Company NameHgacc Limited
DirectorRoger Read
Company StatusLiquidation
Company Number02872341
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)
Previous NameHighground Accord Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRoger Read
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(7 years, 4 months after company formation)
Appointment Duration23 years
RoleCo Director
Correspondence AddressCedarwood
Mill Road, Henham
Bishops Stortford
Hertfordshire
CM22 6AD
Director NameMr Stelio Haralambos Stefanou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(1 week, 2 days after company formation)
Appointment Duration13 years, 10 months (resigned 20 September 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Tewin Water House
Tewin Water
Welwyn
Hertfordshire
AL6 0AA
Secretary NameMr Stephen George Harvey
NationalityBritish
StatusResigned
Appointed25 November 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 High Road
Broxbourne
Hertfordshire
EN10 7BT
Director NameGeoffrey Michael Abbey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2001)
RoleCivil Engineer
Correspondence AddressThe Habit
The Street
Braughing
Hertfordshire
SG11 2QR
Director NameBarrie Groves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 1998)
RoleCivil Engineer
Correspondence AddressBeacon House
New Road
Digswell
Herts
AL6 0AH
Director NameBarrie Groves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 1998)
RoleCivil Engineer
Correspondence AddressBeacon House
New Road
Digswell
Herts
AL6 0AH
Director NamePaul Sydney Miller
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2002)
RoleChartered Accountant
Correspondence Address26 Mardley Hill
Welwyn
Hertfordshire
AL6 0TS
Director NameMr Stefanos Stefanou
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 1999)
RoleCivil
Country of ResidenceEngland
Correspondence Address13 Park Mews
Hatfield
Hertfordshire
AL9 5EP
Director NamePeter Theobald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2003)
RoleBusiness Manager
Correspondence Address48 Willowmead
Hertford
Hertfordshire
SG14 2AT
Director NameMichael James Lee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2002)
RoleConstruction Contractor
Correspondence Address63 Sussex Avenue
Isleworth
Middlesex
TW7 6LD
Secretary NameMr Peter David Pryor
NationalityBritish
StatusResigned
Appointed25 November 1999(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJay Cottage
Little Hormead
Buntingford
Hertfordshire
SG9 0LZ
Director NameMr Paul Raymond Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Farm Barn
Heydon Road Great Chishill
Royston
Herts
SG8 8SR
Director NamePaul James Dash Halfpenny
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 February 2002)
RoleCompany Director
Correspondence Address8 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0AX
Director NamePhilip Windover Fellowes Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address76 The Shearers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4AZ
Secretary NamePaula Frona Kelly
NationalityBritish
StatusResigned
Appointed30 January 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address12 Chells Lane
Stevenage
Herts
SG2 7AA

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£18,832,000
Gross Profit£1,238,000
Net Worth£169,000
Current Liabilities£5,066,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
3 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 November 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 27 October 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
12 November 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (8 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Director's particulars changed (1 page)
8 November 2004Registered office changed on 08/11/04 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX (1 page)
3 November 2004Appointment of a voluntary liquidator (1 page)
2 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2004Declaration of solvency (3 pages)
1 November 2004Ad 27/10/04--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
14 October 2004Return made up to 11/08/04; full list of members; amend (7 pages)
24 August 2004Return made up to 11/08/04; full list of members (7 pages)
6 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (1 page)
30 December 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
8 September 2003Return made up to 11/08/03; full list of members (7 pages)
19 March 2003Director resigned (1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2003Full accounts made up to 30 June 2002 (19 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
15 October 2002Return made up to 11/08/02; full list of members; amend (9 pages)
24 September 2002Ad 30/06/02--------- £ si 300000@1 (2 pages)
23 July 2002New director appointed (1 page)
23 July 2002Auditor's resignation (1 page)
11 April 2002New director appointed (1 page)
10 April 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
6 February 2002Memorandum and Articles of Association (12 pages)
27 December 2001Secretary's particulars changed (1 page)
7 December 2001Full accounts made up to 30 June 2001 (20 pages)
4 November 2001New director appointed (2 pages)
25 October 2001Director's particulars changed (1 page)
23 August 2001Return made up to 11/08/01; full list of members (8 pages)
24 April 2001New director appointed (2 pages)
11 April 2001Full accounts made up to 30 June 2000 (19 pages)
8 March 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
18 September 2000Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 2SP (1 page)
31 August 2000Return made up to 11/08/00; full list of members (7 pages)
31 January 2000Secretary's particulars changed (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (1 page)
25 October 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
25 August 1999Return made up to 11/08/99; no change of members (6 pages)
15 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
5 July 1999Declaration of assistance for shares acquisition (13 pages)
5 July 1999Declaration of assistance for shares acquisition (13 pages)
5 July 1999Particulars of mortgage/charge (13 pages)
28 June 1999Full accounts made up to 31 December 1998 (18 pages)
30 September 1998Full accounts made up to 31 December 1997 (17 pages)
21 August 1998Return made up to 11/08/98; full list of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (16 pages)
11 September 1997Return made up to 11/08/97; no change of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
9 September 1996Return made up to 11/08/96; no change of members (6 pages)
7 September 1995Full accounts made up to 31 December 1994 (16 pages)
16 August 1995Return made up to 11/08/95; full list of members (8 pages)
26 July 1995Ad 24/07/95--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages)
28 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
28 March 1995Nc inc already adjusted 20/12/94 (1 page)
13 January 1994Memorandum and Articles of Association (8 pages)
23 December 1993Company name changed\certificate issued on 23/12/93 (2 pages)
16 November 1993Incorporation (9 pages)