HCP CONSULTING LIMITED
Overview
| Company Name | HCP CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04160769 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HCP CONSULTING LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is HCP CONSULTING LIMITED located?
| Registered Office Address | 5th Floor 10 Whitechapel High Street E1 8QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCP CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOUBLEBID LIMITED | Feb 15, 2001 | Feb 15, 2001 |
What are the latest accounts for HCP CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for HCP CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2022 | 7 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard John Amos as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin William Howard Morgan as a director on Aug 27, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Francis Milner as a director on Aug 27, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on May 17, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daniel Carl Barton as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Martin William Howard Morgan as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pedro Ros as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard John Amos as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Martin Foye as a director on Mar 29, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Nhis Limited as a person with significant control on Dec 15, 2017 | 2 pages | PSC05 | ||||||||||
Who are the officers of HCP CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAHIR, Saira Jamil Hussain | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 258862820001 | |||||||
| MILLWARD, Guy Leighton | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 203759730001 | |||||
| MILNER, Mark Francis | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 260073560001 | |||||
| BARTON, Daniel Carl | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 191749970001 | |||||||
| COCKTON, Richard Edward | Secretary | - 14 Underwood Street N1 7JQ London 6 United Kingdom | 176179770001 | |||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| MIDGLEY, Paul Andrew | Secretary | 39 Priory Road NG2 5HW West Bridgford Nottinghamshire | British | 91813370001 | ||||||
| TANEJA, Ajay | Secretary | - 14 Underwood Street N1 7JQ London 6 United Kingdom | 183251720001 | |||||||
| AMOS, Richard John | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 67950460002 | |||||
| BRADY, Charles John | Director | - 14 Underwood Street N1 7JQ London 6 United Kingdom | England | British | 10905520002 | |||||
| BRINZER, Aimee | Director | - 14 Underwood Street N1 7JQ London 6 United Kingdom | England | British | 40671910003 | |||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
| FOYE, Anthony Martin | Director | White Lane Hannington, Tadley RG26 5TN Hampshire Lynwood England England | United Kingdom | British | 99515780001 | |||||
| MERRYFIELD, Nicholas Paul | Director | 24 Royal Arch The Mailbox B1 1RD Birmingham West Midlands | United Kingdom | British | 91813280001 | |||||
| MORGAN, Martin William Howard | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 7590310011 | |||||
| ROS, Pedro | Director | Underwood Street N1 7JQ London 6-14 England England | England | Spanish | 190067120001 | |||||
| SMITH, Neil Edwin | Director | - 14 Underwood Street N1 7JQ London 6 United Kingdom | England | British | 56093980004 | |||||
| THOMPSON, Gerald Leslie | Director | The Old Farmhouse 44 High Street OX14 4JW Drayton Oxfordshire | British | 77791550001 | ||||||
| THORNE, Jon | Director | High Barn Hackthorn Rd, Welton LN2 3PA Lincoln | United Kingdom | British | 112241180001 | |||||
| WAKE, Linda Anne | Director | - 14 Underwood Street N1 7JQ London 6 United Kingdom | England | British | 229557460001 |
Who are the persons with significant control of HCP CONSULTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nhis Limited | Apr 06, 2016 | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HCP CONSULTING 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