UKBizDB.co.uk

HR HOLDCO LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 1 Little New Street, London, EC4A 3TR

Director23 May 2016Active
34 Leadenhall Street, London, EC3A 1AX

Secretary31 December 2007Active
4 Pineneedle Lane, Sevenoaks, TN13 3JY

Secretary25 January 2001Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary09 October 2001Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 September 2000Active
Ten Dominion Street, London, EC2M 2EE

Corporate Secretary10 September 2001Active
30 Hill Street, Mayfair, London, W1J 5NW

Director25 January 2001Active
5 Molteno Road, Watford, WD17 4UD

Director20 November 2008Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director10 December 2015Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director21 January 2015Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director09 June 2017Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director23 January 2017Active
4 The Quillot, Burwood Park, Walton On Thames, KT12 5BY

Director25 January 2001Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director14 September 2000Active
One Pancras Square, Pancras Square, London, England, N1C 4AG

Director18 July 2016Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director23 May 2016Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 September 2000Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director20 November 2008Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director16 June 2016Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director09 June 2017Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-04Gazette

Gazette dissolved liquidation.

Download
2020-11-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-05-08Address

Move registers to sail company with new address.

Download
2019-05-07Address

Change sail address company with new address.

Download
2019-04-24Address

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

Download
2019-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-26Address

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

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.