Company NameHCRF Limited
Company StatusDissolved
Company Number04429152
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Francis Joseph Dillon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(12 years after company formation)
Appointment Duration7 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Lower Newmills Road
Coleraine
County Londonderry
BT52 2JR
Northern Ireland
Director NameThomas McParland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed16 May 2014(12 years after company formation)
Appointment Duration7 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDublin Road Kildare
Kildare
Ireland
Director NameMr Alec Howard Lewis Mitchell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(2 weeks after company formation)
Appointment Duration6 years (resigned 22 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCedarhurst
11 Serviden Rise
Bromley
Kent
BR1 2UB
Director NameMr David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2002(2 weeks after company formation)
Appointment Duration6 years (resigned 22 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKinsale
90 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Secretary NameMr Gordon Parker
NationalityIrish
StatusResigned
Appointed15 May 2002(2 weeks after company formation)
Appointment Duration12 years (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Fredrick Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(6 years after company formation)
Appointment Duration5 years, 12 months (resigned 16 May 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Old Jewry
London
EC2R 8DN
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2008(6 years after company formation)
Appointment Duration5 years, 12 months (resigned 16 May 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteangloirish.co.uk

Location

Registered AddressC/O Moore Stephens Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Arkow Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,700,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
9 June 2021Application to strike the company off the register (3 pages)
9 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 February 2021Cancellation of shares. Statement of capital on 16 September 2020
  • GBP 24,999
(4 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
27 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 December 2017Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 22 December 2017 (1 page)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 November 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
8 November 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
27 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
27 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
(4 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(4 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(4 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(4 pages)
12 November 2014Full accounts made up to 31 December 2013 (21 pages)
12 November 2014Full accounts made up to 31 December 2013 (21 pages)
23 May 2014Appointment of Francis Dillon as a director (2 pages)
23 May 2014Company name changed ibrc commercial properties (no.1) LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Company name changed ibrc commercial properties (no.1) LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Termination of appointment of Thomas Walsh as a director (1 page)
23 May 2014Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Thomas Walsh as a director (1 page)
23 May 2014Termination of appointment of Fredrick Parker as a director (1 page)
23 May 2014Termination of appointment of Fredrick Parker as a director (1 page)
23 May 2014Appointment of Thomas Mcparland as a director (2 pages)
23 May 2014Appointment of Francis Dillon as a director (2 pages)
23 May 2014Appointment of Thomas Mcparland as a director (2 pages)
23 May 2014Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Gordon Parker as a secretary (1 page)
23 May 2014Termination of appointment of Gordon Parker as a secretary (1 page)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(4 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(4 pages)
11 April 2014Statement by directors (1 page)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £12519219 10/04/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2014Statement by directors (1 page)
11 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 April 2014Statement of capital on 11 April 2014
  • GBP 100,000
(4 pages)
11 April 2014Solvency statement dated 10/04/14 (1 page)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 April 2014Statement of capital on 11 April 2014
  • GBP 100,000
(4 pages)
11 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £12519219 10/04/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 April 2014Solvency statement dated 10/04/14 (1 page)
10 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 15,519,219
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 15,519,219
(3 pages)
8 November 2013Full accounts made up to 31 December 2012 (24 pages)
8 November 2013Full accounts made up to 31 December 2012 (24 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
14 October 2011Company name changed anglo irish commercial properties (no.1) LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Company name changed anglo irish commercial properties (no.1) LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Mr Thomas Paschal Walsh on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Thomas Paschal Walsh on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 (2 pages)
5 January 2011Full accounts made up to 31 December 2009 (23 pages)
5 January 2011Full accounts made up to 31 December 2009 (23 pages)
19 May 2010Secretary's details changed for Mr Gordon Parker on 1 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Gordon Parker on 1 May 2010 (1 page)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Mr Gordon Parker on 1 May 2010 (1 page)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 October 2009Auditor's resignation (2 pages)
23 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 October 2009Auditor's resignation (2 pages)
10 October 2009Auditor's resignation (1 page)
10 October 2009Auditor's resignation (1 page)
1 August 2009Full accounts made up to 30 September 2008 (21 pages)
1 August 2009Full accounts made up to 30 September 2008 (21 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 September 2007 (17 pages)
3 March 2009Full accounts made up to 30 September 2007 (17 pages)
7 July 2008Director appointed frederick gordon parker (3 pages)
7 July 2008Director appointed frederick gordon parker (3 pages)
9 June 2008Appointment terminated director alec mitchell (1 page)
9 June 2008Appointment terminated director alec mitchell (1 page)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Director appointed thomas paschal walsh (3 pages)
9 June 2008Director appointed thomas paschal walsh (3 pages)
23 May 2008Return made up to 01/05/08; full list of members (7 pages)
23 May 2008Return made up to 01/05/08; full list of members (7 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
31 October 2006Full accounts made up to 30 September 2005 (12 pages)
31 October 2006Full accounts made up to 30 September 2005 (12 pages)
24 May 2006Return made up to 01/05/06; full list of members (7 pages)
24 May 2006Return made up to 01/05/06; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
9 June 2005Return made up to 01/05/05; full list of members (7 pages)
9 June 2005Return made up to 01/05/05; full list of members (7 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 30/09/04 (1 page)
16 February 2005Ad 30/09/04--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
16 February 2005Nc inc already adjusted 30/09/04 (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Ad 30/09/04--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
23 November 2004Full accounts made up to 30 September 2003 (12 pages)
23 November 2004Full accounts made up to 30 September 2003 (12 pages)
9 June 2004Return made up to 01/05/04; full list of members (7 pages)
9 June 2004Return made up to 01/05/04; full list of members (7 pages)
21 November 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
21 November 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
1 July 2003Return made up to 01/05/03; full list of members (7 pages)
1 July 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2002New secretary appointed (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2002New director appointed (1 page)
23 May 2002New director appointed (2 pages)
22 May 2002Company name changed solveshape LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed solveshape LIMITED\certificate issued on 22/05/02 (2 pages)
1 May 2002Incorporation (17 pages)
1 May 2002Incorporation (17 pages)