HC 1170B LIMITED

Register to unlock more data on OkredoRegister

HC 1170B LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02142314

Incorporation date

25/06/1987

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1987)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon03/07/2025
Application to strike the company off the register
dot icon03/07/2025
Resolutions
dot icon03/07/2025
Solvency Statement dated 19/06/25
dot icon03/07/2025
Statement of capital on 2025-07-03
dot icon03/07/2025
Statement by Directors
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Solvency Statement dated 19/06/25
dot icon19/06/2025
Statement of capital on 2025-06-19
dot icon19/06/2025
Statement by Directors
dot icon07/01/2025
Certificate of change of name
dot icon08/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon06/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon06/07/2023
Appointment of Mr Martin John Sockett as a director on 2023-06-27
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/01/2022
Termination of appointment of John Anthony Maisey as a director on 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/05/2021
Satisfaction of charge 4 in part
dot icon17/05/2021
Satisfaction of charge 4 in full
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Termination of appointment of Kate Helena Tinsley as a director on 2019-04-02
dot icon05/04/2019
Appointment of Mr John Anthony Maisey as a director on 2019-04-02
dot icon12/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon24/03/2016
Appointment of Ms Kate Helena Tinsley as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Mark Jonathan Warwick Kelly as a director on 2016-03-24
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon02/03/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/10/2014
Director's details changed for Mr Jonathon Paul Sowton on 2014-10-10
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon22/08/2014
Director's details changed for Mark Jonathan Warwick Kelly on 2014-08-22
dot icon22/08/2014
Registered office address changed from 27 Victoria Street High Wycombe Buckinghamshire HP11 2LT to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-22
dot icon05/08/2014
Termination of appointment of Brian Cecil Frederick Varley as a director on 2014-06-30
dot icon05/08/2014
Termination of appointment of Lawrence Savarimuthu as a director on 2014-06-30
dot icon05/08/2014
Termination of appointment of Lawrence Savarimuthu as a secretary on 2014-06-30
dot icon05/08/2014
Termination of appointment of Andrew Gerard Ferguson as a director on 2014-06-30
dot icon05/08/2014
Appointment of Grafton Group Secretarial Services Limited as a secretary on 2014-06-30
dot icon05/08/2014
Appointment of Mark Jonathan Warwick Kelly as a director on 2014-06-30
dot icon05/08/2014
Appointment of Mr Jonathon Paul Sowton as a director on 2014-06-30
dot icon09/06/2014
Satisfaction of charge 3 in full
dot icon09/06/2014
Satisfaction of charge 1 in full
dot icon09/06/2014
Satisfaction of charge 2 in full
dot icon19/03/2014
Full accounts made up to 2013-06-30
dot icon22/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-06-30
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Brian Cecil Frederick Varley on 2012-09-30
dot icon15/02/2012
Accounts for a small company made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon01/11/2011
Director's details changed for Mr Andrew Gerard Ferguson on 2010-01-29
dot icon01/11/2011
Register(s) moved to registered office address
dot icon08/02/2011
Accounts for a small company made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Andrew Gerard Ferguson on 2010-01-29
dot icon03/01/2010
Accounts for a small company made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Andrew Gerard Ferguson on 2009-11-03
dot icon04/11/2009
Director's details changed for Lawrence Savarimuthu on 2009-11-03
dot icon04/11/2009
Director's details changed for Brian Cecil Frederick Varley on 2009-11-03
dot icon21/01/2009
Accounts for a medium company made up to 2008-06-30
dot icon28/10/2008
Return made up to 08/10/08; full list of members
dot icon28/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon17/10/2007
Return made up to 08/10/07; no change of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: burtley saw mills windsor road beaconsfield buckinghamshire HP9 2SE
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon02/01/2007
Director resigned
dot icon07/11/2006
Return made up to 08/10/06; full list of members
dot icon29/03/2006
Full accounts made up to 2005-06-30
dot icon31/10/2005
Return made up to 08/10/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon27/10/2004
Return made up to 08/10/04; full list of members
dot icon01/03/2004
Full accounts made up to 2003-06-30
dot icon17/10/2003
Return made up to 08/10/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon15/01/2003
Director resigned
dot icon23/12/2002
Return made up to 24/10/02; full list of members
dot icon08/03/2002
Resolutions
dot icon11/12/2001
Full accounts made up to 2001-06-30
dot icon13/11/2001
Return made up to 24/10/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-06-30
dot icon15/11/2000
Return made up to 24/10/00; full list of members
dot icon19/05/2000
Director resigned
dot icon15/02/2000
Full accounts made up to 1999-06-30
dot icon08/11/1999
Return made up to 24/10/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon13/11/1998
Return made up to 24/10/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon12/11/1997
Return made up to 24/10/97; full list of members
dot icon29/07/1997
Particulars of mortgage/charge
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon24/01/1997
Return made up to 03/11/96; full list of members
dot icon16/04/1996
Particulars of mortgage/charge
dot icon04/01/1996
Full accounts made up to 1995-06-30
dot icon13/12/1995
Return made up to 03/11/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 03/11/94; full list of members
dot icon22/12/1994
Ad 24/06/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon02/12/1994
Accounts for a small company made up to 1994-06-30
dot icon05/07/1994
Resolutions
dot icon05/07/1994
£ nc 1000/100000 24/06/94
dot icon25/03/1994
Accounts for a small company made up to 1993-06-30
dot icon09/03/1994
New director appointed
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon25/11/1993
Return made up to 03/11/93; full list of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon26/04/1993
Resolutions
dot icon08/03/1993
Notice of resolution removing auditor
dot icon16/02/1993
Notice of resolution removing auditor
dot icon16/02/1993
Registered office changed on 16/02/93 from: 5, elstree gate, elstree way, borehamwood, herts. WD6 1JD.
dot icon12/11/1992
Return made up to 03/11/92; full list of members
dot icon28/05/1992
Particulars of mortgage/charge
dot icon13/03/1992
Return made up to 03/11/91; no change of members
dot icon25/02/1992
Director resigned
dot icon24/02/1992
Accounts for a small company made up to 1991-06-30
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon22/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1991
Accounts for a small company made up to 1990-06-30
dot icon29/01/1991
Return made up to 20/12/90; full list of members
dot icon16/01/1991
Registered office changed on 16/01/91 from: studio house, elstree studios, shenley road, borehamwood, herts WD6 1JG
dot icon09/02/1990
Accounts for a small company made up to 1989-06-30
dot icon09/02/1990
Return made up to 03/11/89; full list of members
dot icon09/02/1990
Accounts for a small company made up to 1988-03-31
dot icon09/02/1990
Return made up to 24/11/88; full list of members
dot icon20/02/1989
Accounting reference date extended from 31/03 to 30/06
dot icon13/12/1988
Particulars of mortgage/charge
dot icon28/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon04/02/1988
Memorandum and Articles of Association
dot icon27/11/1987
Certificate of change of name
dot icon18/11/1987
Resolutions
dot icon18/11/1987
Secretary resigned;director resigned;new director appointed
dot icon18/11/1987
Registered office changed on 18/11/87 from: 12, station road, kenilworth, warwicks.
dot icon29/10/1987
Wd 19/10/87 pd 02/07/87--------- £ si 2@1
dot icon04/08/1987
Registered office changed on 04/08/87 from: edwards centre, the horsefair, hinckley, leics. LE10 0AN
dot icon30/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1987
Registered office changed on 30/07/87 from: 112 city road london EC1V 2NE
dot icon25/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Mark Jonathan Warwick
Director
30/06/2014 - 24/03/2016
53
Sowton, Jonathon Paul
Director
30/06/2014 - 30/06/2023
202
Sockett, Martin John
Director
27/06/2023 - Present
95
Grafton Group Secretarial Services Limited
Corporate Secretary
30/06/2014 - Present
155

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HC 1170B LIMITED

HC 1170B LIMITED is an(a) Dissolved company incorporated on 25/06/1987 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HC 1170B LIMITED?

toggle

HC 1170B LIMITED is currently Dissolved. It was registered on 25/06/1987 and dissolved on 30/09/2025.

Where is HC 1170B LIMITED located?

toggle

HC 1170B LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does HC 1170B LIMITED do?

toggle

HC 1170B LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for HC 1170B LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.