This company is commonly known as Hca Limited. The company was founded 21 years ago and was given the registration number 04496807. The firm's registered office is in WITNEY. You can find them at 13-15 High Street, , Witney, Oxon. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | HCA LIMITED |
---|---|---|
Company Number | : | 04496807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2002 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13-15 High Street, Witney, Oxon, United Kingdom, OX28 6HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Summer Lake, Watermark, South Cerney, Cirencester, England, GL7 5LW | Secretary | 27 July 2002 | Active |
10 Summer Lake, Watermark, South Cerney, Cirencester, England, GL7 5LW | Director | 27 July 2002 | Active |
10, Summer Lake, Watermark, South Cerney, United Kingdom, GL7 5LW | Director | 27 September 2002 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 27 July 2002 | Active |
The Sutton 8 Farmhouse Close, Station Harcourt, Witney, OX29 5TD | Director | 27 July 2002 | Active |
14 Mill Street, Eynsham, OX29 4JS | Director | 27 July 2002 | Active |
13-15, High Street, Witney, United Kingdom, OX28 6HW | Director | 18 January 2017 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 27 July 2002 | Active |
Mrs Jane Cotton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Summer Lake, South Cerney, United Kingdom, GL7 5LW |
Nature of control | : |
|
Mr Alan Leslie Cotton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Summer Lake, Watermark, Cirencester, England, GL7 5LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Insolvency | Liquidation miscellaneous. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-12-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.