HOC PROPERTY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOC PROPERTY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07971726
    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 HOC PROPERTY LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HOC PROPERTY LTD located?

    Registered Office Address
    The Old Cottage
    36 The Green
    UB7 7PQ West Drayton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOC PROPERTY LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for HOC PROPERTY LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for HOC PROPERTY LTD?

    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

    Annual return made up to Mar 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2016

    Statement of capital on Mar 13, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Valerie Katrina Weeks on May 31, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2014

    Statement of capital on Mar 01, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Appointment of Mrs Valerie Katrina Weeks as a director

    2 pagesAP01

    Termination of appointment of Dean Cranham as a director

    1 pagesTM01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    3 pagesAR01

    legacy

    MG01

    legacy

    6 pagesMG01

    legacy

    MG01

    legacy

    5 pagesMG01

    Registered office address changed from * 7 Turneys Drive Wolverton Mill Milton Keynes MK45 2DH United Kingdom* on Jul 11, 2012

    2 pagesAD01

    Appointment of Dean John Cranham as a director

    2 pagesAP01

    Termination of appointment of Rupinder Orosco as a director

    1 pagesTM01

    Termination of appointment of Rupal Shah as a director

    1 pagesTM01

    Appointment of Mr Michael Leonard Cook as a director

    2 pagesAP01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 01, 2012

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of HOC PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Michael Leonard
    36 The Green
    UB7 7PQ West Drayton
    The Old Cottage
    Director
    36 The Green
    UB7 7PQ West Drayton
    The Old Cottage
    EnglandBritish87308330001
    COOK, Valerie Katrina
    36 The Green
    UB7 7PQ West Drayton
    The Old Cottage
    Director
    36 The Green
    UB7 7PQ West Drayton
    The Old Cottage
    EnglandBritish142581120002
    CRANHAM, Dean John
    36 The Green
    UB7 7PQ West Drayton
    The Old Cottage
    Director
    36 The Green
    UB7 7PQ West Drayton
    The Old Cottage
    EnglandBritish147821600001
    OROSCO, Rupinder Kaur
    Roy Road
    Northwood
    HA6 1EQ London
    3
    United Kingdom
    Director
    Roy Road
    Northwood
    HA6 1EQ London
    3
    United Kingdom
    United KingdomBritish131266330001
    SHAH, Rupal Sobaghchand
    Royroad
    Northwood
    HA6 1EQ London
    3
    United Kingdom
    Director
    Royroad
    Northwood
    HA6 1EQ London
    3
    United Kingdom
    United KingdomBritish164029220001

    Does HOC PROPERTY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 06, 2012
    Delivered On Jul 21, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jul 21, 2012Registration of a charge (MG01)
    Mortgage
    Created On Jul 06, 2012
    Delivered On Jul 14, 2012
    Outstanding
    Amount secured
    £125,000.00 due or to become due
    Short particulars
    St lucia house, 55 the avenue, cliftonville, northampton, northamptonshire.
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jul 14, 2012Registration of a charge (MG01)

    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