Company NameHc1121 Limited
Company StatusDissolved
Company Number06845298
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date11 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gareth Haydn John Evans
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(1 day after company formation)
Appointment Duration11 years, 2 months (closed 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Deansway
Worcester
WR1 2JG
Director NameMr Roderick Michael Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG
Director NameMr Nicholas Jeffery Cowan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceIslas Canarias
Correspondence AddressSevern House River Side North
Bewdley
Worcestershire
DY12 1AB
Director NameMr Timothy Simon Hopkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevern House River Side North
Bewdley
Worcestershire
DY12 1AB

Location

Registered AddressChalloner House, 2nd Floor
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Gareth Evans
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,110,260
Current Liabilities£710,260

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 April 2010Delivered on: 17 May 2010
Persons entitled: Schroder Cayman Bank and Trust Company Limited as Trustee of the Squam Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, equipment, intellectual property. See image for full details.
Outstanding
25 March 2010Delivered on: 13 April 2010
Persons entitled: Anthony Roger Jordan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 March 2010Delivered on: 13 April 2010
Persons entitled: Schroder Cayman Bank and Trust Company Limited as Trustee of the Squam Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Director's details changed for Mr Gareth Haydn John Evans on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Director's details changed for Mr Gareth Haydn John Evans on 22 August 2014 (2 pages)
22 August 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Registered office address changed from 5 Deansway Worcester WR1 2JG to C/O C/O Maurice J. Bushell & Co 120 Moorgate Third Floor London EC2M 6UR on 22 August 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(3 pages)
3 July 2013Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
3 July 2013Director's details changed for Mr Gareth Haydn John Evans on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Gareth Haydn John Evans on 3 July 2013 (2 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Termination of appointment of Nicholas Cowan as a director (1 page)
3 September 2010Termination of appointment of Timothy Hopkins as a director (1 page)
18 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Gareth Haydn John Evans on 12 March 2010 (2 pages)
18 June 2010Director's details changed for Mr Timothy Simon Hopkins on 12 March 2010 (2 pages)
18 June 2010Director's details changed for Mr Nicholas Jeffery Cowan on 12 March 2010 (2 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 June 2009Resolutions
  • RES13 ‐ Appointments 11/06/2009
(1 page)
11 June 2009Director appointed mr nicholas jeffery cowan (1 page)
11 June 2009Director appointed mr timothy simon hopkins (1 page)
27 March 2009Resolutions
  • RES13 ‐ Gareth evans be appointed as a director 13/03/2009
(1 page)
27 March 2009Appointment terminated director roderick michael thomas (1 page)
27 March 2009Director appointed gareth hadyn john evans (2 pages)
12 March 2009Incorporation (18 pages)