Established in 2007, Hcgl Ltd have registered office in Reading, it's status at Companies House is "Active". The company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASTERFIELD, Stephen | 05 March 2010 | 01 September 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Megan | 25 July 2007 | 23 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 30 January 2019 | |
MR04 - N/A | 24 January 2019 | |
MR04 - N/A | 20 November 2018 | |
CS01 - N/A | 01 August 2018 | |
AR01 - Annual Return | 20 March 2018 | |
PSC01 - N/A | 20 March 2018 | |
CS01 - N/A | 20 March 2018 | |
CS01 - N/A | 20 March 2018 | |
AR01 - Annual Return | 14 March 2018 | |
AD01 - Change of registered office address | 14 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AA - Annual Accounts | 28 February 2018 | |
RESOLUTIONS - N/A | 20 December 2017 | |
CVA4 - N/A | 31 October 2017 | |
CVA3 - N/A | 03 August 2017 | |
AD01 - Change of registered office address | 16 November 2016 | |
2.32B - N/A | 14 September 2016 | |
MR04 - N/A | 16 August 2016 | |
1.1 - Report of meeting approving voluntary arrangement | 29 July 2016 | |
2.24B - N/A | 14 April 2016 | |
2.24B - N/A | 12 October 2015 | |
2.31B - N/A | 12 August 2015 | |
MR04 - N/A | 03 July 2015 | |
MR04 - N/A | 03 July 2015 | |
2.24B - N/A | 15 April 2015 | |
2.16B - N/A | 17 February 2015 | |
2.23B - N/A | 14 November 2014 | |
2.17B - N/A | 04 November 2014 | |
AD01 - Change of registered office address | 16 September 2014 | |
2.12B - N/A | 16 September 2014 | |
MR01 - N/A | 17 July 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 13 November 2013 | |
AA01 - Change of accounting reference date | 05 November 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AA - Annual Accounts | 05 August 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
RESOLUTIONS - N/A | 19 March 2013 | |
SH01 - Return of Allotment of shares | 19 March 2013 | |
MEM/ARTS - N/A | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2013 | |
RESOLUTIONS - N/A | 17 January 2013 | |
MEM/ARTS - N/A | 17 January 2013 | |
SH01 - Return of Allotment of shares | 17 January 2013 | |
AA01 - Change of accounting reference date | 21 December 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
AR01 - Annual Return | 19 September 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
MG01 - Particulars of a mortgage or charge | 09 June 2012 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2012 | |
AA - Annual Accounts | 02 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 25 August 2011 | |
TM02 - Termination of appointment of secretary | 22 August 2011 | |
TM01 - Termination of appointment of director | 22 August 2011 | |
MG01 - Particulars of a mortgage or charge | 01 June 2011 | |
AA - Annual Accounts | 01 February 2011 | |
RESOLUTIONS - N/A | 22 October 2010 | |
SH01 - Return of Allotment of shares | 22 October 2010 | |
AP01 - Appointment of director | 20 October 2010 | |
CC04 - Statement of companies objects | 20 October 2010 | |
AR01 - Annual Return | 12 October 2010 | |
RESOLUTIONS - N/A | 07 October 2010 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
TM02 - Termination of appointment of secretary | 07 October 2010 | |
AP01 - Appointment of director | 10 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 July 2009 | |
RESOLUTIONS - N/A | 14 May 2009 | |
RESOLUTIONS - N/A | 29 April 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 April 2009 | |
123 - Notice of increase in nominal capital | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 17 October 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
CERTNM - Change of name certificate | 16 May 2008 | |
225 - Change of Accounting Reference Date | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
287 - Change in situation or address of Registered Office | 28 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
NEWINC - New incorporation documents | 25 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 July 2014 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 06 June 2012 | Fully Satisfied |
N/A |
All assets debenture | 01 June 2012 | Fully Satisfied |
N/A |
Debenture | 26 May 2011 | Fully Satisfied |
N/A |
Legal charge | 30 September 2008 | Fully Satisfied |
N/A |
Legal charge | 30 September 2008 | Fully Satisfied |
N/A |
Debenture | 23 August 2007 | Fully Satisfied |
N/A |