HCRF LIMITED
Overview
| Company Name | HCRF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04429152 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HCRF LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HCRF LIMITED located?
| Registered Office Address | C/O Moore Stephens Centurion House 129 Deansgate M3 3WR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCRF LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBRC COMMERCIAL PROPERTIES (NO.1) LIMITED | Oct 14, 2011 | Oct 14, 2011 |
| ANGLO IRISH COMMERCIAL PROPERTIES (NO.1) LIMITED | May 22, 2002 | May 22, 2002 |
| SOLVESHAPE LIMITED | May 01, 2002 | May 01, 2002 |
What are the latest accounts for HCRF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for HCRF 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) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Sep 16, 2020
| 4 pages | SH06 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||||||
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on Dec 22, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||||||
Amended total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AAMD | ||||||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||||||
Certificate of change of name Company name changed ibrc commercial properties (no.1) LIMITED\certificate issued on 23/05/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gordon Parker as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 10 Old Jewry London EC2R 8DN* on May 23, 2014 | 1 pages | AD01 | ||||||||||||||
Who are the officers of HCRF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DILLON, Francis Joseph | Director | c/o W.D. Meats Lower Newmills Road BT52 2JR Coleraine 7 County Londonderry Northern Ireland | Northern Ireland | British | 144336780001 | |||||
| MCPARLAND, Thomas | Director | c/o Kildare Chilling Company Kildare Kildare Dublin Road Kildare Ireland | Ireland | Irish | 187686200001 | |||||
| PARKER, Gordon | Secretary | St. Thomas Street BS1 6JS Bristol 21 England | Irish | 85330570001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| MITCHELL, Alec Howard Lewis | Director | Cedarhurst 11 Serviden Rise BR1 2UB Bromley Kent | England | British | 113833400002 | |||||
| MURRAY, David | Director | Kinsale 90 Lower Ham Road KT2 5BB Kingston Upon Thames Surrey | England | Irish | 100446830001 | |||||
| PARKER, Fredrick Gordon | Director | 10 Old Jewry London EC2R 8DN | England | Irish,British | 78960770003 | |||||
| WALSH, Thomas Paschal | Director | St. Thomas Street BS1 6JS Bristol 21 England | England | Irish | 130192900002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HCRF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arkow Investments Limited | Apr 06, 2016 | Newmills Road Lower BT52 2JR Coleraine 7 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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