HRG DEBTCO LIMITED
Overview
| Company Name | HRG DEBTCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05833362 |
| 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 HRG DEBTCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HRG DEBTCO LIMITED located?
| Registered Office Address | 5 Churchill Place Canary Wharf E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HRG DEBTCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HRG DEBTCO 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 | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 058333620002 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Jan 19, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||||||
Who are the officers of HRG DEBTCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBON, Aymeric | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | United Kingdom | French | 251625210001 | |||||
| VARMA, Sheena | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | England | British | 251966650001 | |||||
| BURGESS, Keith John | Secretary | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | British | 7009790003 | ||||||
| MOIR, Katherine Alice | Secretary | 60 Laitwood Road SW12 9QJ London | British | 113175690001 | ||||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
| HARRISON, Philip James | Director | Global House Victoria Street RG21 3BT Basingstoke Hampshire | England | British | 126366670001 | |||||
| KENNERLEY, John Frank William | Director | Old Westwick Chantry View Road GU1 3XW Guildford Surrey | United Kingdom | British | 69793560001 | |||||
| MAHER, Michele Nicola | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | England | British | 198677120001 | |||||
| RADCLIFFE, David John Chegwidden | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | United Kingdom | British | 46625300002 | |||||
| STEADMAN, Julian Alex | Director | 3 Hill Place SL2 3EW Farnham Common Buckinghamshire | United Kingdom | British | 43224360003 |
Who are the persons with significant control of HRG DEBTCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hogg Robinson Group Limited | Apr 06, 2016 | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HRG DEBTCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 18, 2018 Delivered On Oct 24, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 03, 2014 Delivered On Oct 07, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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