Company NameHCP Resort Limited
Company StatusDissolved
Company Number06812072
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Benjamin Foster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPanamanian
StatusClosed
Appointed24 October 2014(5 years, 8 months after company formation)
Appointment Duration11 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceRepublic Of Panama
Correspondence AddressCasa #C.217 La Alegria De Praderas Del Rocio
Villa Zaita - Las Cumbres
Panama
Republic Of Panama
Director NameMr William Anthony Norman Potterton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceNorthern Ireland
Correspondence Address27 Castlelawn Athboy
County Meath
Ireland
Director NameMs Edna NiÑO
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFilipino
StatusResigned
Appointed17 September 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTw Directors (UK) Ltd (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address32 6th Floor
Ludgate Hill
London
EC4M 7DR
Secretary NameECT Investments Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address6th Floor
32, Ludgate Hill
London
EC4M 7DR
Director NamePCL Directors (UK) Ltd (Corporation)
StatusResigned
Appointed20 December 2011(2 years, 10 months after company formation)
Appointment Duration9 months (resigned 17 September 2012)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mortdale LTD
50.00%
Ordinary
1 at £1Pembrooke LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,210,047
Cash£561
Current Liabilities£4,215

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015Application to strike the company off the register (3 pages)
29 May 2015Application to strike the company off the register (3 pages)
13 February 2015Director's details changed for Mr. John Benjamin Foster on 5 February 2015 (2 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Director's details changed for Mr. John Benjamin Foster on 5 February 2015 (2 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Director's details changed for Mr. John Benjamin Foster on 5 February 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 October 2014Appointment of Mr. John Benjamin Foster as a director on 24 October 2014 (2 pages)
31 October 2014Termination of appointment of Edna Niño as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Edna Niño as a director on 24 October 2014 (1 page)
31 October 2014Appointment of Mr. John Benjamin Foster as a director on 24 October 2014 (2 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 October 2012Appointment of Ms Edna Niño as a director (2 pages)
2 October 2012Appointment of Ms Edna Niño as a director (2 pages)
1 October 2012Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page)
1 October 2012Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page)
1 October 2012Termination of appointment of William Potterton as a director (1 page)
1 October 2012Termination of appointment of William Potterton as a director (1 page)
4 July 2012Termination of appointment of Ect Investments Limited as a secretary (1 page)
4 July 2012Termination of appointment of Ect Investments Limited as a secretary (1 page)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 January 2012Appointment of Pcl Directors (Uk) Ltd as a director (2 pages)
6 January 2012Termination of appointment of Tw Directors (Uk) Ltd as a director (1 page)
6 January 2012Appointment of Pcl Directors (Uk) Ltd as a director (2 pages)
6 January 2012Termination of appointment of Tw Directors (Uk) Ltd as a director (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2010Secretary's details changed for Ect Investments Limited on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Tw Directors (Uk) Ltd on 6 February 2010 (2 pages)
8 February 2010Secretary's details changed for Ect Investments Limited on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Tw Directors (Uk) Ltd on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Tw Directors (Uk) Ltd on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Ect Investments Limited on 6 February 2010 (2 pages)
6 February 2009Incorporation (22 pages)
6 February 2009Incorporation (22 pages)