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

CONSOLIDATED HC AGENCY HOLDINGS LIMITED

ENBROOK PARK, SANDGATE, FOLKESTONE, KENT, CT20 3SE,
Company Registration Number
03625920
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Consolidated Hc Agency Holdings Ltd
CONSOLIDATED HC AGENCY HOLDINGS LIMITED was founded on 1998-09-03 and has its registered office in Folkestone. The organisation's status is listed as "Active - Proposal to Strike off". Consolidated Hc Agency Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONSOLIDATED HC AGENCY HOLDINGS LIMITED
 
Legal Registered Office
ENBROOK PARK
SANDGATE
FOLKESTONE
KENT
CT20 3SE
Other companies in CT20
 
Telephone0845 601 4003
 
Previous Names
COUNTRY COUSINS (HORSHAM) LIMITED22/07/2019
Filing Information
Company Number 03625920
Company ID Number 03625920
Date formed 1998-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-16 08:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSOLIDATED HC AGENCY HOLDINGS LIMITED
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.

Company Officers of CONSOLIDATED HC AGENCY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA HAYNES
Company Secretary 2014-05-23
JONATHAN STANLEY HILL
Director 2015-08-03
ASHLEY LAW
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SCOTT CARLTON BLYTH
Director 2015-08-03 2017-12-01
DARRYN STANLEY GIBSON
Director 2013-07-31 2015-08-03
JOHN HENRY WHITEHEAD
Director 2014-01-14 2015-08-03
TAGUMA NGONDONGA
Company Secretary 2012-08-17 2014-05-23
STUART MICHAEL HOWARD
Director 2011-02-01 2014-01-14
MARTYN ANTHONY ELLIS
Director 2003-05-01 2013-07-31
JOHN DAVIES
Company Secretary 2011-02-01 2012-08-17
JOHN JOSEPH IVERS
Director 2010-07-01 2012-07-26
DAVID COLLISON
Company Secretary 2005-03-11 2011-02-01
STEPHEN MARTIN BOOTY
Director 2002-08-01 2008-04-30
SUSAN ANNETTE GRAY
Director 2001-10-05 2006-08-11
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 1998-12-04 2005-03-11
KIRSTINE MONICA KNIGHT
Director 2000-02-16 2004-12-31
JUSTIN ALLAN SPAVEN JEWITT
Director 1998-12-04 2004-05-27
DAVID OLIVER LYON
Director 1998-12-04 2003-05-01
JANE SUZANNE SCOTT
Director 2000-11-06 2001-10-05
KEVIN ANTHONY GREENE
Director 1998-12-04 2000-11-06
BETSY MONICA MASON
Director 1999-09-06 1999-12-17
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1998-09-03 1998-12-04
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Director 1998-09-03 1998-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA HAYNES SAGA CRUISES VI LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
VICTORIA HAYNES SAGA CRUISES V LIMITED Company Secretary 2015-10-23 CURRENT 2015-10-23 Active
VICTORIA HAYNES PEC SERVICES LTD Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
VICTORIA HAYNES BENNETTS BIKING SERVICES LIMITED Company Secretary 2015-06-30 CURRENT 2014-05-07 Liquidation
VICTORIA HAYNES SAGA INVESTMENT SERVICES LIMITED Company Secretary 2015-01-13 CURRENT 2014-11-12 Liquidation
VICTORIA HAYNES SAGA RETIREMENT VILLAGES LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
VICTORIA HAYNES SAGA HEALTHCARE LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Liquidation
VICTORIA HAYNES DESTINOLOGY LIMITED Company Secretary 2014-08-12 CURRENT 2001-09-26 Active
VICTORIA HAYNES ACROMAS BREAKDOWN SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CARE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CARE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CRUISES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS EUROPE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS GROUP LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS HOMES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE AGENTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE CONSULTANTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INTERNATIONAL LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INVESTMENT SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INVESTMENTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS MEDIA LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS PERSONAL FINANCE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS PUBLISHING LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROAD SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROADSIDE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROADSIDE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS TRAVEL SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES TAYLOR PRICE INSURANCE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2006-07-06 Dissolved 2017-01-17
VICTORIA HAYNES SAGA MEDIA LIMITED Company Secretary 2014-06-11 CURRENT 1995-02-17 Dissolved 2017-01-17
VICTORIA HAYNES SAGA RETIREMENT HOUSING LIMITED Company Secretary 2014-06-11 CURRENT 1988-07-25 Dissolved 2017-01-17
VICTORIA HAYNES SAGA ROSE LIMITED Company Secretary 2014-06-11 CURRENT 1997-06-13 Dissolved 2017-01-17
VICTORIA HAYNES SAGA VITAMINS LIMITED Company Secretary 2014-06-11 CURRENT 2001-07-23 Dissolved 2017-01-17
VICTORIA HAYNES SAGA (INTERNATIONAL) HOLIDAYS LIMITED Company Secretary 2014-06-11 CURRENT 1989-07-31 Dissolved 2017-01-17
VICTORIA HAYNES SAGA DIGITAL RADIO LIMITED Company Secretary 2014-06-11 CURRENT 1988-11-25 Dissolved 2017-01-17
VICTORIA HAYNES SAGA FINANCIAL LIMITED Company Secretary 2014-06-11 CURRENT 1974-08-06 Dissolved 2017-01-17
VICTORIA HAYNES SAGA FINANCIAL PLANNING LIMITED Company Secretary 2014-06-11 CURRENT 1982-01-29 Dissolved 2017-01-17
VICTORIA HAYNES SAGA HOMES LIMITED Company Secretary 2014-06-11 CURRENT 1989-04-05 Dissolved 2017-01-17
VICTORIA HAYNES SAGA INVESTMENTS LIMITED Company Secretary 2014-06-11 CURRENT 1992-10-14 Dissolved 2017-01-17
VICTORIA HAYNES ENBROOK SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2011-10-12 Dissolved 2017-01-17
VICTORIA HAYNES CONFIDENT SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2004-05-11 Active
VICTORIA HAYNES SAGA COACH HOLIDAYS LIMITED Company Secretary 2014-06-11 CURRENT 1988-02-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA COMMUNICATIONS LIMITED Company Secretary 2014-06-11 CURRENT 1991-01-22 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 500 LIMITED Company Secretary 2014-06-11 CURRENT 2002-01-28 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 400 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 300 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA FUNDING LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES SAGA RADIO (NORTH WEST) LIMITED Company Secretary 2014-06-11 CURRENT 1898-06-14 Active
VICTORIA HAYNES SAGA MEMBERSHIP LIMITED Company Secretary 2014-06-11 CURRENT 1963-09-09 Active
VICTORIA HAYNES SAGA FLIGHTS.COM LIMITED Company Secretary 2014-06-11 CURRENT 2000-02-08 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 200 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES TITAN SPECIALIST TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN HITOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN INVESTMENT PROPERTY COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN MUSIC PRODUCTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES TITAN PERSONAL FINANCE LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS TO AUSTRALIA LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS TO ITALY LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES THE CLASSIC TRAVELLER LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TAILOR-MADE TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES SPIRIT OF ADVENTURE CRUISES LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-11 Dissolved 2017-01-17
VICTORIA HAYNES SPIRIT OF ADVENTURE HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-10 Dissolved 2017-01-17
VICTORIA HAYNES SAGA RUBY LIMITED Company Secretary 2014-05-23 CURRENT 2000-03-30 Dissolved 2017-01-17
VICTORIA HAYNES NEW ZEALAND CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES INTER-CHURCH TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Dissolved 2017-01-17
VICTORIA HAYNES GRANDSTAND SPORTS TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRANDSTAND WORLDWIDE LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRAND TOURING CLUB (FRANCE) LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRAND TOURING CLUB LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES CONNECTIONS WORLDWIDE HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES CANADIAN CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES ALL CANADA LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES SAGA TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-01-21 Dissolved 2017-04-11
VICTORIA HAYNES SAGA INDEPENDENT LIVING LIMITED Company Secretary 2014-05-23 CURRENT 2006-12-11 Active - Proposal to Strike off
VICTORIA HAYNES SPIRIT OF ADVENTURE LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-11 Active - Proposal to Strike off
VICTORIA HAYNES SAGA HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRAVEL HOLDINGS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN AVIATION LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES BDF LIMITED Company Secretary 2014-05-23 CURRENT 2010-10-25 Active - Proposal to Strike off
VICTORIA HAYNES CONSOLIDATED HC AGENCIES LIMITED Company Secretary 2014-05-23 CURRENT 1989-02-07 Active - Proposal to Strike off
VICTORIA HAYNES SAGA SHIPPING COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Active - Proposal to Strike off
VICTORIA HAYNES SAGA MID CO LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
VICTORIA HAYNES SAGA PLC Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
VICTORIA HAYNES SAGA LEISURE LIMITED Company Secretary 2013-11-28 CURRENT 1989-09-12 Active
VICTORIA HAYNES SAGA HOLDINGS LIMITED Company Secretary 2013-11-28 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS BID CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-10-06
VICTORIA HAYNES ACROMAS HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-12-06
VICTORIA HAYNES PREMIUM FUNDING LIMITED Company Secretary 2013-07-31 CURRENT 1997-06-27 Liquidation
VICTORIA HAYNES DIRECT CHOICE INSURANCE SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2005-07-29 Liquidation
VICTORIA HAYNES DRIVELINE TRAVEL LIMITED Company Secretary 2013-07-31 CURRENT 2003-01-15 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES I LIMITED Company Secretary 2013-07-31 CURRENT 2003-04-14 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS MID CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-10-21
VICTORIA HAYNES DRIVELINE EUROPE LIMITED Company Secretary 2013-07-31 CURRENT 1990-11-01 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS SPC CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Liquidation
VICTORIA HAYNES ENBROOK CRUISES LIMITED Company Secretary 2013-07-31 CURRENT 2009-07-20 Liquidation
VICTORIA HAYNES SAGA PUBLISHING LIMITED Company Secretary 2013-07-31 CURRENT 1987-08-04 Active
VICTORIA HAYNES SAGA PERSONAL FINANCE LIMITED Company Secretary 2013-07-31 CURRENT 1995-02-17 Active
VICTORIA HAYNES SAGA CRUISES LIMITED Company Secretary 2013-07-31 CURRENT 1996-10-24 Active
VICTORIA HAYNES SAGA PROPERTIES LIMITED Company Secretary 2013-07-31 CURRENT 2007-08-06 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRANSPORT LIMITED Company Secretary 2013-07-31 CURRENT 2007-09-17 Active
VICTORIA HAYNES SAGA CRUISES III LIMITED Company Secretary 2013-07-31 CURRENT 2008-04-14 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES IV LIMITED Company Secretary 2013-07-31 CURRENT 2010-10-05 Liquidation
VICTORIA HAYNES CUSTOMERKNECT LIMITED Company Secretary 2013-07-31 CURRENT 1988-08-24 Active
VICTORIA HAYNES DRIVELINE GROUP LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-30 Active - Proposal to Strike off
VICTORIA HAYNES CHMC HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2009-05-06 Active
VICTORIA HAYNES CHMC LIMITED Company Secretary 2013-07-31 CURRENT 2009-05-06 Active
VICTORIA HAYNES ST&H LIMITED Company Secretary 2013-07-31 CURRENT 1987-10-06 Active
VICTORIA HAYNES ST&H GROUP LIMITED Company Secretary 2013-07-31 CURRENT 1962-04-05 Active
VICTORIA HAYNES SAGA GROUP LIMITED Company Secretary 2013-07-31 CURRENT 1959-10-06 Active
VICTORIA HAYNES SAGA SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 1962-08-15 Active
VICTORIA HAYNES SAGA CRUISES II LIMITED Company Secretary 2013-07-31 CURRENT 1968-01-26 Active - Proposal to Strike off
VICTORIA HAYNES ST&H TRANSPORT LIMITED Company Secretary 2013-07-31 CURRENT 1983-03-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA MEMBERSHIP LIMITED Director 2017-07-13 CURRENT 1963-09-09 Active
JONATHAN STANLEY HILL SAGA CRUISES I LIMITED Director 2017-01-31 CURRENT 2003-04-14 Active - Proposal to Strike off
JONATHAN STANLEY HILL ENBROOK CRUISES LIMITED Director 2017-01-31 CURRENT 2009-07-20 Liquidation
JONATHAN STANLEY HILL TITAN TRANSPORT LIMITED Director 2017-01-31 CURRENT 2007-09-17 Active
JONATHAN STANLEY HILL SAGA CRUISES III LIMITED Director 2017-01-31 CURRENT 2008-04-14 Active - Proposal to Strike off
JONATHAN STANLEY HILL TITAN TRAVEL HOLDINGS LIMITED Director 2017-01-31 CURRENT 2009-10-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES IV LIMITED Director 2017-01-31 CURRENT 2010-10-05 Liquidation
JONATHAN STANLEY HILL SAGA CRUISES BDF LIMITED Director 2017-01-31 CURRENT 2010-10-25 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES VI LIMITED Director 2017-01-31 CURRENT 2015-10-26 Active
JONATHAN STANLEY HILL ST&H GROUP LIMITED Director 2017-01-31 CURRENT 1962-04-05 Active
JONATHAN STANLEY HILL SAGA CRUISES II LIMITED Director 2017-01-31 CURRENT 1968-01-26 Active - Proposal to Strike off
JONATHAN STANLEY HILL ST&H TRANSPORT LIMITED Director 2017-01-31 CURRENT 1983-03-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES V LIMITED Director 2017-01-31 CURRENT 2015-10-23 Active
JONATHAN STANLEY HILL SAGA CRUISES LIMITED Director 2016-01-25 CURRENT 1996-10-24 Active
JONATHAN STANLEY HILL PEC SERVICES LTD Director 2015-09-07 CURRENT 2015-09-07 Active
JONATHAN STANLEY HILL SAGA INDEPENDENT LIVING LIMITED Director 2015-08-03 CURRENT 2006-12-11 Active - Proposal to Strike off
JONATHAN STANLEY HILL CONSOLIDATED HC AGENCIES LIMITED Director 2015-08-03 CURRENT 1989-02-07 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA SERVICES LIMITED Director 2015-07-23 CURRENT 1962-08-15 Active
JONATHAN STANLEY HILL CHMC HOLDINGS LIMITED Director 2015-07-20 CURRENT 2009-05-06 Active
JONATHAN STANLEY HILL SAGA PERSONAL FINANCE LIMITED Director 2015-07-13 CURRENT 1995-02-17 Active
JONATHAN STANLEY HILL ST&H LIMITED Director 2015-07-13 CURRENT 1987-10-06 Active
JONATHAN STANLEY HILL SAGA PUBLISHING LIMITED Director 2015-06-23 CURRENT 1987-08-04 Active
JONATHAN STANLEY HILL SAGA LEISURE LIMITED Director 2015-06-23 CURRENT 1989-09-12 Active
JONATHAN STANLEY HILL SAGA 400 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA 300 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA RETIREMENT VILLAGES LIMITED Director 2015-06-23 CURRENT 2015-01-07 Active - Proposal to Strike off
JONATHAN STANLEY HILL CUSTOMERKNECT LIMITED Director 2015-06-23 CURRENT 1988-08-24 Active
JONATHAN STANLEY HILL SAGA GROUP LIMITED Director 2015-06-23 CURRENT 1959-10-06 Active
JONATHAN STANLEY HILL SAGA 200 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA HOLDINGS LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA MID CO LIMITED Director 2015-06-23 CURRENT 2013-12-05 Active
JONATHAN STANLEY HILL SAGA INVESTMENT SERVICES LIMITED Director 2015-05-27 CURRENT 2014-11-12 Liquidation
JONATHAN STANLEY HILL SAGA PLC Director 2015-04-29 CURRENT 2013-12-05 Active
JONATHAN STANLEY HILL CHMC LIMITED Director 2015-04-27 CURRENT 2009-05-06 Active
JONATHAN STANLEY HILL SAGA HEALTHCARE LIMITED Director 2015-04-20 CURRENT 2014-09-12 Liquidation
ASHLEY LAW CONSOLIDATED HC AGENCIES LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active - Proposal to Strike off
ASHLEY LAW SAGA HEALTHCARE LIMITED Director 2018-01-30 CURRENT 2014-09-12 Liquidation

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
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY LAW
2020-05-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-23DS01Application to strike the company off the register
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-10-08MEM/ARTSARTICLES OF ASSOCIATION
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-07-22CERTNMCompany name changed country cousins (horsham) LIMITED\certificate issued on 22/07/19
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HILL
2018-09-28AP01DIRECTOR APPOINTED MR MARK WATKINS
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-07-27AP01DIRECTOR APPOINTED MR ASHLEY LAW
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT CARLTON BLYTH
2017-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-09-22ANNOTATIONClarification
2015-09-21RP04
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN GIBSON
2015-08-26CC04Statement of company's objects
2015-08-26RES13SECTION 175(5)(A) 03/08/2015
2015-08-26RES01ADOPT ARTICLES 26/08/15
2015-08-14CH01Director's details changed for Mr John Henry Whitehead on 2014-03-01
2015-08-06AP01DIRECTOR APPOINTED MR JONATHAN STANLEY HILL
2015-08-06AP01DIRECTOR APPOINTED MR RICHARD SCOTT CARLTON BLYTH
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0103/09/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-05-29AP03Appointment of Victoria Haynes as company secretary
2014-05-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY TAGUMA NGONDONGA
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2014-01-16AP01DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-09-19AR0103/09/13 FULL LIST
2013-08-02AP01DIRECTOR APPOINTED DARRYN STANLEY GIBSON
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS
2012-09-13AR0103/09/12 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-08-24AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS
2011-09-15AR0103/09/11 FULL LIST
2011-08-25AA01CURREXT FROM 31/12/2011 TO 31/01/2012
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU
2011-03-17AP01DIRECTOR APPOINTED STUART MICHAEL HOWARD
2011-03-16AP03SECRETARY APPOINTED JOHN DAVIES
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON
2010-09-07AR0103/09/10 FULL LIST
2010-07-09AP01DIRECTOR APPOINTED MR JOHN JOSEPH IVERS
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT
2009-09-11363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-10363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY
2007-09-04363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-18363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-18353LOCATION OF REGISTER OF MEMBERS
2006-08-18288bDIRECTOR RESIGNED
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-29353LOCATION OF REGISTER OF MEMBERS
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-03-31288bSECRETARY RESIGNED
2005-03-31288aNEW SECRETARY APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: THE COLONNADES BEACONSFIELD CLOSE HATFIELD HERTFORDSHIRE AL10 8YD
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-11288bDIRECTOR RESIGNED
2003-12-15288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-08-13288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONSOLIDATED HC AGENCY HOLDINGS 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 CONSOLIDATED HC AGENCY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSOLIDATED HC AGENCY HOLDINGS 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 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSOLIDATED HC AGENCY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CONSOLIDATED HC AGENCY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONSOLIDATED HC AGENCY HOLDINGS LIMITED owns 1 domain names.

country-cousins.co.uk  

Trademarks
We have not found any records of CONSOLIDATED HC AGENCY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSOLIDATED HC AGENCY HOLDINGS 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 (99999 - Dormant Company) as CONSOLIDATED HC AGENCY HOLDINGS 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 CONSOLIDATED HC AGENCY HOLDINGS 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 CONSOLIDATED HC AGENCY HOLDINGS 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 CONSOLIDATED HC AGENCY HOLDINGS 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.