Active - Proposal to Strike off
Company Information for HCR GROUP MANAGEMENT LIMITED
8TH FLOOR, NETWORK HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG,
|
Company Registration Number
08929089
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HCR GROUP MANAGEMENT LIMITED | ||
Legal Registered Office | ||
8TH FLOOR, NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG Other companies in RG21 | ||
Previous Names | ||
|
Company Number | 08929089 | |
---|---|---|
Company ID Number | 08929089 | |
Date formed | 2014-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-07 07:56:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT KENNETH VIPOND DOLBEAR |
||
ADRIAN CHRISTOPHER LEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE FINNEY |
Company Secretary | ||
MICHAEL GREGORY BARCIA |
Director | ||
ANDREW JOHN FINNEY |
Director | ||
ANDREW JAMES ALLARDYCE SMITH |
Director | ||
DARREN LEE THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCR CORPORATE TRUSTEE LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
HCR GROUP HOLDINGS LIMITED | Director | 2006-10-11 | CURRENT | 2006-09-11 | Dissolved 2015-07-14 | |
HCRI LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
HCR FUNDING CORPORATION LIMITED | Director | 2016-06-21 | CURRENT | 1994-08-18 | Active | |
HCR GROUP LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
BRIDGEFAST MANAGEMENT LIMITED | Director | 2014-12-19 | CURRENT | 1995-04-26 | Active | |
HCR CORPORATE TRUSTEE LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
HCR LIMITED | Director | 2011-12-14 | CURRENT | 1986-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089290890001 | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089290890001 | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-08-31 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/08/21 | |
RES06 | Resolutions passed:
| |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/17 FROM Belvedere House 2 Basing View Basingstoke Hampshire RG21 4HG | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 260442 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Current accounting period extended from 31/03/17 TO 30/09/17 | |
RES13 | COMPANY BUSINESS 21/06/2016 | |
RES01 | ADOPT ARTICLES 21/06/2016 | |
RES01 | ADOPT ARTICLES 21/06/2016 | |
RES13 | CONVERSION 21/06/2016 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN THOMPSON | |
TM02 | Termination of appointment of Lorraine Finney on 2016-06-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY BARCIA | |
AP03 | Appointment of Lorraine Finney as company secretary on 2015-07-29 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 260442 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 46 the Avenue Southampton SO17 1AX | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed barcia thompson LIMITED\certificate issued on 30/04/14 | |
RES13 | CONTRIBUTION 15/04/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/04/2014 | |
SH01 | 15/04/14 STATEMENT OF CAPITAL GBP 260442 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER LEACH | |
AP01 | DIRECTOR APPOINTED MR ROBERT KENNETH VIPOND DOLBEAR | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES ALLARDYCE SMITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN FINNEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM UNIT 4 MANOR FARM OFFICES FLEXFORD ROAD NORTH BADDESLEY SOUTHAMPTON HAMPSHIRE SO52 9DF UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089290890001 | |
RES15 | CHANGE OF NAME 08/04/2014 | |
RES15 | CHANGE OF NAME 25/03/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HCR GROUP MANAGEMENT LIMITED are:
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. |