HCTC LIMITED

Company Documents

DateDescription
05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/08/235 August 2023 Return of final meeting in a members' voluntary winding up

View Document

11/05/2311 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

01/04/221 April 2022 Appointment of a voluntary liquidator

View Document

01/04/221 April 2022 Registered office address changed from 33 Wigmore Street London W1U 1QX to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-04-01

View Document

01/04/221 April 2022 Declaration of solvency

View Document

25/01/2225 January 2022 Termination of appointment of James Richard Parker as a director on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Iain Stuart Urquhart as a director on 2022-01-25

View Document

17/12/2117 December 2021 Termination of appointment of Matthew Hayward as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Nicholas James William Borrett as a director on 2021-12-17

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BORRETT

View Document

08/08/128 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID LEEMING / 13/04/2012

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR APPOINTED GRAHAM DAVID DAVID LEEMING

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WITHEY

View Document

20/09/1020 September 2010 SECTION 519

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED FRANCO MARTINELLI

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM V T HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 01/10/2009

View Document

13/10/0913 October 2009 CHANGE PERSON AS DIRECTOR

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 CONSO S-DIV CONVE 06/03/06

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 S-DIV 10/03/06

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 26-28 HAMMERSMITH GROVE LONDON W6 7HT

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 S-DIV 23/07/03

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC) � IC 3268109/ 1760489

View Document

27/01/0427 January 2004 REDUCTION OF ISSUED CAPITAL

View Document

13/08/0313 August 2003 ARTICLES OF ASSOCIATION

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 COMPANY NAME CHANGED THE HOTEL AND CATERING TRAINING COMPANY LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EN

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 RESINDING FORM 882R AD 310798

View Document

07/01/997 January 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 CONVE 31/07/98

View Document

17/08/9817 August 1998 � NC 1000/3315000 31/07/98

View Document

17/08/9817 August 1998 ADOPT MEM AND ARTS 31/07/98

View Document

17/08/9817 August 1998 NC INC ALREADY ADJUSTED 31/07/98

View Document

17/08/9817 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 COMPANY NAME CHANGED APPLYPACE LIMITED CERTIFICATE ISSUED ON 28/07/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: G OFFICE CHANGED 26/07/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company