HILLSTART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHILLSTART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01408557
    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 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 AddressNo

    What were the previous names of HILLSTART LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERPLY LIMITEDJan 11, 1979Jan 11, 1979

    What are the latest accounts for HILLSTART LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for HILLSTART 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

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mrs Lisa Mary Garley-Evans as a secretary on Sep 30, 2016

    2 pagesAP03

    Appointment of Mrs Lisa Mary Garley-Evans as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Roger Craddock as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Mark Kendrick as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Roger Craddock as a secretary on Sep 30, 2016

    1 pagesTM02

    Confirmation statement made on Sep 11, 2016 with updates

    5 pagesCS01

    Termination of appointment of Lysa Maria Hardy as a director on Aug 19, 2016

    1 pagesTM01

    Termination of appointment of Carolyn Mcmenemie as a director on Feb 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Sep 11, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 160,000
    SH01

    Appointment of Mr Kyle John Rowe as a director on Apr 01, 2015

    2 pagesAP01

    Appointment of Mr Martin Philip Moran as a director on Apr 01, 2015

    2 pagesAP01

    Appointment of Mrs Carolyn Mcmenemie as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Dipak Golechha as a director on Feb 28, 2015

    1 pagesTM01

    Appointment of Mr Dipak Golechha as a director on Feb 28, 2015

    2 pagesAP01

    Termination of appointment of Harvey Kamil as a director on Feb 28, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Sep 11, 2014 with full list of shareholders

    9 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Sep 11, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 160,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Who are the officers of HILLSTART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARLEY-EVANS, Lisa Mary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Secretary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    216412010001
    ALDIS, Peter Howard
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Chief Executive OfficerIrish55735210005
    GARLEY-EVANS, Lisa Mary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United KingdomBritish210802400001
    KEEN, Christian
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    EnglandBritish54544790004
    MORAN, Martin Philip
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Northern IrelandIrish196412390001
    ROWE, Kyle John
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish196412690001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    CRADDOCK, Roger
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Secretary
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    British20091330002
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    CRADDOCK, Roger
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish20091330013
    DAY, Gillian Margaret
    Our House
    1 Meadow Brook Court
    DE12 7AX Appleby Magna
    Derbyshire
    Director
    Our House
    1 Meadow Brook Court
    DE12 7AX Appleby Magna
    Derbyshire
    British55013960005
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    GOLECHHA, Dipak
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    UsaBritish195451690001
    HARDY, Lysa Maria
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritish165408450002
    KAMIL, Harvey
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United StatesAmerican54421630001
    KENDRICK, Mark
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomBritish133928070002
    KERSHAW, Graham Anthony
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    Director
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    British8991780009
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    British35546210001
    MCMENEMIE, Carolyn
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    EnglandBritish196411980001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MORAN, Martin Philip
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    Director
    Barling Way
    Eliot Park
    CV10 7RH Nuneaton
    Samuel Ryder House
    Warwickshire
    United Kingdom
    United KingdomIrish88328810002
    RUDOLPH, Scott Allen
    25 Piping Rock Road
    Upper Brookville
    New York
    11545
    U S A
    Director
    25 Piping Rock Road
    Upper Brookville
    New York
    11545
    U S A
    UsaAmerican54420230004
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritish1415570001
    TURNER, Richard Gill
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    Director
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    British51796560002
    VANE, Barry Michael
    3 Ash Grove
    Harefield
    UB9 6EX Uxbridge
    Middlesex
    Director
    3 Ash Grove
    Harefield
    UB9 6EX Uxbridge
    Middlesex
    British20217120001
    VICKERS, Barry
    Dunelm 18 Bramhall Close
    CH48 8BP West Kirby
    Wirral
    Director
    Dunelm 18 Bramhall Close
    CH48 8BP West Kirby
    Wirral
    United KingdomBritish54797050002
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001

    Who are the persons with significant control of HILLSTART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holland & Barrett Limited
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    England
    Apr 06, 2016
    Barling Way
    CV10 7RH Nuneaton
    Samuel Ryder House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Wales Registry
    Registration Number00390308
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HILLSTART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Feb 14, 1983Registration of a charge

    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