Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEMYCA LTD
Company Information for

HEMYCA LTD

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
06801829
Private Limited Company
Liquidation

Company Overview

About Hemyca Ltd
HEMYCA LTD was founded on 2009-01-26 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Hemyca Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEMYCA LTD
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in WC1R
 
Previous Names
N C DESIGN LIMITED04/03/2009
Filing Information
Company Number 06801829
Company ID Number 06801829
Date formed 2009-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978012896  
Last Datalog update: 2023-08-06 11:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMYCA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEMYCA LTD

Current Directors
Officer Role Date Appointed
MAIRA NIGRIS
Company Secretary 2010-04-19
HELEN LOUISE CLINCH
Director 2010-04-19
MAIRA NIGRIS
Director 2012-05-27
SZE MING PANG
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE CLINCH
Director 2009-01-26 2010-05-04
HELEN LOUISE CLINCH
Company Secretary 2009-01-26 2010-04-19
MYRA NEGRIS
Director 2009-01-26 2010-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02Final Gazette dissolved via compulsory strike-off
2023-05-02Voluntary liquidation. Return of final meeting of creditors
2022-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-12
2021-05-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 201 Whitechapel Road London E1 1DE England
2021-04-22LIQ02Voluntary liquidation Statement of affairs
2021-04-22600Appointment of a voluntary liquidator
2021-04-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-04-13
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-08-01CH01Director's details changed for Miss Sze Ming Pang on 2019-07-21
2019-08-01PSC04Change of details for Miss Maira Nigris as a person with significant control on 2019-07-21
2019-05-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 143.33
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-07-31PSC04PSC'S CHANGE OF PARTICULARS / MISS MAIRA NIGRIS / 20/07/2018
2018-07-31PSC04PSC'S CHANGE OF PARTICULARS / HELEN LOUISE CLINCH / 20/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SZE MING PANG / 21/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAIRA NIGRIS / 21/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE CLINCH / 21/07/2018
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Suite 209, Olympic House 28-42 Clements Road Ilford Essex IG1 1BA United Kingdom
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068018290001
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 143.33
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04SH0104/10/16 STATEMENT OF CAPITAL GBP 141.61
2016-10-04SH0104/10/16 STATEMENT OF CAPITAL GBP 143.33
2016-10-04SH0104/10/16 STATEMENT OF CAPITAL GBP 143.06
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 142.69
2016-10-04SH0104/10/16 STATEMENT OF CAPITAL GBP 142.69
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 140.53
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MAIRA NIGRIS on 2016-07-21
2016-07-21CH01Director's details changed for Helen Louise Clinch on 2016-07-21
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE CLINCH / 19/07/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE CLINCH / 19/07/2016
2016-07-19SH0101/04/16 STATEMENT OF CAPITAL GBP 140.53
2016-07-18CH01Director's details changed for Miss Pang Sze Ming on 2016-07-18
2016-05-26AP01DIRECTOR APPOINTED MISS PANG SZE MING
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 140.52
2016-05-19SH0101/04/16 STATEMENT OF CAPITAL GBP 140.52
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAIRA NIGRIS / 18/05/2016
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 26 RED LION SQUARE LONDON WC1R 4AG
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 126.47
2016-03-09AR0126/01/16 FULL LIST
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 126.47
2015-02-13AR0126/01/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-22SH0109/07/14 STATEMENT OF CAPITAL GBP 126.47
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 4 FULLER CLOSE LONDON E2 6DX
2014-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-17RES0107/06/2014
2014-03-21RES13SUB DIV 14/03/2014
2014-03-21SH02SUB-DIVISION 14/03/14
2014-03-21SH0114/03/14 STATEMENT OF CAPITAL GBP 107.50
2014-02-12AR0126/01/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-21AR0126/01/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29DISS40DISS40 (DISS40(SOAD))
2012-05-28AR0126/01/12 FULL LIST
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MAIRA NIGRIS / 27/05/2012
2012-05-28AP01DIRECTOR APPOINTED MISS MAIRA NIGRIS
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA NIGRIS / 27/05/2012
2012-05-22GAZ1FIRST GAZETTE
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-04AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-01AR0126/01/11 FULL LIST
2010-10-02AA01PREVEXT FROM 31/01/2010 TO 31/03/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE CLINCH / 04/05/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MYRA NIGRIS / 04/05/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLINCH
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY HELEN CLINCH
2010-04-27AP01DIRECTOR APPOINTED HELEN LOUISE CLINCH
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MYRA NEGRIS
2010-04-27AP03SECRETARY APPOINTED MYRA NIGRIS
2010-03-03AR0126/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAIRA NIGRIS / 01/01/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM STUDIO 33 33-35 ST JOHNS SQUARE LONDON EC1M 4DS
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 4 EFFRA MANSIONS CROWNSTONE ROAD LONDON SW2 1LU UNITED KINGDOM
2009-03-03CERTNMCOMPANY NAME CHANGED N C DESIGN LIMITED CERTIFICATE ISSUED ON 04/03/09
2009-01-27288aDIRECTOR AND SECRETARY APPOINTED HELEN CLINCH
2009-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14132 - Manufacture of other women's outerwear




Licences & Regulatory approval
We could not find any licences issued to HEMYCA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2021-05-20
Moratoria,2021-05-20
Moratoria,2021-05-18
Moratoria,2021-05-18
Appointmen2021-04-16
Resolution2021-04-16
Fines / Sanctions
No fines or sanctions have been issued against HEMYCA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEMYCA LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 12,872
Creditors Due Within One Year 2012-04-01 £ 30,895
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEMYCA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 2,001
Current Assets 2012-04-01 £ 7,698
Debtors 2012-04-01 £ 600
Fixed Assets 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 36,069
Stocks Inventory 2012-04-01 £ 5,097
Tangible Fixed Assets 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEMYCA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEMYCA LTD
Trademarks
We have not found any records of HEMYCA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMYCA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14132 - Manufacture of other women's outerwear) as HEMYCA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HEMYCA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HEMYCA LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partyHEMYCA LTDEvent Date2021-05-20
 
Initiating party Event TypeMoratoria,
Defending partyHEMYCA LTDEvent Date2021-05-20
 
Initiating party Event TypeMoratoria,
Defending partyHEMYCA LTDEvent Date2021-05-18
 
Initiating party Event TypeMoratoria,
Defending partyHEMYCA LTDEvent Date2021-05-18
 
Initiating party Event TypeAppointmen
Defending partyHEMYCA LTDEvent Date2021-04-16
Name of Company: HEMYCA LTD Company Number: 06801829 Nature of Business: Manufacture of other women's outerwear Registered office: 201 Whitechapel Road, London, E1 1DE Type of Liquidation: Creditors D…
 
Initiating party Event TypeResolution
Defending partyHEMYCA LTDEvent Date2021-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEMYCA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEMYCA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1