HILDEBRANDT INTERNATIONAL LIMITED

HILDEBRANDT INTERNATIONAL LIMITED

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

    Company NameHILDEBRANDT INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02477290
    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 HILDEBRANDT INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HILDEBRANDT INTERNATIONAL LIMITED located?

    Registered Office Address
    The Thomson Reuters Building 30 South Colonnade
    Canary Wharf
    E14 5EP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HILDEBRANDT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HODGART CONSULTING LIMITEDSep 30, 1997Sep 30, 1997
    HODGART TEMPORAL & CO LIMITEDSep 17, 1990Sep 17, 1990
    BURGINHALL 474 LIMITEDMar 05, 1990Mar 05, 1990

    What are the latest accounts for HILDEBRANDT INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HILDEBRANDT INTERNATIONAL 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

    3 pagesDS01

    Statement of capital following an allotment of shares on Feb 21, 2017

    • Capital: GBP 248,597
    8 pagesSH01

    Statement of capital following an allotment of shares on Feb 21, 2017

    • Capital: GBP 248,596
    8 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Mar 05, 2017 with updates

    5 pagesCS01

    Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on Dec 19, 2016

    1 pagesAD01

    Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on Dec 12, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Cassandra Becker-Smith as a director on May 12, 2016

    1 pagesTM01

    Appointment of Mr Peter Thorn as a director on May 12, 2016

    2 pagesAP01

    Annual return made up to Mar 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 248,595
    SH01

    Appointment of Cassandra Becker-Smith as a director on Oct 23, 2015

    2 pagesAP01

    Termination of appointment of Helen Elizabeth Campbell as a director on Oct 23, 2015

    1 pagesTM01

    Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Mar 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 248,595
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Feb 24, 2015

    1 pagesAD01

    Registered office address changed from * 100 Avenue Road Swiss Cottage London NW3 3PF* on Apr 25, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 248,595
    SH01

    Termination of appointment of Richard Greener as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of HILDEBRANDT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHLEY, David Martin
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    United KingdomBritish146369720001
    THORN, Peter
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    United KingdomBritish150009250002
    BROWN, Philip Nicholas
    2 Sudbrooke Road
    SW12 8TG London
    Secretary
    2 Sudbrooke Road
    SW12 8TG London
    British26991580001
    CANFIELD, Curt
    717 Rosedale Road
    Princeton
    New Jersey 08540
    Usa
    Secretary
    717 Rosedale Road
    Princeton
    New Jersey 08540
    Usa
    American73913770001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    British66509940001
    HAYHOE, Julia Blanche
    2 St Johns Court
    12 Scandrett Street Wapping
    E1W 2UP London
    Secretary
    2 St Johns Court
    12 Scandrett Street Wapping
    E1W 2UP London
    British112225820001
    JOHNSTON, William G
    168a Brusny Hill Road
    Newton
    Conneticut Ct 06470
    Usa
    Secretary
    168a Brusny Hill Road
    Newton
    Conneticut Ct 06470
    Usa
    American88539520001
    LEWIS, Charles Randel
    21583 Mountsfield Drive
    IRISH Golden
    Colorado 80401
    Usa
    Secretary
    21583 Mountsfield Drive
    IRISH Golden
    Colorado 80401
    Usa
    Usa66352580001
    TEMPORAL, David Stephen
    35 Eglantine Road
    SW18 2DE London
    Secretary
    35 Eglantine Road
    SW18 2DE London
    British33291270001
    BECKER, Joshua Martin
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomAmerican147748500001
    BECKER-SMITH, Cassandra
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritish202202200001
    CAMPBELL, Helen Elizabeth
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritish131325100001
    CANFIELD, Curt
    717 Rosedale Road
    Princeton
    New Jersey 08540
    Usa
    Director
    717 Rosedale Road
    Princeton
    New Jersey 08540
    Usa
    American73913770001
    HAYHOE, Julia Blanche
    2 St Johns Court
    12 Scandrett Street Wapping
    E1W 2UP London
    Director
    2 St Johns Court
    12 Scandrett Street Wapping
    E1W 2UP London
    British112225820001
    HILDEBRANDT, Kenneth Mark
    29 Round Top Road
    Warren
    Nj
    Nj 07059
    Usa
    Director
    29 Round Top Road
    Warren
    Nj
    Nj 07059
    Usa
    American91548730001
    HIMSWORTH, Guy Alexander
    39 High Street
    CB1 6DJ Balsham
    Cambridge
    Director
    39 High Street
    CB1 6DJ Balsham
    Cambridge
    United KingdomBritish92237670001
    HODGART, Alan William
    29 Micklethwaite Road
    SW6 1QD London
    Director
    29 Micklethwaite Road
    SW6 1QD London
    British33291280001
    JOHNSTON, William G
    168a Brusny Hill Road
    Newton
    Conneticut Ct 06470
    Usa
    Director
    168a Brusny Hill Road
    Newton
    Conneticut Ct 06470
    Usa
    American88539520001
    JONES, James Wesley
    Greenwich Point Road
    Reston
    11583
    Va 20194
    United States
    Director
    Greenwich Point Road
    Reston
    11583
    Va 20194
    United States
    Other134380560001
    LEWIS, Charles Randel
    21583 Mountsfield Drive
    IRISH Golden
    Colorado 80401
    Usa
    Director
    21583 Mountsfield Drive
    IRISH Golden
    Colorado 80401
    Usa
    Usa66352580001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritish91896770001
    SHAWKAT, Haydar Suham
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    Director
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    EnglandBritish89797290002
    SMITH, Lisa R
    5004 Nahant Street
    Bethesda
    Md 20816
    United States
    Director
    5004 Nahant Street
    Bethesda
    Md 20816
    United States
    American113683990001
    TEMPORAL, David Stephen
    35 Eglantine Road
    SW18 2DE London
    Director
    35 Eglantine Road
    SW18 2DE London
    British33291270001
    VAN HOUWELINGEN, Ronald
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    Director
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    NetherlandsDutch147748830001

    Who are the persons with significant control of HILDEBRANDT INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomson Information & Solutions Limited
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Apr 06, 2016
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act, 2006
    Place RegisteredEngland & Wales
    Registration Number4066222
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HILDEBRANDT INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 1999
    Delivered On Apr 16, 1999
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1999Registration of a charge (395)
    Rental deposit deed
    Created On May 18, 1998
    Delivered On May 23, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and the lease of even date
    Short particulars
    £13,075.
    Persons Entitled
    • Sun Life Assurance Company
    Transactions
    • May 23, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Nov 03, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Nov 05, 1997Registration of a charge (395)
    • Sep 30, 1999Statement 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