HWCA (BRIGHTON) LIMITED
Overview
| Company Name | HWCA (BRIGHTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06008300 |
| 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 HWCA (BRIGHTON) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is HWCA (BRIGHTON) LIMITED located?
| Registered Office Address | Cawley Priory South Pallant PO19 1SY Chichester West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HWCA (BRIGHTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for HWCA (BRIGHTON) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HWCA (BRIGHTON) 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 | ||||||||||
Director's details changed for Mr Charles Arthur Hunt on Nov 24, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | AA | |||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Goodey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Ragg as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr James Charlton Ragg on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Nov 23, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Charles Homan as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 23, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Charles Arthur Hunt on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Charlton Ragg on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark James Nicholas Goodey on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ravinder Jain on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Spencer Homan on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of HWCA (BRIGHTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Charles Arthur | Secretary | Ravenoak Martins Lane Birdham PO20 7AU Chichester West Sussex | British | 12167930001 | ||||||
| HUNT, Charles Arthur | Director | Springfield Close Birdham PO20 7AS Chichester 3 West Sussex United Kingdom | England | British | 12167930001 | |||||
| JAIN, Ravinder | Director | 41 Downs Walk BN10 7UD Peacehaven East Sussex | United Kingdom | British | 117744040001 | |||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| AKKETT, Bryan | Director | Newlands Road Rottingdean BN2 7GD Brighton 22 East Sussex | British | 140201350001 | ||||||
| FAIRCLOUGH, Geoffrey Charles | Director | St James's Square BA1 2TR Bath 13 Avon | United Kingdom | British | 141162640001 | |||||
| GOODEY, Mark James Nicholas | Director | 109 Arundel Road BN10 8HE Peacehaven East Sussex | United Kingdom | British | 61669720003 | |||||
| HOMAN, Charles Spencer | Director | Spring Cottage Trotton GU31 5ER Petersfield Hampshire | England | British | 119239060001 | |||||
| RAGG, James Charlton | Director | 26 Oaklands GU27 3RD Haslemere Surrey | United Kingdom | British | 67967380002 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does HWCA (BRIGHTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 10, 2007 Delivered On Jan 12, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
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