About

Registered Number: 05863453
Date of Incorporation: 30/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Hassocks Golf Club, London Road, Hassocks, West Sussex, BN6 9NA

 

Established in 2006, Hgc Holdings Ltd are based in Hassocks. We don't currently know the number of employees at this company. The companies directors are listed as Brown, Jacqueline Mary, Chambers, Hamish Ian Johnston at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Hamish Ian Johnston 02 October 2009 11 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jacqueline Mary 30 June 2006 30 December 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 22 July 2020
CS01 - N/A 21 July 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 16 January 2010
AP01 - Appointment of director 06 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 11 September 2008
395 - Particulars of a mortgage or charge 21 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 July 2007
225 - Change of Accounting Reference Date 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
288a - Notice of appointment of directors or secretaries 03 August 2006
RESOLUTIONS - N/A 02 August 2006
123 - Notice of increase in nominal capital 02 August 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.