Company NameHc International Holdings Limited
Company StatusDissolved
Company Number03807514
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameHolmes Place International Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2009(9 years, 7 months after company formation)
Appointment Duration2 years (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Director NameHCHP (Holdings) Limited (Corporation)
StatusClosed
Appointed28 November 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 01 March 2011)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameMr Lawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E101, Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameMr Allan Brian Henry Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Northgate
Prince Albert Road
London
NW8 7EH
Director NameMr Lee Dale Ginsberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Secretary NameFrances Bingham
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address157 Abbeville Road
London
SW4 9JJ
Director NameMichael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2006)
RoleChief Executive
Correspondence Address24 Talbot Road
Highgate
London
N6 4QR
Director NameKevin Brian Connolly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2006)
RoleFinance Director
Correspondence AddressThe Old Tea Shop
Church Street
Welford On Avon
Warwickshire
CV37 8EJ
Director NameMr Anthony Martin Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oakfield Road
Harpenden
Hertfordshire
AL5 2NF
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2007(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 2009)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£65,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
15 November 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
15 November 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
30 March 2010Auditor's resignation (1 page)
30 March 2010Auditor's resignation (1 page)
23 March 2010Annual return made up to 18 March 2010
Statement of capital on 2010-03-23
  • GBP 5,545,030
(14 pages)
23 March 2010Director's details changed (3 pages)
23 March 2010Director's details changed (3 pages)
23 March 2010Annual return made up to 18 March 2010
Statement of capital on 2010-03-23
  • GBP 5,545,030
(14 pages)
3 March 2010Annual return made up to 2 March 2010 (14 pages)
3 March 2010Annual return made up to 2 March 2010 (14 pages)
3 March 2010Annual return made up to 2 March 2010 (14 pages)
5 January 2010Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
5 January 2010Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
17 September 2009Full accounts made up to 31 December 2008 (11 pages)
17 September 2009Full accounts made up to 31 December 2008 (11 pages)
18 March 2009Registered office changed on 18/03/2009 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
18 March 2009Registered office changed on 18/03/2009 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
26 February 2009Director appointed allan brian henry fisher (3 pages)
26 February 2009Appointment Terminated Secretary m & n secretaries LIMITED (1 page)
26 February 2009Director appointed allan brian henry fisher (3 pages)
26 February 2009Appointment terminated secretary m & n secretaries LIMITED (1 page)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2008Director's Change of Particulars / holmes place holdings LIMITED / 08/10/2008 / Surname was: holmes place holdings LIMITED, now: hchp (holdings) LIMITED (1 page)
11 November 2008Director's change of particulars / holmes place holdings LIMITED / 08/10/2008 (1 page)
10 November 2008Memorandum and Articles of Association (11 pages)
10 November 2008Memorandum and Articles of Association (11 pages)
23 October 2008Company name changed holmes place international holdings LIMITED\certificate issued on 24/10/08 (2 pages)
23 October 2008Company name changed holmes place international holdings LIMITED\certificate issued on 24/10/08 (2 pages)
26 September 2008Full accounts made up to 31 December 2007 (11 pages)
26 September 2008Full accounts made up to 31 December 2007 (11 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 January 2008Location of debenture register (1 page)
18 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
11 March 2007Return made up to 31/01/07; full list of members (5 pages)
11 March 2007Return made up to 31/01/07; full list of members (5 pages)
1 March 2007New secretary appointed (1 page)
1 March 2007New secretary appointed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 100 aldersgate street london EC1A 4LX (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 100 aldersgate street london EC1A 4LX (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 November 2006Full accounts made up to 31 December 2005 (11 pages)
24 November 2006Full accounts made up to 31 December 2005 (11 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
17 November 2006Particulars of mortgage/charge (8 pages)
17 November 2006Particulars of mortgage/charge (8 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
3 January 2006Full accounts made up to 31 December 2004 (9 pages)
3 January 2006Full accounts made up to 31 December 2004 (9 pages)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2005Particulars of mortgage/charge (8 pages)
23 June 2005Particulars of mortgage/charge (8 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 August 2004Full accounts made up to 31 December 2003 (9 pages)
18 August 2004Full accounts made up to 31 December 2003 (9 pages)
30 July 2004Return made up to 14/07/04; full list of members (7 pages)
30 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place london W8 4HP (1 page)
29 June 2004Registered office changed on 29/06/04 from: 17A old court place london W8 4HP (1 page)
13 May 2004Particulars of mortgage/charge (4 pages)
13 May 2004Particulars of mortgage/charge (4 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
3 February 2004Particulars of mortgage/charge (6 pages)
3 February 2004Particulars of mortgage/charge (6 pages)
28 November 2003Full accounts made up to 31 December 2002 (9 pages)
28 November 2003Full accounts made up to 31 December 2002 (9 pages)
5 August 2003Return made up to 14/07/03; full list of members (7 pages)
5 August 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
4 June 2003Particulars of mortgage/charge (6 pages)
4 June 2003Particulars of mortgage/charge (6 pages)
25 April 2003Particulars of mortgage/charge (5 pages)
25 April 2003Particulars of mortgage/charge (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
16 August 2002Particulars of mortgage/charge (18 pages)
16 August 2002Particulars of mortgage/charge (18 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
4 October 2001£ nc 5000000/10000000 28/09/01 (1 page)
4 October 2001Ad 01/10/01--------- £ si 1872719@1=1872719 £ ic 3672311/5545030 (2 pages)
4 October 2001Ad 01/10/01--------- £ si 1872719@1=1872719 £ ic 3672311/5545030 (2 pages)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001£ nc 5000000/10000000 28/09/01 (1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2001Return made up to 14/07/01; full list of members (6 pages)
26 September 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2001Ad 29/06/01--------- £ si 3531826@1=3531826 £ ic 140485/3672311 (2 pages)
4 September 2001Ad 29/06/01--------- £ si 3531826@1=3531826 £ ic 140485/3672311 (2 pages)
4 September 2001Particulars of contract relating to shares (4 pages)
4 September 2001Particulars of contract relating to shares (4 pages)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Nc inc already adjusted 15/06/01 (1 page)
10 August 2001Nc inc already adjusted 15/06/01 (1 page)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001Full accounts made up to 31 December 2000 (9 pages)
14 May 2001Full accounts made up to 31 December 2000 (9 pages)
24 August 2000Location of debenture register (1 page)
24 August 2000Location of register of members (1 page)
24 August 2000Return made up to 14/07/00; full list of members (5 pages)
24 August 2000Return made up to 14/07/00; full list of members (5 pages)
24 August 2000Location of debenture register (1 page)
24 August 2000Location of register of members (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
11 November 1999Ad 01/11/99--------- £ si 140484@1=140484 £ ic 1/140485 (2 pages)
11 November 1999Ad 01/11/99--------- £ si 140484@1=140484 £ ic 1/140485 (2 pages)
10 November 1999Particulars of mortgage/charge (55 pages)
10 November 1999Particulars of mortgage/charge (55 pages)
5 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
23 July 1999New director appointed (3 pages)
23 July 1999New director appointed (3 pages)
21 July 1999New director appointed (3 pages)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (3 pages)
21 July 1999New director appointed (3 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (3 pages)
21 July 1999Director resigned (1 page)
14 July 1999Incorporation (17 pages)