About

Registered Number: 02398304
Date of Incorporation: 26/06/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: Latchways Plc, Hopton Park, Devizes, Wiltshire, SN10 2JP

 

Having been setup in 1989, Hcl Group Plc has its registered office in Devizes, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHLING, Joerdis Jens, Dr 30 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
ROBBINS, Lynda 30 November 2018 - 1
DUFF, Gavan Charles Michael 21 April 2016 30 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
CS01 - N/A 07 June 2019
DS01 - Striking off application by a company 05 June 2019
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP03 - Appointment of secretary 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
TM02 - Termination of appointment of secretary 30 November 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 30 May 2018
RESOLUTIONS - N/A 03 October 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 21 April 2016
AP03 - Appointment of secretary 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA01 - Change of accounting reference date 05 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 June 2012
CH03 - Change of particulars for secretary 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 20 June 2003
AUD - Auditor's letter of resignation 17 March 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2002
225 - Change of Accounting Reference Date 07 January 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 09 August 2000
RESOLUTIONS - N/A 02 August 2000
CERT7 - Re-registration of a company from private to public with a change of name 02 August 2000
AUDS - Auditor's statement 02 August 2000
AUDR - Auditor's report 02 August 2000
BS - Balance sheet 02 August 2000
MAR - Memorandum and Articles - used in re-registration 02 August 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 02 August 2000
43(3) - Application by a private company for re-registration as a public company 02 August 2000
AA - Annual Accounts 24 May 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 05 October 1998
169 - Return by a company purchasing its own shares 24 September 1998
RESOLUTIONS - N/A 11 September 1998
363s - Annual Return 20 July 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 05 July 1995
288 - N/A 21 June 1995
287 - Change in situation or address of Registered Office 21 June 1995
AA - Annual Accounts 16 May 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1995
123 - Notice of increase in nominal capital 20 April 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 12 July 1994
MEM/ARTS - N/A 24 March 1994
RESOLUTIONS - N/A 03 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 1994
AA - Annual Accounts 08 October 1993
287 - Change in situation or address of Registered Office 29 August 1993
363s - Annual Return 28 June 1993
RESOLUTIONS - N/A 24 September 1992
169 - Return by a company purchasing its own shares 23 September 1992
363s - Annual Return 05 July 1992
MEM/ARTS - N/A 29 May 1992
AA - Annual Accounts 27 May 1992
RESOLUTIONS - N/A 26 May 1992
MEM/ARTS - N/A 03 October 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
MEM/ARTS - N/A 27 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1991
123 - Notice of increase in nominal capital 27 September 1991
AA - Annual Accounts 11 September 1991
363a - Annual Return 11 September 1991
363a - Annual Return 20 August 1991
RESOLUTIONS - N/A 18 July 1991
RESOLUTIONS - N/A 18 February 1991
RESOLUTIONS - N/A 18 February 1991
RESOLUTIONS - N/A 18 February 1991
RESOLUTIONS - N/A 18 February 1991
MEM/ARTS - N/A 18 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1991
123 - Notice of increase in nominal capital 18 February 1991
CERTNM - Change of name certificate 30 November 1990
395 - Particulars of a mortgage or charge 10 April 1990
395 - Particulars of a mortgage or charge 05 April 1990
395 - Particulars of a mortgage or charge 05 April 1990
288 - N/A 05 April 1990
288 - N/A 05 April 1990
288 - N/A 05 April 1990
287 - Change in situation or address of Registered Office 06 October 1989
288 - N/A 06 October 1989
288 - N/A 06 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1989
NEWINC - New incorporation documents 26 June 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 March 1990 Fully Satisfied

N/A

Mortgage & shares 30 March 1990 Fully Satisfied

N/A

Debenture 30 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.