HCCAH LIMITED

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

    Company NameHCCAH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05096889
    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 HCCAH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HCCAH LIMITED located?

    Registered Office Address
    The Inspire
    Hornbeam Square West
    HG2 8PA Harrogate
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HCCAH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDRA HOUSE PROPERTIES LIMITEDJun 01, 2004Jun 01, 2004
    TRUSHELFCO (NO.3043) LIMITEDApr 06, 2004Apr 06, 2004

    What are the latest accounts for HCCAH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HCCAH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HCCAH 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

    Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014

    2 pagesAP01

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Registration of charge 050968890008, created on Jun 12, 2014

    91 pagesMR01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Annual return made up to Apr 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mrs Geraldine Josephine Gallagher as a director on Jan 31, 2014

    2 pagesAP01

    Termination of appointment of Matthew Edward Bennison as a director on Jan 31, 2014

    1 pagesTM01

    Termination of appointment of Matthew Edward Bennison as a secretary on Jan 31, 2014

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Apr 06, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    18 pagesMG01

    Accounts made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    14 pagesMG01

    Accounts made up to Dec 31, 2010

    1 pagesAA

    Appointment of Mr Matthew Edward Bennison as a director

    2 pagesAP01

    Appointment of Mr Matthew Edward Bennison as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Doubleday as a director

    1 pagesTM01

    Who are the officers of HCCAH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, James Alexander
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritish192486560001
    GALLAGHER, Geraldine Josephine
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    EnglandIrish185108770001
    HUNTER, Gail Susan
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritish89557480002
    TROY, Anthony Gerard
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    Director
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    United KingdomIrish104500230001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Secretary
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    161805270001
    DOUBLEDAY, Timothy
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Secretary
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    British156121500001
    GALLAGHER, Geraldine Josephine
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Secretary
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Irish185108770001
    SOLOMAN, Sheila Margaret
    5 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    Secretary
    5 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    British45253560008
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ANDERSON, Peter George
    23 Cheshire Road
    OX9 3LQ Thame
    Oxfordshire
    Director
    23 Cheshire Road
    OX9 3LQ Thame
    Oxfordshire
    British70304810001
    BELLONE, Norman Edward
    Gardens Cottage
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    Director
    Gardens Cottage
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    British126414070001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    EnglandBritish108534390002
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritish124446000001
    DOUBLEDAY, Timothy John
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritish91011320001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    PEEKE, Alexander
    7 Milton Lodge
    Whitton Road
    TW1 1BU Twickenham
    Director
    7 Milton Lodge
    Whitton Road
    TW1 1BU Twickenham
    British98031180001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WHITE, Graham Peter
    Copsem Lane
    KT22 0NT Oxshott
    Woodlands House
    Surrey
    Director
    Copsem Lane
    KT22 0NT Oxshott
    Woodlands House
    Surrey
    United KingdomBritish4934020002
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Does HCCAH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 12, 2014
    Delivered On Jun 18, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Servicing Limited
    Transactions
    • Jun 18, 2014Registration of a charge (MR01)
    English law deed of accession
    Created On Feb 27, 2013
    Delivered On Mar 01, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Mar 01, 2013Registration of a charge (MG01)
    • Jun 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 2011
    Delivered On Dec 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Jun 18, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Mar 31, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as 'Security Agent'
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to the composite guarantee and debenture dated 18 december 2003
    Created On Jan 24, 2005
    Delivered On Feb 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due by each charging company to each of the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Princess alexandra raf hospital, wroughton, nr swindon, wiltshire t/ns WT213965 and WT216467,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 18, 2003
    Acquired On Jan 24, 2005
    Delivered On Jan 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to each of the lenders
    Short particulars
    Property k/a alexander house, wroughton, near swindon, wiltshire t/n WT2139665 and WT216467.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Jan 27, 2005Registration of an acquisition (400)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 14, 2000
    Acquired On Jan 24, 2005
    Delivered On Feb 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land containing 29.830 hectares or thereabouts situated wroughton swindon wiltshire.
    Persons Entitled
    • The Secretary of State for Defence
    Transactions
    • Feb 03, 2005Registration of an acquisition (400)

    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