About

Registered Number: 06879209
Date of Incorporation: 16/04/2009 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2018 (7 years ago)
Registered Address: No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW

 

Based in Solihull, Hcl Equipment Contracts Ltd was founded on 16 April 2009. There are 2 directors listed for the organisation. 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
SMITH, Andrew Terence 11 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
UNWIN, Emma Louise 11 November 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2018
LIQ14 - N/A 23 January 2018
AD01 - Change of registered office address 24 April 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2017
4.68 - Liquidator's statement of receipts and payments 08 January 2016
2.24B - N/A 31 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2014
2.24B - N/A 31 December 2014
2.16B - N/A 30 December 2014
2.34B - N/A 21 November 2014
2.24B - N/A 12 November 2014
2.23B - N/A 11 July 2014
2.17B - N/A 13 June 2014
AD01 - Change of registered office address 02 June 2014
2.12B - N/A 23 April 2014
AD01 - Change of registered office address 23 April 2014
AP03 - Appointment of secretary 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 23 April 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AA01 - Change of accounting reference date 01 December 2010
RESOLUTIONS - N/A 26 August 2010
SH01 - Return of Allotment of shares 17 August 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
CH01 - Change of particulars for director 10 December 2009
AP03 - Appointment of secretary 26 November 2009
AP01 - Appointment of director 25 November 2009
287 - Change in situation or address of Registered Office 28 July 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2010 Outstanding

N/A

Chattel mortgage 22 February 2010 Fully Satisfied

N/A

Debenture 12 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.