About

Registered Number: 04288192
Date of Incorporation: 17/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2014 (9 years and 4 months ago)
Registered Address: Fisher Partners Acre House, 11-15 William Road, London, NW1 3ER,

 

Based in London, Hpc Property Holdings Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 September 2014
LIQ MISC OC - N/A 20 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2014
4.40 - N/A 20 January 2014
AD01 - Change of registered office address 21 August 2013
RESOLUTIONS - N/A 20 August 2013
4.70 - N/A 20 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2013
RESOLUTIONS - N/A 16 August 2013
RESOLUTIONS - N/A 16 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 August 2013
SH19 - Statement of capital 16 August 2013
CAP-SS - N/A 16 August 2013
SH01 - Return of Allotment of shares 09 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 July 2011
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 04 October 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 30 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
AA - Annual Accounts 11 September 2003
363a - Annual Return 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
363a - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
AA - Annual Accounts 23 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
SA - Shares agreement 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
123 - Notice of increase in nominal capital 21 February 2002
MEM/ARTS - N/A 26 November 2001
CERTNM - Change of name certificate 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
225 - Change of Accounting Reference Date 19 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
RESOLUTIONS - N/A 31 October 2001
225 - Change of Accounting Reference Date 31 October 2001
CERTNM - Change of name certificate 24 October 2001
NEWINC - New incorporation documents 17 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.