This company is commonly known as Hr Holdco Limited. The company was founded 23 years ago and was given the registration number 04071562. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | HR HOLDCO LIMITED |
---|---|---|
Company Number | : | 04071562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 September 2000 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 23 May 2016 | Active |
34 Leadenhall Street, London, EC3A 1AX | Secretary | 31 December 2007 | Active |
4 Pineneedle Lane, Sevenoaks, TN13 3JY | Secretary | 25 January 2001 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 09 October 2001 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 14 September 2000 | Active |
Ten Dominion Street, London, EC2M 2EE | Corporate Secretary | 10 September 2001 | Active |
30 Hill Street, Mayfair, London, W1J 5NW | Director | 25 January 2001 | Active |
5 Molteno Road, Watford, WD17 4UD | Director | 20 November 2008 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 10 December 2015 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 21 January 2015 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 09 June 2017 | Active |
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ | Director | 23 January 2017 | Active |
4 The Quillot, Burwood Park, Walton On Thames, KT12 5BY | Director | 25 January 2001 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 14 September 2000 | Active |
One Pancras Square, Pancras Square, London, England, N1C 4AG | Director | 18 July 2016 | Active |
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG | Director | 31 March 2018 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 23 May 2016 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 14 September 2000 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 20 November 2008 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 16 June 2016 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 09 June 2017 | Active |
Xchanging Holdings Limited | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Address | Move registers to sail company with new address. | Download |
2019-05-07 | Address | Change sail address company with new address. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-18 | Resolution | Resolution. | Download |
2019-04-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Accounts | Accounts with accounts type full. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.