Company NameHCL (Administration) Limited
Company StatusDissolved
Company Number03450293
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Dissolution Date25 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameVeronique Beatrix Shugg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Castle Gate Mill
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5SJ
Secretary NameVeronique Beatrix Shugg
NationalityBritish
StatusClosed
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Castle Gate Mill
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5SJ
Director NameLindsay Norman Birrell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAustralian
StatusClosed
Appointed30 July 1998(9 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 25 May 2009)
RoleAccountant
Correspondence Address55 Albyfield
Bickley
Bromley
Kent
BR1 2HY
Director NameMr Trevor John Doyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 4
10/1 Thanon Convent
Bangkok
10500
Director NameGary Vernon Shugg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelize
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Montagu Square
London
W1H 2LJ
Director NameTimothy Mark James
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 February 2007)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Michelham Gardens
Twickenham
Middlesex
TW1 4SB
Director NameTrevor John Doyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBelize
StatusResigned
Appointed18 September 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2007)
RoleCompany Director
Correspondence Address88 The High Street
Hastings
East Sussex
TN34 3ES
Director NameAngus Neil Gillies
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2007)
RoleCo Director
Correspondence Address124 Sukhumvit 38
Bangkok
10110
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£269,869
Gross Profit£172,406
Net Worth£58,087
Cash£11,862
Current Liabilities£240,398

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2009Completion of winding up (1 page)
3 June 2008Order of court to wind up (1 page)
27 May 2008Court order notice of winding up (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 January 2008Return made up to 09/10/07; full list of members (5 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director's particulars changed (1 page)
26 February 2007Director resigned (1 page)
18 February 2007Director's particulars changed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
14 November 2006Return made up to 09/10/06; full list of members (6 pages)
25 September 2006Director resigned (1 page)
21 June 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
11 April 2006Director's particulars changed (1 page)
26 July 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
4 November 2004Return made up to 09/10/04; full list of members (7 pages)
10 September 2004Full accounts made up to 31 March 2003 (14 pages)
9 September 2004ML28 removal of accs 31/03/03 (1 page)
20 April 2004Director's particulars changed (1 page)
30 January 2004Return made up to 09/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
1 April 2003New director appointed (2 pages)
31 March 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
17 March 2003Ad 01/03/03--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
26 November 2002Return made up to 09/10/02; full list of members (7 pages)
1 November 2002Director's particulars changed (1 page)
1 November 2002New director appointed (2 pages)
1 March 2002New director appointed (3 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 October 2001Return made up to 09/10/01; full list of members (7 pages)
17 October 2001£ nc 1000/100000 01/10/01 (3 pages)
23 August 2001Registered office changed on 23/08/01 from: 34 seymour street london W1H 5WD (1 page)
29 June 2001Full accounts made up to 31 March 2001 (14 pages)
9 May 2001Return made up to 09/10/00; no change of members (5 pages)
31 January 2001Amended full accounts made up to 31 March 2000 (13 pages)
22 September 2000Full accounts made up to 31 March 2000 (13 pages)
22 September 2000Full accounts made up to 31 March 1999 (14 pages)
15 June 2000Return made up to 09/10/99; full list of members (7 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Return made up to 09/10/98; full list of members (5 pages)
8 September 1998New director appointed (2 pages)
18 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: 1 hay hill london W1X 7LF (1 page)
18 August 1998Ad 10/07/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Incorporation (19 pages)