Background WavePink WaveYellow Wave

HCC INVESTMENT HOLDING LIMITED (12321039)

HCC INVESTMENT HOLDING LIMITED (12321039) is a liquidation UK company. incorporated on 19 November 2019. with registered office in Greater Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HCC INVESTMENT HOLDING LIMITED has been registered for 6 years. Current directors include COGHLAN, Brian Thomas, HORWICH, David Julian, MYER, Robert Joseph.

Company Number
12321039
Status
liquidation
Type
ltd
Incorporated
19 November 2019
Age
6 years
Address
Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COGHLAN, Brian Thomas, HORWICH, David Julian, MYER, Robert Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCC INVESTMENT HOLDING LIMITED

HCC INVESTMENT HOLDING LIMITED is an liquidation company incorporated on 19 November 2019 with the registered office located in Greater Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HCC INVESTMENT HOLDING LIMITED was registered 6 years ago.(SIC: 64209)

Status

liquidation

Active since 6 years ago

Company No

12321039

LTD Company

Age

6 Years

Incorporated 19 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 2 December 2025
For period ending 18 November 2025
Contact
Address

Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester, M45 7TA,

Previous Addresses

Suites 10S and 11S Trafford House Chester Road Stretford Manchester M32 0RS England
From: 7 December 2022To: 24 June 2025
Castlefield House Liverpool Road Manchester M3 4SB United Kingdom
From: 19 November 2019To: 7 December 2022
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MYER, Robert Joseph

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Secretary
Appointed 19 Nov 2019

COGHLAN, Brian Thomas

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born May 1970
Director
Appointed 19 Nov 2019

HORWICH, David Julian

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born August 1963
Director
Appointed 19 Nov 2019

MYER, Robert Joseph

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born March 1973
Director
Appointed 19 Nov 2019

Persons with significant control

3

Mr David Julian Horwich

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2019

Mr Brian Thomas Coghlan

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2019

Mr Robert Joseph Myer

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 June 2025
600600
Resolution
24 June 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
24 June 2025
LIQ01LIQ01
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Incorporation Company
19 November 2019
NEWINCIncorporation