Background WavePink WaveYellow Wave

HECAS HOLDINGS LIMITED (10728803)

HECAS HOLDINGS LIMITED (10728803) is a dissolved UK company. incorporated on 19 April 2017. with registered office in Nr Grange-Over-Sands. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HECAS HOLDINGS LIMITED has been registered for 9 years. Current directors include LEECH, Ben Alexander, LEECH, Michael Andrew, LEECH, Nicola Jayne and 2 others.

Company Number
10728803
Status
dissolved
Type
ltd
Incorporated
19 April 2017
Age
9 years
Address
Hubersty, 73a Station Road, Nr Grange-Over-Sands, LA11 7JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEECH, Ben Alexander, LEECH, Michael Andrew, LEECH, Nicola Jayne, LEECH, Samuel John, LEECH, Thomas Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECAS HOLDINGS LIMITED

HECAS HOLDINGS LIMITED is an dissolved company incorporated on 19 April 2017 with the registered office located in Nr Grange-Over-Sands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HECAS HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10728803

LTD Company

Age

9 Years

Incorporated 19 April 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 26 May 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Hubersty, 73a Station Road Cark In Cartmel Nr Grange-Over-Sands, LA11 7JZ,

Previous Addresses

Fairview 108 Main Street Flookburgh Grange-over-Sands Cumbria LA11 7LB United Kingdom
From: 19 April 2017To: 17 March 2021
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Sept 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

LEECH, Ben Alexander

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born April 1992
Director
Appointed 19 Apr 2017

LEECH, Michael Andrew

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born December 1962
Director
Appointed 19 Apr 2017

LEECH, Nicola Jayne

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born March 1964
Director
Appointed 19 Apr 2017

LEECH, Samuel John

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born January 1996
Director
Appointed 19 Apr 2017

LEECH, Thomas Andrew

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born July 1997
Director
Appointed 19 Apr 2017

Persons with significant control

3

Thomas Andrew Leech

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2017

Ben Alexander Leech

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2017

Samuel John Leech

Active
Cark In Cartmel, Nr Grange-Over-SandsLA11 7JZ
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
16 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 October 2023
DS01DS01
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Incorporation Company
19 April 2017
NEWINCIncorporation