HCSU10 LIMITED
Overview
Company Name | HCSU10 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04256281 |
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 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 Address | No |
What were the previous names of HCSU10 LIMITED?
Company Name | From | Until |
---|---|---|
UNIPART SERVICE COMPANY HOLDINGS LIMITED | Oct 07, 2011 | Oct 07, 2011 |
UNIPART AUTOMOTIVE HOLDINGS LIMITED | Apr 16, 2004 | Apr 16, 2004 |
UNIPART AUTOMOTIVE LIMITED | Aug 05, 2003 | Aug 05, 2003 |
115CR (108) LIMITED | Jul 20, 2001 | Jul 20, 2001 |
What are the latest accounts for HCSU10 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HCSU10 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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Tanya Russell as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Robert Paul David O'brien as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren Peter Leigh as a director on May 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Chitty as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Christopher James Weldon as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||
Director's details changed for Mr Jonathan Chitty on Jun 18, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Jul 20, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||
Confirmation statement made on Jul 20, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Paul Mark Dessain as a director on Jul 01, 2016 | 1 pages | TM01 | ||
Appointment of Mr Robert Paul David O'brien as a secretary on Jul 01, 2016 | 2 pages | AP03 | ||
Who are the officers of HCSU10 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUSSELL, Tanya | Secretary | Cowley OX4 2PG Oxford Unipart House United Kingdom | 287401560001 | |||||||
LEIGH, Darren Peter | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House | United Kingdom | British | Chief Finance Officer | 269530910001 | ||||
WELDON, Christopher James | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House England | England | British | Accountant | 179274330001 | ||||
O'BRIEN, Robert Paul David | Secretary | Garsington Road Cowley OX4 2PG Oxford Chiltern House | 210259380001 | |||||||
PEET, Alastair Jonathan Taylor | Secretary | 65 George Street B3 1QA Birmingham | British | Solicitor | 79919640001 | |||||
RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
CHITTY, Jonathan | Director | Garsington Road Cowley OX4 2PG Oxford Chiltern House | United Kingdom | British | Accountant | 124647410003 | ||||
DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | Accountant | 17182840001 | ||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
GRAY, Bruce Nelson | Director | 96 Gillhurst Road Edgbaston B17 8PA Birmingham | England | British | Finance Director | 90779090002 | ||||
HENDERSON, Dennis Malcolm | Director | Chapel House Glenridding CA11 0PG Penrith Cumbria | United Kingdom | British | Managing Director | 108068100002 | ||||
HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | Solicitor | 17182820001 | ||||
MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | Accountant | 17182830005 | ||||
NEILL, John Mitchell | Director | Unipart House Cowley OX4 2PG Oxford | England | British | Group Chief Executive | 27195420006 | ||||
PEET, Alastair Jonathan Taylor | Director | 65 George Street B3 1QA Birmingham | British | Solicitor | 79919640001 |
Who are the persons with significant control of HCSU10 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unipart Group Of Companies Limited | Apr 06, 2016 | Garsington Road Cowley OX4 2PG Oxford Unipart House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HCSU10 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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