HC INTERNATIONAL HOLDINGS LIMITED

HC INTERNATIONAL HOLDINGS LIMITED

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

    Company NameHC INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03807514
    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 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 AddressNo

    What were the previous names of HC INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLMES PLACE INTERNATIONAL HOLDINGS LIMITEDJul 14, 1999Jul 14, 1999

    What are the latest accounts for HC INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HC INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Dec 31, 2009

    13 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 18, 2010

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2010

    Statement of capital on Mar 23, 2010

    • Capital: GBP 5,545,030
    SH01

    Director's details changed

    3 pagesCH02

    Annual return made up to Mar 02, 2010

    14 pagesAR01

    Termination of appointment of M & N Secretaries Limited as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages363a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages288c

    Memorandum and Articles of Association

    11 pagesMA

    Certificate of change of name

    Company name changed holmes place international holdings LIMITED\certificate issued on 24/10/08
    2 pagesCERTNM

    Who are the officers of HC INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Allan Brian Henry, Mr.
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    Director
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    EnglandBritishCompany Director26461710001
    HCHP (HOLDINGS) LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    118065490003
    BINGHAM, Frances
    157 Abbeville Road
    SW4 9JJ London
    Secretary
    157 Abbeville Road
    SW4 9JJ London
    British62480960003
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    M & N SECRETARIES LIMITED
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    Nominee Secretary
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    900001060001
    ALKIN, Lawrence Michael
    Flat E101, Montevetro Building
    100 Battersea Church Road
    SW11 3YL London
    Director
    Flat E101, Montevetro Building
    100 Battersea Church Road
    SW11 3YL London
    United KingdomBritishCompany Director104119320001
    BURKE, Michael Ian
    24 Talbot Road
    Highgate
    N6 4QR London
    Director
    24 Talbot Road
    Highgate
    N6 4QR London
    BritishChief Executive58500900003
    CONNOLLY, Kevin Brian
    The Old Tea Shop
    Church Street
    CV37 8EJ Welford On Avon
    Warwickshire
    Director
    The Old Tea Shop
    Church Street
    CV37 8EJ Welford On Avon
    Warwickshire
    IrishFinance Director54542950002
    FISHER, Allan Brian Henry, Mr.
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    Director
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    EnglandBritishCompany Director26461710001
    GINSBERG, Lee Dale
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    Director
    The Ridings
    30 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    United KingdomBritishChartered Accountant37261660001
    ROBINSON, Anthony Martin
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    Director
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    EnglandBritishDirector55873860004
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

    Does HC INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC as Security Trustee and Agent for the Beneficiaries
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC Capital Markets as Security Trustee and Agent for the Beneficiaries
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC as Security Agent for Itself and for the Benefit and on Behalf of the Banks(The Security Agent)
    Transactions
    • May 13, 2004Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC: Capital Markets as Security Trustee and Agent for the Beneficiaries (Thepledgee)
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC: Capital Markets as Security Trustee and Agent for the Beneficiaries
    Transactions
    • Jun 04, 2003Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC Capital Markets
    Transactions
    • Apr 25, 2003Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC: Capital Markets as Trustee and Agent for Each of the Beneficiaries
    Transactions
    • Aug 16, 2002Registration of a charge (395)
    • Jan 26, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC Capital Markets
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • Jan 26, 2009Statement 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