HCC DE FACTO FINANCIAL LIMITED

HCC DE FACTO FINANCIAL LIMITED

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

    Company NameHCC DE FACTO FINANCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02931967
    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 HCC DE FACTO FINANCIAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HCC DE FACTO FINANCIAL LIMITED located?

    Registered Office Address
    PO BOX 70693 62 Buckingham Gate
    SW1P 9ZP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HCC DE FACTO FINANCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENUS COMMUNICATIONS LIMITEDOct 24, 1994Oct 24, 1994
    SCIENCE IN THE CITY LIMITEDJun 29, 1994Jun 29, 1994
    LENDTODAY SERVICES LIMITEDMay 23, 1994May 23, 1994

    What are the latest accounts for HCC DE FACTO FINANCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HCC DE FACTO FINANCIAL LIMITED?

    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

    1 pagesDS01

    Confirmation statement made on Apr 29, 2019 with updates

    4 pagesCS01

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

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

    5 pagesAA

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

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

    6 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1,000
    SH01

    Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 01, 2013

    1 pagesAD01

    Termination of appointment of Thomas Tolliss as a secretary

    1 pagesTM02

    Appointment of Robert Edward Davison as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of HCC DE FACTO FINANCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish184391050001
    CONINGTON, Mary Denise
    17 Rythe Road
    Claygate
    KT10 9DG Esher
    Surrey
    Secretary
    17 Rythe Road
    Claygate
    KT10 9DG Esher
    Surrey
    British39416550001
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175263530001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    EVERITT, David Anthony
    Shorncliffe Lodge
    Undercliff
    CT20 3AT Sandgate
    Kent
    Secretary
    Shorncliffe Lodge
    Undercliff
    CT20 3AT Sandgate
    Kent
    British33752810001
    JENNINGS, Sandra Joyce
    12 Wallis Road
    RG21 3DW Basingstoke
    Hampshire
    Secretary
    12 Wallis Road
    RG21 3DW Basingstoke
    Hampshire
    British46260650001
    TOLLISS, Thomas George
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Secretary
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    British132011490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Richard James
    The White Cottage
    4 Thornton Road
    SW19 4NB Wimbledon
    Director
    The White Cottage
    4 Thornton Road
    SW19 4NB Wimbledon
    British39416370003
    CHARLES, Susan Jane
    Ollatrim
    34 Woodfield Hill
    CR5 3EP Coulsdon
    Surrey
    Director
    Ollatrim
    34 Woodfield Hill
    CR5 3EP Coulsdon
    Surrey
    British40366110001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritish45449440002
    HAYHURST, Richard Frank
    7 Kilmorey Gardens
    TW1 1PU St Margarets
    Director
    7 Kilmorey Gardens
    TW1 1PU St Margarets
    British15866330006
    PAYNE, Kevin Jacques
    Culmer Corner
    Culmer Lane
    GU8 5SP Wormley
    Surrey
    Director
    Culmer Corner
    Culmer Lane
    GU8 5SP Wormley
    Surrey
    British40366170001
    SHARP, Fiona Mary
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    Director
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    United KingdomBritish66457680002
    TAYLOR, Rolfe James
    Bluebell Cottage Bessemer Road
    AL8 7LU Welwyn Garden City
    Hertfordshire
    Director
    Bluebell Cottage Bessemer Road
    AL8 7LU Welwyn Garden City
    Hertfordshire
    British55823980001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HCC DE FACTO FINANCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3449094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HCC DE FACTO FINANCIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 07, 1994
    Delivered On Sep 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 13, 1994Registration of a charge (395)
    • Oct 05, 2002Statement 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