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.
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 |
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 |
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 |