Company NameHPC Coatings Limited
Company StatusDissolved
Company Number00975757
CategoryPrivate Limited Company
Incorporation Date26 March 1970(54 years, 1 month ago)
Dissolution Date6 May 2013 (10 years, 11 months ago)
Previous NamesW.T.Minett(Hydraulics)Limited and Kestrel Leasing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRachel Nancye Amey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(38 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NameMrs Victoria Anne George
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(38 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2013)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Secretary NameChristopher Francis Judd
StatusClosed
Appointed23 May 2012(42 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 06 May 2013)
RoleCompany Director
Correspondence Address#09-03 Millenia Tower
One Temasek Avenue
Singapore
039192
Director NameMichael George Pitt-Payne
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Way
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMr Francis Keith John Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Artists House
Station Road Goring On Thames
Reading
Berkshire
RG8 9HA
Secretary NameMichael George Pitt-Payne
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Way
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NamePaul Ian Cartwright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address195 Highbury Quadrant
London
N5 2TE
Director NameIan Richard Widdowson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence Address49 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameStephen Harry Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address17 Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NL
Secretary NameStephen Harry Smith
NationalityBritish
StatusResigned
Appointed13 May 1999(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address17 Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NL
Director NameMrs Claire Louise Craigie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(33 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Hill Top
Ilkley
West Yorkshire
LS29 9RS
Director NameMr Andrew James Gillespie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 White Moss Close
Ackworth
Pontefract
West Yorkshire
WF7 7QT
Secretary NameMrs Claire Louise Craigie
NationalityBritish
StatusResigned
Appointed30 April 2003(33 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Hill Top
Ilkley
West Yorkshire
LS29 9RS
Director NameMr Richard Keith Bingham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(38 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2008)
RoleAccountant
Correspondence AddressBeechcroft Church Road
Brasted
Westerham
Kent
TN16 1HZ
Secretary NameMr Jeremy Rhodes
NationalityBritish
StatusResigned
Appointed31 July 2008(38 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressKelmscott Grevel Lane
Chipping Campden
Gloucestershire
GL55 6HS
Wales
Secretary NameLucy Finch Turner
NationalityBritish
StatusResigned
Appointed06 October 2008(38 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Secretary NameJeremy Philip Gorman
StatusResigned
Appointed31 March 2011(41 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2012)
RoleCompany Director
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NameCape Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 2008(38 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2008)
Correspondence AddressCape House, 3 Red Hall Avenue
Wakefield
West Yorkshire
WF1 2UL

Location

Registered AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

250 at £1Cape Intermediate Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2013Final Gazette dissolved following liquidation (1 page)
6 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2013Final Gazette dissolved following liquidation (1 page)
15 March 2013Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on 15 March 2013 (1 page)
6 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
6 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
4 October 2012Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 4 October 2012 (2 pages)
3 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2012Declaration of solvency (3 pages)
3 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-14
(1 page)
3 October 2012Declaration of solvency (3 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Appointment of a voluntary liquidator (1 page)
30 May 2012Appointment of Christopher Francis Judd as a secretary on 23 May 2012 (2 pages)
30 May 2012Appointment of Christopher Francis Judd as a secretary (2 pages)
28 May 2012Termination of appointment of Jeremy Philip Gorman as a secretary on 23 May 2012 (1 page)
28 May 2012Termination of appointment of Jeremy Gorman as a secretary (1 page)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 250
(4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 250
(4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 June 2011Termination of appointment of Lucy Turner as a secretary (1 page)
8 June 2011Termination of appointment of Lucy Turner as a secretary (1 page)
8 June 2011Appointment of Jeremy Philip Gorman as a secretary (1 page)
8 June 2011Appointment of Jeremy Philip Gorman as a secretary (1 page)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 December 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010 (1 page)
1 December 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010 (1 page)
1 December 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 December 2009Secretary's details changed for Lucy Finch Turner on 23 December 2009 (1 page)
24 December 2009Secretary's details changed for Lucy Finch Turner on 23 December 2009 (1 page)
19 December 2009Director's details changed for Mrs Victoria Anne George on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Mrs Victoria Anne George on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Rachel Nancye Carr on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Rachel Nancye Carr on 18 December 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Director's change of particulars / rachel carr / 11/05/2009 (1 page)
28 May 2009Director's Change of Particulars / rachel carr / 11/05/2009 / HouseName/Number was: the annexe, now: holly trees; Street was: pedley hill nursery, now: 1 wick hill; Area was: clements end road, now: kensworth; Post Town was: studham, now: dunstable; Post Code was: LU6 2NG, now: LU6 3RQ (1 page)
13 February 2009Return made up to 10/01/09; full list of members (3 pages)
13 February 2009Return made up to 10/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts made up to 31 December 2007 (1 page)
28 October 2008Director appointed rachel nancye carr (1 page)
28 October 2008Director appointed rachel nancye carr (1 page)
28 October 2008Secretary appointed lucy finch turner (1 page)
28 October 2008Secretary appointed lucy finch turner (1 page)
27 October 2008Appointment terminated director cape corporate director LIMITED (1 page)
27 October 2008Appointment terminated secretary jeremy rhodes (1 page)
27 October 2008Appointment Terminated Director cape corporate director LIMITED (1 page)
27 October 2008Appointment Terminated Secretary jeremy rhodes (1 page)
27 October 2008Director appointed victoria anne george (1 page)
27 October 2008Appointment Terminated Director richard bingham (1 page)
27 October 2008Appointment terminated director richard bingham (1 page)
27 October 2008Director appointed victoria anne george (1 page)
5 August 2008Appointment terminated director claire craigie (1 page)
5 August 2008Appointment Terminated Secretary claire craigie (1 page)
5 August 2008Secretary appointed mr jeremy rhodes (1 page)
5 August 2008Secretary appointed mr jeremy rhodes (1 page)
5 August 2008Appointment terminated secretary claire craigie (1 page)
5 August 2008Appointment Terminated Director claire craigie (1 page)
16 July 2008Director appointed mr richard keith bingham (1 page)
16 July 2008Appointment Terminated Director andrew gillespie (1 page)
16 July 2008Director appointed cape corporate director LIMITED (1 page)
16 July 2008Director appointed mr richard keith bingham (1 page)
16 July 2008Director appointed cape corporate director LIMITED (1 page)
16 July 2008Appointment terminated director andrew gillespie (1 page)
25 January 2008Return made up to 10/01/08; full list of members (2 pages)
25 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 October 2007Accounts made up to 31 December 2006 (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 10/01/07; full list of members (3 pages)
10 January 2007Return made up to 10/01/07; full list of members (3 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 November 2006Accounts made up to 31 December 2005 (1 page)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 July 2005Accounts made up to 31 December 2004 (1 page)
24 February 2005Return made up to 01/01/05; full list of members (7 pages)
24 February 2005Return made up to 01/01/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts made up to 31 December 2003 (1 page)
26 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page)
14 May 2003Registered office changed on 14/05/03 from: iver lane uxbridge middlesex UB8 2JQ (1 page)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 April 2003Accounts made up to 31 December 2002 (1 page)
28 February 2003Return made up to 01/01/03; full list of members (7 pages)
28 February 2003Return made up to 01/01/03; full list of members (7 pages)
28 October 2002Accounts made up to 31 December 2001 (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 January 2002Return made up to 01/01/02; full list of members (6 pages)
26 January 2002Return made up to 01/01/02; full list of members (6 pages)
26 July 2001Particulars of mortgage/charge (11 pages)
26 July 2001Particulars of mortgage/charge (11 pages)
6 June 2001Accounts made up to 31 December 2000 (10 pages)
6 June 2001Full accounts made up to 31 December 2000 (10 pages)
9 February 2001Return made up to 01/01/01; full list of members (6 pages)
9 February 2001Return made up to 01/01/01; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 June 2000Accounts made up to 31 December 1999 (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
25 January 2000Return made up to 01/01/00; full list of members (6 pages)
25 January 2000Return made up to 01/01/00; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 July 1999Accounts made up to 31 December 1998 (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Return made up to 01/01/99; full list of members (6 pages)
9 February 1999Return made up to 01/01/99; full list of members (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 May 1998Accounts made up to 31 December 1997 (1 page)
27 February 1998Return made up to 01/01/98; full list of members (6 pages)
27 February 1998Return made up to 01/01/98; full list of members (6 pages)
10 March 1997Accounts made up to 31 December 1996 (1 page)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 January 1997Return made up to 01/01/97; full list of members (6 pages)
21 January 1997Return made up to 01/01/97; full list of members (6 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
19 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 April 1996Accounts made up to 31 December 1995 (1 page)
22 January 1996Return made up to 01/01/96; full list of members (6 pages)
22 January 1996Return made up to 01/01/96; full list of members (6 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 March 1995Accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
4 July 1994Full accounts made up to 31 March 1994 (9 pages)
4 July 1994Accounts made up to 31 March 1994 (9 pages)