Company NameHCL Services Limited
DirectorNeil Ferguson Simpson
Company StatusDissolved
Company Number03311514
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Previous NameHummingbird Communications Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeil Ferguson Simpson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(same day as company formation)
RoleAccountant
Correspondence Address12 Church Road
Hertford
SG14 3DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 January 2006Dissolved (1 page)
12 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (2 pages)
23 August 2000O/C liq ipo (7 pages)
12 June 2000Liquidators statement of receipts and payments (5 pages)
14 June 1999Registered office changed on 14/06/99 from: plumtree court london EC4A 4HT (1 page)
10 June 1999Appointment of a voluntary liquidator (1 page)
10 June 1999Declaration of solvency (3 pages)
10 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 1999Return made up to 26/01/99; full list of members (6 pages)
14 January 1999Secretary resigned (1 page)
27 October 1998Company name changed hummingbird communications limit ed\certificate issued on 27/10/98 (2 pages)
17 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
7 May 1998£ nc 500000/1500000 01/04/98 (2 pages)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998Ad 02/04/98--------- £ si 1050000@1=1050000 £ ic 100000/1150000 (2 pages)
25 April 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
25 April 1997Ad 03/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 March 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
28 January 1997Incorporation (19 pages)