HCCL HOLDINGS LIMITED

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

    Company NameHCCL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04632150
    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 HCCL HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is HCCL HOLDINGS LIMITED located?

    Registered Office Address
    1 Aldgate
    EC3N 1RE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HCCL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILLIUM INSURANCE GROUP LIMITEDMar 31, 2003Mar 31, 2003
    MINMAR (643) LIMITEDJan 09, 2003Jan 09, 2003

    What are the latest accounts for HCCL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HCCL HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HCCL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on Nov 17, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 24, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Miss Jenna Louise Holliday as a secretary on May 01, 2015

    2 pagesAP03

    Annual return made up to Jan 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 1,280,778.1
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jan 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 1,280,778.1
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Termination of appointment of William Taylor as a director

    1 pagesTM01

    Annual return made up to Jan 28, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Katherine Lee Letsinger as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jan 28, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jan 28, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jan 28, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for William John Taylor on Feb 01, 2010

    2 pagesCH01

    Director's details changed for Mr Nicholas Ian Hutton Penman on Feb 01, 2010

    2 pagesCH01

    Appointment of Rowland Lloyd Hughes as a secretary

    3 pagesAP03

    Termination of appointment of David Feldman as a secretary

    2 pagesTM02

    Who are the officers of HCCL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLIDAY, Jenna Louise
    Aldgate
    EC3N 1RE London
    1
    England
    Secretary
    Aldgate
    EC3N 1RE London
    1
    England
    197654850001
    HUGHES, Rowland Lloyd
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    Secretary
    35 Seething Lane
    EC3N 4AH London
    Walsingham House
    British148026940001
    HUTTON PENMAN, Nicholas Ian
    Aldgate
    EC3N 1RE London
    1
    England
    Director
    Aldgate
    EC3N 1RE London
    1
    England
    EnglandBritish71461040003
    LETSINGER, Katherine Lee
    Aldgate
    EC3N 1RE London
    1
    England
    Director
    Aldgate
    EC3N 1RE London
    1
    England
    EnglandBritish,American54716770009
    FELDMAN, David Robert
    16 Oakleigh Gardens
    N20 9AB London
    Secretary
    16 Oakleigh Gardens
    N20 9AB London
    British111704210001
    HEMING, Stephen John
    53 Hollingbourne Road
    SE24 9NB London
    Secretary
    53 Hollingbourne Road
    SE24 9NB London
    British95567250002
    ROGERS, Colin John
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    Secretary
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    British142853220001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BENZIES, Russell James
    2 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    2 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish37370300002
    BISHOP, John Henry
    Larch House
    Coates
    GL7 6NS Cirencester
    Gloucestershire
    Director
    Larch House
    Coates
    GL7 6NS Cirencester
    Gloucestershire
    United KingdomBritish29067840002
    BURNISTON, Alban Denis
    Churchgate House
    Church Street
    TN21 9AG Old Heathfield
    East Sussex
    Director
    Churchgate House
    Church Street
    TN21 9AG Old Heathfield
    East Sussex
    British89607780002
    COMRAS, Michael David
    12 Osborne Road
    EN6 1RZ Potters Bar
    Hertfordshire
    Director
    12 Osborne Road
    EN6 1RZ Potters Bar
    Hertfordshire
    EnglandBritish71630180001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    HUNTINGTON, Brad Scott
    Venture House, 42 South Shore
    Southampton
    Sh11
    Bermuda
    Director
    Venture House, 42 South Shore
    Southampton
    Sh11
    Bermuda
    Canadian94753880001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    ROGERS, Colin John
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    Director
    3 Chimney Court
    23 Brewhouse Lane
    E1W 2NU London
    United KingdomBritish142853220001
    TAYLOR, William John, Mr.
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    Director
    Walsingham House
    35 Seething Lane
    EC3N 4AH London
    EnglandBritish34143980001
    TREEN, William Raymond
    38 Sheldon Avenue
    Highgate
    N6 4JR London
    Director
    38 Sheldon Avenue
    Highgate
    N6 4JR London
    EnglandWelsh3577730001
    YOUNG, Andrew Skinner
    Apple Hayes
    Norton Lindsey
    CV35 8JL Warwick
    Coventry
    Director
    Apple Hayes
    Norton Lindsey
    CV35 8JL Warwick
    Coventry
    United KingdomBritish81935470001

    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