | 156295370001 | ||||
TAYLOR, Stephen Edward | Director | Four Oaks B74 4NT Sutton Coldfield 11 Chartwell Drive West Midlands United Kingdom | United Kingdom | British | Company Director | 74562030002 | ||||
TAYLOR, Catherine Elizabeth | Secretary | Lichfield Road Industrial Estate B79 7XE Tamworth Unit 53 Kepler Staffordshire United Kingdom | British | 74562040001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of HC 1297 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Edward Taylor | Apr 06, 2016 | Four Oaks B74 4NT Sutton Coldfield 11 Chartwell Drive West Midlands England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrew Edward Taylor | Apr 06, 2016 | Four Oaks B74 4NT Sutton Coldfield 11 Chartwell Drive West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HC 1297 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 09, 2001 Delivered On May 18, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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