HCL 2000

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHCL 2000
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00845423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HCL 2000?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HCL 2000 located?

    Registered Office Address
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of HCL 2000?

    Previous Company Names
    Company NameFromUntil
    HENSBY COMPOSTS LIMITEDApr 12, 1965Apr 12, 1965

    What are the latest accounts for HCL 2000?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HCL 2000?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Apr 14, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2012

    Statement of capital on Apr 19, 2012

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 14, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 14, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Paul Anthony Rackham Jnr on Apr 14, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2009

    6 pagesAA

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    legacy

    1 pages49(8)(b)

    legacy

    1 pages49(8)(a)

    legacy

    3 pages49(1)

    Re-registration of Memorandum and Articles

    11 pagesMAR

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2006

    7 pagesAA

    Accounts made up to Dec 31, 2005

    6 pagesAA

    Who are the officers of HCL 2000?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STUTELEY, Stephen Russell
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    Secretary
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    British60742960002
    RACKHAM (SNR), Paul Anthony
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    Director
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    United KingdomBritish74659430001
    RACKHAM JNR, Paul Anthony
    The Street
    Bridgham
    NR16 2AB Norwich
    The Grove
    Norfolk
    United Kingdom
    Director
    The Street
    Bridgham
    NR16 2AB Norwich
    The Grove
    Norfolk
    United Kingdom
    United KingdomBritish84636840003
    STUTELEY, Stephen Russell
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    Director
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    EnglandBritish60742960002
    BARKER, Gerard Cyril
    6 Van Gogh Place
    St Ives
    PE17 6HE Huntingdon
    Cambridgeshire
    Secretary
    6 Van Gogh Place
    St Ives
    PE17 6HE Huntingdon
    Cambridgeshire
    British5782280001
    DAWES, Adrian Keith
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    Secretary
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    British47566670001
    HENSBY, Ferdinand Arthur
    Chels
    51a Bury Road
    CB8 7BY Newmarket
    Suffolk
    Secretary
    Chels
    51a Bury Road
    CB8 7BY Newmarket
    Suffolk
    British5782320002
    WEBB, David
    53 Bolsover Road
    BN13 1NR Worthing
    West Sussex
    Secretary
    53 Bolsover Road
    BN13 1NR Worthing
    West Sussex
    British48680720001
    BARKER, Gerard Cyril
    6 Van Gogh Place
    St Ives
    PE17 6HE Huntingdon
    Cambridgeshire
    Director
    6 Van Gogh Place
    St Ives
    PE17 6HE Huntingdon
    Cambridgeshire
    British5782280001
    DAWES, Adrian Keith
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    Director
    28 Aldsworth Avenue
    Goring By Sea
    BN12 4XQ Worthing
    West Sussex
    United KingdomBritish47566670001
    FAIRBROTHER, Bryan Sydney
    26 Windsor Road
    Godmanchester
    PE18 8DD Huntingdon
    Cambridgeshire
    Director
    26 Windsor Road
    Godmanchester
    PE18 8DD Huntingdon
    Cambridgeshire
    British5782300001
    HENSBY, Ferdinand Arthur
    Chels
    51a Bury Road
    CB8 7BY Newmarket
    Suffolk
    Director
    Chels
    51a Bury Road
    CB8 7BY Newmarket
    Suffolk
    British5782320002
    HENSBY, Ian Dougal
    16 The Fairway
    Bluntisham
    PE17 3LF Huntingdon
    Cambridgeshire
    Director
    16 The Fairway
    Bluntisham
    PE17 3LF Huntingdon
    Cambridgeshire
    British6686340001
    HENSBY, Malcolm Arthur
    Barkstone Mushroom Farm
    Heath Lane
    NG32 3OC Barkstone
    Lincolnshire
    Director
    Barkstone Mushroom Farm
    Heath Lane
    NG32 3OC Barkstone
    Lincolnshire
    British28053270002
    HENSBY, Sylvia Carter
    Chels
    5ia Bury Road
    CB8 7BY Newmarket
    Suffolk
    Director
    Chels
    5ia Bury Road
    CB8 7BY Newmarket
    Suffolk
    British5782340006
    WOAD, Peter Richard
    Easterhall
    Lagness Road
    PO20 6QA Runcton Chichester
    West Sussex
    Director
    Easterhall
    Lagness Road
    PO20 6QA Runcton Chichester
    West Sussex
    United KingdomBritish47566690002

    Does HCL 2000 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Sep 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 16, 1995
    Delivered On Mar 23, 1995
    Satisfied
    Amount secured
    £180,000 due or to become due from the company to the chargee
    Short particulars
    Heathtop house woodhurst huntingdon cambridgeshire.
    Persons Entitled
    • Ferdinand Arthur Hensby
    Transactions
    • Mar 23, 1995Registration of a charge (395)
    • Jun 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 09, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital patents trade marks.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 05, 1991
    Delivered On Jul 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at somersham cambridgeshire forming part of no 0028.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 11, 1991Registration of a charge
    • Apr 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1989
    Delivered On Mar 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1 rectory farm cottages, somersham road, woodhurst cambridgeshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 30, 1989Registration of a charge
    • Apr 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 19, 1984
    Delivered On Nov 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25.61 acres of land at somersham heath, somersham road, woodhurst, huntingdon, cambs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 23, 1984Registration of a charge
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 30, 1984
    Delivered On Apr 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1984Registration of a charge
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 1982
    Delivered On Apr 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 13 acres of land fronting somersham rd., Somersham, huntingdon, cambs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 30, 1982Registration of a charge
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 26, 1973
    Delivered On Dec 11, 1973
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Land & premises, windsor bungalow st ives rd, woodhurst hunts with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1973Registration of a charge
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 18, 1970
    Delivered On Jun 26, 1970
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1970Registration of a charge
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 23, 1967
    Delivered On Mar 07, 1967
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    "Cheffins" the heath, woodhurst, huntingdonshire together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1967Registration of a charge
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0