Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HC1234 LIMITED
Company Information for

HC1234 LIMITED

Unit 7 Withambrook Park Industrial Estate, WITHAMBROOK PARK INDUSTRIAL ESTATE, Grantham, NG31 9ST,
Company Registration Number
09216711
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hc1234 Ltd
HC1234 LIMITED was founded on 2014-09-12 and has its registered office in Grantham. The organisation's status is listed as "Active - Proposal to Strike off". Hc1234 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
HC1234 LIMITED
 
Legal Registered Office
Unit 7 Withambrook Park Industrial Estate
WITHAMBROOK PARK INDUSTRIAL ESTATE
Grantham
NG31 9ST
Other companies in GL50
 
Filing Information
Company Number 09216711
Company ID Number 09216711
Date formed 2014-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/12/2022
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-21 04:33:35
Primary Source:Companies House
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 HC1234 LIMITED
The following companies were found which have the same name as HC1234 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HC12345 LIMITED 1 FETTER LANE LONDON UNITED KINGDOM EC4A 1BR Dissolved Company formed on the 2015-01-09

Company Officers of HC1234 LIMITED

Current Directors
Officer Role Date Appointed
JULIA CLARFIELD
Company Secretary 2014-10-29
DANIELLE ANNA ASHTON
Director 2014-10-29
MAX WILLIAM SIMON ASHTON
Director 2014-10-29
DAVID JOHN BRIGHTON
Director 2014-10-29
ANDREW SIMON CLARFIELD
Director 2014-10-15
JULIA CLAIRE CLARFIELD
Director 2014-10-29
PAUL JONATHAN GOODMAN
Director 2014-10-29
MARIE HARLEY
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN RICHARD ANDERSON
Director 2014-10-29 2014-11-30
RICHARD GERAINT WILKEY
Director 2014-09-12 2014-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE ANNA ASHTON TFG SECURITY LIMITED Director 2016-03-10 CURRENT 2014-09-16 Active
DANIELLE ANNA ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
DANIELLE ANNA ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
DANIELLE ANNA ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-07-30 CURRENT 2015-05-21 Active
DANIELLE ANNA ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
DANIELLE ANNA ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
DAVID JOHN BRIGHTON BLUE CASTLE BUSINESS SERVICES LTD Director 2014-10-29 CURRENT 2002-11-15 In Administration
DAVID JOHN BRIGHTON BLUE CASTLE (2015) LIMITED Director 2014-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
DAVID JOHN BRIGHTON BLUE CASTLE (ENERGY) LTD Director 2011-12-13 CURRENT 2009-01-21 Liquidation
ANDREW SIMON CLARFIELD RAPIDATA SERVICES LIMITED Director 2016-06-06 CURRENT 1997-02-03 Liquidation
ANDREW SIMON CLARFIELD VRD GROUP LTD Director 2016-05-12 CURRENT 2016-05-06 Liquidation
ANDREW SIMON CLARFIELD MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
ANDREW SIMON CLARFIELD BFOS 2016 LTD Director 2016-01-14 CURRENT 2016-01-14 Active
ANDREW SIMON CLARFIELD REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
ANDREW SIMON CLARFIELD INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW SIMON CLARFIELD SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
ANDREW SIMON CLARFIELD SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD BLUE CASTLE BUSINESS SERVICES LTD Director 2014-10-29 CURRENT 2002-11-15 In Administration
ANDREW SIMON CLARFIELD BLUE CASTLE (ENERGY) LTD Director 2014-10-29 CURRENT 2009-01-21 Liquidation
ANDREW SIMON CLARFIELD BLUE CASTLE (2015) LIMITED Director 2014-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
ANDREW SIMON CLARFIELD AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
JULIA CLAIRE CLARFIELD BFOS 2016 LTD Director 2016-01-14 CURRENT 2016-01-14 Active
PAUL JONATHAN GOODMAN IOL TECHNOLOGIES LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
PAUL JONATHAN GOODMAN ELS FINANCE LIMITED Director 2014-10-13 CURRENT 2014-06-23 Active
MARIE HARLEY BLUE CASTLE BUSINESS SERVICES LTD Director 2015-01-05 CURRENT 2002-11-15 In Administration
MARIE HARLEY BLUE CASTLE (ENERGY) LTD Director 2015-01-05 CURRENT 2009-01-21 Liquidation
MARIE HARLEY BLUE CASTLE (2015) LIMITED Director 2015-01-05 CURRENT 2014-09-19 Active - Proposal to Strike off

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
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Warwick House Long Bennington Business Park Newark Nottinghamshire NG23 5JR
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-08-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-08-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2021-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE HARLEY
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MAX WILLIAM SIMON ASHTON
2020-11-30AP01DIRECTOR APPOINTED MR DARREN MICHAEL HARLEY
2020-11-30PSC02Notification of Blue Castle Group Limited as a person with significant control on 2020-11-30
2020-11-30PSC07CESSATION OF MAX WILLIAM SIMON ASHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30TM02Termination of appointment of Julia Clarfield on 2020-11-30
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRIGHTON
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-07-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 5000.02
2017-04-06SH0103/04/17 STATEMENT OF CAPITAL GBP 5000.02
2017-03-31SH0130/03/17 STATEMENT OF CAPITAL GBP 5000.02
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092167110001
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092167110002
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-04-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23CH01Director's details changed for Mrs Marie Handley on 2016-03-16
2016-02-10AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-05AR0112/09/15 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MRS MARIE HANDLEY
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANDERSON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GERAINT WILKEY
2014-11-18AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOODMAN
2014-11-18AP01DIRECTOR APPOINTED MRS DANIELLE ANNA ASHTON
2014-11-18AP01DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON
2014-11-18AP01DIRECTOR APPOINTED DAVID JOHN BRIGHTON
2014-11-18AP01DIRECTOR APPOINTED MR ANDREW SIMON CLARFIELD
2014-11-18AP01DIRECTOR APPOINTED MRS JULIA CLAIRE CLARFIELD
2014-11-18AP01DIRECTOR APPOINTED DEAN ANDERSON
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18SH02SUB-DIVISION 15/10/14
2014-11-18AP03SECRETARY APPOINTED JULIA CLARFIELD
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD UNITED KINGDOM
2014-11-18RES01ADOPT ARTICLES 29/10/2014
2014-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-18SH0115/10/14 STATEMENT OF CAPITAL GBP 5000.00
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 092167110002
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 092167110001
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HC1234 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 HC1234 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
2014-10-29 Satisfied ANDREW CLARFIELD (AS SECURITY TRUSTEE FOR ANDREW CLARFIELD AND ASHTON FINANCE LIMITED)
2014-10-29 Satisfied LEUMI ABL LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HC1234 LIMITED

Intangible Assets
Patents
We have not found any records of HC1234 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HC1234 LIMITED
Trademarks
We have not found any records of HC1234 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HC1234 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 (70100 - Activities of head offices) as HC1234 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HC1234 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 HC1234 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 HC1234 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.