Company Information for HCS CLAIMS LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
07329889
Private Limited Company
Liquidation |
Company Name | |
---|---|
HCS CLAIMS LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in HP19 | |
Company Number | 07329889 | |
---|---|---|
Company ID Number | 07329889 | |
Date formed | 2010-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:51:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN JOHN BAKER |
||
CAROL JUNE BAKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSH CONSULTANTS LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Liquidation | |
CSH CONSULTANTS LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKS HP19 9AG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 FULL LIST | |
AR01 | 29/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/12/2011 | |
AR01 | 29/07/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-21 |
Notices to Creditors | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-12-31 | £ 57,523 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 31,816 |
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 HCS CLAIMS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 183,240 |
Cash Bank In Hand | 2011-12-31 | £ 54,614 |
Current Assets | 2012-12-31 | £ 197,474 |
Current Assets | 2011-12-31 | £ 62,280 |
Debtors | 2012-12-31 | £ 14,234 |
Debtors | 2011-12-31 | £ 7,666 |
Shareholder Funds | 2012-12-31 | £ 143,079 |
Shareholder Funds | 2011-12-31 | £ 31,758 |
Tangible Fixed Assets | 2012-12-31 | £ 3,128 |
Tangible Fixed Assets | 2011-12-31 | £ 1,294 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HCS CLAIMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HCS CLAIMS LIMITED | Event Date | 2016-03-15 |
Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire, LE12 7NN . : In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 01509 815150. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HCS CLAIMS LIMITED | Event Date | 2016-03-15 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 26 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to J G M Sadler of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 15 March 2016 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire, LE12 7NN . In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 01509 815150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HCS CLAIMS LIMITED | Event Date | 2016-03-15 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company proposed that the following resolutions were passed on 15 March 2016 , as Special Resolutions: That the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire, LE12 7NN be and is hereby appointed Liquidator for the purposes of such winding up. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 01509 815150. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CASTLE ELECTRICAL LIMITED | Event Date | 2009-12-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 21656 A Petition to wind up the above-named Company of registered office 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF , previously of 6 Station Court, Station Approach, Wickford, Essex SS11 7AT, presented on 7 December 2009 by EDMUNDSON ELECTRICAL LIMITED , of Hanover Place, 8 Church Road, Tunbridge Wells, Kent TN1 1JP , will be heard by the High Court sitting at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 March 2010 , at 10.30 am (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 intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 9 March 2010. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref AJB/SJA.) : | |||
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. |