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

HCH&F HOLDINGS LTD

LONDON, SE1,
Company Registration Number
05400953
Private Limited Company
Dissolved

Dissolved 2015-03-30

Company Overview

About Hch&f Holdings Ltd
HCH&F HOLDINGS LTD was founded on 2005-03-22 and had its registered office in London. The company was dissolved on the 2015-03-30 and is no longer trading or active.

Key Data
Company Name
HCH&F HOLDINGS LTD
 
Legal Registered Office
LONDON
 
Previous Names
HOLMES PLACE HEALTH & FITNESS HOLDINGS LIMITED24/10/2008
Filing Information
Company Number 05400953
Date formed 2005-03-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-03-30
Type of accounts FULL
Last Datalog update: 2015-09-22 08:18:39
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&F HOLDINGS LTD

Current Directors
Officer Role Date Appointed
M & N SECRETARIES LIMITED
Nominated Secretary 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ADAM CHARLES FOX
Director 2006-07-26 2013-12-12
PAMELA ANN SCHOLES
Director 2007-09-28 2013-12-12
ANTHONY MARTIN ROBINSON
Director 2006-02-17 2007-11-29
JEAN-PHILIPPE BARADE
Director 2007-01-23 2007-09-28
STEWART HARRIES
Company Secretary 2007-01-22 2007-06-01
FRANCES BINGHAM
Company Secretary 2005-03-22 2006-10-31
ROGER MCLAUGHLAN
Director 2006-02-27 2006-10-31
KEVIN BRIAN CONNOLLY
Director 2005-03-22 2006-07-26
MICHAEL IAN BURKE
Director 2005-03-22 2006-02-17
FRANCES BINGHAM
Director 2005-08-04 2005-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-22 2005-03-22
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-22 2005-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & N SECRETARIES LIMITED THE HABEAS FILM COMPANY LIMITED Nominated Secretary 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
M & N SECRETARIES LIMITED PROMANET WEBSERVICES LTD Nominated Secretary 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-08-25
M & N SECRETARIES LIMITED DO-TECH PLC Nominated Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2014-01-14
M & N SECRETARIES LIMITED ELVERBILL LIMITED Nominated Secretary 2010-02-18 CURRENT 1988-08-26 Dissolved 2015-01-27
M & N SECRETARIES LIMITED MAINSAIL (FRANCE) LIMITED Nominated Secretary 2010-01-19 CURRENT 2010-01-19 Active
M & N SECRETARIES LIMITED LONDON GOLF (EUROPEAN TOUR) LIMITED Nominated Secretary 2009-05-21 CURRENT 2009-05-21 Active
M & N SECRETARIES LIMITED GREEN DRIP LTD Nominated Secretary 2009-04-30 CURRENT 2009-04-30 Active
M & N SECRETARIES LIMITED YELLOW HAND LTD Nominated Secretary 2009-04-29 CURRENT 2009-04-29 Active
M & N SECRETARIES LIMITED BURLINGTON PLACE (KINGS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-10-18 Active
M & N SECRETARIES LIMITED BEECH COURT (LOOSE) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-06-04 Active
M & N SECRETARIES LIMITED LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2008-05-15 Active
M & N SECRETARIES LIMITED PRINCESS COURT (HAYWARDS HEATH) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2004-03-17 Active
M & N SECRETARIES LIMITED CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2004-02-09 Active
M & N SECRETARIES LIMITED HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-10-23 Active
M & N SECRETARIES LIMITED FOLDERS KEEP (BURGESS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-02-19 Active
M & N SECRETARIES LIMITED AVANTE (COXHEATH) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-06-04 Active
M & N SECRETARIES LIMITED TRINITY FIELDS (DARTFORD) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2003-09-29 Active
M & N SECRETARIES LIMITED SYCAMORE PLACE (EDENBRIDGE) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-12-29 Active
M & N SECRETARIES LIMITED SEVEN WESTGATE TERRACE MANAGEMENT LIMITED Nominated Secretary 2008-09-10 CURRENT 1994-03-04 Active
M & N SECRETARIES LIMITED ROSEBUD PROPERTIES LIMITED Nominated Secretary 2008-07-28 CURRENT 1994-12-09 Active
M & N SECRETARIES LIMITED KOV BORNEO LIMITED Nominated Secretary 2008-04-24 CURRENT 2003-10-01 Active - Proposal to Strike off
M & N SECRETARIES LIMITED QUINTESSENCE PUBLISHING COMPANY LIMITED Nominated Secretary 2008-01-01 CURRENT 1982-02-02 Active
M & N SECRETARIES LIMITED GLOBAL DATA EXCELLENCE LIMITED Nominated Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
M & N SECRETARIES LIMITED BIONORICA UK LIMITED Nominated Secretary 2007-11-28 CURRENT 2007-11-28 Dissolved 2014-01-07
M & N SECRETARIES LIMITED PRISMA PHARMACEUTICALS LIMITED Nominated Secretary 2007-11-01 CURRENT 2003-05-08 Dissolved 2018-07-24
M & N SECRETARIES LIMITED BENROYCE LIMITED Nominated Secretary 2007-05-10 CURRENT 2007-05-10 Active
M & N SECRETARIES LIMITED HEALTH CLUB GROUP PLC Nominated Secretary 2007-01-22 CURRENT 2003-02-11 Dissolved 2015-06-26
M & N SECRETARIES LIMITED HC LEISURE 3 LIMITED Nominated Secretary 2007-01-22 CURRENT 2003-12-10 Dissolved 2016-02-24
M & N SECRETARIES LIMITED HEALTH CLUB HOLDINGS LIMITED Nominated Secretary 2007-01-22 CURRENT 2003-02-11 Dissolved 2016-08-23
M & N SECRETARIES LIMITED EDEN NOMINEES LIMITED Nominated Secretary 2005-05-31 CURRENT 1994-10-06 Active
M & N SECRETARIES LIMITED LATYMER HOUSE LIMITED Nominated Secretary 2005-05-13 CURRENT 2002-10-10 Active
M & N SECRETARIES LIMITED EMIRATES PRINTING PRESS UK LIMITED Nominated Secretary 1999-11-22 CURRENT 1999-11-22 Active
M & N SECRETARIES LIMITED MIGRATA U.K. LIMITED Nominated Secretary 1992-09-05 CURRENT 1988-04-05 Liquidation
M & N SECRETARIES LIMITED STIPE INTERNATIONAL LIMITED Nominated Secretary 1991-08-14 CURRENT 1983-08-25 Active - Proposal to Strike off
M & N SECRETARIES LIMITED ESHERBOURNE LIMITED Nominated Secretary 1991-04-22 CURRENT 1991-04-22 Liquidation

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
2015-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-06AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS LIMITED NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SCHOLES
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX
2014-01-034.70DECLARATION OF SOLVENCY
2014-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-03LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09LATEST SOC09/04/13 STATEMENT OF CAPITAL;GBP 49.69
2013-04-09AR0122/03/13 FULL LIST
2012-04-23AR0122/03/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0122/03/11 FULL LIST
2010-08-19RES01ADOPT ARTICLES 08/07/2010
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0122/03/10 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADAM CHARLES FOX / 15/12/2009
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-11AD02SAIL ADDRESS CREATED
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-23CERTNMCOMPANY NAME CHANGED HOLMES PLACE HEALTH & FITNESS HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/10/08
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-31363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2007-12-05288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288bSECRETARY RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2007-05-17363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: THE QUADRANT, 118 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QJ
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE QUADRANT, 118 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QJ
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 100 ALDERSGATE STREET, LONDON, EC1A 4LX
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03288aNEW DIRECTOR APPOINTED
2007-02-03288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-01-12288cSECRETARY'S PARTICULARS CHANGED
2005-09-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23288bDIRECTOR RESIGNED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HCH&F HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-12
Fines / Sanctions
No fines or sanctions have been issued against HCH&F HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2006-10-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2005-09-06 Satisfied LLOYDS TSB BANK PLC: CAPITAL MARKETS (THE TRUSTEE) AS AGENT AND TRUSTEE FOR THE BENEFICIARIES
DEED OF ADMISSION AND AMENDMENT 2005-06-10 Satisfied LLOYDS TSB BANK PLC
SHARE PLEDGE AGREEMENT 2005-06-10 Satisfied LLOYDS TSB BANK PLC: CAPITAL MARKETS AS TRUSTEE
DEED OF ADMISSION AND AMENDMENT 2005-06-10 Satisfied LLOYDS TSB BANK PLC AS AGENT AND TRUSTEE FOR THE BENEFICIARIES (THE TRUSTEES)
Intangible Assets
Patents
We have not found any records of HCH&F HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HCH&F HOLDINGS LTD
Trademarks
We have not found any records of HCH&F HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCH&F HOLDINGS 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 (74990 - Non-trading company) as HCH&F HOLDINGS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HCH&F HOLDINGS 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 Event TypeFinal Meetings
Defending partyHCH&F HOLDINGS LTDEvent Date2014-11-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 18 December 2014 at 10.30 am for the purpose of having an account laid before them showing how winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxy with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of appointment: 12 December 2013 Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Maurice Moses, (IP No. 5542) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 951 4683 Alternative contact: Shivam Dosa
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCH&F HOLDINGS 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&F HOLDINGS 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.
    Other companies at postcode SE1