Active - Proposal to Strike off
Company Information for HC 1171 LIMITED
RSM BLUEBELL HOUSE, BRIAN JOHNSON WAY, BRIAN JOHNSON WAY, PRESTON, PR2 5PE,
|
Company Registration Number
07820920
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HC 1171 LIMITED | |
Legal Registered Office | |
RSM BLUEBELL HOUSE BRIAN JOHNSON WAY BRIAN JOHNSON WAY PRESTON PR2 5PE Other companies in PR7 | |
Company Number | 07820920 | |
---|---|---|
Company ID Number | 07820920 | |
Date formed | 2011-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-10-31 | |
Latest return | 2016-10-24 | |
Return next due | 2017-11-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-10-23 15:00:45 |
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 |
---|---|---|
ALBERT DERRY NICKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER THOMAS CHILTON |
Director | ||
PETER DAVID ANTHONY |
Director | ||
RONALD EDWARD HILL |
Director | ||
BRADLEY JOHN SANDERS |
Director | ||
RODERICK MICHAEL THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HC 1182 LIMITED | Director | 2013-10-17 | CURRENT | 2012-02-08 | Dissolved 2016-05-24 | |
LLANDOVERY COLLEGE | Director | 2005-08-01 | CURRENT | 2005-08-01 | Dissolved 2014-04-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period shortened from 31/10/16 TO 30/10/16 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM C/O Baker Tilly Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM C/O CARE OF BAKER TILLY SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHILTON | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALBERT DERRY NICKLIN | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY | |
AP01 | DIRECTOR APPOINTED MR PETER THOMAS CHILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD HILL | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID ANTHONY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS | |
AP01 | DIRECTOR APPOINTED MR RONALD EDWARD HILL | |
AP01 | DIRECTOR APPOINTED MR BRADLEY JOHN SANDERS | |
SH01 | 27/10/11 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HC 1171 LIMITED are:
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. |