HILLS ELECTRICAL & MECHANICAL LIMITED
Overview
| Company Name | HILLS ELECTRICAL & MECHANICAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00928356 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HILLS ELECTRICAL & MECHANICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLS ELECTRICAL & MECHANICAL PLC | Oct 19, 1999 | Oct 19, 1999 |
| HILLS ELECTRICAL PLC | Mar 11, 1988 | Mar 11, 1988 |
| HILLS ELECTRICAL (MIDLANDS) LIMITED | Mar 06, 1968 | Mar 06, 1968 |
What are the latest accounts for HILLS ELECTRICAL & MECHANICAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for HILLS ELECTRICAL & MECHANICAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HILLS ELECTRICAL & MECHANICAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Daron Mullineaux on Mar 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Daron Mullineaux on Mar 03, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||||||||||
Appointment of Brian Dominic Sharma as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Tanner as a director | 1 pages | TM01 | ||||||||||
Appointment of Brian Dominic Sharma as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Tanner as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 34 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Elizabeth Anne Tanner as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Lawrence Donnelly as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Miscellaneous Re section 519 | 1 pages | MISC | ||||||||||
Termination of appointment of Adrian Pike as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Payne as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of HILLS ELECTRICAL & MECHANICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARMA, Brian Dominic | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 180642490001 | |||||||
| HILLMAN, Christopher Michael | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | England | British | 17572470002 | |||||
| MULLINEAUX, Daron | Director | Walton Road Cosham PO6 1UJ Portsmouth Sgn , Walton Park Hampshire United Kingdom | England | British | 104269470002 | |||||
| SHARMA, Brian Dominic | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | England | British | 180444150001 | |||||
| ALLEESON, Anthony James | Secretary | The Folly, Chapel Lane Lower Rowney Green B48 7QJ Alvechurch West Midlands | British | 89390720001 | ||||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| HILL, David Benjamin | Secretary | 126 Longwood Road Aldridge WS9 0TD Walsall West Midlands | British | 9362690001 | ||||||
| TANNER, Elizabeth Anne | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 164887410001 | |||||||
| ALLEESON, Anthony James | Director | The Folly, Chapel Lane Lower Rowney Green B48 7QJ Alvechurch West Midlands | United Kingdom | British | 89390720001 | |||||
| BELCHER, Jeremy David | Director | 71 Ferndale Road WS13 7DL Lichfield Staffordshire | England | British | 91943220002 | |||||
| BIGLAND, Philip John | Director | 57 Spinney Hill DE73 1LX Melbourne Dorset | British | 103015290001 | ||||||
| BIRD, John Henry | Director | Malvern View Pattingham Road Perton Ridge WV6 7HD Wolverhampton West Midlands | United Kingdom | British | 102876220001 | |||||
| CHAFFER, Douglas Andrew | Director | Becketts Green Bank Road Aldington TN25 7DF Ashford Kent | British | 47221240002 | ||||||
| GURNEY, David John | Director | 24 Madley Close Rubery B45 9XA Birmingham West Midlands | England | British | 91943060001 | |||||
| HILL, Benjamin | Director | Hilranton Holdeford Lane ST18 0XP Tixall Stafford Staffordshire | British | 9362710001 | ||||||
| HILL, David Benjamin | Director | 126 Longwood Road Aldridge WS9 0TD Walsall West Midlands | England | British | 9362690001 | |||||
| HILL, Phyllis | Director | Hilranton Holdeford Lane ST18 0XP Tixall Stafford Staffordshire | British | 9362720001 | ||||||
| HUTCHINSON, Eoin | Director | 62 Hawkwood Crescent WR10 Pershore Worcestershire | British | 24104700001 | ||||||
| MEAD, Richard Barwick | Director | Clayfurlong House Kemble GL7 6BS Cirencester Gloucestershire | United Kingdom | British | 44255220002 | |||||
| MOLNAR, Edward Louis | Director | Courtmoor Avenue GU52 7UE Fleet 19 Hampshire | United Kingdom | British | 70663270001 | |||||
| PAYNE, Timothy | Director | 55 Vastern Road RG1 8BU Reading Berkshire | Uk | British | 97917450002 | |||||
| PIKE, Adrian John | Director | 55 Vastern Road RG1 8BU Reading Berkshire | England | British | 161186320001 | |||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| SHORE, John Wilson | Director | 26 Thorney Road Streetly B74 3HT Sutton Coldfield West Midlands | British | 47221230001 | ||||||
| SMOLARZ, Richard | Director | 23 Derwent Avenue Kingston Vale SW15 3RA London | British | 121440360001 | ||||||
| TANNER, Elizabeth Anne | Director | 55 Vastern Road RG1 8BU Reading Berkshire | England | British | 100488700002 | |||||
| WAINWRIGHT, Philip | Director | Cross Barn Dove Street Ellastone DE6 2GY Ashbourne Derbyshire | British | 106471770001 | ||||||
| WRIGHT, Antony Jonathan | Director | 39 Bluebell Lane Great Wryley WS6 6HG Walsall West Midlands | British | 45760140001 |
Does HILLS ELECTRICAL & MECHANICAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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