Company NameHc Investments Limited
Company StatusDissolved
Company Number03382962
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)

Directors

Director NameMr William Robert Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameRobert Arthur Haggis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleBarrister
Correspondence Address28 Milverton Crescent
Leamington Spa
Coventry
CV32 5NJ
Secretary NameMr William Robert Davies
NationalityBritish
StatusCurrent
Appointed06 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMr Gerhard Heinrich Storch
Date of BirthJune 1935 (Born 88 years ago)
NationalityGerman
StatusCurrent
Appointed09 June 1997(3 days after company formation)
Appointment Duration26 years, 10 months
RoleChe Hoechst Uk Ltd
Correspondence AddressShalimar
Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NX
Director NameDr Peter Robert Read
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(3 days after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 1997)
RoleRegistered Medical Practitione
Country of ResidenceUnited Kingdom
Correspondence AddressMarchfields
6 Ashley Hill Place
Cockpole Green, Wargrave
Berkshire
RG10 8NL

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 July 2002Dissolved (1 page)
29 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C replacement of liquidator (8 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Cocomp replace liquidator (9 pages)
10 January 2000Liquidators statement of receipts and payments (6 pages)
13 July 1999Liquidators statement of receipts and payments (6 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
25 June 1998Location of register of members (1 page)
19 January 1998Declaration of solvency (4 pages)
19 January 1998Appointment of a voluntary liquidator (1 page)
19 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 50 salisbury road hounslow TW4 6JH (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
6 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 June 1997£ nc 1000/22000000 10/06/97 (2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 June 1997Secretary resigned (1 page)
6 June 1997Incorporation (13 pages)