HCCBH LIMITED

Register to unlock more data on OkredoRegister

HCCBH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02519405

Incorporation date

05/07/1990

Size

Dormant

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1990)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon25/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon30/08/2014
Accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon27/06/2014
Satisfaction of charge 11 in full
dot icon18/06/2014
Registration of charge 025194050012, created on 2014-06-12
dot icon03/06/2014
Satisfaction of charge 9 in full
dot icon03/06/2014
Satisfaction of charge 10 in full
dot icon14/02/2014
Appointment of Mrs Geraldine Josephine Gallagher as a director on 2014-01-31
dot icon07/02/2014
Termination of appointment of Matthew Edward Bennison as a secretary on 2014-01-31
dot icon07/02/2014
Termination of appointment of Matthew Edward Bennison as a director on 2014-01-31
dot icon20/09/2013
Accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon16/04/2013
Statement of company's objects
dot icon16/04/2013
Resolutions
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon27/09/2012
Accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon02/11/2011
Accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Matthew Edward Bennison as a director
dot icon26/07/2011
Appointment of Mr Matthew Edward Bennison as a secretary
dot icon26/07/2011
Termination of appointment of Timothy Doubleday as a secretary
dot icon26/07/2011
Termination of appointment of Timothy Doubleday as a director
dot icon07/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Paul Nisbett as a director
dot icon02/12/2010
Appointment of Mr Timothy Doubleday as a secretary
dot icon02/12/2010
Appointment of Mr Timothy John Doubleday as a director
dot icon02/12/2010
Termination of appointment of Geraldine Gallagher as a secretary
dot icon30/11/2010
Accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon06/07/2010
Director's details changed for Gail Susan Hunter on 2010-07-06
dot icon30/07/2009
Resolutions
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
dot icon15/08/2008
Director appointed paul sandle nisbett
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 06/07/08; full list of members
dot icon01/07/2008
Appointment terminated director mark day
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon11/07/2007
Auditor's resignation
dot icon06/07/2007
Return made up to 06/07/07; full list of members
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Resolutions
dot icon22/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Secretary resigned
dot icon19/06/2007
Auditor's resignation
dot icon19/06/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Registered office changed on 15/06/07 from: horwood house little horwood milton keynes MK17 0PH
dot icon15/06/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon15/06/2007
Director resigned
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Certificate of change of name
dot icon02/08/2006
Return made up to 06/07/06; full list of members
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon06/04/2006
Particulars of mortgage/charge
dot icon14/11/2005
Auditor's resignation
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon28/07/2005
Return made up to 06/07/05; full list of members
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 06/07/04; full list of members
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Declaration of assistance for shares acquisition
dot icon23/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2003
Auditor's resignation
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon01/10/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon18/07/2003
Return made up to 06/07/03; full list of members
dot icon18/11/2002
Return made up to 06/07/02; no change of members
dot icon03/10/2002
New secretary appointed
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New secretary appointed;new director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Registered office changed on 31/07/02 from: 26 finsbury square london EC2A 1SL
dot icon29/07/2002
Declaration of assistance for shares acquisition
dot icon26/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Return made up to 06/07/01; full list of members
dot icon15/07/2002
Full accounts made up to 2002-06-30
dot icon13/07/2002
Particulars of mortgage/charge
dot icon08/07/2002
Memorandum and Articles of Association
dot icon08/07/2002
Resolutions
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Full accounts made up to 2001-06-30
dot icon16/05/2001
New director appointed
dot icon04/05/2001
Full accounts made up to 2000-06-30
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon17/07/2000
Return made up to 06/07/00; full list of members
dot icon18/01/2000
Registered office changed on 18/01/00 from: bride house 18-20 bride lane london EC4Y 8DX
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon14/10/1999
New secretary appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon29/09/1999
Full accounts made up to 1999-06-30
dot icon27/07/1999
Return made up to 06/07/99; no change of members
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New secretary appointed
dot icon16/04/1999
Secretary resigned;director resigned
dot icon11/01/1999
Full accounts made up to 1998-06-30
dot icon15/07/1998
Return made up to 06/07/98; no change of members
dot icon16/03/1998
Full accounts made up to 1997-06-30
dot icon09/10/1997
Particulars of mortgage/charge
dot icon25/07/1997
Return made up to 06/07/97; full list of members
dot icon25/02/1997
Full accounts made up to 1996-06-30
dot icon29/07/1996
Return made up to 06/07/96; no change of members
dot icon18/12/1995
Full accounts made up to 1995-06-30
dot icon03/10/1995
Particulars of mortgage/charge
dot icon14/07/1995
Return made up to 06/07/95; 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 icon06/12/1994
Full accounts made up to 1994-06-30
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon18/10/1994
Resolutions
dot icon06/08/1994
Return made up to 06/07/94; full list of members
dot icon06/01/1994
-
dot icon21/07/1993
Return made up to 06/07/93; no change of members
dot icon29/06/1993
Accounting reference date shortened from 31/12 to 30/06
dot icon15/06/1993
Full accounts made up to 1992-06-30
dot icon03/06/1993
Auditor's resignation
dot icon20/07/1992
Return made up to 06/07/92; no change of members
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon12/08/1991
Return made up to 06/07/91; full list of members
dot icon05/10/1990
Particulars of mortgage/charge
dot icon04/10/1990
Particulars of mortgage/charge
dot icon24/09/1990
Director resigned;new director appointed
dot icon24/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon24/09/1990
Memorandum and Articles of Association
dot icon24/09/1990
Resolutions
dot icon24/09/1990
Registered office changed on 24/09/90 from: 180 fleet street london EC4A 2NT
dot icon24/09/1990
Accounting reference date notified as 31/12
dot icon18/09/1990
Certificate of change of name
dot icon06/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Geraldine Josephine
Secretary
25/05/2007 - 29/11/2010
74
John, Anthony Richard
Secretary
01/04/1999 - 24/09/1999
5
Anderson, Peter George
Director
11/07/2002 - 25/05/2007
13
Nisbett, Paul Sandle
Director
08/08/2008 - 29/11/2010
82
Hunter, Gail Susan
Director
25/05/2007 - Present
74

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 HCCBH LIMITED

HCCBH LIMITED is an(a) Dissolved company incorporated on 05/07/1990 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. There are currently 4 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 HCCBH LIMITED?

toggle

HCCBH LIMITED is currently Dissolved. It was registered on 05/07/1990 and dissolved on 06/04/2015.

Where is HCCBH LIMITED located?

toggle

HCCBH LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does HCCBH LIMITED do?

toggle

HCCBH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HCCBH LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.