Company NameHCS Risk Partners Europe Limited
Company StatusDissolved
Company Number07467854
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Alan Ford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Barnfield
Tunbridge Wells
TN2 5XD
Director NameMrs Julia Ford
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(12 months after company formation)
Appointment Duration3 years, 5 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Barnfield
Tunbridge Wells
TN2 5XD
Director NameMiss Rachel Ford
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(12 months after company formation)
Appointment Duration3 years, 5 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a Greswell Street
Fulham
London
SW6 6PP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusClosed
Appointed13 December 2010(same day as company formation)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Herts
WD6 1QQ
Director NameMr Manson Howard Garrick
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceGBR
Correspondence Address703 New Providence Wharf
1 Fairmont Avenue
London
E14 9PA

Location

Registered AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Julia Ford
33.33%
Ordinary
1 at £1Mr Richard Alan Ford
33.33%
Ordinary
1 at £1Rachel Ford
33.33%
Ordinary

Financials

Year2014
Net Worth-£50,994
Cash£1,617
Current Liabilities£53,544

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(6 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/12/2011 as it was not properly delivered
(18 pages)
4 April 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/12/2011 as it was not properly delivered
(18 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 04/04/2012
(5 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 04/04/2012
(5 pages)
13 December 2011Appointment of Miss Rachel Ford as a director on 12 December 2011 (2 pages)
13 December 2011Appointment of Miss Rachel Ford as a director on 12 December 2011 (2 pages)
12 December 2011Appointment of Mrs Julia Ford as a director on 12 December 2011 (2 pages)
12 December 2011Appointment of Mrs Julia Ford as a director on 12 December 2011 (2 pages)
30 November 2011Termination of appointment of Manson Howard Garrick as a director on 29 November 2011 (1 page)
30 November 2011Termination of appointment of Manson Howard Garrick as a director on 29 November 2011 (1 page)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)