Liquidation
Company Information for HC1121 LIMITED
CHALLONER HOUSE, 2ND FLOOR, 19 CLERKENWELL CLOSE, LONDON, EC1R 0RR,
|
Company Registration Number
06845298
Private Limited Company
Liquidation |
Company Name | |
---|---|
HC1121 LIMITED | |
Legal Registered Office | |
CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR Other companies in EC2M | |
Company Number | 06845298 | |
---|---|---|
Company ID Number | 06845298 | |
Date formed | 2009-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 21:52:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HC1121 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARETH HAYDN JOHN EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JEFFERY COWAN |
Director | ||
TIMOTHY SIMON HOPKINS |
Director | ||
RODERICK MICHAEL THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRE GLG LTD | Director | 2009-08-28 | CURRENT | 2002-12-04 | Dissolved 2017-04-06 | |
HC1120 LIMITED | Director | 2009-03-13 | CURRENT | 2009-03-12 | Dissolved 2014-04-29 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/18 FROM C/O C/O Maurice J. Bushell & Co 120 Moorgate Third Floor London EC2M 6UR | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gareth Haydn John Evans on 2016-03-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gareth Haydn John Evans on 2014-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/14 FROM 5 Deansway Worcester WR1 2JG | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/03/12 FULL LIST | |
AR01 | 12/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HAYDN JOHN EVANS / 03/07/2013 | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINS | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON HOPKINS / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HAYDN JOHN EVANS / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEFFERY COWAN / 12/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | APPOINTMENTS 11/06/2009 | |
288a | DIRECTOR APPOINTED MR NICHOLAS JEFFERY COWAN | |
288a | DIRECTOR APPOINTED MR TIMOTHY SIMON HOPKINS | |
RES13 | GARETH EVANS BE APPOINTED AS A DIRECTOR 13/03/2009 | |
288a | DIRECTOR APPOINTED GARETH HADYN JOHN EVANS | |
288b | APPOINTMENT TERMINATED DIRECTOR RODERICK MICHAEL THOMAS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2018-05-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SCHRODER CAYMAN BANK AND TRUST COMPANY LIMITED AS TRUSTEE OF THE SQUAM TRUST | |
DEBENTURE | Outstanding | SCHRODER CAYMAN BANK AND TRUST COMPANY LIMITED AS TRUSTEE OF THE SQUAM TRUST | |
DEBENTURE | Outstanding | ANTHONY ROGER JORDAN |
Creditors Due After One Year | 2013-03-31 | £ 400,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 400,000 |
Creditors Due After One Year | 2012-03-31 | £ 400,000 |
Creditors Due After One Year | 2011-03-31 | £ 400,000 |
Creditors Due After One Year | 2011-03-31 | £ 400,000 |
Creditors Due After One Year | 2010-03-31 | £ 400,000 |
Creditors Due After One Year | 2010-03-31 | £ 400,000 |
Creditors Due Within One Year | 2013-03-31 | £ 709,600 |
Creditors Due Within One Year | 2012-03-31 | £ 708,940 |
Creditors Due Within One Year | 2012-03-31 | £ 708,940 |
Creditors Due Within One Year | 2011-03-31 | £ 708,940 |
Creditors Due Within One Year | 2011-03-31 | £ 708,940 |
Creditors Due Within One Year | 2010-03-31 | £ 708,940 |
Creditors Due Within One Year | 2010-03-31 | £ 708,940 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HC1121 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HC1121 LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | HC1121 LIMITED | Event Date | 2018-04-19 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) case number 003190 CR-2018-003190 A Petition to wind up the above-named company (registered no 06845298) of Challoner House, 2nd Floor, 19 Clerkenwell Close, London, EC1R 0RR presented on 19 April 2018 by THE WINTERBOTHAM TRUST COMPANY (HONG KONG) LIMITED, of Suite 1001, 10th Floor Bank of America Tower, 12 Harcourt Road, Central, Hong Kong, (the Petitioner) claiming to be a creditor of the company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: Wednesday: 20 June 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on Tuesday, 19 June 2018 . | |||
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. |