Company NameHc-Securities Limited
Company StatusDissolved
Company Number08120542
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameC&M Shelf 2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Harold Garnett Lyle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameMr David Keith Papworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameMr Peter Derek Brooks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 09 February 2016)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 5QQ

Location

Registered AddressSalisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £0.01David Papworth
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP .01
(4 pages)
12 March 2014Appointment of Mr Peter Derek Brooks as a director (2 pages)
4 March 2014Company name changed c&m shelf 2 LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP .01
(3 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 August 2012Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 (2 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)