Company NameHCC Specialty Holdings (No.2) Limited
Company StatusDissolved
Company Number04804142
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Ian Hutton Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Sunningdale Road
Althorpe
Essex
CM3 6HW
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fairways 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Farmhouse
Douglas Road Town Row
Crowborough
East Sussex
TN6 3QT

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at 1Hcc Specialty Holdings (No. 1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,705,742
Current Liabilities£1

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
5 January 2009Statement by directors (1 page)
30 December 2008Min detail amend capital eff 30/12/08 (1 page)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2008Solvency statement dated 24/12/08 (1 page)
30 December 2008Memorandum and Articles of Association (7 pages)
5 August 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
21 June 2007Return made up to 19/06/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (11 pages)
5 September 2006Director's particulars changed (1 page)
20 June 2006Return made up to 19/06/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 July 2005Return made up to 19/06/05; full list of members (2 pages)
20 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 July 2004Return made up to 19/06/04; full list of members (7 pages)
16 April 2004Statement of affairs (8 pages)
16 April 2004Ad 01/04/04--------- £ si 26705740@1=26705740 £ ic 2/26705742 (2 pages)
16 April 2004Nc inc already adjusted 01/04/04 (1 page)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)