HCD GROUP LIMITED

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

    Company NameHCD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04264507
    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 HCD GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HCD GROUP LIMITED located?

    Registered Office Address
    Suite 206 Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HCD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDI-66 LIMITEDAug 03, 2001Aug 03, 2001

    What are the latest accounts for HCD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HCD GROUP 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 Mar 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Amended full accounts made up to Dec 31, 2019

    16 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Steven Gorman as a director on Jan 29, 2021

    2 pagesAP01

    Termination of appointment of Richard David Bryan as a director on Jan 29, 2021

    1 pagesTM01

    Termination of appointment of Stephen Charles Highwood as a director on Jun 01, 2020

    1 pagesTM01

    Appointment of Mr Richard David Bryan as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of David Andrew Allen as a director on Apr 14, 2020

    1 pagesTM01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Andrew Allen on Feb 25, 2020

    2 pagesCH01

    Director's details changed for Mr Stephen Charles Highwood on Feb 25, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Clare Thomas as a director on Jan 20, 2020

    1 pagesTM01

    Director's details changed for Mr Stephen Charles Highwood on Dec 13, 2019

    2 pagesCH01

    Registered office address changed from 2 Links Court Links Business Park Fortran Road St Mellons Cardiff CF3 0LT to Suite 206 Fort Dunlop Fort Parkway Birmingham B24 9FD on Nov 14, 2019

    1 pagesAD01

    Director's details changed for Ms Clare Thomas on Feb 18, 2019

    2 pagesCH01

    Director's details changed for Mr Kenneth Mar Smith on Feb 18, 2019

    2 pagesCH01

    Termination of appointment of Kyle Veitch as a director on Aug 31, 2019

    1 pagesTM01

    Who are the officers of HCD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMAN, Steven
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    EnglandBritish205211220001
    SMITH, Kenneth Mar
    Suite 206
    Fort Parkway
    B24 9FD Birmingham
    Bureau Veritas Uk Limited
    England
    Director
    Suite 206
    Fort Parkway
    B24 9FD Birmingham
    Bureau Veritas Uk Limited
    England
    EnglandBritish205655350001
    COLE, Nigel Gareth James
    25 Kelston Road
    Whitchurch
    CF14 2AG Cardiff
    Secretary
    25 Kelston Road
    Whitchurch
    CF14 2AG Cardiff
    British81469490001
    HICKS, Stephen John
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    Secretary
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    British86188890002
    BERITH (SECRETARIES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Secretary
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289690001
    ALLEN, David Andrew
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    EnglandBritish151285510001
    BRYAN, Richard David
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    EnglandEnglish107755650002
    BUTLER, Jeffrey Dilwyn
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    Director
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    United KingdomBritish222185250001
    COLE, Nigel Gareth James
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    Director
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    United KingdomBritish81469490001
    DAVIES, David Jon
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    Director
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    WalesBritish190655960001
    DYER, Anthony Harold
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    Director
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    WalesBritish55546290003
    GEE, Matthew Peter
    825a Wilmslow Road
    M20 2RE Manchester
    Parklands
    England
    Director
    825a Wilmslow Road
    M20 2RE Manchester
    Parklands
    England
    United KingdomBritish216637950001
    HICKS, Stephen John
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    Director
    2 Links Court
    Links Business Park
    CF3 0LT Fortran Road St Mellons
    Cardiff
    United KingdomBritish86188890002
    HIGHWOOD, Stephen Charles
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    Director
    Fort Dunlop
    Fort Parkway
    B24 9FD Birmingham
    Suite 206
    England
    EnglandBritish140907000002
    HIGHWOOD, Stephen
    6c The Cottrells
    BN16 4AF Angmering
    West Sussex
    Director
    6c The Cottrells
    BN16 4AF Angmering
    West Sussex
    British92119600001
    PIKE, Clare Yvonne
    c/o Bureau Veritas Uk Limited
    Fort Parkway
    B24 9FD Birmingham
    Suite 308
    England
    Director
    c/o Bureau Veritas Uk Limited
    Fort Parkway
    B24 9FD Birmingham
    Suite 308
    England
    EnglandBritish201349460001
    THOMAS, Clare
    Suite 206
    Fort Parkway
    B24 9FD Birmingham
    Bureau Veritas Uk Limited
    England
    Director
    Suite 206
    Fort Parkway
    B24 9FD Birmingham
    Bureau Veritas Uk Limited
    England
    EnglandBritish205687350001
    THOMAS, Stephen Edward
    c/o Bureau Veritas Uk Limited
    Fort Parkway
    B24 9FD Birmingham
    Suite 308
    England
    Director
    c/o Bureau Veritas Uk Limited
    Fort Parkway
    B24 9FD Birmingham
    Suite 308
    England
    EnglandBritish205655510001
    VEITCH, Kyle
    c/o Bureau Veritas Uk Limited
    Fort Parkway
    B24 9FD Birmingham
    Suite 308
    England
    Director
    c/o Bureau Veritas Uk Limited
    Fort Parkway
    B24 9FD Birmingham
    Suite 308
    England
    EnglandBritish179916730001
    BERITH (NOMINEES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Director
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289680001

    Who are the persons with significant control of HCD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bureau Veritas Uk Limited
    Fort Parkway
    B24 9FD Birmingham
    Suite 308, Fort Dunlop
    England
    Apr 06, 2016
    Fort Parkway
    B24 9FD Birmingham
    Suite 308, Fort Dunlop
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number01758622
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HCD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 20, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 15, 2002
    Delivered On Aug 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2002Registration of a charge (395)
    • Feb 26, 2016Satisfaction of a charge (MR04)

    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