Company NameHCCI Group Limited
Company StatusDissolved
Company Number03982047
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)
Previous NameDe Montfort Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nicholas Ian Hutton-Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMs Katherine Lee Letsinger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 03 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr David Robert Feldman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 03 January 2017)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMiss Jenna Louise Holliday
StatusClosed
Appointed01 May 2015(15 years after company formation)
Appointment Duration1 year, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr James Roger Davidson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressRearsby House 1740 Melton Road
Rearsby
Leicester
LE7 4YR
Director NameMr Nicholas John Walklett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressEasegill Leicester Road
Tilton On The Hill
Leicester
LE7 9DB
Director NameMartyn David Ward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleUnderwiter
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Woodhouse Road
Quorn
Leicestershire
LE12 8AL
Secretary NameMr Nicholas John Walklett
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressEasegill Leicester Road
Tilton On The Hill
Leicester
LE7 9DB
Director NameJohn Simon Heneghan
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2003)
RoleVice President Chief Financial
Correspondence Address191 Timber Oaks Drive
North Aurora
Illinois 60542 3004
Kane
United States
Director NameMark Conrad Vonnahme
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2003)
RolePresident And CEO
Correspondence Address6909 Galway Ct
Darien
Dupage Il 60561
United States
Director NameJohn Francis Welch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2005)
RoleChief Executive
Correspondence Address311 Oak Street
Glen Ellyn
60137
United States
Director NameEnid Tanenhaus
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2005)
RoleSenior Vp
Correspondence Address28 Laight Street C
New York
Ny100133
United States
Director NameEdward Hardin Ellis Jr,
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2009)
RoleExecutive
Correspondence Address1826 Castlerock
Houston
Texas
77090
Director NameNicholas Ian Hutton Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(4 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2005)
RoleChief Executive Of Insurance C
Correspondence Address11 Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameRobert Frederick Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2006)
RoleSr Vice President
Correspondence Address2141 Del Monte
Houston
77019
United States
Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameMr Rowland Lloyd Hughes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehcc.com

Location

Registered Address1 Aldgate
London
EC3N 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

108.6m at $1Pepys Holdings LTD
62.27%
Ordinary
65.8m at £1Pepys Holdings LTD
37.73%
Ordinary 1

Financials

Year2014
Net Worth£111,929,772
Cash£4,821
Current Liabilities£37,628,046

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Statement of capital on 13 October 2016
  • GBP 1
(3 pages)
13 October 2016Solvency Statement dated 19/09/16 (1 page)
13 October 2016Statement by Directors (1 page)
11 October 2016Application to strike the company off the register (3 pages)
4 August 2016Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 65,774,180
  • USD 117,410,000
(6 pages)
22 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 65,774,180
  • USD 117,410,000
(4 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2015Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 17 November 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary on 1 May 2015 (2 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 65,774,180
  • USD 108,573,000
(6 pages)
14 April 2015Statement of capital on 26 March 2015
  • GBP 65,774,180
  • USD 108,573,000
(5 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 97,323,983
  • USD 108,573,000
(3 pages)
29 August 2014Full accounts made up to 31 December 2013 (14 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 97,323,983
(6 pages)
8 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 97,323,983
  • USD 61,360,000
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 97,323,983
  • USD 61,360,000
(3 pages)
3 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 97,323,983
  • USD 43,000,000
(3 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 97,323,983
  • USD 32,000,000
(3 pages)
27 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2013Memorandum and Articles of Association (14 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
2 October 2012Appointment of Mr David Feldman as a director on 2 October 2012 (2 pages)
2 October 2012Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages)
2 October 2012Appointment of Mr David Feldman as a director on 2 October 2012 (2 pages)
2 October 2012Appointment of Ms Katherine Lee Letsinger as a director on 2 October 2012 (2 pages)
1 October 2012Termination of appointment of Brendan Richard Anthony Merriman as a director on 19 September 2012 (1 page)
1 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Director's details changed for Mr Nicholas Ian Hutton-Penman on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Brendan Richard Anthony Merriman on 27 April 2010 (2 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 27 April 2010 (1 page)
28 April 2010Director's details changed for Mr Rowland Lloyd Hughes on 27 April 2010 (2 pages)
11 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 August 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 July 2009Ad 21/07/09\gbp si 1250000@1=1250000\gbp ic 96073983/97323983\ (2 pages)
30 April 2009Return made up to 27/04/09; full list of members (4 pages)
10 March 2009Director appointed mr nicholas ian hutton-penman (1 page)
9 March 2009Director appointed mr rowland lloyd hughes (1 page)
6 March 2009Appointment terminated director martyn ward (1 page)
6 March 2009Appointment terminated secretary nicholas walklett (1 page)
6 March 2009Appointment terminated director james davidson (1 page)
6 March 2009Appointment terminated director edward ellis (1 page)
6 March 2009Appointment terminated director nicholas walklett (1 page)
6 March 2009Director appointed mr brendan richard anthony merriman (1 page)
6 January 2009Ad 19/12/08\gbp si 31727313@1=31727313\gbp ic 64346670/96073983\ (2 pages)
6 January 2009Statement of affairs (11 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 January 2009Nc inc already adjusted 19/12/08 (2 pages)
5 January 2009Memorandum and Articles of Association (4 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Return made up to 27/04/08; full list of members (7 pages)
7 May 2008Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (14 pages)
2 June 2007Return made up to 27/04/07; full list of members (8 pages)
6 January 2007Director resigned (1 page)
21 December 2006Memorandum and Articles of Association (4 pages)
21 December 2006Nc inc already adjusted 22/11/06 (1 page)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Ad 22/11/06--------- £ si 16020500@1=16020500 £ ic 40326170/56346670 (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 June 2006Return made up to 27/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Ad 31/03/06--------- £ si 25000000@1=25000000 £ ic 7326170/32326170 (2 pages)
23 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2006Registered office changed on 23/05/06 from: the grange grange avenue, rearsby leicester leicestershire LE7 4FY (1 page)
23 May 2006New secretary appointed (2 pages)
15 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006Company name changed de montfort group LIMITED\certificate issued on 21/04/06 (2 pages)
9 December 2005Nc inc already adjusted 15/11/05 (2 pages)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2005Ad 15/11/05--------- £ si 5645270@1=5645270 £ ic 1680900/7326170 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 June 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
9 June 2005Return made up to 27/04/05; full list of members (9 pages)
3 March 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 February 2005New director appointed (1 page)
9 November 2004Memorandum and Articles of Association (25 pages)
12 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
23 June 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
28 May 2003Return made up to 27/04/03; full list of members (9 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
22 July 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
22 May 2001Return made up to 27/04/01; full list of members (8 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
25 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 January 2001Nc inc already adjusted 15/12/00 (2 pages)
20 January 2001Ad 15/12/00--------- £ si 1680898@1=1680898 £ ic 2/1680900 (4 pages)
20 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(25 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
27 April 2000Incorporation (31 pages)