About

Registered Number: 04911486
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Established in 2003, Hcc Wales Ltd are based in Manchester. There is only one director listed for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMART, Anne Margaret 19 April 2004 30 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2018
RESOLUTIONS - N/A 21 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2018
AD01 - Change of registered office address 13 September 2018
LIQ02 - N/A 06 September 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 02 November 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 18 April 2005
225 - Change of Accounting Reference Date 18 April 2005
AA - Annual Accounts 18 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.