Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCSU29 LIMITED
Company Information for

HCSU29 LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
00658368
Private Limited Company
Liquidation

Company Overview

About Hcsu29 Ltd
HCSU29 LIMITED was founded on 1960-05-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Hcsu29 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HCSU29 LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in OX4
 
Previous Names
UNIPART SERVICE COMPANY LIMITED21/05/2013
UNIPART AUTOMOTIVE LIMITED03/10/2011
PARTCO LIMITED30/04/2004
Filing Information
Company Number 00658368
Company ID Number 00658368
Date formed 1960-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 25/02/2014
Return next due 25/03/2015
Type of accounts FULL
Last Datalog update: 2018-10-04 21:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCSU29 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HCSU29 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DOUGLAS RIMMER
Company Secretary 2000-01-25
CAROL BURKE
Director 2012-01-03
PAUL MARK DESSAIN
Director 2000-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK WILLIAM BURNS
Director 2012-01-03 2014-06-06
ANTHONY JOHN MOURGUE
Director 2000-02-15 2014-06-06
JOHN MITCHELL NEILL
Director 2003-04-16 2014-06-06
JOHN JOSEPH HEALEY
Director 2012-01-03 2013-08-07
STUART ALAN MCHALE
Director 2010-03-25 2011-12-05
BENJAMIN EDWIN HILL
Director 2009-03-25 2011-10-01
MICHAEL JOHN STRINGER
Director 2010-07-26 2011-09-28
MATT WARD NICHOLS
Director 2010-03-25 2010-08-08
BRUCE NELSON GRAY
Director 2008-12-01 2010-06-14
DENNIS MALCOLM HENDERSON
Director 2007-06-27 2009-12-30
JOHN JOSEPH HEALEY
Director 2000-02-15 2008-09-09
NICHOLAS LAND RAYNER
Director 2007-06-27 2008-09-09
CHRISTOPHER ETHERINGTON
Director 2003-12-05 2006-06-02
PAUL ANTHONY FORMAN
Director 2000-02-15 2002-09-17
ANTHONY SACKETT
Director 1997-10-23 2000-09-29
COLIN EDGAR QUINNEY
Director 2000-01-11 2000-09-21
CHRISTOPHER DAVID STAMP
Director 2000-01-11 2000-09-21
VANDA SKONIECZNA
Director 1997-10-23 2000-04-30
PAUL WILLIAM LUCAS
Director 1998-01-08 2000-03-09
PETER TREGARTHEN ROBERTS
Director 1997-10-23 2000-03-09
CHRISTOPHER GEORGE SCOTT
Director 1992-05-11 2000-02-15
JOHN HENDERSON DEWAR
Director 1997-10-23 2000-01-31
CHRISTOPHER DAVID STAMP
Company Secretary 1995-08-31 2000-01-25
PETER JOHNSON REDFERN
Director 1992-05-11 1998-04-22
CHRISTOPHER PRICHARD
Director 1997-01-23 1997-09-30
JOHN HENDERSON DEWAR
Director 1992-01-17 1997-07-31
NIGEL GRAHAM PARKER
Director 1992-05-05 1997-07-31
ANTHONY SACKETT
Director 1997-01-23 1997-07-31
MICHAEL THOMAS WOOD
Director 1992-01-17 1997-07-31
RICHARD KEVIN GEORGE ANDERSON
Director 1992-08-10 1996-04-20
CHRISTOPHER GEORGE SCOTT
Company Secretary 1992-05-11 1995-08-31
ANTHONY JOHN BECK
Director 1992-01-17 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DOUGLAS RIMMER HCSU21 LIMITED Company Secretary 2000-09-26 CURRENT 1999-08-12 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU12 LIMITED Company Secretary 2000-01-25 CURRENT 1981-01-13 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU15 LIMITED Company Secretary 2000-01-25 CURRENT 1996-11-05 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU30 LIMITED Company Secretary 2000-01-25 CURRENT 1998-07-13 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER TNPR30 LIMITED Company Secretary 2000-01-25 CURRENT 1998-02-05 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU24 LIMITED Company Secretary 2000-01-25 CURRENT 1972-06-01 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU28 LIMITED Company Secretary 2000-01-25 CURRENT 1994-06-24 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU22 LIMITED Company Secretary 2000-01-25 CURRENT 1999-08-05 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU19 LIMITED Company Secretary 2000-01-25 CURRENT 1997-02-28 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU23 LIMITED Company Secretary 2000-01-25 CURRENT 1969-01-01 Active - Proposal to Strike off
MICHAEL DOUGLAS RIMMER HCSU14 LIMITED Company Secretary 2000-01-25 CURRENT 1946-12-06 Dissolved 2015-01-30
MICHAEL DOUGLAS RIMMER HCSU18 LIMITED Company Secretary 2000-01-25 CURRENT 1908-08-24 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU27 LIMITED Company Secretary 2000-01-25 CURRENT 1972-11-08 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU17 LIMITED Company Secretary 2000-01-25 CURRENT 1897-05-28 Active - Proposal to Strike off
MICHAEL DOUGLAS RIMMER HCSU25 LIMITED Company Secretary 1999-04-14 CURRENT 1998-12-24 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER GALLIOTS LIMITED Company Secretary 1997-11-19 CURRENT 1971-05-10 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER JOY & KING LIMITED Company Secretary 1997-09-25 CURRENT 1972-12-13 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER ADVANCED ENGINEERING SYSTEMS LIMITED Company Secretary 1992-11-01 CURRENT 1984-11-22 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER HCSU11 LIMITED Company Secretary 1991-11-01 CURRENT 1986-11-06 Dissolved 2015-01-27
MICHAEL DOUGLAS RIMMER UGC RETIREMENT BENEFITS TRUSTEES LIMITED Company Secretary 1991-11-01 CURRENT 1985-02-06 Active
MICHAEL DOUGLAS RIMMER UGC PENSION TRUSTEES LIMITED Company Secretary 1991-11-01 CURRENT 1987-05-01 Active
CAROL BURKE METLASE LIMITED Director 2015-09-01 CURRENT 2015-02-27 Active
CAROL BURKE EVERSFIELD PREPARATORY SCHOOL TRUST LIMITED Director 2013-06-14 CURRENT 1958-03-31 Active
CAROL BURKE KAUTEX UNIPART LIMITED Director 2006-10-25 CURRENT 1996-05-23 Active
CAROL BURKE UNIPART POWERTRAIN APPLICATIONS LIMITED Director 1999-04-20 CURRENT 1998-01-21 Active
PAUL MARK DESSAIN LGUA10 LIMITED Director 2013-11-14 CURRENT 1986-02-27 Dissolved 2016-01-26
PAUL MARK DESSAIN TNPR20 LIMITED Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2016-01-26
PAUL MARK DESSAIN H.BURDEN PENSION TRUSTEES LIMITED Director 2007-08-31 CURRENT 2004-12-06 Active
PAUL MARK DESSAIN DORMAN TRAFFIC PRODUCTS PENSION TRUSTEES LIMITED Director 2007-08-17 CURRENT 1991-03-14 Active
PAUL MARK DESSAIN GRESTY ROAD STRN LIMITED Director 2004-12-07 CURRENT 1998-12-22 Dissolved 2016-01-26
PAUL MARK DESSAIN GRESTY ROAD 2005 LIMITED Director 2004-12-07 CURRENT 1996-12-12 Dissolved 2016-01-05
PAUL MARK DESSAIN HAZEFAMOUS LIMITED Director 2004-12-07 CURRENT 1987-07-15 Dissolved 2016-01-05
PAUL MARK DESSAIN LGUA14 LIMITED Director 2001-11-19 CURRENT 2001-07-20 Dissolved 2016-01-26
PAUL MARK DESSAIN HCSU11 LIMITED Director 2001-11-09 CURRENT 1986-11-06 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU25 LIMITED Director 2001-04-10 CURRENT 1998-12-24 Dissolved 2015-01-27
PAUL MARK DESSAIN ADVANCED ENGINEERING SYSTEMS LIMITED Director 2001-04-05 CURRENT 1984-11-22 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU21 LIMITED Director 2000-08-01 CURRENT 1999-08-12 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU19 LIMITED Director 2000-05-19 CURRENT 1997-02-28 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU12 LIMITED Director 2000-02-18 CURRENT 1981-01-13 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU15 LIMITED Director 2000-02-18 CURRENT 1996-11-05 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU30 LIMITED Director 2000-02-18 CURRENT 1998-07-13 Dissolved 2015-01-27
PAUL MARK DESSAIN TNPR30 LIMITED Director 2000-02-18 CURRENT 1998-02-05 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU24 LIMITED Director 2000-02-18 CURRENT 1972-06-01 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU22 LIMITED Director 2000-02-18 CURRENT 1999-08-05 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU23 LIMITED Director 2000-02-18 CURRENT 1969-01-01 Active - Proposal to Strike off
PAUL MARK DESSAIN HCSU14 LIMITED Director 2000-02-18 CURRENT 1946-12-06 Dissolved 2015-01-30
PAUL MARK DESSAIN HCSU18 LIMITED Director 2000-02-18 CURRENT 1908-08-24 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU27 LIMITED Director 2000-02-18 CURRENT 1972-11-08 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU17 LIMITED Director 2000-02-18 CURRENT 1897-05-28 Active - Proposal to Strike off
PAUL MARK DESSAIN HCSU28 LIMITED Director 2000-02-15 CURRENT 1994-06-24 Dissolved 2015-01-27
PAUL MARK DESSAIN GALLIOTS LIMITED Director 1997-11-19 CURRENT 1971-05-10 Dissolved 2015-01-27
PAUL MARK DESSAIN JOY & KING LIMITED Director 1997-09-25 CURRENT 1972-12-13 Dissolved 2015-01-27
PAUL MARK DESSAIN UGC JV PENSION TRUSTEES LIMITED Director 1997-04-02 CURRENT 1997-02-20 Active
PAUL MARK DESSAIN LGUA11 LIMITED Director 1995-01-24 CURRENT 1989-05-04 Dissolved 2016-01-26
PAUL MARK DESSAIN LGUA12 LIMITED Director 1991-11-01 CURRENT 1984-11-22 Dissolved 2016-01-26
PAUL MARK DESSAIN LGUA13 LIMITED Director 1991-11-01 CURRENT 1986-08-15 Dissolved 2016-01-26
PAUL MARK DESSAIN UGC RETIREMENT BENEFITS TRUSTEES LIMITED Director 1991-11-01 CURRENT 1985-02-06 Active
PAUL MARK DESSAIN UGC PENSION TRUSTEES LIMITED Director 1991-11-01 CURRENT 1987-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-18Voluntary liquidation. Return of final meeting of creditors
2021-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-18
2020-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-18
2019-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-18
2018-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-18
2017-05-164.68 Liquidators' statement of receipts and payments to 2017-03-18
2016-04-184.68 Liquidators' statement of receipts and payments to 2016-03-18
2015-10-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-12F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-10-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-01-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-01-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-01-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM CHILTERN HOUSE GARSINGTON ROAD COWLEY OXFORD OX4 2PG ENGLAND
2014-11-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM UNIPART HOUSE COWLEY OXFORD OX4 2PG
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BURNS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOURGUE
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEILL
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006583680014
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 25678000
2014-02-28AR0125/02/14 FULL LIST
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BURKE / 31/01/2014
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALEY
2013-05-21RES15CHANGE OF NAME 09/05/2013
2013-05-21CERTNMCOMPANY NAME CHANGED UNIPART SERVICE COMPANY LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-21AR0125/02/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL NEILL / 01/05/2013
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-29AR0125/02/12 FULL LIST
2012-01-16AP01DIRECTOR APPOINTED CAROL BURKE
2012-01-16AP01DIRECTOR APPOINTED MR FRANK WILLIAM BURNS
2012-01-16AP01DIRECTOR APPOINTED JOHN JOSEPH HEALEY
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCHALE
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HILL
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRINGER
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRINGER
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HILL
2011-10-03RES15CHANGE OF NAME 30/09/2011
2011-10-03CERTNMCOMPANY NAME CHANGED UNIPART AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 03/10/11
2011-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22ANNOTATIONClarification
2011-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-28AR0125/02/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE NELSON GRAY / 25/02/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLS
2010-08-03AP01DIRECTOR APPOINTED MICHAEL JOHN STRINGER
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRAY
2010-04-06AR0125/02/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE NELSON GRAY / 20/02/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE NELSON GRAY / 25/02/2010
2010-03-29AP01DIRECTOR APPOINTED MR STUART ALAN MCHALE
2010-03-26AP01DIRECTOR APPOINTED MR MATTHEW WARD NICHOLS
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HENDERSON
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07288aDIRECTOR APPOINTED BENJAMIN EDWIN HILL
2009-03-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED BRUCE GRAY
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEALEY
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS RAYNER
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-03-21363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09288bDIRECTOR RESIGNED
2006-03-16363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to HCSU29 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-07-05
Notices to Creditors2015-04-02
Appointment of Liquidators2015-04-02
Meetings of Creditors2014-12-23
Appointment of Administrators2014-11-04
Fines / Sanctions
No fines or sanctions have been issued against HCSU29 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-31 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-14 Outstanding LLOYDS TSB BANK PLC
NON-VESTING DEBTS CHARGE AND FIRST FLOATING CHARGE 2011-10-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED AS ASSET TRUSTEE
RENT DEPOSIT DEED 2011-08-22 Outstanding INVISTA INDUSTRIAL (GENERAL PARTNER) LIMITED AND INVISTA INDUSTRIAL (NOMINEE) LIMITED
SECOND FLOATING CHARGE 2004-01-07 Outstanding LLOYDS TSB BANK PLC AS ASSET ANCILLARY TRUSTEE FOR THE SECURED PARTIES (THE "ASSET ANCILLARY TRUSTEE")
NON-VESTING DEBTS CHARGE AND FIRST FLOATING CHARGE 2003-12-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED AS SECURITY AGENT
FLOATING CHARGE AND GUARANTEE 2001-04-12 Satisfied HSBC INVESTMENT BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHLENDER (THE SECURITY TRUSTEE)
FLOATING CHARGE AND GUARANTEE 1999-09-29 Satisfied HSBC INVESTMENT BANK PLC (THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND CHARGE 1998-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
LETTER OF CHARGE 1997-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1994-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1994-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE & DEBENTURE 1989-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
COMPOSITE GUARANTEE & DEBENTURE 1986-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HCSU29 LIMITED registering or being granted any patents
Domain Names

HCSU29 LIMITED owns 5 domain names.

royal-leisure.co.uk   bodylineproducts.co.uk   markdowland.co.uk   markdowlandmarine.co.uk   burden.co.uk  

Trademarks
We have not found any records of HCSU29 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCSU29 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as HCSU29 LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where HCSU29 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHCSU29 LIMITEDEvent Date2018-07-05
 
Initiating party Event TypeNotices to Creditors
Defending partyHCSU29 LIMITEDEvent Date2015-03-27
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 2 May 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Geoffrey Paul Rowley at 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 19 March 2015. Office Holder details: Geoffrey Paul Rowley (IP No: 008919) and Philip Lewis Armstrong (IP No: 9397) both of FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU Further details contat: The Joint Liquidators, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. Alternative contact: Patrick Donnn, Email: Patrick.donnan@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHCSU29 LIMITEDEvent Date2015-03-19
Geoffrey Paul Rowley and Philip Lewis Armstrong , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU . : Further details contact: Email: cp.london@frpadvisory.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyHCSU29 LIMITEDEvent Date2014-12-17
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 07 January 2015 at 2.00 pm for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 30 October 2014. Office holder details: Geoffrey Paul Rowley and Philip Lewis Armstrong (IP No 008919 and 9397) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU. Further details contact: The Joint Administrators, Tel: 020 3005 4000. Alternative contact: Patrick Donnan.
 
Initiating party Event TypeAppointment of Administrators
Defending partyHCSU29 LIMITEDEvent Date2014-10-30
In the High Court of Justice, Chancery Division Companies Court case number 7785 Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos 8919 and 9397 ), both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU Further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, Tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCSU29 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCSU29 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.