Background WavePink WaveYellow Wave

HCD GROUP LIMITED (04264507)

HCD GROUP LIMITED (04264507) is a dissolved UK company. incorporated on 3 August 2001. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HCD GROUP LIMITED has been registered for 24 years. Current directors include GORMAN, Steven, SMITH, Kenneth Mar.

Company Number
04264507
Status
dissolved
Type
ltd
Incorporated
3 August 2001
Age
24 years
Address
Suite 206 Fort Dunlop, Birmingham, B24 9FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GORMAN, Steven, SMITH, Kenneth Mar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCD GROUP LIMITED

HCD GROUP LIMITED is an dissolved company incorporated on 3 August 2001 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HCD GROUP LIMITED was registered 24 years ago.(SIC: 70100)

Status

dissolved

Active since 24 years ago

Company No

04264507

LTD Company

Age

24 Years

Incorporated 3 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 11 October 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

REDI-66 LIMITED
From: 3 August 2001To: 14 August 2001
Contact
Address

Suite 206 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

2 Links Court Links Business Park Fortran Road St Mellons Cardiff CF3 0LT
From: 3 August 2001To: 14 November 2019
Timeline

33 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Aug 01
Funding Round
May 10
Capital Reduction
Jul 10
Share Buyback
Aug 10
Funding Round
Aug 10
Funding Round
Nov 10
Funding Round
Jan 11
Director Joined
Sept 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Feb 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Sept 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GORMAN, Steven

Active
Fort Dunlop, BirminghamB24 9FD
Born September 1978
Director
Appointed 29 Jan 2021

SMITH, Kenneth Mar

Active
Suite 206, BirminghamB24 9FD
Born June 1967
Director
Appointed 29 Feb 2016

COLE, Nigel Gareth James

Resigned
25 Kelston Road, CardiffCF14 2AG
Secretary
Appointed 08 Apr 2002
Resigned 31 Oct 2002

HICKS, Stephen John

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Secretary
Appointed 01 Nov 2002
Resigned 10 Oct 2018

BERITH (SECRETARIES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate secretary
Appointed 03 Aug 2001
Resigned 08 Apr 2002

ALLEN, David Andrew

Resigned
Fort Dunlop, BirminghamB24 9FD
Born June 1966
Director
Appointed 29 Mar 2019
Resigned 14 Apr 2020

BRYAN, Richard David

Resigned
Fort Dunlop, BirminghamB24 9FD
Born May 1963
Director
Appointed 01 Jun 2020
Resigned 29 Jan 2021

BUTLER, Jeffrey Dilwyn

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Born February 1955
Director
Appointed 08 Apr 2002
Resigned 29 Feb 2016

COLE, Nigel Gareth James

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Born October 1960
Director
Appointed 08 Apr 2002
Resigned 14 Oct 2016

DAVIES, David Jon

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Born November 1972
Director
Appointed 01 Sept 2014
Resigned 29 Mar 2019

DYER, Anthony Harold

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Born October 1960
Director
Appointed 08 Apr 2002
Resigned 14 Oct 2016

GEE, Matthew Peter

Resigned
825a Wilmslow Road, ManchesterM20 2RE
Born April 1972
Director
Appointed 22 Sept 2016
Resigned 31 Aug 2018

HICKS, Stephen John

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Born March 1968
Director
Appointed 01 Apr 2003
Resigned 10 Oct 2018

HIGHWOOD, Stephen Charles

Resigned
Fort Dunlop, BirminghamB24 9FD
Born March 1970
Director
Appointed 15 Sept 2009
Resigned 01 Jun 2020

HIGHWOOD, Stephen

Resigned
6c The Cottrells, AngmeringBN16 4AF
Born March 1970
Director
Appointed 01 Aug 2003
Resigned 01 Jan 2004

PIKE, Clare Yvonne

Resigned
Fort Parkway, BirminghamB24 9FD
Born July 1969
Director
Appointed 29 Feb 2016
Resigned 18 Jan 2017

THOMAS, Clare

Resigned
Suite 206, BirminghamB24 9FD
Born February 1974
Director
Appointed 29 Feb 2016
Resigned 20 Jan 2020

THOMAS, Stephen Edward

Resigned
Fort Parkway, BirminghamB24 9FD
Born May 1972
Director
Appointed 29 Feb 2016
Resigned 14 Oct 2016

VEITCH, Kyle

Resigned
Fort Parkway, BirminghamB24 9FD
Born December 1973
Director
Appointed 29 Feb 2016
Resigned 31 Aug 2019

BERITH (NOMINEES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate director
Appointed 03 Aug 2001
Resigned 08 Apr 2002

Persons with significant control

1

Fort Parkway, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Gazette Dissolved Voluntary
29 August 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 June 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 June 2023
DS01DS01
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
7 August 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Resolution
14 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2016
RESOLUTIONSResolutions
Resolution
14 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Resolution
14 May 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 July 2010
SH06Cancellation of Shares
Resolution
12 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
19 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
17 January 2006
88(2)R88(2)R
Legacy
25 August 2005
88(2)R88(2)R
Legacy
25 August 2005
88(2)R88(2)R
Legacy
25 August 2005
363sAnnual Return (shuttle)
Resolution
7 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
8 April 2005
287Change of Registered Office
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 April 2004
AAAnnual Accounts
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
30 January 2003
88(2)R88(2)R
Legacy
30 January 2003
122122
Legacy
30 January 2003
123Notice of Increase in Nominal Capital
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
30 August 2002
288cChange of Particulars
Legacy
29 August 2002
363sAnnual Return (shuttle)
Resolution
23 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2002
88(2)R88(2)R
Legacy
8 July 2002
123Notice of Increase in Nominal Capital
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Statement Of Affairs
8 May 2002
SASA
Legacy
8 May 2002
88(2)R88(2)R
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
287Change of Registered Office
Certificate Change Of Name Company
14 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 2001
NEWINCIncorporation