About

Registered Number: 03688636
Date of Incorporation: 24/12/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2015 (9 years and 5 months ago)
Registered Address: 12-14 Carlton Place, Southampton, SO15 2EA

 

Founded in 1998, Hc Fire Controls Ltd has its registered office in Southampton, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Fleming, Linda, Earl, Justin, Earl, Nicola at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Linda 29 June 2004 - 1
EARL, Justin 24 December 1998 18 June 2004 1
EARL, Nicola 03 February 2003 18 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 July 2015
4.68 - Liquidator's statement of receipts and payments 24 September 2014
AD01 - Change of registered office address 19 July 2013
RESOLUTIONS - N/A 18 July 2013
RESOLUTIONS - N/A 18 July 2013
4.20 - N/A 18 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2013
CERTNM - Change of name certificate 02 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 28 September 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 25 March 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 17 December 2004
287 - Change in situation or address of Registered Office 26 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 08 October 2003
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 24 May 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
287 - Change in situation or address of Registered Office 10 June 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
287 - Change in situation or address of Registered Office 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
287 - Change in situation or address of Registered Office 06 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2004 Outstanding

N/A

Mortgage debenture 14 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.