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

HCCI GROUP LIMITED

LONDON, ENGLAND, EC3N 1RE,
Company Registration Number
03982047
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Hcci Group Ltd
HCCI GROUP LIMITED was founded on 2000-04-27 and had its registered office in London. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
HCCI GROUP LIMITED
 
Legal Registered Office
LONDON
ENGLAND
EC3N 1RE
Other companies in EC3N
 
Previous Names
DE MONTFORT GROUP LIMITED21/04/2006
Filing Information
Company Number 03982047
Date formed 2000-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts FULL
Last Datalog update: 2017-09-03 17:22:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCCI GROUP 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.
Companies with same name HCCI GROUP LIMITED
The following companies were found which have the same name as HCCI GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HCCI GROUP, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2008-06-09

Company Officers of HCCI GROUP LIMITED

Current Directors
Officer Role Date Appointed
JENNA LOUISE HOLLIDAY
Company Secretary 2015-05-01
DAVID ROBERT FELDMAN
Director 2012-10-02
NICHOLAS IAN HUTTON-PENMAN
Director 2009-02-26
KATHERINE LEE LETSINGER
Director 2012-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROWLAND LLOYD HUGHES
Company Secretary 2006-03-31 2016-07-29
ROWLAND LLOYD HUGHES
Director 2009-02-26 2016-07-29
BRENDAN RICHARD ANTHONY MERRIMAN
Director 2009-02-26 2012-09-19
NICHOLAS JOHN WALKLETT
Company Secretary 2000-04-27 2009-02-26
JAMES ROGER DAVIDSON
Director 2000-04-27 2009-02-26
EDWARD HARDIN ELLIS JR,
Director 2005-01-04 2009-02-26
NICHOLAS JOHN WALKLETT
Director 2000-04-27 2009-02-26
MARTYN DAVID WARD
Director 2000-04-27 2009-02-26
ROBERT FREDERICK THOMAS
Director 2005-09-30 2006-11-09
NICHOLAS IAN HUTTON PENMAN
Director 2005-01-04 2005-09-30
ENID TANENHAUS
Director 2003-11-19 2005-01-04
JOHN FRANCIS WELCH
Director 2003-10-15 2005-01-04
JOHN SIMON HENEGHAN
Director 2000-12-15 2003-11-19
MARK CONRAD VONNAHME
Director 2000-12-15 2003-10-15
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-04-27 2000-04-27
FIRST DIRECTORS LIMITED
Nominated Director 2000-04-27 2000-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT FELDMAN HCC SPECIALTY HOLDINGS (NO.1) LIMITED Director 2012-10-02 CURRENT 2003-06-18 Dissolved 2017-01-03
DAVID ROBERT FELDMAN NAMECO (NO.808) LIMITED Director 2007-08-02 CURRENT 2003-08-20 Active
NICHOLAS IAN HUTTON-PENMAN HCC SPECIALTY HOLDINGS (NO.1) LIMITED Director 2010-10-02 CURRENT 2003-06-18 Dissolved 2017-01-03

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
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-13SH20STATEMENT BY DIRECTORS
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13SH1913/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-13CAP-SSSOLVENCY STATEMENT DATED 19/09/16
2016-10-11DS01APPLICATION FOR STRIKING-OFF
2016-10-03RES06REDUCE ISSUED CAPITAL 23/09/2016
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND HUGHES
2016-08-04TM02APPOINTMENT TERMINATED, SECRETARY ROWLAND HUGHES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 65774180;USD 117410000
2016-04-27AR0127/04/16 FULL LIST
2016-04-22SH0131/03/16 STATEMENT OF CAPITAL GBP 65774180 31/03/16 STATEMENT OF CAPITAL USD 117410000
2016-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14AP03SECRETARY APPOINTED MISS JENNA LOUISE HOLLIDAY
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 65774180;USD 108573000
2015-04-27AR0127/04/15 FULL LIST
2015-04-14SH0226/03/15 STATEMENT OF CAPITAL GBP 65774180 26/03/15 STATEMENT OF CAPITAL USD 108573000
2015-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-26SH0126/03/15 STATEMENT OF CAPITAL GBP 97323983 26/03/15 STATEMENT OF CAPITAL USD 108573000
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 97323983;USD 61360000
2014-04-28AR0127/04/14 FULL LIST
2014-04-08SH0107/03/14 STATEMENT OF CAPITAL GBP 97323983 07/03/14 STATEMENT OF CAPITAL USD 61360000
2014-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-15SH0118/12/13 STATEMENT OF CAPITAL GBP 97323983 18/12/13 STATEMENT OF CAPITAL USD 43000000
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-10SH0111/11/13 STATEMENT OF CAPITAL GBP 97323983 11/11/13 STATEMENT OF CAPITAL USD 32000000
2013-11-27RES01ALTER ARTICLES 11/11/2013
2013-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-25MEM/ARTSARTICLES OF ASSOCIATION
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0127/04/13 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR DAVID FELDMAN
2012-10-02AP01DIRECTOR APPOINTED MS KATHERINE LEE LETSINGER
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MERRIMAN
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0127/04/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0127/04/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0127/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND LLOYD HUGHES / 27/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN RICHARD ANTHONY MERRIMAN / 27/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN HUTTON-PENMAN / 27/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROWLAND LLOYD HUGHES / 27/04/2010
2009-09-11ELRESS252 DISP LAYING ACC 18/03/2008
2009-09-11ELRESS366A DISP HOLDING AGM 18/03/2008
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23RES01ADOPT ARTICLES 21/07/2009
2009-07-2188(2)AD 21/07/09 GBP SI 1250000@1=1250000 GBP IC 96073983/97323983
2009-04-30363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED MR NICHOLAS IAN HUTTON-PENMAN
2009-03-09288aDIRECTOR APPOINTED MR ROWLAND LLOYD HUGHES
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS WALKLETT
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES DAVIDSON
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ELLIS
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WALKLETT
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR MARTYN WARD
2009-03-06288aDIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2009-01-06SASHARE AGREEMENT OTC
2009-01-0688(2)AD 19/12/08 GBP SI 31727313@1=31727313 GBP IC 64346670/96073983
2009-01-05123NC INC ALREADY ADJUSTED 19/12/08
2009-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-05RES04GBP NC 66020500/97570303 19/12/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-07353LOCATION OF REGISTER OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2006-12-21RES04£ NC 50000000/66020500 22/
2006-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-21123NC INC ALREADY ADJUSTED 22/11/06
2006-12-2188(2)RAD 22/11/06--------- £ SI 16020500@1=16020500 £ IC 40326170/56346670
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-06363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-06-01RES04NC INC ALREADY ADJUSTED 22/12/05
2006-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: THE GRANGE GRANGE AVENUE, REARSBY LEICESTER LEICESTERSHIRE LE7 4FY
2006-05-23RES13NEW RO ADD APPROVED 31/03/06
2006-05-15RES04£ NC 10000000/50000000 22/
2006-04-21CERTNMCOMPANY NAME CHANGED DE MONTFORT GROUP LIMITED CERTIFICATE ISSUED ON 21/04/06
2005-12-09RES04£ NC 1680900/10000000 15/
2005-12-09123NC INC ALREADY ADJUSTED 15/11/05
2005-12-09RES13VARIATION OF RIGHTS 15/11/05
2005-12-09RES12VARYING SHARE RIGHTS AND NAMES
2005-10-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HCCI GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCCI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCCI GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of HCCI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCCI GROUP LIMITED
Trademarks
We have not found any records of HCCI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCCI GROUP LIMITED. 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 (64205 - Activities of financial services holding companies) as HCCI GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HCCI GROUP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCCI GROUP LIMITED 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 HCCI GROUP LIMITED any grants or awards.
Ownership
    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.