Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HCP GENERAL PARTNER LIMITED
Company Information for

HCP GENERAL PARTNER LIMITED

176 ST. VINCENT STREET, GLASGOW, G2 5SG,
Company Registration Number
SC366383
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hcp General Partner Ltd
HCP GENERAL PARTNER LIMITED was founded on 2009-09-30 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Hcp General Partner Limited is a Private Limited Company registered in SCOTLAND 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
HCP GENERAL PARTNER LIMITED
 
Legal Registered Office
176 ST. VINCENT STREET
GLASGOW
G2 5SG
Other companies in G2
 
Previous Names
ENSCO 288 LIMITED26/10/2009
Filing Information
Company Number SC366383
Company ID Number SC366383
Date formed 2009-09-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-09 06:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCP GENERAL PARTNER 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 HCP GENERAL PARTNER LIMITED
The following companies were found which have the same name as HCP GENERAL PARTNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HCP GENERAL PARTNER NO 2 LIMITED 176 ST. VINCENT STREET GLASGOW SCOTLAND G2 5SG Dissolved Company formed on the 2011-02-21

Company Officers of HCP GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GERARD KELLY
Director 2009-11-06
ANDREW CHRISTOPHER LAPPING
Director 2009-11-06
ANDREW MACDONALD PERT
Director 2009-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BOYLE
Director 2009-11-06 2017-02-03
STEWART MARTIN ROBERTSON
Director 2009-11-06 2015-06-30
PAUL MCPHIE JOHNSTON
Director 2009-11-06 2012-12-31
STUART JOHN OVEREND
Director 2009-11-06 2010-10-01
HBJGW SECRETARIAL LIMITED
Company Secretary 2009-09-30 2009-11-06
DEBORAH JANE ALMOND
Director 2009-09-30 2009-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GERARD KELLY HCP DURHAM 2 LTD Director 2012-06-20 CURRENT 2012-06-08 Active
STEPHEN GERARD KELLY HAMILTON PROPERTIES (CARRADALE) LIMITED Director 2011-10-14 CURRENT 2005-08-22 Dissolved 2018-05-19
STEPHEN GERARD KELLY HAMILTON PROPERTIES (COLONSAY) LIMITED Director 2011-10-14 CURRENT 2005-08-22 Dissolved 2018-05-19
STEPHEN GERARD KELLY GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
STEPHEN GERARD KELLY HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
STEPHEN GERARD KELLY GLASGOW SOUTH ORBITAL LIMITED Director 2011-09-06 CURRENT 2011-09-06 Liquidation
STEPHEN GERARD KELLY GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-05 CURRENT 2011-09-05 Liquidation
STEPHEN GERARD KELLY HCP DURHAM LTD Director 2010-12-13 CURRENT 2010-12-13 Active
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
ANDREW MACDONALD PERT SEAFORTH INVESTMENTS LIMITED Director 2015-12-16 CURRENT 2005-04-15 Active - Proposal to Strike off
ANDREW MACDONALD PERT 1BP (SCOTLAND) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANDREW MACDONALD PERT CWP DUNDEE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
ANDREW MACDONALD PERT GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW MACDONALD PERT GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW MACDONALD PERT HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW MACDONALD PERT ARGATY CONSULTING LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
ANDREW MACDONALD PERT ARGATY INVESTMENTS LIMITED Director 2009-10-27 CURRENT 2007-11-20 Active
ANDREW MACDONALD PERT NARVIK WAY LIMITED Director 2009-09-23 CURRENT 2007-11-20 Dissolved 2015-10-06
ANDREW MACDONALD PERT CWP STRAITON LTD Director 2009-06-26 CURRENT 2009-06-26 Active

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
2020-02-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-11DS01Application to strike the company off the register
2019-07-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM C/O the Hamilton Portfolio Aurora Building 120 Bothwell Street Glasgow G2 7JS
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MARTIN ROBERTSON
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr Stewart Martin Robertson on 2013-10-01
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MARTIN ROBERTSON / 01/10/2013
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACDONALD PERT / 01/10/2013
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER LAPPING / 01/10/2013
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD KELLY / 01/10/2013
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYLE / 01/10/2013
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2012-11-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-05AR0130/09/12 FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYLE / 17/02/2012
2011-10-03AR0130/09/11 FULL LIST
2011-07-01AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-23SH0102/12/09 STATEMENT OF CAPITAL GBP 1000
2010-11-11AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-11-03AR0130/09/10 FULL LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART OVEREND
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGHQ MIDLOTHIAN EH3 8EH
2009-12-02AP01DIRECTOR APPOINTED ANDREW MACDONALD PERT
2009-11-27AP01DIRECTOR APPOINTED STUART OVEREND
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND
2009-11-23AP01DIRECTOR APPOINTED JOHN BOYLE
2009-11-23AP01DIRECTOR APPOINTED PAUL JOHNSTON
2009-11-23AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER LAPPING
2009-11-23AP01DIRECTOR APPOINTED STEPHEN KELLY
2009-11-23AP01DIRECTOR APPOINTED STEWART ROBERTSON
2009-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-26CERTNMCOMPANY NAME CHANGED ENSCO 288 LIMITED CERTIFICATE ISSUED ON 26/10/09
2009-10-26RES15CHANGE OF NAME 23/10/2009
2009-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HCP GENERAL PARTNER 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 HCP GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCP GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of HCP GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCP GENERAL PARTNER LIMITED
Trademarks
We have not found any records of HCP GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCP GENERAL PARTNER 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HCP GENERAL PARTNER LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HCP GENERAL PARTNER 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 HCP GENERAL PARTNER 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 HCP GENERAL PARTNER 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.