Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HC 1165 LIMITED
Company Information for

HC 1165 LIMITED

DORKING, SURREY, RH4,
Company Registration Number
02349885
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Hc 1165 Ltd
HC 1165 LIMITED was founded on 1989-02-20 and had its registered office in Dorking. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
HC 1165 LIMITED
 
Legal Registered Office
DORKING
SURREY
 
Previous Names
BUILDBASE LIMITED15/11/2012
NAILPAK LIMITED02/09/2008
Filing Information
Company Number 02349885
Date formed 1989-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-17
Type of accounts DORMANT
Last Datalog update: 2018-05-10 04:47:36
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name HC 1165 LIMITED
The following companies were found which have the same name as HC 1165 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HC 1165 LIMITED GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6LW Active Company formed on the 1993-06-24

Company Officers of HC 1165 LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 1997-09-01
BRIAN O'HARA
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLM O'NUALLAIN
Director 1994-02-08 2013-09-09
MICHAEL CHADWICK
Director 1994-02-08 2008-10-31
COLM O'NUALLAIN
Company Secretary 1994-02-08 1997-09-01
PHILIP EDWARD THROWER
Company Secretary 1992-03-31 1994-02-08
ANTHONY BASIL O'BRIEN
Director 1992-03-31 1994-02-08
DAVID JOHN THROWER
Director 1992-03-31 1994-02-08
GERALD MALCOLM THROWER
Director 1992-03-31 1994-02-08
ALAN THURGOOD
Director 1992-03-31 1994-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRANGEMOUTH PROPERTY LIMITED Company Secretary 2008-04-16 CURRENT 2006-05-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MANHOOD BUILDERS MERCHANTS LIMITED Company Secretary 2008-03-17 CURRENT 1959-11-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICHAEL HUNTER & SONS LIMITED Company Secretary 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROLLINGS & SON LIMITED Company Secretary 2007-07-05 CURRENT 1959-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SPECIALIST HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 1993-07-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT DIRECT LIMITED Company Secretary 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT HISS LIMITED Company Secretary 2007-06-08 CURRENT 1986-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COASTAL BRICK AND BUILDING SUPPLIES LIMITED Company Secretary 2007-04-16 CURRENT 1994-03-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBWORLD LIMITED Company Secretary 2006-12-08 CURRENT 2003-09-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO MATTHEY LIMITED Company Secretary 2006-12-04 CURRENT 1999-03-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (HOLDINGS) LIMITED Company Secretary 2005-09-30 CURRENT 1992-03-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED D.W.S. PLUMBERS MERCHANTS LIMITED Company Secretary 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOUCESTER STEELSTOCK LIMITED Company Secretary 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE GROUP LIMITED Company Secretary 2005-05-31 CURRENT 1975-06-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE EXPORTS LTD Company Secretary 2005-05-31 CURRENT 1978-11-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED APEX PLUMBING SUPPLIES LIMITED Company Secretary 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 1982-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KEELSUPPLY LIMITED Company Secretary 2004-04-07 CURRENT 1990-09-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NANTWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1987-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED P. B. M. LIMITED Company Secretary 2003-07-31 CURRENT 1965-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DUNPARK BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1989-10-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WANTAGE BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1999-08-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDING SUPPLIES DISTRIBUTION LIMITED Company Secretary 2003-05-19 CURRENT 2003-04-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M & K BUILDERS MERCHANTS LIMITED Company Secretary 2002-12-20 CURRENT 1958-06-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ZENE FINANCE LIMITED Company Secretary 2002-07-04 CURRENT 2002-03-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.& J.W.LAKE LIMITED Company Secretary 2002-07-01 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTH MIDLAND BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BARNSLEY LIMITED Company Secretary 2002-05-31 CURRENT 1989-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORMAN RHEAD (LONGTON) LIMITED Company Secretary 2002-04-30 CURRENT 1956-07-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NATIONWIDE DRYWALL & INSULATION LIMITED Company Secretary 2001-06-01 CURRENT 1936-04-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ESSEX HEATING SUPPLIES LIMITED Company Secretary 2000-05-09 CURRENT 1970-04-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NIALL BAILEY (BUILDING SUPPLIES) LIMITED Company Secretary 1999-04-01 CURRENT 1969-11-04 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HARVEY STEEL LINTELS LIMITED Company Secretary 1999-02-05 CURRENT 1992-07-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELCO TRADE CENTRES LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PULSAR DIRECT (UK) LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.R. HENDRICKS LIMITED Company Secretary 1998-09-17 CURRENT 1987-07-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WATERRIVER LIMITED Company Secretary 1997-09-01 CURRENT 1995-11-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS (NORTH) LIMITED Company Secretary 1997-09-01 CURRENT 1993-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROUND SPINNEY LIMITED Company Secretary 1997-09-01 CURRENT 1974-04-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBASE LIMITED Company Secretary 1997-09-01 CURRENT 1922-05-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FKS BUILDERS MERCHANTS LIMITED Company Secretary 1997-04-30 CURRENT 1982-09-15 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENDRICKS LOVELL LIMITED Company Secretary 1997-03-18 CURRENT 1982-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIME AND TEMPERATURE LIMITED Company Secretary 1997-02-12 CURRENT 1981-08-25 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS LIMITED Company Secretary 1997-01-07 CURRENT 1996-12-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1996-10-22 CURRENT 1993-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMARTS LTD Company Secretary 1996-07-15 CURRENT 1974-04-19 Dissolved 2018-04-10
BRIAN O'HARA MEGAMIX (SCOTLAND) LIMITED Director 2013-09-09 CURRENT 1991-10-31 Dissolved 2018-04-03
BRIAN O'HARA GRAFTON GROUP IT SERVICES LIMITED Director 2013-09-09 CURRENT 1977-03-29 Dissolved 2018-04-10
BRIAN O'HARA FKS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1982-09-15 Dissolved 2018-04-10
BRIAN O'HARA BUCKINGHAM BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1985-09-27 Dissolved 2018-04-10
BRIAN O'HARA BELPER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1987-09-30 Dissolved 2018-04-10
BRIAN O'HARA TIME AND TEMPERATURE LIMITED Director 2013-09-09 CURRENT 1981-08-25 Dissolved 2018-05-01
BRIAN O'HARA B J WHITE LIMITED Director 2013-09-09 CURRENT 1983-06-08 Active
BRIAN O'HARA NATIONWIDE DRYWALL & INSULATION LIMITED Director 2013-09-09 CURRENT 1936-04-08 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NANTWICH) LIMITED Director 2013-09-09 CURRENT 1987-02-02 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTHWICH) LIMITED Director 2013-09-09 CURRENT 1988-09-14 Active
BRIAN O'HARA M & K BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1958-06-04 Active - Proposal to Strike off
BRIAN O'HARA HC 1165 LIMITED Director 2013-09-09 CURRENT 1993-06-24 Active
BRIAN O'HARA A.G.S. HEATING EQUIPMENT LIMITED Director 2013-09-09 CURRENT 1989-08-03 Active - Proposal to Strike off
BRIAN O'HARA JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED Director 2013-09-09 CURRENT 1967-10-24 Active - Proposal to Strike off
BRIAN O'HARA ALFRETON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1971-07-20 Active
BRIAN O'HARA AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED Director 2013-09-09 CURRENT 1996-04-10 Active
BRIAN O'HARA CARRON BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1990-03-30 Active
BRIAN O'HARA WILLIS BUILDERS MERCHANTS LIMITED Director 2013-09-09 CURRENT 1986-03-07 Active
BRIAN O'HARA ROWLINSON BUILDBASE (NORTH STAFFS) LIMITED Director 2013-09-09 CURRENT 1980-08-14 Active
BRIAN O'HARA NORMAN RHEAD (LONGTON) LIMITED Director 2013-09-09 CURRENT 1956-07-04 Active - Proposal to Strike off
BRIAN O'HARA J.ROBINSON(BURTON-ON-TRENT)LIMITED Director 2013-09-09 CURRENT 1923-02-02 Active
BRIAN O'HARA GLOSTER BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1982-05-12 Active
BRIAN O'HARA POWER TOOL SERVICES LIMITED Director 2013-09-09 CURRENT 1983-02-08 Active
BRIAN O'HARA COOPER CLARKE EXPORTS LTD Director 2013-09-09 CURRENT 1978-11-06 Active
BRIAN O'HARA MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED Director 2013-09-09 CURRENT 1985-03-22 Active - Proposal to Strike off
BRIAN O'HARA BUILDERS MERCHANTS (CHERTSEY) LIMITED Director 2013-09-09 CURRENT 2000-08-30 Active - Proposal to Strike off
BRIAN O'HARA NIALL BAILEY (BUILDING SUPPLIES) LIMITED Director 2011-11-07 CURRENT 1969-11-04 Dissolved 2018-04-17
BRIAN O'HARA BMB BUILDERS MERCHANTS LIMITED Director 2011-11-07 CURRENT 1932-11-18 Active
BRIAN O'HARA B D ESTATES (1999) LIMITED Director 2011-11-07 CURRENT 1932-10-15 Active
BRIAN O'HARA CPI MORTARS (NORTH) LIMITED Director 2011-10-12 CURRENT 1993-06-14 Active
BRIAN O'HARA PLUMBASE LIMITED Director 2011-10-12 CURRENT 1922-05-10 Active
BRIAN O'HARA BOOLE'S TOOLS & PIPE FITTINGS LIMITED Director 2011-07-22 CURRENT 1961-02-17 Active
BRIAN O'HARA TECRA LIMITED Director 2011-07-22 CURRENT 1978-03-16 Active
BRIAN O'HARA KIRTON TUBE AND COMPONENTS LIMITED Director 2011-07-22 CURRENT 1982-09-29 Active
BRIAN O'HARA HALL & ROGERS LIMITED Director 2011-06-14 CURRENT 1931-10-01 Active - Proposal to Strike off
BRIAN O'HARA B.S.G. BUILDERS MERCHANTS LIMITED Director 2011-03-02 CURRENT 1993-02-09 Active
BRIAN O'HARA LONDON BUILDING SUPPLIES LIMITED Director 2011-02-11 CURRENT 1996-01-23 Dissolved 2018-04-17
BRIAN O'HARA BOUNDARY BATHROOMS & KITCHENS LIMITED Director 2011-02-10 CURRENT 1999-01-27 Active
BRIAN O'HARA PLUMBLINE SUPPLIES LIMITED Director 2010-08-24 CURRENT 1988-06-24 Active - Proposal to Strike off
BRIAN O'HARA E.& J.W.LAKE LIMITED Director 2008-12-12 CURRENT 1960-06-16 Dissolved 2018-04-17
BRIAN O'HARA ESSEX HEATING SUPPLIES LIMITED Director 2008-12-12 CURRENT 1970-04-27 Dissolved 2018-04-10
BRIAN O'HARA G.A.DAY LIMITED Director 2008-12-12 CURRENT 1930-02-27 Active - Proposal to Strike off
BRIAN O'HARA HARVEY STEEL LINTELS LIMITED Director 2008-12-12 CURRENT 1992-07-08 Active
BRIAN O'HARA A.R. HENDRICKS LIMITED Director 2008-12-12 CURRENT 1987-07-01 Active
BRIAN O'HARA TIMBERBASE LIMITED Director 2008-12-12 CURRENT 1973-09-26 Active - Proposal to Strike off
BRIAN O'HARA HENRY AIZLEWOOD & SONS LIMITED Director 2008-12-12 CURRENT 1940-10-17 Active - Proposal to Strike off
BRIAN O'HARA HENDRICKS LOVELL LIMITED Director 2008-12-12 CURRENT 1982-11-29 Active
BRIAN O'HARA FRONTLINE BATHROOMS LTD. Director 2008-12-11 CURRENT 1990-08-21 Active
BRIAN O'HARA ACORN INSULATION LIMITED Director 2008-12-11 CURRENT 1989-10-17 Active
BRIAN O'HARA KEELSUPPLY LIMITED Director 2008-12-11 CURRENT 1990-09-18 Active
BRIAN O'HARA ONLINE HOME RETAIL LIMITED Director 2008-12-11 CURRENT 1999-10-04 Active
BRIAN O'HARA PROGRESS GROUP LIMITED Director 2008-12-11 CURRENT 1978-11-30 Active - Proposal to Strike off
BRIAN O'HARA SHOREHEAT LIMITED Director 2008-12-11 CURRENT 1981-06-04 Active
BRIAN O'HARA L & G FOREST PRODUCTS LIMITED Director 2008-12-11 CURRENT 1998-12-01 Active
BRIAN O'HARA CPI MORTARS LIMITED Director 2008-05-30 CURRENT 1996-12-12 Active
BRIAN O'HARA MACNAUGHTON BLAIR LIMITED Director 2008-05-30 CURRENT 1989-08-29 Active
BRIAN O'HARA JACKSON BUILDING CENTRES LIMITED Director 2008-05-30 CURRENT 1946-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-18DS01APPLICATION FOR STRIKING-OFF
2018-01-04SH20STATEMENT BY DIRECTORS
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-04SH1904/01/18 STATEMENT OF CAPITAL GBP 1
2018-01-04CAP-SSSOLVENCY STATEMENT DATED 30/12/17
2018-01-04RES06REDUCE ISSUED CAPITAL 30/12/2017
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0118/10/15 FULL LIST
2015-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0118/10/14 FULL LIST
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0118/10/13 FULL LIST
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2013-09-10AP01DIRECTOR APPOINTED BRIAN O'HARA
2012-11-15RES15CHANGE OF NAME 02/11/2012
2012-11-15CERTNMCOMPANY NAME CHANGED BUILDBASE LIMITED CERTIFICATE ISSUED ON 15/11/12
2012-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-23AR0118/10/12 FULL LIST
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-03AR0118/10/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-20AD02SAIL ADDRESS CREATED
2010-10-20AR0118/10/10 FULL LIST
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS AL3 4RF
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 23/11/2009
2009-11-03AR0130/09/09 FULL LIST
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2008-11-25363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHADWICK
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-02CERTNMCOMPANY NAME CHANGED NAILPAK LIMITED CERTIFICATE ISSUED ON 02/09/08
2007-11-16363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-23363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-23363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-18363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-03-06(W)ELRESS386 DIS APP AUDS 26/10/99
2000-03-06(W)ELRESS366A DISP HOLDING AGM 26/10/99
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-10-27363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-12-15363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-03363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-10-31288aNEW SECRETARY APPOINTED
1997-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-10-29244DELIVERY EXT'D 3 MTH 31/12/96
1997-10-23288cDIRECTOR'S PARTICULARS CHANGED
1997-10-16288bSECRETARY RESIGNED
1997-09-08287REGISTERED OFFICE CHANGED ON 08/09/97 FROM: UNIT 2 BUSH INDUSTRIAL ESTATE HAMMERSMITH ROAD ST GEORGE BRISTOL BS5 7BD
1996-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-11-06363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HC 1165 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HC 1165 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HC 1165 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HC 1165 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HC 1165 LIMITED
Trademarks
We have not found any records of HC 1165 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HC 1165 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HC 1165 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HC 1165 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HC 1165 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HC 1165 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.