OLD HCVS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a members' voluntary winding up

View Document

10/02/2510 February 2025 Registered office address changed from Novuna House Thorpe Road Staines-upon-Thames TW18 3HP England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-02-10

View Document

07/02/257 February 2025 Declaration of solvency

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Resolutions

View Document

03/02/253 February 2025 Termination of appointment of John Nathaniel Mcdowall Sims as a secretary on 2025-02-02

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

23/12/2323 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/02/238 February 2023 Register inspection address has been changed from C/O Hitachi Capital (Uk) Plc Hitachi Capital House Thorpe Road Staines-upon-Thames Surrey TW18 3HP United Kingdom to Novuna House Thorpe Road Staines-upon-Thames TW18 3HP

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/02/2214 February 2022 Change of details for Hitachi Capital (Uk) Plc as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from Hitachi Capital House Thorpe Road Staines-upon-Thames TW18 3HP England to Novuna House Thorpe Road Staines-upon-Thames TW18 3HP on 2022-02-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM KILN HOUSE KILN ROAD NEWBURY BERKSHIRE RG14 2NU

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHIHIRO SHIRAI

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WASTELL

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR KANJI KUCHIMURA

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON OLIPHANT

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/02/1518 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM WASTELL

View Document

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

15/07/1315 July 2013 COMPANY BUSINESS 02/07/2013

View Document

15/07/1315 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/02/135 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 SAIL ADDRESS CHANGED FROM: C/O HITACHI CAPITAL (UK) PLC WALLBROOK BUSINESS CENTRE GREEN LANE HOUNSLOW MIDDLESEX TW4 6NW UNITED KINGDOM

View Document

03/10/123 October 2012 DIRECTOR APPOINTED KANJI KUCHIMURA

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR YOSHIKAZU OHASHI

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YOSHIKAZU OHASHI / 06/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIHIRO SHIRAI / 30/07/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ROBERT DOUGLAS GORDON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR YOSHIKAZU OHASHI

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN NATHANIEL MCDOWALL SIMS / 26/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIHIRO SHIRAI / 26/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK LAWES / 26/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTIE OLIPHANT / 26/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWILYM ANTHONY / 26/01/2010

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, KILN HOUSE, KILN ROAD, NEWBURY, BERKSHIRE, RG14 2HU

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHIHIRO SHIRAI / 01/08/2008

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR MASAOMI AOKI

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED CHIHIRO SHIRAI

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR MASAHIRO USAMI

View Document

25/02/0825 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MASAHIRO USAMI / 08/09/2006

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIVIDEND 30/10/03

View Document

10/11/0310 November 2003 APPOINT OF AUD 30/10/03

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 AUDITOR'S RESIGNATION

View Document

01/07/031 July 2003 COMPANY NAME CHANGED FLEETLEASE (UK) LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/07/9430 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/05/946 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/94

View Document

06/05/946 May 1994 £ NC 200000/5000000 05/04/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9210 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/10/90

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 NEW SECRETARY APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/10 TO 31/03

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 ALTER MEM AND ARTS 18/05/87

View Document

20/11/9020 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/10

View Document

10/10/9010 October 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 AUDITOR'S RESIGNATION

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/03/896 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/03/882 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: THE GRANGE, 18/21 CHURCH GATE, THATCHAM NEWBURY, BERKS RG13 4PH

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

21/07/8721 July 1987 ADOPT MEM AND ARTS 180587

View Document

24/06/8724 June 1987 COMPANY NAME CHANGED GOWRINGS FLEETLEASE LIMITED CERTIFICATE ISSUED ON 24/06/87

View Document

19/03/8719 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 COMPANY NAME CHANGED GOWRINGS SPECIAL VEHICLE OPERATI ONS LIMITED CERTIFICATE ISSUED ON 09/01/87

View Document

08/10/868 October 1986 REGISTERED OFFICE CHANGED ON 08/10/86 FROM: 70 FINSBURY PAVEMENT, LONDON EC2A 1SX

View Document

08/10/868 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/10/861 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

12/10/8512 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

20/11/8420 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/02/8413 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/02/8312 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

08/04/828 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

08/02/798 February 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company