HILLSTART LIMITED
Overview
| Company Name | HILLSTART LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01408557 |
| 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 HILLSTART LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HILLSTART LIMITED located?
| Registered Office Address | Samuel Ryder House Barling Way Eliot Park CV10 7RH Nuneaton Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HILLSTART LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPERPLY LIMITED | Jan 11, 1979 | Jan 11, 1979 |
What are the latest accounts for HILLSTART LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for HILLSTART 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 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Lisa Mary Garley-Evans as a secretary on Sep 30, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Lisa Mary Garley-Evans as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Craddock as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Kendrick as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Craddock as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lysa Maria Hardy as a director on Aug 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carolyn Mcmenemie as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 11, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kyle John Rowe as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Philip Moran as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carolyn Mcmenemie as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dipak Golechha as a director on Feb 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dipak Golechha as a director on Feb 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harvey Kamil as a director on Feb 28, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 11, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 11, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Who are the officers of HILLSTART LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARLEY-EVANS, Lisa Mary | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | 216412010001 | |||||||
| ALDIS, Peter Howard | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | Chief Executive Officer | Irish | 55735210005 | |||||
| GARLEY-EVANS, Lisa Mary | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | United Kingdom | British | 210802400001 | |||||
| KEEN, Christian | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | England | British | 54544790004 | |||||
| MORAN, Martin Philip | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | Northern Ireland | Irish | 196412390001 | |||||
| ROWE, Kyle John | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 196412690001 | |||||
| BUCKELL, Stephen William | Secretary | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| CRADDOCK, Roger | Secretary | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | British | 20091330002 | ||||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
| SADLER, John Michael | Secretary | 12 Cransley Grove B91 3ZA Solihull West Midland | British | 44018260001 | ||||||
| CRADDOCK, Roger | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 20091330013 | |||||
| DAY, Gillian Margaret | Director | Our House 1 Meadow Brook Court DE12 7AX Appleby Magna Derbyshire | British | 55013960005 | ||||||
| FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | 118296490001 | |||||
| GOLECHHA, Dipak | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | Usa | British | 195451690001 | |||||
| HARDY, Lysa Maria | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United Kingdom | British | 165408450002 | |||||
| KAMIL, Harvey | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United States | American | 54421630001 | |||||
| KENDRICK, Mark | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United Kingdom | British | 133928070002 | |||||
| KERSHAW, Graham Anthony | Director | 24 Oakfield Road HD2 2XF Huddersfield Yorkshire | British | 8991780009 | ||||||
| LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | 2270630001 | ||||||
| LLOYD, Peter Edward | Director | Southfield Coventry Road CV8 2FT Kenilworth Warwickshire | British | 35546210001 | ||||||
| MCMENEMIE, Carolyn | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire | England | British | 196411980001 | |||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MORAN, Martin Philip | Director | Barling Way Eliot Park CV10 7RH Nuneaton Samuel Ryder House Warwickshire United Kingdom | United Kingdom | Irish | 88328810002 | |||||
| RUDOLPH, Scott Allen | Director | 25 Piping Rock Road Upper Brookville New York 11545 U S A | Usa | American | 54420230004 | |||||
| STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | 1415570001 | |||||
| TURNER, Richard Gill | Director | The Old Coach House Mill Lane Sheepy Parva CV9 3RL Atherstone Warwickshire | British | 51796560002 | ||||||
| VANE, Barry Michael | Director | 3 Ash Grove Harefield UB9 6EX Uxbridge Middlesex | British | 20217120001 | ||||||
| VICKERS, Barry | Director | Dunelm 18 Bramhall Close CH48 8BP West Kirby Wirral | United Kingdom | British | 54797050002 | |||||
| VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 | ||||||
| WARD, Michael Ashley | Director | Flat 603 Shad Thames SE1 2YL London | England | British | 114711020001 |
Who are the persons with significant control of HILLSTART LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holland & Barrett Limited | Apr 06, 2016 | Barling Way CV10 7RH Nuneaton Samuel Ryder House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HILLSTART LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Feb 09, 1983 Delivered On Feb 14, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above). | ||||
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