HILLS ELECTRICAL & MECHANICAL LIMITED

HILLS ELECTRICAL & MECHANICAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHILLS ELECTRICAL & MECHANICAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00928356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HILLS ELECTRICAL & MECHANICAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HILLS ELECTRICAL & MECHANICAL LIMITED located?

    Registered Office Address
    55 Vastern Road
    RG1 8BU Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HILLS ELECTRICAL & MECHANICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLS ELECTRICAL & MECHANICAL PLCOct 19, 1999Oct 19, 1999
    HILLS ELECTRICAL PLCMar 11, 1988Mar 11, 1988
    HILLS ELECTRICAL (MIDLANDS) LIMITEDMar 06, 1968Mar 06, 1968

    What are the latest accounts for HILLS ELECTRICAL & MECHANICAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for HILLS ELECTRICAL & MECHANICAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HILLS ELECTRICAL & MECHANICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Daron Mullineaux on Mar 03, 2014

    2 pagesCH01

    Director's details changed for Daron Mullineaux on Mar 03, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Appointment of Brian Dominic Sharma as a secretary

    2 pagesAP03

    Termination of appointment of Elizabeth Tanner as a director

    1 pagesTM01

    Appointment of Brian Dominic Sharma as a director

    2 pagesAP01

    Termination of appointment of Elizabeth Tanner as a secretary

    1 pagesTM02

    Annual return made up to Aug 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2013

    Statement of capital on Aug 02, 2013

    • Capital: GBP 255,000
    SH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    34 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Elizabeth Anne Tanner as a secretary

    2 pagesAP03

    Termination of appointment of Lawrence Donnelly as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Re section 519
    1 pagesMISC

    Termination of appointment of Adrian Pike as a director

    1 pagesTM01

    Termination of appointment of Timothy Payne as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of HILLS ELECTRICAL & MECHANICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    180642490001
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritish17572470002
    MULLINEAUX, Daron
    Walton Road
    Cosham
    PO6 1UJ Portsmouth
    Sgn , Walton Park
    Hampshire
    United Kingdom
    Director
    Walton Road
    Cosham
    PO6 1UJ Portsmouth
    Sgn , Walton Park
    Hampshire
    United Kingdom
    EnglandBritish104269470002
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritish180444150001
    ALLEESON, Anthony James
    The Folly, Chapel Lane
    Lower Rowney Green
    B48 7QJ Alvechurch
    West Midlands
    Secretary
    The Folly, Chapel Lane
    Lower Rowney Green
    B48 7QJ Alvechurch
    West Midlands
    British89390720001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    HILL, David Benjamin
    126 Longwood Road
    Aldridge
    WS9 0TD Walsall
    West Midlands
    Secretary
    126 Longwood Road
    Aldridge
    WS9 0TD Walsall
    West Midlands
    British9362690001
    TANNER, Elizabeth Anne
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    164887410001
    ALLEESON, Anthony James
    The Folly, Chapel Lane
    Lower Rowney Green
    B48 7QJ Alvechurch
    West Midlands
    Director
    The Folly, Chapel Lane
    Lower Rowney Green
    B48 7QJ Alvechurch
    West Midlands
    United KingdomBritish89390720001
    BELCHER, Jeremy David
    71 Ferndale Road
    WS13 7DL Lichfield
    Staffordshire
    Director
    71 Ferndale Road
    WS13 7DL Lichfield
    Staffordshire
    EnglandBritish91943220002
    BIGLAND, Philip John
    57 Spinney Hill
    DE73 1LX Melbourne
    Dorset
    Director
    57 Spinney Hill
    DE73 1LX Melbourne
    Dorset
    British103015290001
    BIRD, John Henry
    Malvern View
    Pattingham Road Perton Ridge
    WV6 7HD Wolverhampton
    West Midlands
    Director
    Malvern View
    Pattingham Road Perton Ridge
    WV6 7HD Wolverhampton
    West Midlands
    United KingdomBritish102876220001
    CHAFFER, Douglas Andrew
    Becketts Green Bank Road
    Aldington
    TN25 7DF Ashford
    Kent
    Director
    Becketts Green Bank Road
    Aldington
    TN25 7DF Ashford
    Kent
    British47221240002
    GURNEY, David John
    24 Madley Close
    Rubery
    B45 9XA Birmingham
    West Midlands
    Director
    24 Madley Close
    Rubery
    B45 9XA Birmingham
    West Midlands
    EnglandBritish91943060001
    HILL, Benjamin
    Hilranton
    Holdeford Lane
    ST18 0XP Tixall Stafford
    Staffordshire
    Director
    Hilranton
    Holdeford Lane
    ST18 0XP Tixall Stafford
    Staffordshire
    British9362710001
    HILL, David Benjamin
    126 Longwood Road
    Aldridge
    WS9 0TD Walsall
    West Midlands
    Director
    126 Longwood Road
    Aldridge
    WS9 0TD Walsall
    West Midlands
    EnglandBritish9362690001
    HILL, Phyllis
    Hilranton
    Holdeford Lane
    ST18 0XP Tixall Stafford
    Staffordshire
    Director
    Hilranton
    Holdeford Lane
    ST18 0XP Tixall Stafford
    Staffordshire
    British9362720001
    HUTCHINSON, Eoin
    62 Hawkwood Crescent
    WR10 Pershore
    Worcestershire
    Director
    62 Hawkwood Crescent
    WR10 Pershore
    Worcestershire
    British24104700001
    MEAD, Richard Barwick
    Clayfurlong House
    Kemble
    GL7 6BS Cirencester
    Gloucestershire
    Director
    Clayfurlong House
    Kemble
    GL7 6BS Cirencester
    Gloucestershire
    United KingdomBritish44255220002
    MOLNAR, Edward Louis
    Courtmoor Avenue
    GU52 7UE Fleet
    19
    Hampshire
    Director
    Courtmoor Avenue
    GU52 7UE Fleet
    19
    Hampshire
    United KingdomBritish70663270001
    PAYNE, Timothy
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    UkBritish97917450002
    PIKE, Adrian John
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    EnglandBritish161186320001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    SHORE, John Wilson
    26 Thorney Road
    Streetly
    B74 3HT Sutton Coldfield
    West Midlands
    Director
    26 Thorney Road
    Streetly
    B74 3HT Sutton Coldfield
    West Midlands
    British47221230001
    SMOLARZ, Richard
    23 Derwent Avenue
    Kingston Vale
    SW15 3RA London
    Director
    23 Derwent Avenue
    Kingston Vale
    SW15 3RA London
    British121440360001
    TANNER, Elizabeth Anne
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Director
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    EnglandBritish100488700002
    WAINWRIGHT, Philip
    Cross Barn
    Dove Street Ellastone
    DE6 2GY Ashbourne
    Derbyshire
    Director
    Cross Barn
    Dove Street Ellastone
    DE6 2GY Ashbourne
    Derbyshire
    British106471770001
    WRIGHT, Antony Jonathan
    39 Bluebell Lane
    Great Wryley
    WS6 6HG Walsall
    West Midlands
    Director
    39 Bluebell Lane
    Great Wryley
    WS6 6HG Walsall
    West Midlands
    British45760140001

    Does HILLS ELECTRICAL & MECHANICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 25, 2007
    Delivered On Jul 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • Feb 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 2003
    Delivered On Sep 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 02, 2003Registration of a charge (395)
    • Jul 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On May 21, 1992
    Delivered On May 30, 1992
    Satisfied
    Amount secured
    £22,496.90 and all other monies due or to become due from the company to the chargee pursuant to the terms of the agreement
    Short particulars
    All right,title and interest in and to all sums payable under the insurances (see doc ref M266C for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 30, 1992Registration of a charge (395)
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On May 07, 1991
    Delivered On May 15, 1991
    Satisfied
    Amount secured
    £17,926.12 due from the co to the chargee, under the terms of the charge
    Short particulars
    All its right title & interest in and to all sums payable under the insurance (for full details see from 395).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • May 15, 1991Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On May 24, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Right title & interest in and to all sums payable under the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 07, 1990Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1987
    Delivered On Sep 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at green lane walsall.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1987Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 02, 1987
    Delivered On Sep 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 10, 1987Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 26, 1978
    Delivered On Aug 01, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands hereditaments & premises being land situate on the north side of leamore lane walsall, west midlands, title no sf 96658 with all fixtures whatsoever.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 01, 1978Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0