Liquidation
Company Information for H.C.S. (G.B.) LIMITED
10-12 NEW COLLEGE PARADE, FINCHLEY ROAD, LONDON, NW3 5EP,
|
Company Registration Number
02106709
Private Limited Company
Liquidation |
Company Name | |
---|---|
H.C.S. (G.B.) LIMITED | |
Legal Registered Office | |
10-12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP Other companies in NW3 | |
Company Number | 02106709 | |
---|---|---|
Company ID Number | 02106709 | |
Date formed | 1987-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2005 | |
Account next due | 30/07/2007 | |
Latest return | 28/06/2007 | |
Return next due | 26/07/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 23:45:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TERENCE JOHN NOBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL MORRIS |
Company Secretary | ||
MARK BRUNNING |
Company Secretary | ||
LAURENCE DAMIAN DOBSON |
Director | ||
MARK BRUNNING |
Company Secretary | ||
ASHLEY VICTOR PHILIP WILLIAMS |
Director | ||
ASHLEY VICTOR PHILIP WILLIAMS |
Company Secretary | ||
ANGEL RATHBONE |
Company Secretary | ||
MELVYN JOHN COOK |
Director | ||
ASHLEY VICTOR PHILIP WILLIAMS |
Company Secretary | ||
ANNETTE ADORA NOBES |
Director | ||
BARRIE WILLIAM CHAMBERS |
Company Secretary | ||
BARRIE WILLIAM CHAMBERS |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
288b | Appointment terminated secretary stephen morris | |
363s | Return made up to 28/06/07; no change of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | 30/09/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
287 | Registered office changed on 20/10/06 from: highland house mayflower close, chandlers ford, eastleigh SO53 4AR | |
363s | Return made up to 28/06/06; full list of members | |
288c | Secretary's particulars changed | |
363a | Return made up to 28/06/05; full list of members | |
190 | Location of debenture register | |
AA | 30/09/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | Particulars of mortgage/charge | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 28/06/04; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/02 FROM: ABACUS HOUSE 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON SO17 2FZ | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Petitions to Wind Up (Companies) | 2009-01-12 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | ESSO PETROLEUM COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (5050 - Retail sale of automotive fuel) as H.C.S. (G.B.) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | HCS (GB) LIMITED | Event Date | 2008-12-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 10218 A Petition to wind up the above-named Company, 10-12 New College Parade, Finchley Road, London NW3 5EP , presented on 3 December 2008 by HOWDEN JOINERY LIMITED , of Caswell House, Gowerton Road, Brackmills, Northampton NN4 7BW , claiming to be the Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 28 January 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 January 2009. The Petitioners Solicitor is Thomsons Solicitors , Caswell House, Gowerton Road, Brackmills, Northampton NN4 7BW . : | |||
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. |