HLG HOLDINGS LIMITED

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

    Company NameHLG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05443995
    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 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 AddressNo

    What were the previous names of HLG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1244 LIMITEDMay 05, 2005May 05, 2005

    What are the latest accounts for HLG HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HLG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on Oct 29, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Charles Robertson Crawford on Mar 19, 2021

    2 pagesCH01

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Statement of capital following an allotment of shares on Jan 13, 2020

    • Capital: GBP 425,162,145
    4 pagesSH01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Appointment of Mr Charles Crawford as a director on Sep 11, 2019

    2 pagesAP01

    Termination of appointment of Matthew William Pike as a director on Sep 11, 2019

    1 pagesTM01

    Appointment of Mr Charles Douglas Knowles Scott as a director on Sep 11, 2019

    2 pagesAP01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Mr Alistair Charles Peel as a secretary on Aug 09, 2018

    2 pagesAP03

    Termination of appointment of William Lindsay Mcgowan as a secretary on Aug 09, 2018

    1 pagesTM02

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jan 31, 2016

    20 pagesRP04

    Who are the officers of HLG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    249406780001
    CRAWFORD, Charles Robertson
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    EnglandBritish252747260002
    SCOTT, Charles Douglas Knowles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomBritish246551920001
    BLOOMER, William David
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    Secretary
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    British72374560002
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    British172065250001
    PFITZNER, Alissa Gai Pohl
    Alie Street
    E1 8DE London
    9
    Secretary
    Alie Street
    E1 8DE London
    9
    British160404570001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BARTON, Michael Keith
    Alie Street
    E1 8DE London
    9
    Director
    Alie Street
    E1 8DE London
    9
    EnglandUnited States109126210001
    BRUCE, Michael Andrew
    Royston Manor St Peter's Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    Director
    Royston Manor St Peter's Lane
    Clayworth
    DN22 9AA Retford
    Nottinghamshire
    United KingdomBritish61928170002
    COLOSSO, Adrian
    Hillside Farm Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Essex
    Director
    Hillside Farm Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Essex
    EnglandBritish4555310002
    DALGARNO, Sarah
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish194984990001
    HAMILL, Keith
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    Director
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    EnglandBritish76268070004
    HUME, Jeffrey
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    United KingdomBritish58948740002
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    EnglandAmerican162920630001
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish187274510001
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomIrish222326970001
    SANSOM, Richard James
    12 Birch Mead
    Locksbottom
    BR6 8LT Orpington
    Kent
    Director
    12 Birch Mead
    Locksbottom
    BR6 8LT Orpington
    Kent
    United KingdomBritish105966060001
    THOMAS, Robert Nigel
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    Director
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    United KindgomBritish40630840002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of HLG HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gallagher Holdings (Uk) Limited
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Apr 06, 2016
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5933192
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HLG HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC as Security Trustee for Each Bank Group Member
    Transactions
    • Sep 11, 2010Registration of a charge (MG01)
    • May 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC (The Security Trustee)
    Transactions
    • Aug 16, 2007Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC as the Security Trustee
    Transactions
    • Jun 09, 2005Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    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