HC INTERNATIONAL HOLDINGS LIMITED
Overview
Company Name | HC INTERNATIONAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03807514 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HC INTERNATIONAL HOLDINGS LIMITED?
- (7487) /
Where is HC INTERNATIONAL HOLDINGS LIMITED located?
Registered Office Address | 179 Great Portland Street W1W 5LS London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HC INTERNATIONAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HOLMES PLACE INTERNATIONAL HOLDINGS LIMITED | Jul 14, 1999 | Jul 14, 1999 |
What are the latest accounts for HC INTERNATIONAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for HC INTERNATIONAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Mar 18, 2010 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed | 3 pages | CH02 | ||||||||||
Annual return made up to Mar 02, 2010 | 14 pages | AR01 | ||||||||||
Termination of appointment of M & N Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 403a | ||||||||||
legacy | 3 pages | 403a | ||||||||||
legacy | 3 pages | 403a | ||||||||||
legacy | 3 pages | 403a | ||||||||||
legacy | 3 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Certificate of change of name Company name changed holmes place international holdings LIMITED\certificate issued on 24/10/08 | 2 pages | CERTNM | ||||||||||
Who are the officers of HC INTERNATIONAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FISHER, Allan Brian Henry, Mr. | Director | 52 Northgate Prince Albert Road NW8 7EH London | England | British | Company Director | 26461710001 | ||||
HCHP (HOLDINGS) LIMITED | Director | The Quadrant 118 London Road KT2 6QJ Kingston Upon Thames Surrey | 118065490003 | |||||||
BINGHAM, Frances | Secretary | 157 Abbeville Road SW4 9JJ London | British | 62480960003 | ||||||
EDEN SECRETARIES LIMITED | Nominee Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900013460001 | |||||||
M & N SECRETARIES LIMITED | Nominee Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey | 900001060001 | |||||||
ALKIN, Lawrence Michael | Director | Flat E101, Montevetro Building 100 Battersea Church Road SW11 3YL London | United Kingdom | British | Company Director | 104119320001 | ||||
BURKE, Michael Ian | Director | 24 Talbot Road Highgate N6 4QR London | British | Chief Executive | 58500900003 | |||||
CONNOLLY, Kevin Brian | Director | The Old Tea Shop Church Street CV37 8EJ Welford On Avon Warwickshire | Irish | Finance Director | 54542950002 | |||||
FISHER, Allan Brian Henry, Mr. | Director | 52 Northgate Prince Albert Road NW8 7EH London | England | British | Company Director | 26461710001 | ||||
GINSBERG, Lee Dale | Director | The Ridings 30 Hurstwood SL5 9SP South Ascot Berkshire | United Kingdom | British | Chartered Accountant | 37261660001 | ||||
ROBINSON, Anthony Martin | Director | 7 Oakfield Road AL5 2NF Harpenden Hertfordshire | England | British | Director | 55873860004 | ||||
GLASSMILL LIMITED | Nominee Director | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900011730001 |
Does HC INTERNATIONAL HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fourth amended and restated share pledge agreement | Created On Oct 31, 2006 Delivered On Nov 17, 2006 | Satisfied | Amount secured All monies due or to become due from hphl's group to any of the finance parties and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares in the corporate capital of the company of whatever nature, existing or to be acquired by the pledgor and owned by the pledgor. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third amended and restated share pledge agreement | Created On Jun 10, 2005 Delivered On Jun 23, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors to any of the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares in the corporate capital of the company and related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Apr 28, 2004 Delivered On May 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares including claims for all dividends payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Amended and restated share pledge agreement | Created On Jan 23, 2004 Delivered On Feb 03, 2004 | Satisfied | Amount secured All monies due or to become due by the obligors to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its shares in the corporate capital of the company of whatever nature existing or to be acquired by the pledgor and owned by the pledgor (the pledged shares) and all dividends distributions or other proceeds thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Amended and restated share pledge agreement | Created On May 22, 2003 Delivered On Jun 04, 2003 | Satisfied | Amount secured All monies due or to become due from holmes place PLC to the chargee and the wcf bank under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 89,630 shares of the corporate capital of the company owned by the pledgor and any and all of its shares in the corporate capital of the company. A first security in the pledged shares and in all dividends, distributions or other proceeds thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Apr 08, 2003 Delivered On Apr 25, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 89,630 shares of the corporate capital of holmes international S.A. and any and all of its shares in the corporate capital of the company. A first security in the pledged shares and in all dividends distributions or other proceeds thereof in respect of or in exchange for the pledged shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment to a composite guarantee and debenture dated 21ST october 1999 | Created On Aug 05, 2002 Delivered On Aug 16, 2002 | Satisfied | Amount secured All moneys and liabilities due or to become due from the company or any other company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including 100 aldersgate st,london EC1 (l/hold); unit 1,1-11 howie st,battersea,london SW11 4AS (l/hold); hohn trundle court,barbican,london EC2Y 8DJ (l/hold); see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Oct 21, 1999 Delivered On Nov 10, 1999 | Satisfied | Amount secured All moneys and liabilities whether present or future actual or contingent (including further advances made after the date of the debenture by any beneficiary which were at the date of the debenture or at any time thereafter might be due owing or incurred by any of the charging companies to any beneficiary pursuant to the finance documents (all defined therein) | |
Short particulars The properties k/a 100 aldersgate street, london EC1 l/h, unit 1, 1-11 howie street, battersea, london SW11 4AS l/h, john trundle court, barbican, london EC2Y 8DJ l/h, 1ST floor, 314 regents park road, london N3 2JX l/H. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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