UKBizDB.co.uk

HC FACILITY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hc Facility Management Limited. The company was founded 9 years ago and was given the registration number 09147994. The firm's registered office is in LONDON. You can find them at 5th Floor, Bellerive House, 3 Muirfield Crescent, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HC FACILITY MANAGEMENT LIMITED
Company Number:09147994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, Bellerive House, 3 Muirfield Crescent, London, England, E14 9SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foot Anstey Llp, 36-38 Cornhill, London, United Kingdom, EC3V 3NG

Director17 November 2017Active
Hc Facility Management Ltd (T/A Hotelcare), Fifth Floor, Bellerive House, 3 Muirfield Crescent, London, United Kingdom, E14 9SZ

Director02 April 2018Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director23 February 2018Active
2 A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary25 July 2014Active
2 A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary25 July 2014Active
2 A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Secretary25 July 2014Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director01 February 2016Active
2 A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director25 July 2014Active
Hc Facility Management Ltd (T/A Hotelcare), Fifth Floor, Bellerive House, 3 Muirfield Crescent, London, United Kingdom, E14 9SZ

Director02 April 2018Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director01 February 2016Active
2 A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director25 July 2014Active
5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Corporate Director01 February 2016Active
5th Floor 24, Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director25 July 2014Active

People with Significant Control

Shawbrook Bank Limited
Notified on:19 September 2019
Status:Active
Country of residence:England
Address:Lutea House, The Drive, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Corporate Cleaning Limited
Notified on:19 September 2019
Status:Active
Country of residence:England
Address:Bellerive House, Muirfield Crescent, London, England, E14 9SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Douglas Littlejohns
Notified on:17 November 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:5th Floor, Bellerive House, 3 Muirfield Crescent, London, England, E14 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Christopher Constable
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:2 A C Court, High Street, Thames Ditton, England, KT7 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rcapital Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 24 Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Insolvency

Liquidation in administration move to dissolution.

Download
2023-10-27Insolvency

Liquidation in administration progress report.

Download
2023-05-11Insolvency

Liquidation in administration progress report.

Download
2023-04-15Insolvency

Liquidation in administration extension of period.

Download
2022-11-08Insolvency

Liquidation in administration progress report.

Download
2022-04-25Insolvency

Liquidation in administration progress report.

Download
2022-03-11Insolvency

Liquidation in administration extension of period.

Download
2021-11-09Insolvency

Liquidation in administration progress report.

Download
2021-06-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-05-17Insolvency

Liquidation in administration result creditors meeting.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-12Change of name

Change of name notice.

Download
2021-05-07Insolvency

Liquidation in administration proposals.

Download
2021-04-22Insolvency

Liquidation in administration appointment of administrator.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.