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

HCGL LIMITED

4B PADDOCK ROAD, CAVERSHAM, READING, RG4 5BY,
Company Registration Number
06324572
Private Limited Company
Active

Company Overview

About Hcgl Ltd
HCGL LIMITED was founded on 2007-07-25 and has its registered office in Reading. The organisation's status is listed as "Active". Hcgl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HCGL LIMITED
 
Legal Registered Office
4B PADDOCK ROAD
CAVERSHAM
READING
RG4 5BY
Other companies in RG1
 
Previous Names
HERALD CHASE GROUP LIMITED20/12/2017
RICHFIELD CHASE LIMITED19/05/2008
Filing Information
Company Number 06324572
Company ID Number 06324572
Date formed 2007-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB290190019  
Last Datalog update: 2024-03-06 07:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCGL 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 HCGL LIMITED
The following companies were found which have the same name as HCGL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HCGL GROUP LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2021-08-13
HCGL HOLDINGS, LLC 620 NEWPORT CTR DR FOURTEENTH FL NEWPORT BEACH CA 92660 CANCELED Company formed on the 2008-12-23
HCGL Holdings Limited Unknown Company formed on the 2020-06-29
HCGL MEDIA LTD 10 NEVERN PLACE FLAT B LONDON SW5 9PR Active Company formed on the 2020-09-23
HCGLAS CAPITAL LLC 9076 NW 119 TERR HIALEAH GARDENS FL 33018 Active Company formed on the 2017-05-19
HCGLAS, LLC 9076 NW 119TH TERRACE HIALEAH GARDENS FL 33018 Inactive Company formed on the 2013-04-01
HCGlobalMarketing 2252 Hudson St Denver CO 80207 Delinquent Company formed on the 2015-07-17

Company Officers of HCGL LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID ELKES
Director 2007-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BASTERFIELD
Director 2010-03-05 2012-09-01
CHRISTOPHER PETER GOSLAR
Director 2010-09-30 2012-06-29
ANDREW CHARLES TOWNSEND
Company Secretary 2008-11-11 2010-08-31
ANDREW CHARLES TOWNSEND
Director 2008-11-11 2010-08-31
GERALD ALFRED BEASLEY
Company Secretary 2007-08-23 2008-11-11
MEGAN PRICE
Company Secretary 2007-07-25 2007-08-23
THEYDON SECRETARIES LIMITED
Company Secretary 2007-07-25 2007-07-25
THEYDON NOMINEES LIMITED
Director 2007-07-25 2007-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID ELKES HERALD CHASE MARKETING LIMITED Director 2018-05-25 CURRENT 2014-08-30 Active
NIGEL DAVID ELKES THE BUSINESS BOARD LTD Director 2017-01-17 CURRENT 2017-01-17 Dissolved 2018-06-26
NIGEL DAVID ELKES PADDOCK EXECUTIVES LTD Director 2015-02-16 CURRENT 2015-02-16 Dissolved 2018-06-19
NIGEL DAVID ELKES SKY BLUE GRAPHICS LIMITED Director 2012-06-12 CURRENT 1994-11-18 Active - Proposal to Strike off
NIGEL DAVID ELKES NATURAL HEAT CENTRE LTD Director 2011-08-02 CURRENT 2011-08-02 Liquidation
NIGEL DAVID ELKES CONTRACT STORAGE SOLUTIONS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Dissolved 2015-09-08
NIGEL DAVID ELKES RICHFIELD GRAPHICS LIMITED Director 2007-08-23 CURRENT 1984-09-17 Dissolved 2015-02-17
NIGEL DAVID ELKES ATTERBURYS LIMITED Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2013-12-10
NIGEL DAVID ELKES CANTAY HOMES LIMITED Director 2006-08-15 CURRENT 2006-08-15 Dissolved 2015-11-17

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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-12-08AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-10-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-11-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063245720007
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DAVID ELKES
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 25/07/16, NO UPDATES
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 301333.063334
2018-03-20AR0125/07/15 ANNUAL RETURN FULL LIST
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 301333.063334
2018-03-14AR0125/07/14 ANNUAL RETURN FULL LIST
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Unit 4a Paddock Road Caversham Reading Berkshire RG4 5BY
2018-02-28AA30/04/17 TOTAL EXEMPTION FULL
2018-02-28AA30/04/16 TOTAL EXEMPTION SMALL
2018-02-28AA30/04/15 TOTAL EXEMPTION SMALL
2018-02-28AA30/04/14 TOTAL EXEMPTION SMALL
2017-12-20RES15CHANGE OF COMPANY NAME 20/12/17
2017-12-20CERTNMCOMPANY NAME CHANGED HERALD CHASE GROUP LIMITED CERTIFICATE ISSUED ON 20/12/17
2017-10-31CVA4Notice of completion of voluntary arrangement
2017-08-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-07-19
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX
2016-09-142.32BLiquidation. Notice of end of administration
2016-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-291.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-04-142.24BAdministrator's progress report to 2016-03-08
2015-10-122.24BAdministrator's progress report to 2015-09-08
2015-08-122.31BNotice of extension of period of Administration
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-152.24BAdministrator's progress report to 2015-03-08
2015-02-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-11-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM UNIT 4A PADDOCK ROAD CAVERSHAM READING BERKSHIRE RG4 5BY
2014-09-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063245720007
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 301333
2013-12-11AR0125/07/13 FULL LIST
2013-11-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-05AA01PREVSHO FROM 31/10/2013 TO 30/04/2013
2013-08-14AA31/10/12 TOTAL EXEMPTION SMALL
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID ELKES / 01/03/2013
2013-03-19MEM/ARTSARTICLES OF ASSOCIATION
2013-03-19RES01ALTER ARTICLES 13/03/2013
2013-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-19SH0114/03/13 STATEMENT OF CAPITAL GBP 301330.00
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-17MEM/ARTSARTICLES OF ASSOCIATION
2013-01-17RES01ALTER ARTICLES 03/01/2013
2013-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-17SH0103/01/13 STATEMENT OF CAPITAL GBP 201333.33
2012-12-21AA01PREVSHO FROM 30/04/2013 TO 31/10/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BASTERFIELD
2012-09-19AR0125/07/12 FULL LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSLAR
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-05DISS40DISS40 (DISS40(SOAD))
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-05-01GAZ1FIRST GAZETTE
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-25AR0125/07/11 FULL LIST
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TOWNSEND
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-22RES01ADOPT ARTICLES 30/09/2010
2010-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-22SH0130/09/10 STATEMENT OF CAPITAL GBP 1333.33
2010-10-20AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER GOSLAR
2010-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-12AR0125/07/10 FULL LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNSEND
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TOWNSEND
2010-10-07RES13DIVISION 29/09/2010
2010-03-10AP01DIRECTOR APPOINTED STEPHEN BASTERFIELD
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-17AR0125/07/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID ELKES / 01/08/2009
2009-12-01GAZ1FIRST GAZETTE
2009-07-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-0288(2)AD 31/07/08 GBP SI 5263@0.01=52.63 GBP IC 1000/1052.63
2009-05-14RES13RE ALLOTMENT OF 5263 @ £0.01 31/07/2008
2009-04-29122S-DIV
2009-04-29RES13SUBDIVIDE SHARES, FILE 123 31/07/2008
2009-04-29123NC INC ALREADY ADJUSTED 31/07/08
2009-04-29RES04GBP NC 1000/2000 31/07/2008
2009-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-13288aDIRECTOR AND SECRETARY APPOINTED ANDREW CHARLES TOWNSEND
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY GERALD BEASLEY
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-17363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-16CERTNMCOMPANY NAME CHANGED RICHFIELD CHASE LIMITED CERTIFICATE ISSUED ON 19/05/08
2008-05-12225PREVSHO FROM 31/07/2008 TO 30/04/2008
2007-09-06288bSECRETARY RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to HCGL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-10-24
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-10-08
Appointment of Administrators2014-09-12
Proposal to Strike Off2012-05-01
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against HCGL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-17 Outstanding THOMAS WILLIAM WOODARD
ALL ASSETS DEBENTURE 2012-06-09 Satisfied CLOSE INVOICE FINANCE LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2012-06-08 Satisfied STATE SECURITIES PLC
DEBENTURE 2011-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-10-31
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HCGL LIMITED

Intangible Assets
Patents
We have not found any records of HCGL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCGL LIMITED
Trademarks
We have not found any records of HCGL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCGL 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 (82920 - Packaging activities) as HCGL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HCGL 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyHERALD CHASE GROUP LIMITEDEvent Date2014-10-21
In the High Court of Justice, Chancery Division Companies Court, London case number 6008 Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, that a meeting of the creditors of the above-named Company will be held at the offices of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX on 06 November 2014 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the aim of the Administration and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators not later than 12.00 noon on 5 November 2014 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. The Joint Administrators are Danny Dartnaill and William Matthew Humphries (IP Nos 10110 and 9564) of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX. The Joint Administrators were appointed on 9 September 2014. The Joint Administrators may be contacted care of BRNOTICE@bdo.co.uk quoting reference DD/MW/00245514.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyHERALD CHASE GROUP LIMITEDEvent Date2014-10-08
On 9 September 2014, the above named Company entered administration. I, Nigel David Elkes of Haydown, Elvendon Road, Goring, Reading, Berkshire RG8 0DT was a director of the above named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Herald Chase or Herald Chase Limited.
 
Initiating party Event TypeAppointment of Administrators
Defending partyHERALD CHASE GROUP LIMITEDEvent Date2014-09-09
In the Companies Court, Chancery Division London case number 6008 Danny Dartnaill and William Matthew Humphries Tait (IP Nos 10110 and 9564 ), both of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX The Administrators may be contacted by email care of: BRNOTICE@bdo.co.uk quoting ‘DD/JW/Herald’ :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHERALD CHASE GROUP LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyHERALD CHASE GROUP LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCGL 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 HCGL 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.