CONSOLIDATED HC AGENCIES LIMITED

CONSOLIDATED HC AGENCIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSOLIDATED HC AGENCIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02344555
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONSOLIDATED HC AGENCIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CONSOLIDATED HC AGENCIES LIMITED located?

    Registered Office Address
    Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSOLIDATED HC AGENCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATRICIA WHITE'S PERSONAL HOME CARE LIMITEDMar 10, 1989Mar 10, 1989
    SARSTAMP LIMITEDFeb 07, 1989Feb 07, 1989

    What are the latest accounts for CONSOLIDATED HC AGENCIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for CONSOLIDATED HC AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ashley Law as a director on Jun 30, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2019

    5 pagesAA

    Memorandum and Articles of Association

    1 pagesMA

    Confirmation statement made on Aug 15, 2019 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed patricia white's personal home care LIMITED\certificate issued on 22/07/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 22, 2019

    Change of name notice

    CONNOT

    Accounts for a dormant company made up to Jan 31, 2018

    5 pagesAA

    Termination of appointment of Jonathan Stanley Hill as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Mr Mark Watkins as a director on Sep 25, 2018

    2 pagesAP01

    Confirmation statement made on Aug 15, 2018 with updates

    4 pagesCS01

    Appointment of Mr Ashley Law as a director on Jul 25, 2018

    2 pagesAP01

    Termination of appointment of Richard Scott Carlton Blyth as a director on Dec 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 14, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    5 pagesAA

    Accounts for a dormant company made up to Jan 31, 2015

    5 pagesAA

    Appointment of Mr Richard Scott Carlton Blyth as a director on Aug 03, 2015

    3 pagesAP01

    Termination of appointment of Darryn Stanley Gibson as a director on Aug 03, 2015

    2 pagesTM01

    Termination of appointment of John Henry Whitehead as a director on Aug 03, 2015

    2 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 175(5)(a) 03/08/2015
    RES13

    Who are the officers of CONSOLIDATED HC AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    WATKINS, Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish250885410001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    158563030001
    MAYTUM, Christopher Harwood
    9 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    Secretary
    9 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    British29800210001
    MOORE, George Frank
    1 Dashwood Square
    DG8 6EQ Newton Stewart
    Wigtownshire
    Secretary
    1 Dashwood Square
    DG8 6EQ Newton Stewart
    Wigtownshire
    Other69092800001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171627070001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    BLYTH, Richard Scott Carlton
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish167275650001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritish147928010001
    ELLIS, Martyn Anthony
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    HILL, Jonathan Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish154542700002
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritish160271430001
    IVERS, John Joseph
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    United KingdomBritish77692980002
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritish39701670001
    LAW, Ashley
    CT20 3SE Folkestone, Kent
    Enbrook Park
    England
    England
    Director
    CT20 3SE Folkestone, Kent
    Enbrook Park
    England
    England
    United KingdomBritish242611170001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritish51084280003
    MAYTUM, Patricia Mary Wilson
    Brookleigh 32 Arbrook Lane
    KT10 9EE Esher
    Surrey
    Director
    Brookleigh 32 Arbrook Lane
    KT10 9EE Esher
    Surrey
    British29800220002
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritish182872850002

    Who are the persons with significant control of CONSOLIDATED HC AGENCIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    Enbrook Building
    Kent
    England
    Apr 06, 2016
    Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    Enbrook Building
    Kent
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9216699
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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