Company NameHCW Consultants Limited
Company StatusDissolved
Company Number04448680
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLesley Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month after company formation)
Appointment Duration14 years, 11 months (closed 06 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Estfeld Close
Hoddesdon
Hertfordshire
EN11 0EL
Director NameSteven Wilde
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month after company formation)
Appointment Duration14 years, 11 months (closed 06 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Langley Farm Cottage
Langley Green
Essex
CO5 9RL
Secretary NameLesley Carter
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month after company formation)
Appointment Duration14 years, 11 months (closed 06 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Estfeld Close
Hoddesdon
Hertfordshire
EN11 0EL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePhilip Hall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 27 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApartment 647
7 Hanover House St Georges Wharf
London
SW8 2JA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20 at £1Lesley Carter
66.67%
Ordinary
10 at £1Steven Wilde
33.33%
Ordinary

Financials

Year2014
Net Worth£1,688
Cash£15,187
Current Liabilities£18,816

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30
(6 pages)
30 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30
(6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30
(5 pages)
10 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30
(5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 July 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 167 Turners Hill Cheshunt Herts EN8 9BH on 18 July 2014 (1 page)
18 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30
(5 pages)
18 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 30
(5 pages)
18 July 2014Director's details changed for Steven Wilde on 28 May 2014 (2 pages)
18 July 2014Director's details changed for Steven Wilde on 28 May 2014 (2 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 September 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 May 2011Termination of appointment of Philip Hall as a director (1 page)
4 May 2011Termination of appointment of Philip Hall as a director (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 July 2010Director's details changed for Steven Wilde on 28 May 2010 (2 pages)
27 July 2010Director's details changed for Philip Hall on 28 May 2010 (2 pages)
27 July 2010Director's details changed for Lesley Carter on 28 May 2010 (2 pages)
27 July 2010Director's details changed for Lesley Carter on 28 May 2010 (2 pages)
27 July 2010Director's details changed for Philip Hall on 28 May 2010 (2 pages)
27 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Steven Wilde on 28 May 2010 (2 pages)
27 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Return made up to 28/05/09; full list of members (4 pages)
2 July 2009Return made up to 28/05/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2008Return made up to 28/05/08; full list of members (4 pages)
23 June 2008Return made up to 28/05/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2007Return made up to 28/05/07; full list of members (3 pages)
12 June 2007Return made up to 28/05/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2006Return made up to 28/05/06; full list of members (3 pages)
19 July 2006Return made up to 28/05/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 July 2005Return made up to 28/05/05; full list of members (7 pages)
22 July 2005Return made up to 28/05/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 June 2004Ad 01/06/03--------- £ si 29@1 (3 pages)
15 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Ad 01/06/03--------- £ si 29@1 (3 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 October 2003Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
13 October 2003Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
12 September 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
28 May 2002Incorporation (16 pages)
28 May 2002Incorporation (16 pages)