HI GC LIMITED
Overview
Company Name | HI GC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02189067 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HI GC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HI GC LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HI GC LIMITED?
Company Name | From | Until |
---|---|---|
HOLIDAY INNS GARDEN COURT LIMITED | Nov 05, 1987 | Nov 05, 1987 |
What are the latest accounts for HI GC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HI GC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 10 Queen Strret Place London EC4R 1AG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Queen Strret Place London EC4R 1AG | 2 pages | AD02 | ||||||||||
Secretary's details changed for Haysmacintyre Company Secretaries Limited on Dec 18, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG to Hill House 1 Little New Street London EC4A 3TR on Nov 15, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
All of the property or undertaking has been released from charge 021890670002 | 5 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 08, 2017
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Director's details changed for Mr Justin Bruce Robinson on Feb 20, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Skardon Francis Baker as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ivaylo Kolev as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Loynes as a secretary on Dec 17, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Loynes as a director on Dec 17, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of HI GC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom |
| 89121630002 | ||||||||||
MABRY, Patrick Thomas | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | Luxembourg | German | Company Director | 204005420001 | ||||||||
ROBINSON, Justin Bruce | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | Director | 225299130001 | ||||||||
TEASDALE, Simon Michael | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | British | Director | 204008350001 | ||||||||
BOLTON, Susan | Secretary | 10 Haygreen Close KT2 7TS Kingston Upon Thames Surrey | British | 59426570001 | ||||||||||
COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||||||
COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||||||
CRANE, Julia Alison | Secretary | 27 Hatton Court Lubbock Road BR7 5JQ Chislehurst Kent | British | 46318020001 | ||||||||||
ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
LOYNES, Paul | Secretary | St. George Street W1S 1FS London 25 United Kingdom | 203613770001 | |||||||||||
TOON, Samantha Anne | Secretary | 10 St.Anthonys Court Nightingale Lane SW12 8NS London | British | Company Secretarial Assistant | 32930670001 | |||||||||
WHITNEY, Paul Sumpter | Secretary | The Barnstead Evenley NN13 5SG Brackley Northants | British | 418890001 | ||||||||||
WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||||||
HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Ten Bishops Square Eighth Floor E1 6EG London 10 United Kingdom |
| 125623230001 | ||||||||||
BAKER, Skardon Francis | Director | St. George Street W1S 1FS London 25 | United Kingdom | American | Investment Professional | 196342720001 | ||||||||
CASTON, Robert Warwick | Director | Square De Heeus 20 FOREIGN 1400 Brussels Belgium | British | Managing Director | 1311840002 | |||||||||
EKAS, Petra Cecilia Maria | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | Dutch | Asset Manager | 169731050002 | ||||||||
FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | Accountant | 77133450001 | ||||||||
GRAHAM, Ian Christopher | Director | Avenue Venus 2 1410 Waterloo Belgium | British | Rvp Finance | 31551670001 | |||||||||
GRANT, Denise Clare | Director | St. George Street W1S 1FS London 25 | England | British | Asset Manager | 132132910001 | ||||||||
JACKMAN, Robert Loehr | Director | 4 Durning Place SL5 7EZ Ascot Berkshire | American | Vp/Legal Counsel | 35835670003 | |||||||||
KOLEV, Ivaylo | Director | St. George Street W1S 1FS London 25 | Uk | Bulgarian | Investment Professional | 193389430001 | ||||||||
LOYNES, Paul | Director | St. George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | Solicitor | 241370450001 | ||||||||
MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | Banker | 112396050001 | |||||||||
MCEWAN, Allan Scott | Director | 29 Kings Road SL4 2AD Windsor Berkshire | United Kingdom | British | Accountant | 75569660002 | ||||||||
NEWMAN, Mark | Director | Flat 7 44 Sloane Street SW1X 9LU London | United Kingdom | Canadian | Managing Director | 62529820001 | ||||||||
PRINCE, Ryan David | Director | 7a Howick Place SW1P 1DZ London 1st Floor United Kingdom | United Kingdom | Canadian | Managing Director | 85682450077 | ||||||||
REES, Sally Irene | Director | 3 Sandown Gate KT10 9LB Esher Surrey | England | British | Chartered Accountant | 49954790002 | ||||||||
RITSON, Leslie David | Director | Old Middle Cator House Cator Widecombe In The Moor TQ13 7UA Newton Abbot Devonshire | British | Director | 26098610002 | |||||||||
RUMKE, Michael James Frederick | Director | 110 Ratcliff Cove Alfarette FOREIGN Atlanta Georgia 30201 Usa | British | Svp Human Resources | 69019850001 | |||||||||
SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | Chartered Secretary | 147336720001 | ||||||||
STOCKS, Nigel Peter | Director | Birdwoods School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | Solicitor | 147336730001 | ||||||||
TSOULIES, Mike | Director | St. George Street W1S 1FS London 25 | England | British | Company Director | 179871460001 | ||||||||
VAN OOSTEROM, Sophie | Director | Ten Bishops Square Eighth Floor E1 6EG London | United Kingdom | Dutch | Banker | 139801070001 |
Who are the persons with significant control of HI GC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sc Hotels & Holidays Limited | Apr 06, 2016 | Red Lion Square WC1R 4AG London 26 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HI GC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 01, 2015 Delivered On Dec 02, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does HI GC LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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