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

HCL EQUIPMENT CONTRACTS LTD

HOCKLEY HEATH, SOLIHULL, B94,
Company Registration Number
06879209
Private Limited Company
Dissolved

Dissolved 2018-04-23

Company Overview

About Hcl Equipment Contracts Ltd
HCL EQUIPMENT CONTRACTS LTD was founded on 2009-04-16 and had its registered office in Hockley Heath. The company was dissolved on the 2018-04-23 and is no longer trading or active.

Key Data
Company Name
HCL EQUIPMENT CONTRACTS LTD
 
Legal Registered Office
HOCKLEY HEATH
SOLIHULL
 
Filing Information
Company Number 06879209
Date formed 2009-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2018-04-23
Type of accounts FULL
Last Datalog update: 2018-05-18 14:37:48
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 HCL EQUIPMENT CONTRACTS LTD

Current Directors
Officer Role Date Appointed
EMMA LOUISE UNWIN
Company Secretary 2013-11-11
KEITH JOHN BOOTH
Director 2012-08-01
HAZEL GREEN
Director 2013-11-11
ANDREW TERENCE SMITH
Director 2013-11-11
DAVID GEORGE UNWIN
Director 2009-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL GREEN
Company Secretary 2009-05-01 2013-11-11
DAVID JOSEPH UNWIN
Director 2012-06-13 2013-10-25
STUART BATES
Director 2012-08-01 2013-02-06
STUART BATES
Director 2009-11-25 2012-04-12
DAVID JOSEPH UNWIN
Director 2010-07-01 2011-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN BOOTH ENVIROPOWER SUPPLIES LIMITED Director 2016-09-14 CURRENT 2006-09-04 Liquidation
KEITH JOHN BOOTH HUNTLEY WOOD INVESTMENTS LTD Director 2016-09-14 CURRENT 2009-03-26 Active
KEITH JOHN BOOTH SOUTH HANDFORD DEVELOPMENT LIMITED Director 2016-09-14 CURRENT 1998-07-22 Active
KEITH JOHN BOOTH RAXA ENERGY LIMITED Director 2016-09-14 CURRENT 2012-09-25 Active
KEITH JOHN BOOTH NORTH EAST LAND DEVELOPMENT LIMITED Director 2013-05-14 CURRENT 2013-04-24 Active
KEITH JOHN BOOTH CAPITAL EMPLOYMENT BUREAU LTD Director 2008-11-14 CURRENT 2008-11-14 Liquidation
HAZEL GREEN ANNESLEY DEVELOPMENTS LIMITED Director 2007-10-15 CURRENT 2002-04-11 Dissolved 2017-02-16
HAZEL GREEN BRITANNIA LAND (DERBY) LIMITED Director 2007-09-05 CURRENT 2007-09-05 Dissolved 2015-11-26
DAVID GEORGE UNWIN UNIQUE INVESTMENT GROUP LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
DAVID GEORGE UNWIN EDD CONTRACTS LTD Director 2015-12-30 CURRENT 2009-04-02 Active
DAVID GEORGE UNWIN LUPFAW 359 LIMITED Director 2012-11-14 CURRENT 2012-10-10 Dissolved 2014-03-11
DAVID GEORGE UNWIN BRADNOR INVESTMENTS LIMITED Director 2009-03-27 CURRENT 2009-03-27 Liquidation
DAVID GEORGE UNWIN LONDON AND MIDDLE EASTERN GROUP LIMITED Director 2007-06-08 CURRENT 2005-01-27 Dissolved 2015-11-26
DAVID GEORGE UNWIN STANTON RECYCLED AGGREGATES LIMITED Director 2006-09-18 CURRENT 2005-01-27 Dissolved 2014-11-20

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
2018-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-23LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-01-23LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2017 FROM BRADNOR HOUSE COTES PARK LANE COTES PARK INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 4NJ
2017-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2016
2016-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2014-12-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2014
2014-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2014
2014-12-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-11-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-11-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2014
2014-07-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-06-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM BRADNOR HOUSE COTES PARK LANE ALFRETON DERBYSHIRE DE55 4NJ
2014-04-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM BRADNOR HOUSE COTES PARK LANE COTES PARK INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 4NJ ENGLAND
2013-11-13AP03SECRETARY APPOINTED MISS EMMA LOUISE UNWIN
2013-11-13AP01DIRECTOR APPOINTED MR ANDREW TERENCE SMITH
2013-11-13AP01DIRECTOR APPOINTED MS HAZEL GREEN
2013-11-13TM02APPOINTMENT TERMINATED, SECRETARY HAZEL GREEN
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UNWIN
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23LATEST SOC23/04/13 STATEMENT OF CAPITAL;GBP 201
2013-04-23AR0116/04/13 FULL LIST
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM BRADNOR HOUSEC OTES PARK LANE COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ UNITED KINGDOM
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART BATES
2012-08-21AP01DIRECTOR APPOINTED MR KEITH JOHN BOOTH
2012-08-21AP01DIRECTOR APPOINTED MR STUART BATES
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM BRADNOR BUSINESS PARK NOTTINGHAM ROAD LOUNT ASHBY DE LA ZOUCH LEICS LE65 1SD
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AP01DIRECTOR APPOINTED MR DAVID JOSEPH UNWIN
2012-05-23AR0116/04/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART BATES
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UNWIN
2011-04-21AR0116/04/11 FULL LIST
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-01AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-08-26RES01ADOPT ARTICLES 05/08/2010
2010-08-26RES04NC INC ALREADY ADJUSTED 05/08/2010
2010-08-17SH0109/08/10 STATEMENT OF CAPITAL GBP 23.00
2010-07-02AP01DIRECTOR APPOINTED MR DAVID JOSEPH UNWIN
2010-04-19AR0116/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE UNWIN / 01/01/2010
2010-04-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH UNWIN / 16/04/2009
2009-11-26AP03APPOINT PERSON AS SECRETARY
2009-11-25AP01DIRECTOR APPOINTED MR STUART BATES
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM LOWS LANE STANTON BY DALE ILKESTON DERBYSHIRE DE7 4QU
2009-05-14288aSECRETARY APPOINTED HAZEL GREEN
2009-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77310 - Renting and leasing of agricultural machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to HCL EQUIPMENT CONTRACTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-24
Meetings of Creditors2014-06-11
Appointment of Administrators2014-04-22
Fines / Sanctions
No fines or sanctions have been issued against HCL EQUIPMENT CONTRACTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-23 Outstanding BIBBY FINANCIAL SERVICES LIMITED
CHATTEL MORTGAGE 2010-02-22 Satisfied HCL EQUIPMENT LIMITED
DEBENTURE 2010-01-23 Outstanding BRADNOR INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 HCL EQUIPMENT CONTRACTS LTD

Intangible Assets
Patents
We have not found any records of HCL EQUIPMENT CONTRACTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HCL EQUIPMENT CONTRACTS LTD
Trademarks
We have not found any records of HCL EQUIPMENT CONTRACTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCL EQUIPMENT CONTRACTS 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 (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as HCL EQUIPMENT CONTRACTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HCL EQUIPMENT CONTRACTS 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 TypeAppointment of Liquidators
Defending partyHCL EQUIPMENT CONTRACTS LTDEvent Date2014-11-21
Richard Paul Rendle , R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHCL EQUIPMENT CONTRACTS LTDEvent Date2014-04-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8172 Richard Paul Rendle (IP No 5766 ), R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHCL EQUIPMENT CONTRACTS LTDEvent Date
In the High Court of Justice, (Chancery Division) Birmingham Registry case number 8172 In the Matter of the Insolvency Act 1986 : Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the above named Company is to take place.The meeting is an initial creditors’ meeting under Paragraph 51 of Schedule B1 tothe Insolvency Act 1986 (as amended). The meeting will be held at Hinckley Island Hotel, A5, Burbage, Hinckley LE10 3JA on 20 June 2014 at 3.00 pm. In order to be entitled to vote at the meeting under Rule 2.38 you mustalso give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of yourclaim. : Contact details: R P Rendle (IP No 005766 ), Administrator : R P Rendle & Co Limited , No 9 Hockley Court, Solihull B94 6NW . Email Info@rprendle.com , telephone 01564 783777 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCL EQUIPMENT CONTRACTS 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 HCL EQUIPMENT CONTRACTS 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.