Dissolved
Dissolved 2014-11-20
Company Information for HC 1223 LIMITED
SHAFTESBURY AVENUE, LONDON, W1R,
|
Company Registration Number
08956945
Private Limited Company
Dissolved Dissolved 2014-11-20 |
Company Name | |
---|---|
HC 1223 LIMITED | |
Legal Registered Office | |
SHAFTESBURY AVENUE LONDON | |
Company Number | 08956945 | |
---|---|---|
Date formed | 2014-03-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-11-20 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-29 09:42:43 |
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 |
---|---|---|
MARTIN GREGORY |
||
MARTIN PAUL GREGORY |
||
ALAN PALMER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAULMART PROPERTY LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
DACE GROUP LIMITED | Director | 2015-03-10 | CURRENT | 2015-01-07 | Active | |
CASTLEGATE 123 LIMITED | Director | 2015-03-03 | CURRENT | 2015-02-19 | Active | |
HC 1225 LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
HC 1224 LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
CRYSTALTECH SERVICES (UK) LIMITED | Director | 2008-12-09 | CURRENT | 2004-10-05 | Active | |
CATERPARTS LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-10 | Active | |
GREY SIMMONDS LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-10 | Active | |
MAIDAID LIMITED | Director | 2001-12-19 | CURRENT | 1998-06-29 | Active | |
GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED | Director | 2000-10-31 | CURRENT | 1977-11-08 | Active | |
D & M ESTATES LIMITED | Director | 1998-04-15 | CURRENT | 1998-04-15 | Active | |
BUTTRESS GROUP LIMITED | Director | 1992-07-24 | CURRENT | 1982-04-29 | Active | |
CASTLEGATE 123 LIMITED | Director | 2017-04-03 | CURRENT | 2015-02-19 | Active | |
DACE GROUP LIMITED | Director | 2015-03-10 | CURRENT | 2015-01-07 | Active | |
ONLINE CATERING SUPPLIES LTD | Director | 2013-05-20 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
CRANES POINT ASSOCIATES LTD | Director | 2013-01-17 | CURRENT | 2012-12-06 | Dissolved 2017-07-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 03/04/2014 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 60 | |
SH01 | 03/04/14 STATEMENT OF CAPITAL GBP 60 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-10 |
Notice of Intended Dividends | 2014-05-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as HC 1223 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HC 1223 LIMITED | Event Date | 2014-07-07 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of members of the above named Company will be held at 130 Shaftesbury Avenue, London, W1D 5AR on 15 August 2014 at 10.00am for the purpose of having an account laid before them and to receive the report of the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to grant the Liquidator his release. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote in his place. A proxy need not be a member of the company. Proxies for use at the meeting should be lodged at the Companys registered office, as above, no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 3 April 2014. Office Holder details: Martin N Widdowson, (IP No. 8625) of Brebners, 130 Shaftesbury Avenue, London, W1D 5AR Further details contact: Martin N Widdowson, Email: martin.widdowson@brebners.com, Tel: 020 7734 2244. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HC 1223 LIMITED | Event Date | 2014-05-27 |
Principal Trading Address: N/A Notice is hereby that the Liquidator of the above-named Company intends within two months from 30 June 2014 to declare a final dividend to the Creditors of the said Creditors of the said Company, and that they any such Creditor desiring to participate in such dividend must on or before that date send in his full name and address and full particulars of his debt or claim to the undersigned Martin N Widdowson of Brebners, 130 Shaftesbury Avenue, London, W1D 5AR the Liquidator of the said Company. This notice is purely formal. All known creditors have been, or will be, paid in full. All debts and claims must be formally proved. Date of appointment: 3 April 2014. Office Holder details: Martin N Widdowson (IP No 8625) of Brebners, 130 Shaftesbury Avenue, London, W1D 5AR Further details contact: Martin N Widdowson, Email: martin.widdowson@brebners.com. | |||
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. |