Company NameHc Chemicals Limited
DirectorsWilliam Robert Davies and Michale Sotiris Demetriou
Company StatusDissolved
Company Number01291491
CategoryPrivate Limited Company
Incorporation Date20 December 1976(47 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Robert Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(20 years, 4 months after company formation)
Appointment Duration27 years
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Secretary NameMr William Robert Davies
NationalityBritish
StatusCurrent
Appointed28 April 1997(20 years, 4 months after company formation)
Appointment Duration27 years
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMichale Sotiris Demetriou
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(21 years after company formation)
Appointment Duration26 years, 3 months
RoleGroup Chief Accountant
Correspondence AddressSagamore House Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NP
Director NameGeorge McCall Britts
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 October 1993)
RoleLawyer
Correspondence Address5200 77 Centre Drive
Charlotte Nc 28217
Foreign
Director NameMr James Joseph Conway
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(15 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 October 1992)
RoleCompany Director
Correspondence Address2100 Sutton Springs Road
Charlotte
North Carolina 28226
America
Secretary NameGeorge McCall Britts
NationalityAmerican
StatusResigned
Appointed31 October 1992(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address5200 77 Centre Drive
Charlotte Nc 28217
Foreign
Director NameHendrik Gerard Marcus Sijthoff
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 1997)
RoleGroup President
Correspondence Address4 Whitbread Court
Greenville
Greenville South Carolina
29615
Director NameCatherine Kruchen Huidekoper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1993(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 1997)
RoleLawyer
Correspondence Address5200 77 Center Drive
Charlotte
America
Nc 28217
Secretary NameCatherine Kruchen Huidekoper
NationalityAmerican
StatusResigned
Appointed27 October 1993(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 1997)
RoleLawyer
Correspondence Address5200 77 Center Drive
Charlotte
America
Nc 28217
Director NameRobert Arthur Haggis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 1998)
RoleLegal Adviser
Correspondence Address28 Milverton Crescent
Leamington Spa
Coventry
CV32 5NJ

Location

Registered AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2001Dissolved (1 page)
13 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2001Liquidators statement of receipts and payments (6 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
12 April 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000O/C re. Removal of liquidator (9 pages)
30 September 1999Liquidators statement of receipts and payments (6 pages)
5 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Declaration of solvency (4 pages)
28 September 1998Registered office changed on 28/09/98 from: hoechest house salisbury road hounslow middlesex TW4 6JH (1 page)
25 June 1998Full accounts made up to 31 December 1997 (11 pages)
25 June 1998Location of register of members (1 page)
16 February 1998Secretary's particulars changed;director's particulars changed (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
29 December 1997Return made up to 27/10/97; full list of members (7 pages)
8 October 1997Full accounts made up to 31 December 1996 (14 pages)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 165 queen victoria street london EC4V 4DD (1 page)
12 May 1997New secretary appointed;new director appointed (2 pages)
31 January 1997Return made up to 27/10/96; full list of members (6 pages)
11 November 1996Full accounts made up to 31 December 1995 (14 pages)
12 December 1995Return made up to 27/10/95; no change of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 April 1995Return made up to 27/10/94; full list of members
  • 363(287) ‐ Registered office changed on 12/04/95
(6 pages)