Company NameTHCL Limited
Company StatusLiquidation
Company Number04915359
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Previous NameThe Headland Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Howard Andrew Gabriel Lee
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(4 months, 4 weeks after company formation)
Appointment Duration20 years, 2 months
RoleP R Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Secretary NameAndrew Robert Bradley
NationalityBritish
StatusCurrent
Appointed01 November 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Wellers Town
Chiddingstone
Kent
TN8 7BE
Director NameMr Neil Francis Hedges
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Daniel Owen Mines
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameMr Christopher Anthony Salt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Secretary NameMrs Emily Frances Rae
NationalityBritish
StatusResigned
Appointed26 February 2004(4 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Quernmore Road
London
N4 4QT
Director NameMr Dominic Edwin Collier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Director NameMs Annette Sunderhauf
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websitewww.headlandconsultancy.com
Email address[email protected]
Telephone020 38054822
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£315,803
Cash£299,350
Current Liabilities£459,670

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2021 (2 years, 6 months ago)
Next Return Due15 October 2022 (overdue)

Charges

3 December 2012Delivered on: 6 December 2012
Satisfied on: 2 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
29 September 2011Delivered on: 15 October 2011
Satisfied on: 2 July 2013
Persons entitled: The Council of the Borough of South Tyneside

Classification: Rent deposit deed
Secured details: £34,106.25 due or to become due from the company to the chargee.
Particulars: £34,106.25 see image for full details.
Fully Satisfied
4 November 2005Delivered on: 23 November 2005
Satisfied on: 2 July 2013
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London (Acting as Trusteesof the Charity of Sir Richard Whittington)

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account wherein is held the deposit balance. See the mortgage charge document for full details.
Fully Satisfied
24 September 2012Delivered on: 27 September 2012
Persons entitled: British Land City Offices Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest bearing deposit account. The deposit balance.
Outstanding

Filing History

18 January 2023Liquidators' statement of receipts and payments to 15 December 2022 (17 pages)
22 April 2022Declaration of solvency (5 pages)
31 December 2021Registered office address changed from 10 Finsbury Square London EC2A 1AF United Kingdom to 22 York Buildings London WC2N 6JU on 31 December 2021 (2 pages)
31 December 2021Appointment of a voluntary liquidator (3 pages)
31 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-16
(3 pages)
7 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
13 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
(3 pages)
20 April 2021Purchase of own shares. (3 pages)
20 April 2021Cancellation of shares. Statement of capital on 25 March 2021
  • GBP 1,878.162
(5 pages)
16 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2018Satisfaction of charge 4 in full (1 page)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
6 July 2016Director's details changed for Mr Howard Andrew Gabriel Lee on 5 July 2016 (2 pages)
6 July 2016Director's details changed for Mr Howard Andrew Gabriel Lee on 5 July 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 November 2015Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Ten Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015 (1 page)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,881.811
(7 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,881.811
(7 pages)
24 July 2015Termination of appointment of Annette Sunderhauf as a director on 22 July 2015 (1 page)
24 July 2015Termination of appointment of Annette Sunderhauf as a director on 22 July 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
14 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
14 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
24 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,881.811
(8 pages)
24 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,881.811
(8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,881.811
(8 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,881.811
(8 pages)
2 July 2013Satisfaction of charge 3 in full (1 page)
2 July 2013Satisfaction of charge 3 in full (1 page)
2 July 2013Satisfaction of charge 1 in full (1 page)
2 July 2013Satisfaction of charge 5 in full (1 page)
2 July 2013Satisfaction of charge 1 in full (1 page)
2 July 2013Satisfaction of charge 5 in full (1 page)
27 June 2013Previous accounting period extended from 29 March 2013 to 31 May 2013 (1 page)
27 June 2013Previous accounting period extended from 29 March 2013 to 31 May 2013 (1 page)
16 April 2013Termination of appointment of Dominic Collier as a director (1 page)
16 April 2013Termination of appointment of Dominic Collier as a director (1 page)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,819.77
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1,841.67
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,819.77
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 1,841.67
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,819.77
(5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Appointment of Mr Daniel Owen Mines as a director (2 pages)
21 June 2012Appointment of Mr Daniel Owen Mines as a director (2 pages)
19 June 2012Appointment of Ms Annette Sunderhauf as a director (2 pages)
19 June 2012Appointment of Mr Christopher Anthony Salt as a director (2 pages)
19 June 2012Appointment of Mr Christopher Anthony Salt as a director (2 pages)
19 June 2012Appointment of Ms Annette Sunderhauf as a director (2 pages)
19 June 2012Appointment of Mr Neil Francis Hedges as a director (2 pages)
19 June 2012Appointment of Mr Neil Francis Hedges as a director (2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
7 December 2010Appointment of Mr Dominic Edwin Collier as a director (2 pages)
7 December 2010Appointment of Mr Dominic Edwin Collier as a director (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
9 September 2010Appointment of Mr Dominic Edwin Collier as a director
  • ANNOTATION Date of appointment on the TM01 was removed from the public register on 17/11/2010 as it was factually inaccurate.
(3 pages)
9 September 2010Appointment of Mr Dominic Edwin Collier as a director
  • ANNOTATION Date of appointment on the TM01 was removed from the public register on 17/11/2010 as it was factually inaccurate.
(3 pages)
7 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £699 10/08/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sdiv 10/08/2007
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £699 10/08/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sdiv 10/08/2007
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2009Nc inc already adjusted 28/01/09 (1 page)
13 February 2009Nc inc already adjusted 28/01/09 (1 page)
21 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
6 February 2008Ad 18/12/07--------- £ si [email protected]=300 £ ic 1/301 (2 pages)
6 February 2008Ad 18/12/07--------- £ si [email protected]=300 £ ic 1/301 (2 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 October 2007Return made up to 15/09/07; full list of members (2 pages)
3 October 2007Return made up to 15/09/07; full list of members (2 pages)
28 August 2007Particulars of contract relating to shares (2 pages)
28 August 2007Ad 10/08/07--------- £ si [email protected]=699 £ ic 1/700 (2 pages)
28 August 2007Particulars of contract relating to shares (2 pages)
28 August 2007S-div 10/08/07 (1 page)
28 August 2007Nc inc already adjusted 10/08/07 (1 page)
28 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 August 2007Nc inc already adjusted 10/08/07 (1 page)
28 August 2007Ad 10/08/07--------- £ si [email protected]=699 £ ic 1/700 (2 pages)
28 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 August 2007S-div 10/08/07 (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
21 September 2006Return made up to 15/09/06; full list of members (2 pages)
21 September 2006Return made up to 15/09/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
29 September 2005Return made up to 15/09/05; full list of members (6 pages)
29 September 2005Return made up to 15/09/05; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2004Return made up to 30/09/04; full list of members (6 pages)
28 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 June 2004Accounting reference date extended from 30/09/04 to 29/03/05 (1 page)
21 June 2004Accounting reference date extended from 30/09/04 to 29/03/05 (1 page)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Nc inc already adjusted 24/03/04 (2 pages)
5 April 2004Nc inc already adjusted 24/03/04 (2 pages)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004New director appointed (3 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New director appointed (3 pages)
27 February 2004Company name changed hexagon 301 LIMITED\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed hexagon 301 LIMITED\certificate issued on 27/02/04 (2 pages)
30 September 2003Incorporation (23 pages)
30 September 2003Incorporation (23 pages)