Company NameHCA No. 6 Limited
DirectorJohn Derek Womby
Company StatusActive
Company Number05456844
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Derek Womby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMr Alastair Kennedy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColley Mill House
North Rode
Congleton
Cheshire
CW12 2PL
Director NameSeaton David Kennerley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address77 Holmes Chapel Road
Congleton
Cheshire
CW12 4NU
Director NameAngus Davidson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowsons Chartered Accountants
50 Broad Street
Leek
Staffordshire
ST13 5NS
Director NameMrs Caroline Ann Davidson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowsons 50 Broad Street
Leek
Staffordshire
ST13 5NS
Secretary NameHowsons Services Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address50 Broad Street
Leek
Staffordshire
ST13 5NS

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Southpark Developments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,921
Current Liabilities£2,921

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

6 August 2007Delivered on: 8 August 2007
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land between clayton bypass and barn road congleton chehire t/nos CH156316, CH473386 and CH355901.
Outstanding
14 March 2007Delivered on: 27 March 2007
Persons entitled: Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north-east side of barn road, congleton, cheshire t/nos CH156316, CH3855901 & CH473386 the goodwill, the debts, the rents. See the mortgage charge document for full details.
Outstanding
14 March 2007Delivered on: 27 March 2007
Persons entitled: Bridging Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north-east side of barn road, congleton, cheshire t/nos CH156316, CH355901 & CH473386.
Outstanding

Filing History

23 November 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
8 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
24 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
25 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
27 June 2017Notification of Southpark Developments Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
27 June 2017Notification of Southpark Developments Limited as a person with significant control on 6 April 2016 (1 page)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
7 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 April 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL England on 8 April 2014 (1 page)
15 October 2013Termination of appointment of Caroline Davidson as a director (1 page)
15 October 2013Termination of appointment of Howsons Services Limited as a secretary (1 page)
15 October 2013Appointment of Mr John Womby as a director (2 pages)
15 October 2013Appointment of Mr John Womby as a director (2 pages)
15 October 2013Termination of appointment of Caroline Davidson as a director (1 page)
15 October 2013Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom on 15 October 2013 (1 page)
15 October 2013Termination of appointment of Howsons Services Limited as a secretary (1 page)
15 October 2013Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom on 15 October 2013 (1 page)
20 July 2013All of the property or undertaking has been released from charge 3 (5 pages)
20 July 2013All of the property or undertaking has been released from charge 3 (5 pages)
20 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
20 July 2013All of the property or undertaking has been released from charge 2 (5 pages)
20 July 2013All of the property or undertaking has been released from charge 2 (5 pages)
20 July 2013All of the property or undertaking has been released from charge 1 (5 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 September 2012Registered office address changed from Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS on 10 September 2012 (1 page)
7 August 2012Amended accounts made up to 31 July 2011 (4 pages)
7 August 2012Amended accounts made up to 31 July 2011 (4 pages)
25 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
25 July 2012Termination of appointment of Angus Davidson as a director (1 page)
25 July 2012Termination of appointment of Angus Davidson as a director (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Angus Davidson on 26 October 2010 (2 pages)
15 November 2010Director's details changed for Mrs Caroline Davidson on 26 October 2010 (2 pages)
15 November 2010Director's details changed for Angus Davidson on 26 October 2010 (2 pages)
15 November 2010Director's details changed for Mrs Caroline Davidson on 26 October 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 July 2008Return made up to 19/05/08; full list of members (4 pages)
17 July 2008Return made up to 19/05/08; full list of members (4 pages)
6 March 2008Prev ext from 31/05/2007 to 31/07/2007 (1 page)
6 March 2008Prev ext from 31/05/2007 to 31/07/2007 (1 page)
3 March 2008Director's change of particulars / angus davidson / 18/01/2008 (1 page)
3 March 2008Director's change of particulars / caroline davidson / 18/01/2008 (1 page)
3 March 2008Director's change of particulars / caroline davidson / 18/01/2008 (1 page)
3 March 2008Director's change of particulars / angus davidson / 18/01/2008 (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
16 January 2007Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2007Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
14 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
14 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
31 May 2006Return made up to 19/05/06; full list of members (2 pages)
31 May 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2005Incorporation (14 pages)
19 May 2005Incorporation (14 pages)