Company NameHCC Trustees Limited
Company StatusDissolved
Company Number04416259
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameFocusscale Limited

Business Activity

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

Directors

Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusClosed
Appointed30 April 2002(2 weeks, 1 day after company formation)
Appointment Duration14 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMrs Angela Michelle Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 24 May 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Nicholas Ian Hutton Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 24 May 2016)
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,American
StatusClosed
Appointed02 October 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 24 May 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMiss Jenna Louise Holliday
StatusClosed
Appointed01 May 2015(13 years after company formation)
Appointment Duration1 year (closed 24 May 2016)
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr Rowland Lloyd Hughes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Farmhouse
Douglas Road Town Row
Crowborough
East Sussex
TN6 3QT
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(2 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehccint.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

1 at £1Pepys Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
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 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Appointment of Miss Jenna Louise Holliday as a secretary (2 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)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
2 October 2012Appointment of Ms Katherine Lee Letsinger as a director (2 pages)
1 October 2012Termination of appointment of Brendan Merriman as a director (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 April 2011Director's details changed for Mr Nicholas Ian Hutton Penman on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Mr. Brendan Richard Anthony Merriman on 15 April 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 April 2010Secretary's details changed for Mr Rowland Lloyd Hughes on 15 April 2010 (1 page)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Angela Michelle Baker on 15 April 2010 (2 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 15/04/08; full list of members (4 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 April 2007Return made up to 15/04/07; full list of members (2 pages)
15 February 2007New director appointed (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 May 2005Director's particulars changed (1 page)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 15/04/04; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 November 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 May 2003Return made up to 15/04/03; full list of members (7 pages)
22 May 2002New secretary appointed;new director appointed (1 page)
22 May 2002Registered office changed on 22/05/02 from: 1 mitchell lane bristol BS1 6BU (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Memorandum and Articles of Association (10 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
2 May 2002Company name changed focusscale LIMITED\certificate issued on 02/05/02 (2 pages)
15 April 2002Incorporation (17 pages)