Company NameHc Holdings Limited
Company StatusDissolved
Company Number05020431
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NamesHicks Coles Limited and HCL Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Coles
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameJames Hicks
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Upland Court
53 Batchworth Lane
Northwood
Middlesex
HA6 3HE
Secretary NameSimon Coles
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 11 Isleworth Business Complex
St. Johns Road
Isleworth
Middlesex
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (4 pages)
4 December 2012Application to strike the company off the register (4 pages)
15 May 2012Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE United Kingdom on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE United Kingdom on 15 May 2012 (2 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(5 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(5 pages)
3 February 2012Director's details changed for Simon Coles on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Simon Coles on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Simon Coles on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Simon Coles on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Simon Coles on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Simon Coles on 3 February 2012 (2 pages)
2 February 2012Registered office address changed from Prospect House 191-199 London Road Isleworth Middlesex TW7 5XD Uk on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Prospect House 191-199 London Road Isleworth Middlesex TW7 5XD Uk on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Prospect House 191-199 London Road Isleworth Middlesex TW7 5XD Uk on 2 February 2012 (1 page)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2010Director's details changed for James Hicks on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Simon Coles on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for James Hicks on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Simon Coles on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 July 2008Return made up to 20/01/08; full list of members (4 pages)
3 July 2008Return made up to 20/01/08; full list of members (4 pages)
18 March 2008Company name changed hcl developments LIMITED\certificate issued on 19/03/08 (2 pages)
18 March 2008Company name changed hcl developments LIMITED\certificate issued on 19/03/08 (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 55 station road beaconsfield bucks HP9 1QL (1 page)
29 February 2008Registered office changed on 29/02/2008 from 55 station road beaconsfield bucks HP9 1QL (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 October 2007Registered office changed on 09/10/07 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
9 October 2007Registered office changed on 09/10/07 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
23 February 2007Return made up to 20/01/07; full list of members (7 pages)
23 February 2007Return made up to 20/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 March 2006Return made up to 20/01/06; full list of members (7 pages)
16 March 2006Return made up to 20/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
10 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 20/01/05; full list of members (7 pages)
1 February 2005Particulars of mortgage/charge (4 pages)
1 February 2005Particulars of mortgage/charge (4 pages)
28 January 2005Company name changed hicks coles LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005Company name changed hicks coles LIMITED\certificate issued on 28/01/05 (2 pages)
22 April 2004Ad 21/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 April 2004Ad 21/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)