Liquidation
Company Information for HCA LIMITED
100 St James Road, Northampton, NN5 5LF,
|
Company Registration Number
04496807
Private Limited Company
Liquidation |
Company Name | |
---|---|
HCA LIMITED | |
Legal Registered Office | |
100 St James Road Northampton NN5 5LF Other companies in OX28 | |
Company Number | 04496807 | |
---|---|---|
Company ID Number | 04496807 | |
Date formed | 2002-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 30/03/2021 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-11 11:59:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HCA | DUCHESS AVENUE Singapore 266327 | Dissolved | Company formed on the 2008-12-16 | |
HCA ASSET MANAGEMENT LLC | 800 MAHOMET DR PFLUGERVILLE TX 78660 | Active | Company formed on the 2020-06-15 | |
Hca Its Field Operations Inc | Indiana | Unknown | ||
HCA - HARRY CAMPBELL ARCHITECT - A.I.A., LTD. | 1850 EAST FLAMINGO ROAD SUITE 109 LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 1981-07-20 | |
HCA - INFORMATION TECHNOLOGY & SERVICES, INC. | 2555 PARK PLZ ATTN TAX DEPT NASHVILLE TN 37203 | Active | Company formed on the 1988-10-26 | |
HCA - Information Technology & Services, Inc. | 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 | ACTIVE | Company formed on the 1988-12-16 | |
Hca - It&s Tn Field Operations, Inc. | Delaware | Unknown | ||
Hca - It&s Field Operations, Inc. | Delaware | Unknown | ||
HCA - IT&S INVENTORY MANAGEMENT, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2006-10-10 | |
HCA - IT&S FIELD OPERATIONS, INC. | PO BOX 1504 ATTN: FRANK SWINEY NASHVILLE TN 37202 | Active | Company formed on the 2006-10-13 | |
HCA - IT&S INVENTORY MANAGEMENT, INC. | PO BOX 1504 NASHVILLE TN 37202 | Active | Company formed on the 2006-12-20 | |
HCA - IT&S INVENTORY MANAGEMENT, INC. | ONE PARK PLAZA Nashville TN 37203 | Active/Owes Current Year AR | Company formed on the 2006-11-22 | |
HCA - The Healthcare Company (USED IN VA BY: HCA Inc.) | 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 | ACTIVE | Company formed on the 2000-10-19 | |
HCA - VIERA ALF, LLC | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Active | Company formed on the 2010-02-12 | |
HCA - WHS SERVICES, LLC | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Active | Company formed on the 2010-02-12 | |
HCA - WHS PROGRESSIVE, LLC | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Active | Company formed on the 2010-02-12 | |
HCA (EAST ANGLIA) LIMITED | Lawrence House 5 St Andrews Hill Norwich NORFOLK NR2 1AD | Liquidation | Company formed on the 2013-02-13 | |
HCA (GLOSSOP) LTD | 14 HIGH STREET EAST HIGH STREET EAST GLOSSOP SK13 8DA | Active - Proposal to Strike off | Company formed on the 2010-07-29 | |
HCA (MANCHESTER) LIMITED | 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT | Active | Company formed on the 2016-03-07 | |
HCA (NE) LIMITED | 38 ROTHWELL ROAD NEWCASTLE UPON TYNE NE3 1UA | Active | Company formed on the 2023-03-08 |
Officer | Role | Date Appointed |
---|---|---|
ALAN LESLIE COTTON |
||
ALAN LESLIE COTTON |
||
JANE HEATH |
||
MATTHEW JAMES ARTHUR NORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONIA LENNON |
Director | ||
JANE HEATH COTTON |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST CENTRAL APARTMENTS LIMITED | Director | 2017-07-04 | CURRENT | 2013-05-09 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Autism Suppor Worker | Bridgend | *LIVE IN SUPPORT WORKERS* Providing support to young Adults with Autism. * *Devon Area* * Live in for 3 -4 days or nights per week * Experience required * | |
Autism Support Workers | Newport | *LIVE IN SUPPORT WORKERS* Providing support to young Adults with Autism. * *Devon Area* * Live in for 3 -4 days or nights per week * Experience required * | |
Autism Support Worker | Cardiff | *LIVE IN SUPPORT WORKERS* Providing support to young Adults with Autism. * *Devon Area* * Live in for 3 -4 days or nights per week * Experience required * | |
Autism Support Worker | Swansea | *LIVE IN SUPPORT WORKERS* Providing support to young Adults with Autism. * *Devon Area* * Live in for 3 -4 days or nights per week * Experience required * | |
Live in support worker | Newport | Experienced LIVE-IN SUPPORT Workers required. 100.00 per day Plus travel. Accommodation provided 3-4 days per week. Providing care and Support to young | |
Live in Support Worker | Cardiff | Experienced LIVE-IN SUPPORT Workers required. 100.00 per day Plus travel. Accommodation provided 3-4 days per week. Providing care and Support to young | |
Live-in Support | Swansea | Experienced LIVE-IN SUPPORT Workers required. 100.00 per day Plus travel. Accommodation provided 3-4 days per week. Providing care and Support to young | |
Live-in Support | Bridgend | Experienced LIVE-IN SUPPORT Workers required. 100.00 per day Plus travel. Accommodation provided 3-4 days per week. Providing care and Support to young | |
Support Worker Live-In | Barry | Female Support Worker Too provide support and personal care to a disabled female client.(Live -In) 3 to 4 days per week Job Type: Full-time Salary: 100.00 | |
LIVE IN Support Worker | Barry | *Urgent Start* Providing personal care and Support to a female client in her own home. Staff are required to work 3 day and alternating 4 days per week. | |
Support Worker/Care Assistant | Newport | *Support workers & Care Assistants required. (Full or part time)* Experience preferred and own transport needed. *SUPPORT STAFF* We require Support Staff | |
Support Worker/Care Assistant | Cardiff | *Support workers & Care Assistants required. (Full or part time)* Experience preferred and own transport needed. *SUPPORT STAFF* We require Support Staff | |
Support Worker/Care Assistant | Pontypridd | *Support workers & Care Assistants required. (Full or part time)* Experience preferred and own transport needed. *SUPPORT STAFF* We require Support Staff | |
Support worker/Care Assistant | Bridgend | *Support workers & Care Assistants required. (Full or Part time)* Experience preferred and own transport needed. *SUPPORT STAFF* We require Support Staff |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-11-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044968070003 | |
LIQ MISC | Insolvency:LIQ12 -secretary of state's release of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/21 FROM 13-15 High Street Witney Oxon OX28 6HW United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES ARTHUR NORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES ARTHUR NORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Jane Heath as a person with significant control on 2019-03-26 | |
CH01 | Director's details changed for Mrs Jane Heath on 2019-03-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM 114 High Street Witney Oxon OX28 6HT | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 260 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Jane Heath as a person with significant control on 2018-01-02 | |
CH01 | Director's details changed for Mrs Jane Heath on 2018-01-02 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JANE HEATH / 02/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ALAN LESLIE COTTON / 02/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HEATH / 02/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE COTTON / 02/01/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN LESLIE COTTON on 2018-01-02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044968070003 | |
AA01 | Current accounting period extended from 30/09/17 TO 30/03/18 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 260 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 260 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HEATH / 27/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HEATH / 27/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE COTTON / 27/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE COTTON / 27/02/2017 | |
AP01 | DIRECTOR APPOINTED MATTHEW NORTH | |
AP01 | DIRECTOR APPOINTED MATTHEW NORTH | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 260 | |
AR01 | 28/02/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 260 | |
AR01 | 28/02/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 260 | |
AR01 | 28/02/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HEATH-COTTON / 12/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 28/02/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/02/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
122 | GBP NC 100000/90160 29/02/08 | |
RES01 | ADOPT MEM AND ARTS 29/02/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 22/04/04 | |
ELRES | S366A DISP HOLDING AGM 22/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/09/02--------- £ SI 260@1=260 £ IC 2/262 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN ST LONDON EC2A 3RX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-11-30 |
Resolutions for Winding-up | 2020-11-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | HEATHER CATHERINE TYLOR & SARAH HAZEL NICHOLSON | |
RENT DEPOSIT DEED | Outstanding | HCA LIMITED |
|
|
|
|
|
|
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 HCA LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | HCA LIMITED | 2011-05-06 | Outstanding |
We have found 1 mortgage charges which are owed to HCA LIMITED
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as HCA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HCA LIMITED | Event Date | 2020-11-23 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HCA LIMITED | Event Date | 2020-11-23 |
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 23 November 2020. Alan Leslie Cotton, Director. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
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. |