HCCAH LIMITED
Overview
| Company Name | HCCAH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05096889 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HCCAH LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALEXANDRA HOUSE PROPERTIES LIMITED | Jun 01, 2004 | Jun 01, 2004 |
| TRUSHELFCO (NO.3043) LIMITED | Apr 06, 2004 | Apr 06, 2004 |
What are the latest accounts for HCCAH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HCCAH LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HCCAH 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 | ||||||||||
Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Registration of charge 050968890008, created on Jun 12, 2014 | 91 pages | MR01 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Geraldine Josephine Gallagher as a director on Jan 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Edward Bennison as a director on Jan 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Edward Bennison as a secretary on Jan 31, 2014 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 18 pages | MG01 | ||||||||||
Accounts made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 14 pages | MG01 | ||||||||||
Accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Appointment of Mr Matthew Edward Bennison as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Edward Bennison as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Timothy Doubleday as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HCCAH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | 192486560001 | |||||
| GALLAGHER, Geraldine Josephine | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | England | Irish | 185108770001 | |||||
| HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | 89557480002 | |||||
| TROY, Anthony Gerard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | 104500230001 | |||||
| BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | 161805270001 | |||||||
| DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156121500001 | ||||||
| GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 185108770001 | ||||||
| SOLOMAN, Sheila Margaret | Secretary | 5 The Green Hardingstone NN4 7BU Northampton Northamptonshire | British | 45253560008 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| ANDERSON, Peter George | Director | 23 Cheshire Road OX9 3LQ Thame Oxfordshire | British | 70304810001 | ||||||
| BELLONE, Norman Edward | Director | Gardens Cottage Bagendon GL7 7DU Cirencester Gloucestershire | British | 126414070001 | ||||||
| BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | England | British | 108534390002 | |||||
| DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | 124446000001 | |||||
| DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | 91011320001 | |||||
| NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | 132613500001 | |||||
| PEEKE, Alexander | Director | 7 Milton Lodge Whitton Road TW1 1BU Twickenham | British | 98031180001 | ||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| WHITE, Graham Peter | Director | Copsem Lane KT22 0NT Oxshott Woodlands House Surrey | United Kingdom | British | 4934020002 | |||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Does HCCAH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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