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

HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED

NORTHERN CROSS, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HL,
Company Registration Number
02609214
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Humberclyde Commercial Investments Ltd
HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED was founded on 1991-05-09 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Humberclyde Commercial Investments 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
HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED
 
Legal Registered Office
NORTHERN CROSS
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4HL
Other companies in RG21
 
Filing Information
Company Number 02609214
Company ID Number 02609214
Date formed 1991-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 18:37:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBERCLYDE COMMERCIAL INVESTMENTS 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.
Companies with same name HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED
The following companies were found which have the same name as HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED NORTHERN CROSS BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HL Dissolved Company formed on the 1989-09-20

Company Officers of HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID JAMES
Company Secretary 1998-08-03
JEAN-MICHEL ROBERT BOYER
Director 2017-04-18
NICHOLAS DAVID JAMES
Director 1998-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTAN MAURICE WATKINS
Director 2013-09-02 2017-04-18
BENOIT CLAUDE DILLY
Director 2009-04-01 2013-09-02
ANTHONY RICHARD TAYLOR
Director 2006-01-04 2011-03-07
MICHAEL JOHN DIX
Director 1993-05-09 2009-03-31
THIERRY BERNARD VEILLET LAVALLEE
Director 1999-09-30 2003-08-31
LOUIS-MICHEL HENRI DURAY
Director 1996-09-12 1999-09-30
JOHN ALWYN DRAKE
Company Secretary 1997-05-29 1998-07-31
BRIAN JOHN HOLDEN
Director 1997-02-28 1998-07-23
NICHOLAS DAVID JAMES
Company Secretary 1993-09-10 1997-05-29
DAVID MARTIN CLEATON POWELL
Director 1991-06-24 1997-02-28
RODOLPHE DENIS RENE TARNAUD
Director 1995-07-27 1996-09-12
VINCENT PAUL CLAUDE PACAUD
Director 1992-12-16 1995-07-27
PETER GEORGE ANGELL
Company Secretary 1991-06-24 1993-09-10
MICHAEL JOHN DIX
Director 1991-06-24 1993-04-13
HELEN MARY LOUGHLIN
Director 1991-06-24 1993-01-31
CARROL ALEXANDER REEVE
Director 1991-06-24 1992-12-08
MERVYN MICHAEL SAVAGE
Director 1991-06-24 1992-06-30
CMH SECRETARIES LIMITED
Nominated Secretary 1991-05-09 1991-06-24
CMH DIRECTORS LIMITED
Nominated Director 1991-05-09 1991-06-24
CMH SECRETARIES LIMITED
Nominated Director 1991-05-09 1991-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID JAMES BNP PARIBAS RENTAL SOLUTIONS LIMITED Company Secretary 2007-10-26 CURRENT 2003-11-12 Active
NICHOLAS DAVID JAMES CLAAS FINANCIAL SERVICES LIMITED Company Secretary 2006-06-28 CURRENT 2006-06-22 Active
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Company Secretary 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES HFGL LIMITED Company Secretary 1998-08-03 CURRENT 1987-05-20 Dissolved 2016-08-16
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Company Secretary 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASING SOLUTIONS LIMITED Company Secretary 1998-08-03 CURRENT 1967-03-17 Active
NICHOLAS DAVID JAMES MANITOU FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1988-10-24 Active
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Company Secretary 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Company Secretary 1998-08-03 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES CNH INDUSTRIAL CAPITAL EUROPE LIMITED Company Secretary 1998-08-03 CURRENT 1997-08-12 Active
JEAN-MICHEL ROBERT BOYER CNH INDUSTRIAL CAPITAL EUROPE LIMITED Director 2018-05-16 CURRENT 1997-08-12 Active
JEAN-MICHEL ROBERT BOYER MANITOU FINANCE LIMITED Director 2017-06-08 CURRENT 1988-10-24 Active
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASING SOLUTIONS LIMITED Director 2017-05-15 CURRENT 1967-03-17 Active
JEAN-MICHEL ROBERT BOYER FORTIS LEASE UK LTD Director 2017-04-18 CURRENT 1985-01-28 Active
JEAN-MICHEL ROBERT BOYER BNP PARIBAS RENTAL SOLUTIONS LIMITED Director 2017-04-18 CURRENT 2003-11-12 Active
JEAN-MICHEL ROBERT BOYER SAME DEUTZ-FAHR FINANCE LIMITED Director 2017-04-18 CURRENT 1998-01-13 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 2017-04-18 CURRENT 1987-05-21 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER ALBURY ASSET RENTALS LIMITED Director 2017-04-18 CURRENT 1989-01-16 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER COMMERCIAL VEHICLE FINANCE LIMITED Director 2017-04-18 CURRENT 1989-01-16 Active - Proposal to Strike off
JEAN-MICHEL ROBERT BOYER BNP PARIBAS LEASE GROUP PLC Director 2017-04-18 CURRENT 1989-02-01 Active
JEAN-MICHEL ROBERT BOYER JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2017-04-18 CURRENT 2008-03-26 Active
JEAN-MICHEL ROBERT BOYER FORTIS LEASE UK RETAIL LTD. Director 2017-04-18 CURRENT 2003-02-18 Active
NICHOLAS DAVID JAMES CLAAS FINANCIAL SERVICES LIMITED Director 2014-10-21 CURRENT 2006-06-22 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK (4) LTD. Director 2012-03-30 CURRENT 1987-01-26 Dissolved 2015-02-20
NICHOLAS DAVID JAMES FORTIS LEASE HOLDINGS UK LTD Director 2012-03-30 CURRENT 1937-06-14 Dissolved 2014-04-29
NICHOLAS DAVID JAMES FORTIS LEASE UK (2) LTD. Director 2012-03-30 CURRENT 1990-07-23 Dissolved 2016-02-02
NICHOLAS DAVID JAMES FORTIS LEASE UK LTD Director 2012-03-30 CURRENT 1985-01-28 Active
NICHOLAS DAVID JAMES FORTIS LEASE UK RETAIL LTD. Director 2012-03-30 CURRENT 2003-02-18 Active
NICHOLAS DAVID JAMES JCB FINANCE MANAGEMENT SERVICES LIMITED Director 2009-05-20 CURRENT 2008-03-26 Active
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP PLC Director 2007-11-16 CURRENT 1989-02-01 Active
NICHOLAS DAVID JAMES BNP PARIBAS RENTAL SOLUTIONS LIMITED Director 2007-10-22 CURRENT 2003-11-12 Active
NICHOLAS DAVID JAMES SAME DEUTZ-FAHR FINANCE LIMITED Director 1998-09-11 CURRENT 1998-01-13 Active - Proposal to Strike off
NICHOLAS DAVID JAMES HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED Director 1998-08-03 CURRENT 1989-09-20 Dissolved 2016-02-02
NICHOLAS DAVID JAMES HFGL LIMITED Director 1998-08-03 CURRENT 1987-05-20 Dissolved 2016-08-16
NICHOLAS DAVID JAMES BNP PARIBAS LEASE GROUP (RENTALS) LIMITED Director 1998-08-03 CURRENT 1987-05-21 Active - Proposal to Strike off
NICHOLAS DAVID JAMES ALBURY ASSET RENTALS LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES COMMERCIAL VEHICLE FINANCE LIMITED Director 1998-08-03 CURRENT 1989-01-16 Active - Proposal to Strike off
NICHOLAS DAVID JAMES BNP PARIBAS LEASING SOLUTIONS LIMITED Director 1997-04-24 CURRENT 1967-03-17 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
2018-07-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-18DS01APPLICATION FOR STRIKING-OFF
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-18SH20STATEMENT BY DIRECTORS
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-18SH1918/04/18 STATEMENT OF CAPITAL GBP 1
2018-04-18CAP-SSSOLVENCY STATEMENT DATED 12/04/18
2018-04-18RES06REDUCE ISSUED CAPITAL 12/04/2018
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2000000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR JEAN-MICHEL ROBERT BOYER
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN WATKINS
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2000000
2016-05-17AR0109/05/16 FULL LIST
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-04AR0109/05/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-09AR0109/05/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR TRISTAN MAURICE WATKINS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT DILLY
2013-05-13AR0109/05/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0109/05/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT CLAUDE DILLY / 28/02/2012
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0109/05/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JAMES / 29/11/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD TAYLOR / 25/06/2010
2010-05-11AR0109/05/10 FULL LIST
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID JAMES / 09/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JAMES / 09/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT DILLY / 19/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED BENOIT DILLY
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DIX
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIX / 16/07/2008
2008-05-15363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10288bDIRECTOR RESIGNED
2003-05-16363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-12-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-15288cDIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-05-15363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-04-03244DELIVERY EXT'D 3 MTH 31/05/00
2001-01-26225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-10-1688(2)RAD 29/09/00--------- £ SI 1999998@1=1999998 £ IC 2/2000000
2000-10-11123NC INC ALREADY ADJUSTED 29/09/00
2000-10-11WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/00
2000-10-11WRES04£ NC 100/2000000 29/0
2000-08-04288cDIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288bDIRECTOR RESIGNED
1999-05-10288cDIRECTOR'S PARTICULARS CHANGED
1999-05-09363aRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-03-24AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-25SRES01ALTER MEM AND ARTS 15/01/99
1998-08-24288aNEW SECRETARY APPOINTED
1998-08-13288aNEW DIRECTOR APPOINTED
1998-08-13288bSECRETARY RESIGNED
1998-08-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to HUMBERCLYDE COMMERCIAL INVESTMENTS 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 HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Intangible Assets
Patents
We have not found any records of HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED
Trademarks
We have not found any records of HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBERCLYDE COMMERCIAL INVESTMENTS 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 (64910 - Financial leasing) as HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUMBERCLYDE COMMERCIAL INVESTMENTS 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 HUMBERCLYDE COMMERCIAL INVESTMENTS 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 HUMBERCLYDE COMMERCIAL INVESTMENTS 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.