HCRF LIMITED

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

    Company NameHCRF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04429152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HCRF LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBRC COMMERCIAL PROPERTIES (NO.1) LIMITEDOct 14, 2011Oct 14, 2011
    ANGLO IRISH COMMERCIAL PROPERTIES (NO.1) LIMITEDMay 22, 2002May 22, 2002
    SOLVESHAPE LIMITEDMay 01, 2002May 01, 2002

    What are the latest accounts for HCRF LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for HCRF 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

    3 pagesDS01

    Cancellation of shares. Statement of capital on Sep 16, 2020

    • Capital: GBP 24,999
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 09, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Micro company accounts made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    3 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Amended total exemption small company accounts made up to Dec 31, 2014

    5 pagesAAMD

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Certificate of change of name

    Company name changed ibrc commercial properties (no.1) LIMITED\certificate issued on 23/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 23, 2014

    Change company name resolution on May 22, 2014

    RES15
    change-of-nameMay 23, 2014

    Change of name by resolution

    NM01

    Termination of appointment of Gordon Parker as a secretary

    1 pagesTM02

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Registered office address changed from * 10 Old Jewry London EC2R 8DN* on May 23, 2014

    1 pagesAD01

    Who are the officers of HCRF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILLON, Francis Joseph
    c/o W.D. Meats
    Lower Newmills Road
    BT52 2JR Coleraine
    7
    County Londonderry
    Northern Ireland
    Director
    c/o W.D. Meats
    Lower Newmills Road
    BT52 2JR Coleraine
    7
    County Londonderry
    Northern Ireland
    Northern IrelandBritish144336780001
    MCPARLAND, Thomas
    c/o Kildare Chilling Company
    Kildare
    Kildare
    Dublin Road
    Kildare
    Ireland
    Director
    c/o Kildare Chilling Company
    Kildare
    Kildare
    Dublin Road
    Kildare
    Ireland
    IrelandIrish187686200001
    PARKER, Gordon
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    Irish85330570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MITCHELL, Alec Howard Lewis
    Cedarhurst
    11 Serviden Rise
    BR1 2UB Bromley
    Kent
    Director
    Cedarhurst
    11 Serviden Rise
    BR1 2UB Bromley
    Kent
    EnglandBritish113833400002
    MURRAY, David
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    Director
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    EnglandIrish100446830001
    PARKER, Fredrick Gordon
    10 Old Jewry
    London
    EC2R 8DN
    Director
    10 Old Jewry
    London
    EC2R 8DN
    EnglandIrish,British78960770003
    WALSH, Thomas Paschal
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    Director
    St. Thomas Street
    BS1 6JS Bristol
    21
    England
    EnglandIrish130192900002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HCRF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newmills Road Lower
    BT52 2JR Coleraine
    7
    Northern Ireland
    Apr 06, 2016
    Newmills Road Lower
    BT52 2JR Coleraine
    7
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration NumberNi624585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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