Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCH CAPITAL SERVICES (UK) LTD
Company Information for

HCH CAPITAL SERVICES (UK) LTD

LONDON, UNITED KINGDOM, EC4V,
Company Registration Number
04318716
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About Hch Capital Services (uk) Ltd
HCH CAPITAL SERVICES (UK) LTD was founded on 2001-11-07 and had its registered office in London. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
HCH CAPITAL SERVICES (UK) LTD
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 04318716
Date formed 2001-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-26 23:19:40
Primary Source:Companies House
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 HCH CAPITAL SERVICES (UK) LTD

Current Directors
Officer Role Date Appointed
RYSAFFE SECRETARIES
Company Secretary 2012-11-20
SUSAN ROSE MAYER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ISAAC JIMMY MAYER
Director 2001-11-07 2015-04-01
PETER CHARLES BRYAN
Company Secretary 2001-11-07 2012-11-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-11-07 2001-11-07
COMBINED NOMINEES LIMITED
Nominated Director 2001-11-07 2001-11-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-11-07 2001-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYSAFFE SECRETARIES THE LONDON FOUNTAIN COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
RYSAFFE SECRETARIES ANPORA UK LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES WORLD KITE LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES GLENLORA LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
RYSAFFE SECRETARIES LACROIX PROPERTIES LIMITED Company Secretary 2017-06-06 CURRENT 2014-01-22 Active
RYSAFFE SECRETARIES COLIBRI HOLDINGS LTD Company Secretary 2017-06-01 CURRENT 2015-08-20 Active
RYSAFFE SECRETARIES STONE'D RECORDS LIMITED Company Secretary 2017-03-07 CURRENT 2010-05-28 Active
RYSAFFE SECRETARIES TOTAL WORLD TOUR LIMITED Company Secretary 2017-03-07 CURRENT 2014-05-16 Active
RYSAFFE SECRETARIES JOSS LIMITED Company Secretary 2017-03-07 CURRENT 2002-08-08 Active
RYSAFFE SECRETARIES JOSS ROW TOURING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES JOSS PUBLISHING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES TOPHAM FAMILY INVESTMENTS LIMITED Company Secretary 2016-08-18 CURRENT 1998-07-09 Active
RYSAFFE SECRETARIES AMBLECROFT LIMITED Company Secretary 2016-08-18 CURRENT 1988-07-19 Active
RYSAFFE SECRETARIES VINE FARM (MORCOTT) LIMITED Company Secretary 2016-08-18 CURRENT 1965-11-04 Active
RYSAFFE SECRETARIES R.H.TOPHAM & SONS LIMITED Company Secretary 2016-07-27 CURRENT 1960-09-06 Active
RYSAFFE SECRETARIES PINK FLOYD (1987) LIMITED Company Secretary 2016-07-01 CURRENT 1987-02-25 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC LIMITED Company Secretary 2016-07-01 CURRENT 1972-11-01 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC PUBLISHERS LIMITED Company Secretary 2016-07-01 CURRENT 1973-05-23 Active
RYSAFFE SECRETARIES EVANS RANDALL (HOLDINGS) LIMITED Company Secretary 2016-03-08 CURRENT 2008-12-17 Active - Proposal to Strike off
RYSAFFE SECRETARIES SARA LUCY ADAMS Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
RYSAFFE SECRETARIES CAFE CALABRIA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL LIMITED Company Secretary 2015-08-24 CURRENT 1993-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL INVESTMENT MANAGEMENT LIMITED Company Secretary 2015-08-24 CURRENT 1998-11-24 Active - Proposal to Strike off
RYSAFFE SECRETARIES MOLD REAL ESTATE ENTERPRISES LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES OMESHORN CAPITAL LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Dissolved 2017-02-28
RYSAFFE SECRETARIES BEST OF HIGHLAND GAME LIMITED Company Secretary 2015-01-01 CURRENT 2014-08-15 Active
RYSAFFE SECRETARIES PORTINFER LIMITED Company Secretary 2014-11-26 CURRENT 2014-11-26 Dissolved 2017-01-24
RYSAFFE SECRETARIES PROJECT FORTY FOUR LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
RYSAFFE SECRETARIES BOB MARTIN (UK) LIMITED Company Secretary 2014-02-24 CURRENT 2002-02-25 In Administration/Administrative Receiver
RYSAFFE SECRETARIES MARTIN & MARTIN Company Secretary 2014-02-24 CURRENT 1941-04-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES BOB MARTIN COMPANY(THE) Company Secretary 2014-02-24 CURRENT 1924-04-28 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN EXPORT LIMITED Company Secretary 2014-02-24 CURRENT 1969-07-25 Liquidation
RYSAFFE SECRETARIES BOB MARTIN EUROPE LIMITED Company Secretary 2014-02-24 CURRENT 1981-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES CAPERNS LIMITED Company Secretary 2014-02-24 CURRENT 1986-08-04 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN HOLDINGS Company Secretary 2014-02-24 CURRENT 1933-03-14 Active
RYSAFFE SECRETARIES MARTIN AND MARTIN INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1978-03-02 Active - Proposal to Strike off
RYSAFFE SECRETARIES PESTROY CHEMICALS LIMITED Company Secretary 2014-02-24 CURRENT 1982-11-12 Active - Proposal to Strike off
RYSAFFE SECRETARIES THE DUDGEON ESTATE NOMINEE COMPANY LTD Company Secretary 2013-11-27 CURRENT 2009-09-29 Active
RYSAFFE SECRETARIES MAWR ENERGY LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RYSAFFE SECRETARIES LIONSTONE CAPITAL (UK) LIMITED Company Secretary 2013-09-18 CURRENT 2004-11-15 Dissolved 2015-12-22
RYSAFFE SECRETARIES JOHN BOWES & COMPANY LIMITED Company Secretary 2013-04-10 CURRENT 2013-04-10 Active
RYSAFFE SECRETARIES SAFFERY FINANCIAL SERVICES LIMITED Company Secretary 2012-03-31 CURRENT 1987-03-23 Active
RYSAFFE SECRETARIES THE MEDLAR RESTAURANT LIMITED Company Secretary 2012-03-01 CURRENT 2010-12-07 Active
RYSAFFE SECRETARIES 1304 MARINETTE ROAD LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES STRATHMORE ESTATES (HOLDING) LIMITED Company Secretary 2011-04-14 CURRENT 1954-05-29 Active
RYSAFFE SECRETARIES INTERNATIONAL STRUCTURES LIMITED Company Secretary 2011-04-13 CURRENT 2008-03-04 Dissolved 2017-07-11
RYSAFFE SECRETARIES STRATHMORE ESTATES DEVELOPMENT LIMITED Company Secretary 2011-04-13 CURRENT 2004-04-09 Active
RYSAFFE SECRETARIES AVIATION INVEST HOLDING (UK) LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Liquidation
RYSAFFE SECRETARIES LANGOLD FINANCE (UK) LIMITED Company Secretary 2011-02-10 CURRENT 2002-01-17 Active
RYSAFFE SECRETARIES EATON PLANNING LIMITED Company Secretary 2011-02-08 CURRENT 2006-06-22 Active
RYSAFFE SECRETARIES NANOTECHNOLOGY INDUSTRIES ASSOCIATION Company Secretary 2010-12-01 CURRENT 2008-03-03 Active
RYSAFFE SECRETARIES FINEBRAND LIMITED Company Secretary 2010-12-01 CURRENT 2002-09-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES AKTIS GALLERY (UK) LIMITED Company Secretary 2010-10-07 CURRENT 2009-08-26 Active
RYSAFFE SECRETARIES SAFFERY TRUSTEES (UK) LIMITED Company Secretary 2010-02-22 CURRENT 1999-04-08 Active
RYSAFFE SECRETARIES CHEECH AND CHEECH LIMITED Company Secretary 2009-06-24 CURRENT 2007-08-10 Dissolved 2015-07-21
RYSAFFE SECRETARIES MELTCROX LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
RYSAFFE SECRETARIES TECHNI-DRI LIMITED Company Secretary 2007-12-12 CURRENT 1998-01-02 Active
RYSAFFE SECRETARIES APEX PROPERTY CARE LIMITED Company Secretary 2007-12-12 CURRENT 1985-03-11 Active
RYSAFFE SECRETARIES K.M. HARKINS LIMITED Company Secretary 2007-12-12 CURRENT 1991-01-15 Active
RYSAFFE SECRETARIES CENTER EUROPEAN STRATEGY LIMITED Company Secretary 2007-12-03 CURRENT 1989-11-08 Dissolved 2013-08-22
RYSAFFE SECRETARIES SAFFERY CORPORATE FINANCE LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
RYSAFFE SECRETARIES METALLURGICAL PRODUCTS LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES PETROLEUM TRADING LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES ESPERITUS CONSULTING LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES MICHLIN LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
RYSAFFE SECRETARIES FHC ART LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES PACOL LIMITED Company Secretary 2007-03-22 CURRENT 1996-02-27 Dissolved 2014-04-01
RYSAFFE SECRETARIES NETLETTER LIMITED Company Secretary 2006-12-20 CURRENT 2005-01-24 Liquidation
RYSAFFE SECRETARIES FRANKOPAN RIBNIK LIMITED Company Secretary 2006-06-15 CURRENT 2002-07-05 Active
RYSAFFE SECRETARIES BLACK BEAR PRODUCTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1998-10-13 Dissolved 2016-09-27
RYSAFFE SECRETARIES ANNGATE LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-03-03
RYSAFFE SECRETARIES SPRINGFIELD POLO LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
RYSAFFE SECRETARIES MANAGEMENT STRATEGY LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Dissolved 2017-08-08
RYSAFFE SECRETARIES MEDICAL DIAGNOSTIC SYSTEMS LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Active
RYSAFFE SECRETARIES LAVINIA UK LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES ST AMANT LIMITED Company Secretary 2004-10-05 CURRENT 2004-03-05 Active - Proposal to Strike off
RYSAFFE SECRETARIES CHAHAT LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES DRUMLAMFORD NURSERIES LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Active
RYSAFFE SECRETARIES GRAHAM BUDD AUCTIONS LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
RYSAFFE SECRETARIES GAMBRO HOSPAL LIMITED Company Secretary 2004-01-31 CURRENT 1971-08-24 Dissolved 2013-09-03
RYSAFFE SECRETARIES DIAVERUM HOLDING UK LIMITED Company Secretary 2004-01-31 CURRENT 1978-06-12 Active
RYSAFFE SECRETARIES INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1971-03-30 Active
RYSAFFE SECRETARIES TELIGENT LIMITED Company Secretary 2003-12-31 CURRENT 1994-02-01 Active
RYSAFFE SECRETARIES THE PROPERLY GROUP LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-18 Dissolved 2014-12-09
RYSAFFE SECRETARIES AMEET UBEROI LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-19 Active

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
2016-04-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 01/03/2016
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2016-02-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-21DS01APPLICATION FOR STRIKING-OFF
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 15000
2015-11-18AR0107/11/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC MAYER
2015-04-02AP01DIRECTOR APPOINTED SUSAN ROSE MAYER
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-11AR0107/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-27AR0107/11/13 FULL LIST
2013-11-04AA31/12/12 TOTAL EXEMPTION FULL
2013-08-07AA31/12/11 TOTAL EXEMPTION FULL
2012-11-29AP04CORPORATE SECRETARY APPOINTED RYSAFFE SECRETARIES
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY PETER BRYAN
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 166 PICCADILLY LONDON W1J 9EF
2012-11-29AR0107/11/12 FULL LIST
2012-02-22AA31/12/10 TOTAL EXEMPTION FULL
2011-11-11AR0107/11/11 FULL LIST
2011-02-11AA31/12/09 TOTAL EXEMPTION FULL
2010-11-17AR0107/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC JIMMY MAYER / 17/11/2010
2009-12-10AR0107/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC JIMMY MAYER / 17/11/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS
2009-03-03AA31/12/07 TOTAL EXEMPTION FULL
2009-02-18DISS40DISS40 (DISS40(SOAD))
2009-02-17AA31/12/06 TOTAL EXEMPTION FULL
2009-02-03GAZ1FIRST GAZETTE
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-11-16363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2006-12-14363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: FIRST FLOOR 30 SAINT JAMESS STREET LONDON SW1A 1HB
2005-01-10363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-06363aRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-03-0688(2)RAD 08/02/02--------- £ SI 5000@1=5000 £ IC 10000/15000
2002-01-14ELRESS366A DISP HOLDING AGM 18/12/01
2002-01-14225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-01-14ELRESS252 DISP LAYING ACC 18/12/01
2002-01-14ELRESS386 DISP APP AUDS 18/12/01
2002-01-1488(2)RAD 18/12/01--------- £ SI 9999@1=9999 £ IC 1/10000
2001-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW SECRETARY APPOINTED
2001-12-03288bDIRECTOR RESIGNED
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HCH CAPITAL SERVICES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-05-26
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against HCH CAPITAL SERVICES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2004-12-23 Outstanding DAWN CHORUS (HOLDINGS)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 HCH CAPITAL SERVICES (UK) LTD

Intangible Assets
Patents
We have not found any records of HCH CAPITAL SERVICES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HCH CAPITAL SERVICES (UK) LTD
Trademarks
We have not found any records of HCH CAPITAL SERVICES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCH CAPITAL SERVICES (UK) 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 (82990 - Other business support service activities not elsewhere classified) as HCH CAPITAL SERVICES (UK) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HCH CAPITAL SERVICES (UK) 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyHCH CAPITAL SERVICES (UK) LTDEvent Date2011-04-16
In the High Court of Justice (Chancery Division) Companies Court case number 3122 A Petition to wind up the above-named Company, Registration Number 04318716, of 166 Piccadily, London W1J 9EF , presented on 16 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 June 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 June 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1511526/37/Z.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHCH CAPITAL SERVICES (UK) LTDEvent Date2009-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCH CAPITAL SERVICES (UK) 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 HCH CAPITAL SERVICES (UK) 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.