HCCI GROUP LIMITED

1 Aldgate, London, EC3N 1RE, England
StatusDISSOLVED
Company No.03982047
CategoryPrivate Limited Company
Incorporated27 Apr 2000
Age24 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 6 months, 5 days

SUMMARY

HCCI GROUP LIMITED is an dissolved private limited company with number 03982047. It was incorporated 24 years, 2 months, 11 days ago, on 27 April 2000 and it was dissolved 7 years, 6 months, 5 days ago, on 03 January 2017. The company address is 1 Aldgate, London, EC3N 1RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 13 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/16

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowland Lloyd Hughes

Termination date: 2016-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowland Lloyd Hughes

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 65,774,180 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: Walsingham House 35 Seething Lane London EC3N 4AH

New address: 1 Aldgate London EC3N 1RE

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jenna Louise Holliday

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Apr 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-26

Capital : 65,774,180 GBP

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 97,323,983 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2014

Action Date: 07 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-07

Capital : 97,323,983 GBP

Documents

View document PDF

Resolution

Date: 03 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 97,323,983 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2013

Action Date: 11 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-11

Capital : 97,323,983 GBP

Documents

View document PDF

Resolution

Date: 27 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Feldman

Appointment date: 2012-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Lee Letsinger

Appointment date: 2012-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Richard Anthony Merriman

Termination date: 2012-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr Rowland Lloyd Hughes

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr Brendan Richard Anthony Merriman

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Mr Nicholas Ian Hutton-Penman

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-27

Officer name: Mr Rowland Lloyd Hughes

Documents

View document PDF

Resolution

Date: 11 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 23 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 21/07/09\gbp si 1250000@1=1250000\gbp ic 96073983/97323983\

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr nicholas ian hutton-penman

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr rowland lloyd hughes

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edward ellis

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martyn ward

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james davidson

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas walklett

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicholas walklett

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr brendan richard anthony merriman

Documents

View document PDF

Statement of affairs

Date: 06 Jan 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 19/12/08\gbp si 31727313@1=31727313\gbp ic 64346670/96073983\

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/08

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/11/06--------- £ si 16020500@1=16020500 £ ic 40326170/56346670

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/11/06

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Resolution

Date: 01 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si 25000000@1=25000000 £ ic 7326170/32326170

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: the grange grange avenue, rearsby leicester leicestershire LE7 4FY

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de montfort group LIMITED\certificate issued on 21/04/06

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/11/05--------- £ si 5645270@1=5645270 £ ic 1680900/7326170

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/11/05

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMS MARINE SERVICES UK LTD

10B LAING STREET,DUNDEE,DD3 7BW

Number:SC542292
Status:ACTIVE
Category:Private Limited Company

LITTLE G'S GLOUCESTER LTD

114-118 EASTGATE STREET,GLOUCESTER,GL1 1QT

Number:11487804
Status:ACTIVE
Category:Private Limited Company

MAVIMOR CONSULTANCY LIMITED

EDWARD HOUSE WOODWARD ROAD,LIVERPOOL,L33 7UY

Number:11358388
Status:ACTIVE
Category:Private Limited Company

PATHWAY CARE SOLUTIONS LIMITED

1 MERCHANTS PLACE,BOLTON,BL2 1BX

Number:04004053
Status:ACTIVE
Category:Private Limited Company

R & S DAVIES LTD

UNIT 6B, COCKRIDDEN FARM ESTATE BRENTWOOD ROAD,BRENTWOOD,CM13 3LH

Number:07970528
Status:ACTIVE
Category:Private Limited Company

ROBUSTA PRODUCTS LIMITED

63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ

Number:08781812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source