Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCSU17 LIMITED
Company Information for

HCSU17 LIMITED

Chiltern House Garsington Road, Cowley, Oxford, OX4 2PG,
Company Registration Number
00052740
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hcsu17 Ltd
HCSU17 LIMITED was founded on 1897-05-28 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Hcsu17 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HCSU17 LIMITED
 
Legal Registered Office
Chiltern House Garsington Road
Cowley
Oxford
OX4 2PG
Other companies in OX4
 
Previous Names
PARTCO DISTRIBUTION LIMITED10/05/2013
Filing Information
Company Number 00052740
Company ID Number 00052740
Date formed 1897-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2012-12-31
Account next due 30/09/2014
Latest return 12/09/2014
Return next due 10/10/2015
Type of accounts DORMANT
Last Datalog update: 2022-06-22 07:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCSU17 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 HCSU17 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DOUGLAS RIMMER
Company Secretary 2000-01-25
PAUL MARK DESSAIN
Director 2000-02-18
ANTHONY JOHN MOURGUE
Director 2000-02-18
AMANDA JANE WYNER
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROYSTON HOPPER
Director 2000-02-18 2013-10-31
CHRISTOPHER DAVID STAMP
Director 1997-03-18 2000-09-21
CHRISTOPHER GEORGE SCOTT
Director 1997-03-18 2000-02-18
CHRISTOPHER DAVID STAMP
Company Secretary 1997-03-18 2000-01-25
JOHN HADFIELD WOOD
Company Secretary 1992-09-12 1997-03-18
BRIAN DAVID FERGUSON
Director 1992-09-12 1997-03-18
JOHN HADFIELD WOOD
Director 1992-09-12 1997-03-18
ANTHONY JOHN SHELBOURN
Director 1992-09-12 1996-08-31

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 HCSU29 LIMITED Company Secretary 2000-01-25 CURRENT 1960-05-06 Liquidation
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
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 HCSU28 LIMITED Director 2000-02-15 CURRENT 1994-06-24 Dissolved 2015-01-27
PAUL MARK DESSAIN HCSU29 LIMITED Director 2000-02-15 CURRENT 1960-05-06 Liquidation
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
ANTHONY JOHN MOURGUE UGC(2015) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ANTHONY JOHN MOURGUE UGC GP SCOTLAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
ANTHONY JOHN MOURGUE HCSU25 LIMITED Director 2008-09-09 CURRENT 1998-12-24 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE LGUA14 LIMITED Director 2008-06-10 CURRENT 2001-07-20 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE GRESTY ROAD STRN LIMITED Director 2004-12-07 CURRENT 1998-12-22 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE GRESTY ROAD 2005 LIMITED Director 2004-12-07 CURRENT 1996-12-12 Dissolved 2016-01-05
ANTHONY JOHN MOURGUE HAZEFAMOUS LIMITED Director 2004-12-07 CURRENT 1987-07-15 Dissolved 2016-01-05
ANTHONY JOHN MOURGUE DORMAN TRAFFIC PRODUCTS LIMITED Director 2004-12-07 CURRENT 1920-08-20 Active
ANTHONY JOHN MOURGUE GRESTY ROAD SUPPLIES LIMITED Director 2004-12-07 CURRENT 1996-05-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UGC PROPERTIES LIMITED Director 2003-09-09 CURRENT 2003-07-23 Active
ANTHONY JOHN MOURGUE PARTCO LIMITED Director 2003-07-18 CURRENT 1998-02-05 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UNIPART LOGISTICS LIMITED Director 2002-04-19 CURRENT 2001-11-28 Active
ANTHONY JOHN MOURGUE HCSU19 LIMITED Director 2001-12-31 CURRENT 1997-02-28 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU21 LIMITED Director 2001-12-31 CURRENT 1999-08-12 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU12 LIMITED Director 2000-02-18 CURRENT 1981-01-13 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU15 LIMITED Director 2000-02-18 CURRENT 1996-11-05 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU30 LIMITED Director 2000-02-18 CURRENT 1998-07-13 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE TNPR30 LIMITED Director 2000-02-18 CURRENT 1998-02-05 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU24 LIMITED Director 2000-02-18 CURRENT 1972-06-01 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU22 LIMITED Director 2000-02-18 CURRENT 1999-08-05 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU23 LIMITED Director 2000-02-18 CURRENT 1969-01-01 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU14 LIMITED Director 2000-02-18 CURRENT 1946-12-06 Dissolved 2015-01-30
ANTHONY JOHN MOURGUE HCSU18 LIMITED Director 2000-02-18 CURRENT 1908-08-24 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU27 LIMITED Director 2000-02-18 CURRENT 1972-11-08 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE TRUCKPARTS LIMITED Director 2000-02-18 CURRENT 1998-02-05 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU16 LIMITED Director 2000-02-18 CURRENT 1905-05-31 Active
ANTHONY JOHN MOURGUE HCSU13 LIMITED Director 2000-02-18 CURRENT 1969-12-17 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU28 LIMITED Director 2000-02-15 CURRENT 1994-06-24 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE UNIPART INTERNATIONAL HOLDINGS LIMITED Director 2000-02-15 CURRENT 1957-10-22 Active
ANTHONY JOHN MOURGUE SERCK LIMITED Director 2000-02-15 CURRENT 1919-07-15 Active
ANTHONY JOHN MOURGUE GALLIOTS LIMITED Director 1997-11-19 CURRENT 1971-05-10 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE JOY & KING LIMITED Director 1997-09-25 CURRENT 1972-12-13 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE LGUA10 LIMITED Director 1997-09-24 CURRENT 1986-02-27 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE UNIPART RAIL LIMITED Director 1997-03-06 CURRENT 1995-03-22 Active
ANTHONY JOHN MOURGUE UNIPART RAIL HOLDINGS LIMITED Director 1997-03-06 CURRENT 1996-07-29 Active
ANTHONY JOHN MOURGUE RAILPART (UK) LIMITED Director 1997-03-06 CURRENT 1996-12-12 Active
ANTHONY JOHN MOURGUE GRESTY ROAD 2005 HOLDINGS LIMITED Director 1997-01-31 CURRENT 1996-07-19 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE LGUA13 LIMITED Director 1995-01-24 CURRENT 1986-08-15 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE UNIPART PA TRUSTEES LIMITED Director 1995-01-24 CURRENT 1986-11-06 Active
ANTHONY JOHN MOURGUE CARBITZ OTLEY LIMITED Director 1995-01-24 CURRENT 1984-11-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE ADVANCED ENGINEERING SYSTEMS LIMITED Director 1992-11-01 CURRENT 1984-11-22 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU11 LIMITED Director 1991-11-01 CURRENT 1986-11-06 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE LGUA11 LIMITED Director 1991-11-01 CURRENT 1989-05-04 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE LGUA12 LIMITED Director 1991-11-01 CURRENT 1984-11-22 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE LGUA16 LIMITED Director 1991-11-01 CURRENT 1987-06-11 Dissolved 2018-01-09
ANTHONY JOHN MOURGUE EW (HOLDINGS) LIMITED Director 1991-11-01 CURRENT 1984-07-03 Active
ANTHONY JOHN MOURGUE UNIPART FLEET SERVICES LIMITED Director 1991-11-01 CURRENT 1985-08-14 Active
ANTHONY JOHN MOURGUE TRUCK & TRAILER COMPONENTS LIMITED Director 1991-11-01 CURRENT 1984-11-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UGC PENSION TRUSTEES LIMITED Director 1991-11-01 CURRENT 1987-05-01 Active
ANTHONY JOHN MOURGUE UGC RAIL INVESTMENTS LIMITED Director 1991-11-01 CURRENT 1987-05-01 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UNIPART GROUP LIMITED Director 1991-11-01 CURRENT 1957-01-08 Active
ANTHONY JOHN MOURGUE UNIPART EXPORTS LIMITED Director 1991-11-01 CURRENT 1981-11-09 Active
ANTHONY JOHN MOURGUE SECURA - CAM (U. K.) LTD Director 1991-11-01 CURRENT 1984-11-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UNIPART GROUP OF COMPANIES LIMITED Director 1991-06-18 CURRENT 1986-03-04 Active
AMANDA JANE WYNER UGC RETIREMENT BENEFITS TRUSTEES LIMITED Director 2013-12-20 CURRENT 1985-02-06 Active
AMANDA JANE WYNER HCSU12 LIMITED Director 2013-10-31 CURRENT 1981-01-13 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU15 LIMITED Director 2013-10-31 CURRENT 1996-11-05 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU30 LIMITED Director 2013-10-31 CURRENT 1998-07-13 Dissolved 2015-01-27
AMANDA JANE WYNER TNPR30 LIMITED Director 2013-10-31 CURRENT 1998-02-05 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU24 LIMITED Director 2013-10-31 CURRENT 1972-06-01 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU28 LIMITED Director 2013-10-31 CURRENT 1994-06-24 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU22 LIMITED Director 2013-10-31 CURRENT 1999-08-05 Dissolved 2015-01-27
AMANDA JANE WYNER GALLIOTS LIMITED Director 2013-10-31 CURRENT 1971-05-10 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU19 LIMITED Director 2013-10-31 CURRENT 1997-02-28 Dissolved 2015-01-27
AMANDA JANE WYNER JOY & KING LIMITED Director 2013-10-31 CURRENT 1972-12-13 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU25 LIMITED Director 2013-10-31 CURRENT 1998-12-24 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU21 LIMITED Director 2013-10-31 CURRENT 1999-08-12 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU11 LIMITED Director 2013-10-31 CURRENT 1986-11-06 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU23 LIMITED Director 2013-10-31 CURRENT 1969-01-01 Active - Proposal to Strike off
AMANDA JANE WYNER HCSU14 LIMITED Director 2013-10-31 CURRENT 1946-12-06 Dissolved 2015-01-30
AMANDA JANE WYNER HCSU18 LIMITED Director 2013-10-31 CURRENT 1908-08-24 Dissolved 2015-01-27
AMANDA JANE WYNER HCSU27 LIMITED Director 2013-10-31 CURRENT 1972-11-08 Dissolved 2015-01-27
AMANDA JANE WYNER LGUA10 LIMITED Director 2013-10-31 CURRENT 1986-02-27 Dissolved 2016-01-26
AMANDA JANE WYNER LGUA11 LIMITED Director 2013-10-31 CURRENT 1989-05-04 Dissolved 2016-01-26
AMANDA JANE WYNER LGUA12 LIMITED Director 2013-10-31 CURRENT 1984-11-22 Dissolved 2016-01-26
AMANDA JANE WYNER LGUA13 LIMITED Director 2013-10-31 CURRENT 1986-08-15 Dissolved 2016-01-26
AMANDA JANE WYNER GRESTY ROAD STRN LIMITED Director 2013-10-31 CURRENT 1998-12-22 Dissolved 2016-01-26
AMANDA JANE WYNER ADVANCED ENGINEERING SYSTEMS LIMITED Director 2013-10-31 CURRENT 1984-11-22 Dissolved 2015-01-27
AMANDA JANE WYNER HAZEFAMOUS LIMITED Director 2013-10-31 CURRENT 1987-07-15 Dissolved 2016-01-05
AMANDA JANE WYNER LGUA16 LIMITED Director 2013-10-31 CURRENT 1987-06-11 Dissolved 2018-01-09
AMANDA JANE WYNER DORMAN TRAFFIC PRODUCTS LIMITED Director 2013-10-31 CURRENT 1920-08-20 Active
AMANDA JANE WYNER UNIPART PA TRUSTEES LIMITED Director 2013-10-31 CURRENT 1986-11-06 Active
AMANDA JANE WYNER TRUCKPARTS LIMITED Director 2013-10-31 CURRENT 1998-02-05 Active - Proposal to Strike off
AMANDA JANE WYNER RAILPART (UK) LIMITED Director 2013-10-31 CURRENT 1996-12-12 Active
AMANDA JANE WYNER PARTCO LIMITED Director 2013-10-31 CURRENT 1998-02-05 Active - Proposal to Strike off
AMANDA JANE WYNER TRUCK & TRAILER COMPONENTS LIMITED Director 2013-10-31 CURRENT 1984-11-22 Active - Proposal to Strike off
AMANDA JANE WYNER SERCK LIMITED Director 2013-10-31 CURRENT 1919-07-15 Active
AMANDA JANE WYNER SECURA - CAM (U. K.) LTD Director 2013-10-31 CURRENT 1984-11-22 Active - Proposal to Strike off
AMANDA JANE WYNER CARBITZ OTLEY LIMITED Director 2013-10-31 CURRENT 1984-11-22 Active - Proposal to Strike off
AMANDA JANE WYNER H.BURDEN PENSION TRUSTEES LIMITED Director 2009-09-23 CURRENT 2004-12-06 Active
AMANDA JANE WYNER UGC JV PENSION TRUSTEES LIMITED Director 2006-09-01 CURRENT 1997-02-20 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
2022-06-28Final Gazette dissolved via compulsory strike-off
2022-06-28GAZ2Final Gazette dissolved via compulsory strike-off
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-18AC92Restoration by order of the court
2015-02-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-10-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-10-02DS01Application to strike the company off the register
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 3962328
2014-09-12AR0112/09/14 ANNUAL RETURN FULL LIST
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM Unipart House Cowley Oxford OX4 2PG
2014-08-20REGISTERED OFFICE CHANGED ON 20/08/14 FROM , Unipart House, Cowley, Oxford, OX4 2PG
2013-11-14AP01DIRECTOR APPOINTED MRS AMANDA JANE WYNER
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROYSTON HOPPER
2013-09-17AR0112/09/13 ANNUAL RETURN FULL LIST
2013-05-10RES15CHANGE OF NAME 09/05/2013
2013-05-10CERTNMCompany name changed partco distribution LIMITED\certificate issued on 10/05/13
2012-10-02AR0112/09/12 ANNUAL RETURN FULL LIST
2011-09-20AR0112/09/11 ANNUAL RETURN FULL LIST
2010-09-20AR0112/09/10 ANNUAL RETURN FULL LIST
2009-09-28363aReturn made up to 12/09/09; full list of members
2008-09-19363aReturn made up to 12/09/08; full list of members
2007-09-28363sReturn made up to 12/09/07; no change of members
2006-10-03363sReturn made up to 12/09/06; full list of members
2005-09-27363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-04363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-09-24363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-24363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-05-13225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-19363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 2100 THE CRESCENT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YE
2001-04-30Registered office changed on 30/04/01 from:\2100 the crescent, solihull parkway birmingham, business park birmingham, west midlands B37 7YE
2000-12-18288cDIRECTOR'S PARTICULARS CHANGED
2000-10-19288bDIRECTOR RESIGNED
2000-10-10363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-08288bDIRECTOR RESIGNED
2000-02-21288bSECRETARY RESIGNED
2000-02-21288aNEW SECRETARY APPOINTED
2000-02-21353LOCATION OF REGISTER OF MEMBERS
1999-09-23363aRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-07363aRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-09363aRETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS
1997-10-09190LOCATION OF DEBENTURE REGISTER
1997-10-09353LOCATION OF REGISTER OF MEMBERS
1997-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-24288bDIRECTOR RESIGNED
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: GREAT EASTERN HOUSE GREENBRIDGE ROAD STRATTON ST MARGARET SWINDON WILTSHIRE SN3 3LB
1997-03-24SRES01ADOPT MEM AND ARTS 17/03/97
1997-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-24288aNEW DIRECTOR APPOINTED
1995-10-23Location of register of members address changed
1995-10-23Location of debenture register address changed
1995-10-23Return made up to 12/09/95; full list of members
1995-06-15Accounting reference date extended from 30/11 to 31/12
1994-10-07Return made up to 12/09/94; full list of members
1994-09-28Accounts made up to 1993-11-30
1993-09-28Return made up to 12/09/93; full list of members
1993-06-05Accounts made up to 1992-11-30
1993-03-01Location of register of members
1992-09-28Return made up to 12/09/92; full list of members
1992-09-23Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1992-09-23Resolutions passed:<ul><li>Elective resolution passed</ul>
1992-08-12Accounts made up to 1991-11-30
1991-12-06Accounts made up to 1990-11-30
1991-10-24Return made up to 12/09/91; full list of members
1990-10-31Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1990-09-19Return made up to 12/09/90; full list of members
1990-06-07Accounting reference date extended from 31/10 to 30/11
1990-03-20New director appointed
1989-07-14FULL ACCOUNTS MADE UP TO 31/10/88
1989-07-14Return made up to 10/07/89; full list of members
1989-06-05Director resigned;new director appointed
1988-12-09Return made up to 05/12/88; full list of members
1988-07-13Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1988-07-13FULL ACCOUNTS MADE UP TO 31/10/87
1987-10-26Return made up to 21/09/87; full list of members
1987-08-16Registered office changed on 16/08/87 from:\the manor house, park road, stoke poges, buckinghamshire SL2 4P6
1987-07-17Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-01-29FULL ACCOUNTS MADE UP TO 31/10/86
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HCSU17 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCSU17 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCSU17 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HCSU17 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCSU17 LIMITED
Trademarks
We have not found any records of HCSU17 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCSU17 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 (99999 - Dormant Company) as HCSU17 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HCSU17 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCSU17 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 HCSU17 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.