HCC GROUP PROPERTIES LIMITED

HCC GROUP PROPERTIES LIMITED

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

    Company NameHCC GROUP PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05971189
    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 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 AddressNo

    What were the previous names of HCC GROUP PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3255) LIMITEDOct 18, 2006Oct 18, 2006

    What are the latest accounts for HCC GROUP PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HCC GROUP PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 059711890007 in full

    1 pagesMR04

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 059711890005 in full

    1 pagesMR04

    Satisfaction of charge 059711890006 in full

    1 pagesMR04

    Registration of charge 059711890007, created on Oct 10, 2018

    75 pagesMR01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Registration of charge 059711890006, created on Dec 01, 2015

    85 pagesMR01

    Annual return made up to Oct 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014

    2 pagesAP01

    Annual return made up to Oct 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registration of charge 059711890005

    91 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mrs Geraldine Josephine Gallagher as a director

    2 pagesAP01

    Termination of appointment of Matthew Bennison as a director

    1 pagesTM01

    Who are the officers of HCC GROUP PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, James Alexander
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritishAccountant192486560001
    GALLAGHER, Geraldine Josephine
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    EnglandIrishFinance Director185108770001
    HUNTER, Gail Susan
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritishHuman Resources Director89557480002
    TROY, Anthony Gerrard
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    Director
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    United KingdomIrishDirector104500230001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Secretary
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    161804380001
    DOUBLEDAY, Timothy
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Secretary
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    British156121410001
    GALLAGHER, Geraldine Josephine
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Secretary
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Irish185108770001
    SOLOMAN, Sheila Margaret
    5 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    Secretary
    5 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    BritishCompany Secretary45253560008
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ANDERSON, Peter George
    23 Cheshire Road
    OX9 3LQ Thame
    Oxfordshire
    Director
    23 Cheshire Road
    OX9 3LQ Thame
    Oxfordshire
    BritishFinance Director70304810001
    BELLONE, Norman Edward
    Gardens Cottage
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    Director
    Gardens Cottage
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    BritishManaging Director126414070001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    EnglandBritishCompany Director108534390002
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritishDirector124446000001
    DE GAY, Sarah
    N4
    Director
    N4
    EnglandBritishSolicitor43494570001
    DOUBLEDAY, Timothy John
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritishChief Financial Officer91011320001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritishChartered Secretary102866950001
    MORGAN, Philip Douglas
    6b North Cross Road
    SE22 9EU London
    Director
    6b North Cross Road
    SE22 9EU London
    BritishSolicitor115961060001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritishCompany Director132613500001
    WHELTON, Martin Anthony
    Pitt's Walk Bowling Green Close
    SW15 3TE London
    Director
    Pitt's Walk Bowling Green Close
    SW15 3TE London
    BritishSolicitor10466410002

    Who are the persons with significant control of HCC GROUP PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hayley Conference Centres Acquisitions Limited
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05576842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HCC GROUP PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Bank, N.A., London Branch
    Transactions
    • Oct 11, 2018Registration of a charge (MR01)
    • Jan 09, 2019Satisfaction of a charge (MR04)
    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
    • Cbre Loan Servicing Limited
    Transactions
    • Dec 03, 2015Registration of a charge (MR01)
    • Oct 12, 2018Satisfaction of a charge (MR04)
    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
    • Cbre Loan Servicing Agreement
    Transactions
    • Jun 18, 2014Registration of a charge (MR01)
    • Oct 12, 2018Satisfaction of a charge (MR04)
    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
    • Citicorp Trustee Company Limited
    Transactions
    • Mar 01, 2013Registration of a charge (MG01)
    • Jun 27, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    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
    • Capita Trust Company Limited (The Security Trustee)
    Transactions
    • Nov 23, 2006Registration of a charge (395)
    • Jun 06, 2007Statement of satisfaction of a charge in full or part (403a)

    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