Company NameHCCL Holdings Limited
Company StatusDissolved
Company Number04632150
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)
Previous NamesMinmar (643) Limited and Illium Insurance 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
Appointed30 December 2003(11 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameRowland Lloyd Hughes
NationalityBritish
StatusClosed
Appointed01 January 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 02 February 2016)
RoleCompany Director
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameMs Katherine Lee Letsinger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish,American
StatusClosed
Appointed02 October 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 02 February 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Secretary NameMiss Jenna Louise Holliday
StatusClosed
Appointed01 May 2015(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 02 February 2016)
RoleCompany Director
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2008)
RoleInsurer Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Director NameAlban Denis Burniston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2007)
RoleUnderwriter
Correspondence AddressChurchgate House
Church Street
Old Heathfield
East Sussex
TN21 9AG
Director NameMr Colin John Rogers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameMr John Henry Bishop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarch House
Coates
Cirencester
Gloucestershire
GL7 6NS
Wales
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 21 December 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressClive Wood Farm
Clive
Shrewsbury
Shropshire
SY4 5PR
Wales
Director NameMr William Raymond Treen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed02 December 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sheldon Avenue
Highgate
London
N6 4JR
Director NameMr Andrew Skinner Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Hayes
Norton Lindsey
Warwick
Coventry
CV35 8JL
Director NameBrad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 December 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressVenture House, 42 South Shore
Southampton
Sh11
Bermuda
Director NameMr William John Taylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
Secretary NameMr Stephen John Heming
NationalityBritish
StatusResigned
Appointed27 January 2004(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Hollingbourne Road
London
SE24 9NB
Secretary NameMr Colin John Rogers
NationalityBritish
StatusResigned
Appointed31 December 2005(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2006)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address3 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameMr David Robert Feldman
NationalityBritish
StatusResigned
Appointed21 March 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oakleigh Gardens
London
N20 9AB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

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

12.8m at £0.1Hcc Strategic Investments (Uk) LTD
100.00%
Ordinary A
100 at £0.1Hcc Strategic Investments (Uk) LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,184,929
Cash£637,976
Current Liabilities£14,377

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (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)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
24 September 2015Statement of capital on 24 September 2015
  • GBP 1.00
(4 pages)
24 September 2015Solvency Statement dated 15/09/15 (1 page)
24 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,280,778.1
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,280,778.1
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
30 April 2013Termination of appointment of William Taylor as a director (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
3 October 2012Appointment of Ms Katherine Lee Letsinger as a director (2 pages)
1 August 2012Full accounts made up to 31 December 2011 (14 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 31 December 2009 (14 pages)
1 February 2010Director's details changed for Mr Nicholas Ian Hutton Penman on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William John Taylor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William John Taylor on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Nicholas Ian Hutton Penman on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
7 January 2010Termination of appointment of David Feldman as a secretary (2 pages)
7 January 2010Appointment of Rowland Lloyd Hughes as a secretary (3 pages)
31 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2009Memorandum and Articles of Association (6 pages)
9 July 2009Ad 07/07/09\gbp si [email protected]=750000\gbp ic 530768.1/1280768.1\ (2 pages)
9 July 2009Nc inc already adjusted 07/07/09 (1 page)
9 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
5 August 2008Appointment terminated director russell benzies (1 page)
4 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
26 October 2007Auditor's resignation (1 page)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
2 July 2007Director resigned (1 page)
5 February 2007Return made up to 09/01/07; full list of members (8 pages)
24 November 2006Director resigned (1 page)
4 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
19 September 2006Registered office changed on 19/09/06 from: 51 eastcheap london EC3M 1JP (1 page)
6 September 2006Director's particulars changed (1 page)
23 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New secretary appointed (2 pages)
9 March 2006Director resigned (1 page)
1 March 2006Company name changed illium insurance group LIMITED\certificate issued on 01/03/06 (3 pages)
8 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
8 February 2006Director resigned (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Memorandum and Articles of Association (5 pages)
10 January 2006Ad 21/12/05--------- £ si [email protected]=10 £ ic 530768/530778 (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New secretary appointed (2 pages)
1 June 2005Director's particulars changed (1 page)
18 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
23 March 2005Secretary's particulars changed (1 page)
14 January 2005Return made up to 09/01/05; full list of members (15 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
10 March 2004Return made up to 09/01/04; full list of members (15 pages)
13 February 20041041000 sh at .10 01/05/03 amend (2 pages)
7 February 2004New director appointed (3 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Ad 30/12/03--------- £ si [email protected]=62250 £ ic 309281/371531 (6 pages)
12 January 2004Ad 30/12/03--------- £ si [email protected]=106157 £ ic 424609/530766 (2 pages)
12 January 2004Ad 30/12/03--------- £ si [email protected]=52538 £ ic 256743/309281 (2 pages)
12 January 2004Ad 30/12/03--------- £ si [email protected]=53078 £ ic 371531/424609 (2 pages)
9 January 2004Memorandum and Articles of Association (8 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 December 2003Nc inc already adjusted 27/11/03 (1 page)
11 December 2003Ad 17/11/03--------- £ si [email protected]=625 £ ic 256118/256743 (2 pages)
9 October 2003Director resigned (1 page)
1 October 2003Ad 15/08/03--------- £ si [email protected]=53000 £ ic 180100/233100 (4 pages)
1 October 2003Ad 13/08/03--------- £ si [email protected]=24000 £ ic 156100/180100 (2 pages)
1 October 2003Ad 05/09/03--------- £ si [email protected]=17634 £ ic 233100/250734 (2 pages)
1 October 2003Ad 16/07/03--------- £ si [email protected]=12000 £ ic 144100/156100 (2 pages)
1 October 2003Ad 17/09/03--------- £ si [email protected]=5384 £ ic 250734/256118 (2 pages)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 July 2003Nc inc already adjusted 01/05/03 (2 pages)
14 May 2003Ad 01/05/03--------- £ si [email protected]=104100 £ ic 40000/144100 (2 pages)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (3 pages)
14 May 2003Memorandum and Articles of Association (21 pages)
12 April 2003New director appointed (3 pages)
8 April 2003Memorandum and Articles of Association (21 pages)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 April 2003New director appointed (4 pages)
5 April 2003Nc inc already adjusted 25/03/03 (1 page)
5 April 2003Ad 25/03/03--------- £ si [email protected]=39998 £ ic 2/40000 (4 pages)
5 April 2003Director resigned (1 page)
5 April 2003Memorandum and Articles of Association (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Div s-div 25/03/03 (1 page)
5 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2003Company name changed minmar (643) LIMITED\certificate issued on 31/03/03 (2 pages)
9 January 2003Incorporation (27 pages)