HCF (1) LIMITED
BIRMINGHAM HOMES AND COMMUNITIES FINANCE LIMITED

Hellopages » West Midlands » Birmingham » B3 2ES

Company number 07139944
Status Active
Incorporation Date 28 January 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANTHONY COLLINS SOLICITORS LLP, 134 EDMUND STREET, BIRMINGHAM, B3 2ES
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Registration of charge 071399440011, created on 17 August 2016. The most likely internet sites of HCF (1) LIMITED are www.hcf1.co.uk, and www.hcf-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hcf 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07139944. Hcf 1 Limited has been working since 28 January 2010. The present status of the company is Active. The registered address of Hcf 1 Limited is Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2es. . COOMAR, Andrew is a Director of the company. WALLING, Christopher David is a Director of the company. Director SULLIVAN, David Francis has been resigned. Director WALLING, Christopher David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
COOMAR, Andrew
Appointed Date: 11 September 2011
71 years old

Director
WALLING, Christopher David
Appointed Date: 01 January 2014
63 years old

Resigned Directors

Director
SULLIVAN, David Francis
Resigned: 31 March 2013
Appointed Date: 11 September 2011
72 years old

Director
WALLING, Christopher David
Resigned: 11 September 2011
Appointed Date: 28 January 2010
63 years old

HCF (1) LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
31 Oct 2016
Total exemption full accounts made up to 31 January 2016
01 Sep 2016
Registration of charge 071399440011, created on 17 August 2016
14 Apr 2016
Registration of charge 071399440010, created on 1 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

29 Jan 2016
Annual return made up to 28 January 2016 no member list
...
... and 23 more events
11 Jul 2011
Particulars of a mortgage or charge / charge no: 2
01 Apr 2011
Particulars of a mortgage or charge / charge no: 1
07 Mar 2011
Annual return made up to 28 January 2011
08 Feb 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jan 2010
Incorporation

HCF (1) LIMITED Charges

17 August 2016
Charge code 0713 9944 0011
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: 12 harebell drive yaxley peterborough cambridgeshire PE7…
1 April 2016
Charge code 0713 9944 0010
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Firstly 17-22 churchill terrace huntingdon cambridgeshire…
27 February 2014
Charge code 0713 9944 0009
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Notification of addition to or amendment of charge…
14 January 2014
Charge code 0713 9944 0008
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0713 9944 0007
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: Notification of addition to or amendment of charge…
10 July 2013
Charge code 0713 9944 0006
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: N/A. notification of addition to or amendment of charge…
3 July 2013
Charge code 0713 9944 0005
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: 7-18 (inclusive) bluebell walk, eynesbury, st. Neotts &…
28 September 2012
Sub-charge
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: Right title and interest in the luminus finance sub-charge…
30 March 2012
Sub-charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: All the indebtedness secured by the luminous finance…
5 July 2011
A sub-charge
Delivered: 11 July 2011
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: Right, title and interest from time to time in, to and…
30 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (Security Trustee)
Description: Right title and interest in to and under each of the…