HCSU10 LIMITED

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

    Company NameHCSU10 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04256281
    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 HCSU10 LIMITED?

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

    Where is HCSU10 LIMITED located?

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

    What were the previous names of HCSU10 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIPART SERVICE COMPANY HOLDINGS LIMITEDOct 07, 2011Oct 07, 2011
    UNIPART AUTOMOTIVE HOLDINGS LIMITEDApr 16, 2004Apr 16, 2004
    UNIPART AUTOMOTIVE LIMITEDAug 05, 2003Aug 05, 2003
    115CR (108) LIMITEDJul 20, 2001Jul 20, 2001

    What are the latest accounts for HCSU10 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HCSU10 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Tanya Russell as a secretary on Sep 06, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Robert Paul David O'brien as a secretary on Jul 31, 2021

    1 pagesTM02

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Darren Peter Leigh as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Chitty as a director on Apr 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Christopher James Weldon as a director on Feb 01, 2019

    2 pagesAP01

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

    9 pagesAA

    Director's details changed for Mr Jonathan Chitty on Jun 18, 2018

    2 pagesCH01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01

    Termination of appointment of Paul Mark Dessain as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Robert Paul David O'brien as a secretary on Jul 01, 2016

    2 pagesAP03

    Who are the officers of HCSU10 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Tanya
    Cowley
    OX4 2PG Oxford
    Unipart House
    United Kingdom
    Secretary
    Cowley
    OX4 2PG Oxford
    Unipart House
    United Kingdom
    287401560001
    LEIGH, Darren Peter
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    United KingdomBritishChief Finance Officer269530910001
    WELDON, Christopher James
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    EnglandBritishAccountant179274330001
    O'BRIEN, Robert Paul David
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    Secretary
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    210259380001
    PEET, Alastair Jonathan Taylor
    65 George Street
    B3 1QA Birmingham
    Secretary
    65 George Street
    B3 1QA Birmingham
    BritishSolicitor79919640001
    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
    CHITTY, Jonathan
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    United KingdomBritishAccountant124647410003
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritishAccountant17182840001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    GRAY, Bruce Nelson
    96 Gillhurst Road
    Edgbaston
    B17 8PA Birmingham
    Director
    96 Gillhurst Road
    Edgbaston
    B17 8PA Birmingham
    EnglandBritishFinance Director90779090002
    HENDERSON, Dennis Malcolm
    Chapel House
    Glenridding
    CA11 0PG Penrith
    Cumbria
    Director
    Chapel House
    Glenridding
    CA11 0PG Penrith
    Cumbria
    United KingdomBritishManaging Director108068100002
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritishSolicitor17182820001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritishAccountant17182830005
    NEILL, John Mitchell
    Unipart House
    Cowley
    OX4 2PG Oxford
    Director
    Unipart House
    Cowley
    OX4 2PG Oxford
    EnglandBritishGroup Chief Executive27195420006
    PEET, Alastair Jonathan Taylor
    65 George Street
    B3 1QA Birmingham
    Director
    65 George Street
    B3 1QA Birmingham
    BritishSolicitor79919640001

    Who are the persons with significant control of HCSU10 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    Apr 06, 2016
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Unipart House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1994997
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HCSU10 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An amendment and restatement deed relating to an abl share charge
    Created On Oct 03, 2011
    Delivered On Oct 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as unipart automotive holdings limited) to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being the entire issued share capital of unipart service company limited (formerly known as partco limited); ew (holdings) limited; unipart all-makes limited and surepart svg limited see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited as Asset Trustee
    Transactions
    • Oct 13, 2011Registration of a charge (MG01)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Abl share charge
    Created On Oct 03, 2011
    Delivered On Oct 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as unipart automotive holdings limited to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being the entire issued share capital of unipart service company limited (formerly unipart automotive limited) see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited as Asset Trustee
    Transactions
    • Oct 13, 2011Registration of a charge (MG01)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    First floating charge
    Created On Oct 03, 2011
    Delivered On Oct 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as unipart automotive holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge the undertaking and all property assets and rights whatsoever and wheresoever both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited as Asset Trustee
    Transactions
    • Oct 13, 2011Registration of a charge (MG01)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Second floating charge
    Created On Dec 19, 2003
    Delivered On Jan 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other company named therein to the secured parties or any of them under or pursuant to the asset ancillary agreements and/or the charge
    Short particulars
    By way of second floating charge its undertaking and all its property assets and rights including its property situated in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Asset Ancillary Trustee for the Secured Parties (The "Asset Ancillary Trustee")
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Oct 01, 2015Satisfaction of a charge (MR04)
    Non-vesting debts charge and first floating charge
    Created On Dec 19, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all those of its present and future debts together with the related rights. By way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited as Security Agent
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Abl share charge
    Created On Dec 19, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Legal mortgage the entire issued share capital present and future a). Partco limited (number 658368) e w (holdings) limited (1829526) unipart all-makes limited (2071486) surepart svg limited (3542901) and any dividend or interest paid or payable in relation to the shares money or property accruing. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited (As Agent and Trustee)
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Floating charge and guarantee
    Created On Jun 26, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the chargee ("the security trustee") as agent and trustee for itself and for each lender on any account whatsoever and to tokyo-mitsubishi international limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2003Registration 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