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

HR HOLDCO LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04071562
Private Limited Company
Liquidation

Company Overview

About Hr Holdco Ltd
HR HOLDCO LIMITED was founded on 2000-09-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Hr Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HR HOLDCO LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4N
 
Previous Names
ICONGREEN LIMITED26/01/2001
Filing Information
Company Number 04071562
Company ID Number 04071562
Date formed 2000-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2019-05-05 01:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HR HOLDCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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.
Companies with same name HR HOLDCO LIMITED
The following companies were found which have the same name as HR HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HR HOLDCO INC Delaware Unknown
HR HOLDCO LLC 1597 INDUSTRIAL DR NEW SMYRNA BEACH FL 32168 Active Company formed on the 2021-05-07

Company Officers of HR HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
TINA ANNE GOUGH
Director 2017-06-09
MARUF AHMAD MAJED
Director 2018-03-31
MICHAEL CHARLES WOODFINE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY WILSON
Director 2017-06-09 2018-03-31
DAVID WILLIAM HART GRAY
Director 2017-01-23 2017-04-07
GIOVANNI LORIA
Director 2016-07-18 2017-01-23
CRAIG ALAISTER WILSON
Director 2016-06-16 2017-01-23
MARK JEREMY PICKETT
Director 2016-05-23 2016-06-24
TIMOTHY LLEWELLYN CROOM
Director 2015-12-10 2016-05-23
CHRISTOPHER MARK FUSSELL
Director 2015-01-21 2016-04-29
GARY NEVILLE WHITAKER
Director 2008-11-20 2015-01-21
ANTHONY JAMES GALLAGHER
Company Secretary 2007-12-31 2010-01-22
STEPHANE BOUVIER
Director 2008-11-20 2009-09-25
DAVID WILLIAM ANDREWS
Director 2001-01-25 2008-11-20
RICHARD ALEXANDER HOUGHTON
Director 2001-01-25 2008-11-20
HEXAGON REGISTRARS LIMITED
Company Secretary 2001-09-10 2007-12-31
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2001-10-09 2001-10-31
GARY NEVILLE WHITAKER
Company Secretary 2001-01-25 2001-09-10
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-09-14 2001-01-25
MATTHEW ROBERT LAYTON
Nominated Director 2000-09-14 2001-01-25
MARTIN EDGAR RICHARDS
Nominated Director 2000-09-14 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA ANNE GOUGH XCHANGING EMEA LIMITED Director 2018-03-26 CURRENT 2011-01-10 Liquidation
TINA ANNE GOUGH DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
TINA ANNE GOUGH DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
TINA ANNE GOUGH DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
TINA ANNE GOUGH XCHANGING HOLDINGS LIMITED Director 2017-06-09 CURRENT 2006-10-31 Active
TINA ANNE GOUGH B T OBJECTS LIMITED Director 2017-06-09 CURRENT 2014-03-19 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2017-06-09 CURRENT 1952-05-23 Active
TINA ANNE GOUGH XCHANGING TECHNOLOGY SERVICES LIMITED Director 2017-06-09 CURRENT 1991-12-20 Liquidation
TINA ANNE GOUGH XCHANGING INTERNATIONAL LIMITED Director 2017-06-09 CURRENT 1997-04-29 Liquidation
TINA ANNE GOUGH XCHANGE LIMITED Director 2017-06-09 CURRENT 1998-08-17 Liquidation
TINA ANNE GOUGH XCHANGING UK LIMITED Director 2017-06-09 CURRENT 1998-08-17 Active
TINA ANNE GOUGH TOTAL OBJECTS LIMITED Director 2017-06-09 CURRENT 1999-11-12 Liquidation
TINA ANNE GOUGH XPANSE LIMITED Director 2017-06-09 CURRENT 2001-02-20 Active
TINA ANNE GOUGH XUK HOLDCO (NO. 2) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XPANSE NO. 2 LIMITED Director 2017-06-09 CURRENT 2001-09-20 Active
TINA ANNE GOUGH XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2017-06-09 CURRENT 2002-03-05 Liquidation
TINA ANNE GOUGH XLPRO LIMITED Director 2017-06-09 CURRENT 2002-10-23 Liquidation
TINA ANNE GOUGH SPIKES CAVELL ANALYTIC LIMITED Director 2017-06-09 CURRENT 2003-10-01 Liquidation
TINA ANNE GOUGH XCHANGING HOLDCO NO.3 LIMITED Director 2017-06-09 CURRENT 2004-03-11 Active
TINA ANNE GOUGH XCHANGING LIMITED Director 2017-06-09 CURRENT 2006-05-16 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2017-06-09 CURRENT 2007-09-26 Liquidation
TINA ANNE GOUGH XCHANGING US HOLDINGS LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING US FUNDING LIMITED Director 2017-06-09 CURRENT 2011-11-28 Liquidation
TINA ANNE GOUGH XCHANGING EUROPE HOLDCO LIMITED Director 2017-06-09 CURRENT 2011-12-20 Liquidation
TINA ANNE GOUGH DATA INTEGRATION LIMITED Director 2017-06-09 CURRENT 1992-11-25 Liquidation
TINA ANNE GOUGH XCHANGING SOFTWARE EUROPE LIMITED Director 2017-06-09 CURRENT 1968-05-14 Liquidation
TINA ANNE GOUGH DATASURE HOLDINGS LIMITED Director 2017-06-09 CURRENT 1952-11-18 Liquidation
TINA ANNE GOUGH XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2017-06-09 CURRENT 1999-02-25 Active
TINA ANNE GOUGH XCHANGING RESOURCING SERVICES LIMITED Director 2017-06-09 CURRENT 2000-06-20 Liquidation
TINA ANNE GOUGH XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2017-06-09 CURRENT 2001-05-21 Liquidation
TINA ANNE GOUGH XS (INT) LIMITED Director 2017-06-09 CURRENT 2005-05-23 Liquidation
TINA ANNE GOUGH CSC COMPUTER SCIENCES LIMITED Director 2017-04-12 CURRENT 1969-10-09 Active
TINA ANNE GOUGH CSC UKD 4 LIMITED Director 2017-04-12 CURRENT 1981-01-06 Liquidation
TINA ANNE GOUGH CSC LIFE SCIENCES LIMITED Director 2017-04-12 CURRENT 1987-11-30 Liquidation
TINA ANNE GOUGH FIXNETIX LIMITED Director 2017-04-12 CURRENT 2005-05-23 Active
TINA ANNE GOUGH APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2017-04-12 CURRENT 2006-04-28 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK HOLDCO LIMITED Director 2017-04-12 CURRENT 2014-06-13 Liquidation
TINA ANNE GOUGH APPLABS LIMITED Director 2017-04-12 CURRENT 1995-09-22 Liquidation
TINA ANNE GOUGH FRUITION PARTNERS UK LIMITED Director 2017-04-12 CURRENT 1996-10-10 Liquidation
TINA ANNE GOUGH ISOFT GROUP (UK) LIMITED Director 2017-04-12 CURRENT 1999-02-22 Liquidation
TINA ANNE GOUGH I SOFT LIMITED Director 2017-04-12 CURRENT 1997-09-19 Liquidation
TINA ANNE GOUGH ENTSERV UK LIMITED Director 2016-11-24 CURRENT 1897-07-21 Active
TINA ANNE GOUGH ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2016-11-24 CURRENT 1968-08-06 Active
TINA ANNE GOUGH EDS FINANCE LIMITED Director 2016-11-24 CURRENT 1987-02-12 Liquidation
TINA ANNE GOUGH ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2016-11-24 CURRENT 1990-11-12 Active
TINA ANNE GOUGH SPIRITMODEL LIMITED Director 2016-11-24 CURRENT 2001-10-11 Active - Proposal to Strike off
TINA ANNE GOUGH SPIRITGUIDE LIMITED Director 2016-11-24 CURRENT 2001-10-11 Active - Proposal to Strike off
TINA ANNE GOUGH ES FIELD DELIVERY UK LTD Director 2016-11-24 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED CSC COMPUTER SCIENCES LIMITED Director 2018-03-31 CURRENT 1969-10-09 Active
MARUF AHMAD MAJED CSC UKD 4 LIMITED Director 2018-03-31 CURRENT 1981-01-06 Liquidation
MARUF AHMAD MAJED CSC LIFE SCIENCES LIMITED Director 2018-03-31 CURRENT 1987-11-30 Liquidation
MARUF AHMAD MAJED ENTSERV UK LIMITED Director 2018-03-31 CURRENT 1897-07-21 Active
MARUF AHMAD MAJED ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2018-03-31 CURRENT 1968-08-06 Active
MARUF AHMAD MAJED EDS FINANCE LIMITED Director 2018-03-31 CURRENT 1987-02-12 Liquidation
MARUF AHMAD MAJED ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2018-03-31 CURRENT 1990-11-12 Active
MARUF AHMAD MAJED FIXNETIX LIMITED Director 2018-03-31 CURRENT 2005-05-23 Active
MARUF AHMAD MAJED APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2018-03-31 CURRENT 2006-04-28 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDINGS LIMITED Director 2018-03-31 CURRENT 2006-10-31 Active
MARUF AHMAD MAJED B T OBJECTS LIMITED Director 2018-03-31 CURRENT 2014-03-19 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK HOLDCO LIMITED Director 2018-03-31 CURRENT 2014-06-13 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2018-03-31 CURRENT 1952-05-23 Active
MARUF AHMAD MAJED XCHANGING TECHNOLOGY SERVICES LIMITED Director 2018-03-31 CURRENT 1991-12-20 Liquidation
MARUF AHMAD MAJED XCHANGING INTERNATIONAL LIMITED Director 2018-03-31 CURRENT 1997-04-29 Liquidation
MARUF AHMAD MAJED XCHANGE LIMITED Director 2018-03-31 CURRENT 1998-08-17 Liquidation
MARUF AHMAD MAJED XCHANGING UK LIMITED Director 2018-03-31 CURRENT 1998-08-17 Active
MARUF AHMAD MAJED TOTAL OBJECTS LIMITED Director 2018-03-31 CURRENT 1999-11-12 Liquidation
MARUF AHMAD MAJED XPANSE LIMITED Director 2018-03-31 CURRENT 2001-02-20 Active
MARUF AHMAD MAJED XUK HOLDCO (NO. 2) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XPANSE NO. 2 LIMITED Director 2018-03-31 CURRENT 2001-09-20 Active
MARUF AHMAD MAJED SPIRITMODEL LIMITED Director 2018-03-31 CURRENT 2001-10-11 Active - Proposal to Strike off
MARUF AHMAD MAJED SPIRITGUIDE LIMITED Director 2018-03-31 CURRENT 2001-10-11 Active - Proposal to Strike off
MARUF AHMAD MAJED XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2018-03-31 CURRENT 2002-03-05 Liquidation
MARUF AHMAD MAJED XLPRO LIMITED Director 2018-03-31 CURRENT 2002-10-23 Liquidation
MARUF AHMAD MAJED SPIKES CAVELL ANALYTIC LIMITED Director 2018-03-31 CURRENT 2003-10-01 Liquidation
MARUF AHMAD MAJED XCHANGING HOLDCO NO.3 LIMITED Director 2018-03-31 CURRENT 2004-03-11 Active
MARUF AHMAD MAJED XCHANGING LIMITED Director 2018-03-31 CURRENT 2006-05-16 Liquidation
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2018-03-31 CURRENT 2007-09-26 Liquidation
MARUF AHMAD MAJED XCHANGING US HOLDINGS LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING US FUNDING LIMITED Director 2018-03-31 CURRENT 2011-11-28 Liquidation
MARUF AHMAD MAJED XCHANGING EUROPE HOLDCO LIMITED Director 2018-03-31 CURRENT 2011-12-20 Liquidation
MARUF AHMAD MAJED DATA INTEGRATION LIMITED Director 2018-03-31 CURRENT 1992-11-25 Liquidation
MARUF AHMAD MAJED APPLABS LIMITED Director 2018-03-31 CURRENT 1995-09-22 Liquidation
MARUF AHMAD MAJED FRUITION PARTNERS UK LIMITED Director 2018-03-31 CURRENT 1996-10-10 Liquidation
MARUF AHMAD MAJED ISOFT GROUP (UK) LIMITED Director 2018-03-31 CURRENT 1999-02-22 Liquidation
MARUF AHMAD MAJED ES FIELD DELIVERY UK LTD Director 2018-03-31 CURRENT 2016-07-28 Active
MARUF AHMAD MAJED XCHANGING SOFTWARE EUROPE LIMITED Director 2018-03-31 CURRENT 1968-05-14 Liquidation
MARUF AHMAD MAJED DATASURE HOLDINGS LIMITED Director 2018-03-31 CURRENT 1952-11-18 Liquidation
MARUF AHMAD MAJED I SOFT LIMITED Director 2018-03-31 CURRENT 1997-09-19 Liquidation
MARUF AHMAD MAJED XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2018-03-31 CURRENT 1999-02-25 Active
MARUF AHMAD MAJED XCHANGING RESOURCING SERVICES LIMITED Director 2018-03-31 CURRENT 2000-06-20 Liquidation
MARUF AHMAD MAJED XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2018-03-31 CURRENT 2001-05-21 Liquidation
MARUF AHMAD MAJED XS (INT) LIMITED Director 2018-03-31 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
MICHAEL CHARLES WOODFINE DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE ENTSERV UK LIMITED Director 2017-06-26 CURRENT 1897-07-21 Active
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2017-06-26 CURRENT 1968-08-06 Active
MICHAEL CHARLES WOODFINE E.D.S. INTERNATIONAL LIMITED Director 2017-06-26 CURRENT 1984-02-13 Liquidation
MICHAEL CHARLES WOODFINE EDS FINANCE LIMITED Director 2017-06-26 CURRENT 1987-02-12 Liquidation
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2017-06-26 CURRENT 1990-11-12 Active
MICHAEL CHARLES WOODFINE SPIRITMODEL LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE SPIRITGUIDE LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE ES FIELD DELIVERY UK LTD Director 2017-06-26 CURRENT 2016-07-28 Active
MICHAEL CHARLES WOODFINE XCHANGING B.V. Director 2017-01-22 CURRENT 1999-02-11 Active
MICHAEL CHARLES WOODFINE CSC COMPUTER SCIENCES LIMITED Director 2016-06-16 CURRENT 1969-10-09 Active
MICHAEL CHARLES WOODFINE CSC UKD 4 LIMITED Director 2016-06-16 CURRENT 1981-01-06 Liquidation
MICHAEL CHARLES WOODFINE FIXNETIX LIMITED Director 2016-06-16 CURRENT 2005-05-23 Active
MICHAEL CHARLES WOODFINE APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK HOLDCO LIMITED Director 2016-06-16 CURRENT 2014-06-13 Liquidation
MICHAEL CHARLES WOODFINE APPLABS LIMITED Director 2016-06-16 CURRENT 1995-09-22 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK LIMITED Director 2016-06-16 CURRENT 1996-10-10 Liquidation
MICHAEL CHARLES WOODFINE ISOFT GROUP (UK) LIMITED Director 2016-06-16 CURRENT 1999-02-22 Liquidation
MICHAEL CHARLES WOODFINE I SOFT LIMITED Director 2016-06-16 CURRENT 1997-09-19 Liquidation
MICHAEL CHARLES WOODFINE CSC LIFE SCIENCES LIMITED Director 2016-06-15 CURRENT 1987-11-30 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE INFREX LIMITED Director 2016-05-23 CURRENT 1998-08-17 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE MARKETMAKER4 LIMITED Director 2016-05-23 CURRENT 2011-01-27 Dissolved 2017-07-05
MICHAEL CHARLES WOODFINE THE MOBILE PHONE DIRECTORY LIMITED Director 2016-05-23 CURRENT 1993-12-14 Dissolved 2017-08-05
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2016-05-23 CURRENT 1992-05-19 Dissolved 2017-07-27
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE TECHNICAL SERVICES LIMITED Director 2016-05-23 CURRENT 2006-07-18 Dissolved 2017-09-29
MICHAEL CHARLES WOODFINE XCHANGING LIFE MANAGEMENT LIMITED Director 2016-05-23 CURRENT 1986-04-02 Dissolved 2017-08-23
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2016-05-23 CURRENT 2000-12-13 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE XCHANGING HR SERVICES LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE HR ENTERPRISE LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDINGS LIMITED Director 2016-05-23 CURRENT 2006-10-31 Active
MICHAEL CHARLES WOODFINE B T OBJECTS LIMITED Director 2016-05-23 CURRENT 2014-03-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 1952-05-23 Active
MICHAEL CHARLES WOODFINE XCHANGING TECHNOLOGY SERVICES LIMITED Director 2016-05-23 CURRENT 1991-12-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING INTERNATIONAL LIMITED Director 2016-05-23 CURRENT 1997-04-29 Liquidation
MICHAEL CHARLES WOODFINE XCHANGE LIMITED Director 2016-05-23 CURRENT 1998-08-17 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING UK LIMITED Director 2016-05-23 CURRENT 1998-08-17 Active
MICHAEL CHARLES WOODFINE TOTAL OBJECTS LIMITED Director 2016-05-23 CURRENT 1999-11-12 Liquidation
MICHAEL CHARLES WOODFINE XPANSE LIMITED Director 2016-05-23 CURRENT 2001-02-20 Active
MICHAEL CHARLES WOODFINE XUK HOLDCO (NO. 2) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XPANSE NO. 2 LIMITED Director 2016-05-23 CURRENT 2001-09-20 Active
MICHAEL CHARLES WOODFINE XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2016-05-23 CURRENT 2002-03-05 Liquidation
MICHAEL CHARLES WOODFINE XLPRO LIMITED Director 2016-05-23 CURRENT 2002-10-23 Liquidation
MICHAEL CHARLES WOODFINE SPIKES CAVELL ANALYTIC LIMITED Director 2016-05-23 CURRENT 2003-10-01 Liquidation
MICHAEL CHARLES WOODFINE XUK CO. LIMITED Director 2016-05-23 CURRENT 2004-01-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDCO NO.3 LIMITED Director 2016-05-23 CURRENT 2004-03-11 Active
MICHAEL CHARLES WOODFINE XUK CO 2 LIMITED Director 2016-05-23 CURRENT 2004-12-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2016-05-23 CURRENT 2007-09-26 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EMEA LIMITED Director 2016-05-23 CURRENT 2011-01-10 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US HOLDINGS LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US FUNDING LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EUROPE HOLDCO LIMITED Director 2016-05-23 CURRENT 2011-12-20 Liquidation
MICHAEL CHARLES WOODFINE DATA INTEGRATION LIMITED Director 2016-05-23 CURRENT 1992-11-25 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE LIMITED Director 2016-05-23 CURRENT 1968-05-14 Liquidation
MICHAEL CHARLES WOODFINE DATASURE HOLDINGS LIMITED Director 2016-05-23 CURRENT 1952-11-18 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2016-05-23 CURRENT 1999-02-25 Active
MICHAEL CHARLES WOODFINE XCHANGING RESOURCING SERVICES LIMITED Director 2016-05-23 CURRENT 2000-06-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XS (INT) LIMITED Director 2016-05-23 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING LIMITED Director 2016-05-05 CURRENT 2006-05-16 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
2020-11-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-28
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANNE GOUGH
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARUF AHMAD MAJED
2019-05-08AD03Registers moved to registered inspection location of Royal Pavillion Wellesley Road Aldershot Hampshire GU11 1PZ
2019-05-07AD02Register inspection address changed to Royal Pavillion Wellesley Road Aldershot Hampshire GU11 1PZ
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM , Royal Pavilion Wellesley Road, Aldershot, Hampshire, GU11 1PZ, United Kingdom
2019-04-18600Appointment of a voluntary liquidator
2019-04-18LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-29
2019-04-18LIQ01Voluntary liquidation declaration of solvency
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27PSC05Change of details for Xchanging Holdings Limited as a person with significant control on 2018-09-25
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM , the Walbrook Building 25 Walbrook, London, EC4N 8AQ
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MARUF AHMAD MAJED
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY WILSON
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04PSC02Notification of Xchanging Holdings Limited as a person with significant control on 2016-11-21
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-04PSC09Withdrawal of a person with significant control statement on 2017-08-04
2017-06-12AP01DIRECTOR APPOINTED MS TINA ANNE GOUGH
2017-06-12AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HART GRAY
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON
2016-12-29AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-12-29AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED MR GIOVANNI LORIA
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY PICKETT
2016-06-21AP01DIRECTOR APPOINTED CRAIG ALAISTER WILSON
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01AP01DIRECTOR APPOINTED MARK PICKETT
2016-06-01AP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUSSELL
2015-12-11AP01DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0101/08/15 FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER
2015-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK FUSSELL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-04AR0101/08/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 09/04/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX
2014-04-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-08-07AR0101/08/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-02AR0101/08/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-12MEM/ARTSARTICLES OF ASSOCIATION
2011-08-12RES01ALTER ARTICLES 29/07/2011
2011-08-10AR0101/08/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/06/2011
2010-08-25AR0101/08/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2009-11-14MEM/ARTSARTICLES OF ASSOCIATION
2009-11-14RES01ALTER ARTICLES 06/11/2009
2009-11-14CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHANE BOUVIER
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02288aDIRECTOR APPOINTED GARY NEVILLE WHITAKER
2008-12-02288aDIRECTOR APPOINTED STEPHANIE BOUVIER
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOUGHTON
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID ANDREWS
2008-10-31RES13SECTION 175 29/10/2008
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2008-01-15288bSECRETARY RESIGNED
2007-09-28363sRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20RES13FACILITIES AGREEMENT 26/02/07
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-12-14RES13DIVIDEND 30/11/05
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 6TH FLOOR 22 BILLITER STREET LONDON EC3M 2SS
2004-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-07RES13APPT AUD S385(2) 01/09/03
2003-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-23363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-06-05AUDAUDITOR'S RESIGNATION
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: SUITE 3.5 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU
2001-12-12225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
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 HR HOLDCO 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 HR HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2011-08-24 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE 2007-03-01 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE AND AGENT FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of HR HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HR HOLDCO LIMITED
Trademarks
We have not found any records of HR HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HR HOLDCO 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 HR HOLDCO 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 HR HOLDCO 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 HR HOLDCO 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 HR HOLDCO 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.