HCC GROUP PROPERTIES LIMITED
Overview
Company Name | HCC GROUP PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05971189 |
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 HCC GROUP PROPERTIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HCC GROUP PROPERTIES 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 HCC GROUP PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.3255) LIMITED | Oct 18, 2006 | Oct 18, 2006 |
What are the latest accounts for HCC GROUP PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HCC GROUP PROPERTIES 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 | ||||||||||
Satisfaction of charge 059711890007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 059711890005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059711890006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 059711890007, created on Oct 10, 2018 | 75 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Registration of charge 059711890006, created on Dec 01, 2015 | 85 pages | MR01 | ||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Registration of charge 059711890005 | 91 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Geraldine Josephine Gallagher as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Bennison as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HCC GROUP PROPERTIES 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 | Accountant | 192486560001 | ||||
GALLAGHER, Geraldine Josephine | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | Irish | Finance Director | 185108770001 | ||||
HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | Human Resources Director | 89557480002 | ||||
TROY, Anthony Gerrard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | Director | 104500230001 | ||||
BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | 161804380001 | |||||||
DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156121410001 | ||||||
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 | Company Secretary | 45253560008 | |||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
ANDERSON, Peter George | Director | 23 Cheshire Road OX9 3LQ Thame Oxfordshire | British | Finance Director | 70304810001 | |||||
BELLONE, Norman Edward | Director | Gardens Cottage Bagendon GL7 7DU Cirencester Gloucestershire | British | Managing Director | 126414070001 | |||||
BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | British | Company Director | 108534390002 | ||||
DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | Director | 124446000001 | ||||
DE GAY, Sarah | Director | N4 | England | British | Solicitor | 43494570001 | ||||
DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||
MORGAN, Philip Douglas | Director | 6b North Cross Road SE22 9EU London | British | Solicitor | 115961060001 | |||||
NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | Company Director | 132613500001 | ||||
WHELTON, Martin Anthony | Director | Pitt's Walk Bowling Green Close SW15 3TE London | British | Solicitor | 10466410002 |
Who are the persons with significant control of HCC GROUP PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hayley Conference Centres Acquisitions Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HCC GROUP PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 10, 2018 Delivered On Oct 11, 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 Dec 01, 2015 Delivered On Dec 03, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2014 Delivered On Jun 18, 2014 | Satisfied | ||
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
| ||||
Debenture | Created On Nov 03, 2006 Delivered On Nov 23, 2006 | Satisfied | Amount secured All monies due or to become due from each of the borrowers to the finance parties 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 and uncalled capital. 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