About

Registered Number: 04500890
Date of Incorporation: 01/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2014 (9 years and 8 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Hlchl Ltd was founded on 01 August 2002 and are based in Marlow in Buckinghamshire. We don't know the number of employees at Hlchl Ltd. The companies director is listed as Vevers, Peter Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VEVERS, Peter Anthony 01 August 2002 25 February 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2014
4.43 - Notice of final meeting of creditors 24 July 2014
LIQ MISC - N/A 28 May 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 April 2012
COCOMP - Order to wind up 19 April 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 19 July 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 19 January 2010
288a - Notice of appointment of directors or secretaries 22 July 2009
AA - Annual Accounts 03 July 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
287 - Change in situation or address of Registered Office 13 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 27 April 2006
395 - Particulars of a mortgage or charge 11 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
287 - Change in situation or address of Registered Office 16 February 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 18 August 2005
225 - Change of Accounting Reference Date 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
363a - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 25 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
363a - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
287 - Change in situation or address of Registered Office 25 February 2003
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
CERTNM - Change of name certificate 19 September 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2006 Outstanding

N/A

Debenture 05 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.