Company NameHPC (Wickford) Limited
Company StatusDissolved
Company Number09835910
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth House Farm Mundon Road
Maldon
Essex
CM9 6PP
Director NameMiss Victoria Jenna Stacey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameMs Carolyn Ann Warren
StatusClosed
Appointed17 December 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressSouth House Farm Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameMrs Angela Marian Watts
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSouth House Farm Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr George Raymond Iestyn Llewellyn-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Norman Manan
StatusResigned
Appointed28 September 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2019)
RoleCompany Director
Correspondence AddressSouth House Farm Mundon Road
Maldon
Essex
CM9 6PP

Contact

Websitewww.thehealthcarepropertycompany.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

19 December 2016Delivered on: 22 December 2016
Persons entitled: Heritage Square Limited (As Security Trustee)

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 22 December 2016
Persons entitled: Heritage Square Limited (As Security Trustee)

Classification: A registered charge
Particulars: Land and buildings known as 17,19 and 25 and wickford gospel mission london road wickford essex part of which is registered freehold under title number EX286255 and such right title and interest of the chargor in the part of which is unregistered, and of which for more details please refer to the instrument.
Outstanding
19 December 2016Delivered on: 22 December 2016
Persons entitled: Heritage Square Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (3 pages)
13 October 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
17 December 2019Appointment of Ms Carolyn Ann Warren as a secretary on 17 December 2019 (2 pages)
17 December 2019Termination of appointment of Norman Manan as a secretary on 17 December 2019 (1 page)
16 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
3 October 2018Appointment of Mr Norman Manan as a secretary on 28 September 2018 (2 pages)
3 October 2018Termination of appointment of Angela Marian Watts as a secretary on 28 September 2018 (1 page)
5 July 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
14 June 2018Satisfaction of charge 098359100003 in full (1 page)
14 June 2018Satisfaction of charge 098359100001 in full (1 page)
14 June 2018Satisfaction of charge 098359100002 in full (1 page)
8 June 2018Termination of appointment of Andrew John Pettit as a director on 5 June 2018 (1 page)
8 June 2018Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a director on 5 June 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 December 2016Registration of charge 098359100002, created on 19 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
22 December 2016Registration of charge 098359100003, created on 19 December 2016 (18 pages)
22 December 2016Registration of charge 098359100001, created on 19 December 2016 (40 pages)
22 December 2016Registration of charge 098359100001, created on 19 December 2016 (40 pages)
22 December 2016Registration of charge 098359100002, created on 19 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
22 December 2016Registration of charge 098359100003, created on 19 December 2016 (18 pages)
10 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
4 April 2016Appointment of Mr Andrew John Pettit as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Andrew John Pettit as a director on 4 April 2016 (2 pages)
9 December 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)