HLG HOLDINGS LIMITED
Overview
| Company Name | HLG HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05443995 |
| 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 HLG HOLDINGS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is HLG HOLDINGS LIMITED located?
| Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HLG HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1244 LIMITED | May 05, 2005 | May 05, 2005 |
What are the latest accounts for HLG HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HLG HOLDINGS 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) | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 29, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr Charles Robertson Crawford on Mar 19, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2020
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
Appointment of Mr Charles Crawford as a director on Sep 11, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew William Pike as a director on Sep 11, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Charles Douglas Knowles Scott as a director on Sep 11, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 09, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 31, 2016 | 20 pages | RP04 | ||||||||||||||
Who are the officers of HLG HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEEL, Alistair Charles | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building | 249406780001 | |||||||
| CRAWFORD, Charles Robertson | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | British | 252747260002 | |||||
| SCOTT, Charles Douglas Knowles | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | British | 246551920001 | |||||
| BLOOMER, William David | Secretary | Barry Road East Dulwich SE22 0JS London 214 | British | 72374560002 | ||||||
| MCGOWAN, William Lindsay | Secretary | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | British | 172065250001 | ||||||
| PFITZNER, Alissa Gai Pohl | Secretary | Alie Street E1 8DE London 9 | British | 160404570001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| BARTON, Michael Keith | Director | Alie Street E1 8DE London 9 | England | United States | 109126210001 | |||||
| BRUCE, Michael Andrew | Director | Royston Manor St Peter's Lane Clayworth DN22 9AA Retford Nottinghamshire | United Kingdom | British | 61928170002 | |||||
| COLOSSO, Adrian | Director | Hillside Farm Burnham Road Woodham Mortimer CM9 6SP Maldon Essex | England | British | 4555310002 | |||||
| DALGARNO, Sarah | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 194984990001 | |||||
| HAMILL, Keith | Director | Brambles Beechcroft BR7 5DB Chislehurst Kent | England | British | 76268070004 | |||||
| HUME, Jeffrey | Director | 38 Burdon Lane SM2 7PT Cheam Surrey | United Kingdom | British | 58948740002 | |||||
| MUGGE, Mark Stephen | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | England | American | 162920630001 | |||||
| PIKE, Matthew William | Director | 25 Walbrook EC4N 8AW London The Walbrook Building | England | British | 187274510001 | |||||
| ROSS, David Christopher | Director | 25 Walbrook EC4N 8AW London The Walbrook Building United Kingdom | United Kingdom | Irish | 222326970001 | |||||
| SANSOM, Richard James | Director | 12 Birch Mead Locksbottom BR6 8LT Orpington Kent | United Kingdom | British | 105966060001 | |||||
| THOMAS, Robert Nigel | Director | South West House Weston Road BA1 2XU Bath Avon | United Kindgom | British | 40630840002 | |||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of HLG HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gallagher Holdings (Uk) Limited | Apr 06, 2016 | 25 Walbrook EC4N 8AW London The Walbrook Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HLG HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Sep 03, 2010 Delivered On Sep 11, 2010 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee or any bank group member on any account whatsoever | |
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
| ||||
| Assignment of keyman insurance policies | Created On Aug 10, 2007 Delivered On Aug 16, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in and to the policies and the proceeds and the full benefit thereof - name of life assured messrs colosso, bruce, thomas, date of policy 1 september 2006, sum assured £1,000,000 any one person, term of policy 12 months @ 1 september 2006, assurance society impact underwriting limited on behalf of lloyd's syndicates jha 1607 and tak 3702, policy number CG4820506. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A composite guarantee and debenture | Created On May 26, 2005 Delivered On Jun 09, 2005 | Satisfied | Amount secured All monies due or to become due from each group company and the company to the secured parties 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
| ||||
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