Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HCCI Group Limited
HCCI Group Limited is a dissolved company incorporated on 27 April 2000 with the registered office located in London, City of London. HCCI Group Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 January 2017
(8 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03982047
Private limited company
Age
25 years
Incorporated
27 April 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about HCCI Group Limited
Contact
Update Details
Address
1 Aldgate
London
EC3N 1RE
England
Same address for the past
9 years
Companies in EC3N 1RE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Ms Katherine Lee Letsinger
Director • Chief Financial Officer • British • Lives in England • Born in Aug 1962
Nicholas Ian Hutton-Penman
Director • British • Lives in England • Born in Sep 1966
David Robert Feldman
Director • Compliance Officer • British • Lives in England • Born in Apr 1974
Miss Jenna Louise Holliday
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tokio Marine Kiln Syndicates Limited
Nicholas Ian Hutton-Penman is a mutual person.
Active
Tokio Marine Kiln Insurance Limited
Nicholas Ian Hutton-Penman is a mutual person.
Active
Nameco (No.808) Limited
David Robert Feldman is a mutual person.
Active
Tokio Marine Kiln Insurance Services Limited
Nicholas Ian Hutton-Penman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£5K
Decreased by £2K (-29%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£145.28M
Increased by £19.59M (+16%)
Total Liabilities
-£36.55M
Increased by £2.54M (+7%)
Net Assets
£108.73M
Increased by £17.05M (+19%)
Debt Ratio (%)
25%
Decreased by 1.9% (-7%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 3 Jan 2017
Voluntary Gazette Notice
9 Years Ago on 18 Oct 2016
Application To Strike Off
9 Years Ago on 11 Oct 2016
Rowland Lloyd Hughes Resigned
9 Years Ago on 29 Jul 2016
Rowland Lloyd Hughes Resigned
9 Years Ago on 29 Jul 2016
Confirmation Submitted
9 Years Ago on 27 Apr 2016
Registered Address Changed
9 Years Ago on 17 Nov 2015
Full Accounts Submitted
10 Years Ago on 1 Oct 2015
Miss Jenna Louise Holliday Appointed
10 Years Ago on 1 May 2015
Confirmation Submitted
10 Years Ago on 27 Apr 2015
Get Alerts
Get Credit Report
Discover HCCI Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Jan 2017
First Gazette notice for voluntary strike-off
Submitted on 18 Oct 2016
Statement by Directors
Submitted on 13 Oct 2016
Statement of capital on 13 October 2016
Submitted on 13 Oct 2016
Solvency Statement dated 19/09/16
Submitted on 13 Oct 2016
Application to strike the company off the register
Submitted on 11 Oct 2016
Resolutions
Submitted on 3 Oct 2016
Termination of appointment of Rowland Lloyd Hughes as a director on 29 July 2016
Submitted on 4 Aug 2016
Termination of appointment of Rowland Lloyd Hughes as a secretary on 29 July 2016
Submitted on 4 Aug 2016
Annual return made up to 27 April 2016 with full list of shareholders
Submitted on 27 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs