HILDEBRANDT INTERNATIONAL LIMITED
Overview
| Company Name | HILDEBRANDT INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02477290 |
| 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 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 Address | No |
What were the previous names of HILDEBRANDT INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HODGART CONSULTING LIMITED | Sep 30, 1997 | Sep 30, 1997 |
| HODGART TEMPORAL & CO LIMITED | Sep 17, 1990 | Sep 17, 1990 |
| BURGINHALL 474 LIMITED | Mar 05, 1990 | Mar 05, 1990 |
What are the latest accounts for HILDEBRANDT INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HILDEBRANDT INTERNATIONAL 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 | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 21, 2017
| 8 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 21, 2017
| 8 pages | SH01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Cassandra Becker-Smith as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Thorn as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Cassandra Becker-Smith as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Elizabeth Campbell as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from * 100 Avenue Road Swiss Cottage London NW3 3PF* on Apr 25, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Greener as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of HILDEBRANDT INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHLEY, David Martin | Director | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | United Kingdom | British | 146369720001 | |||||
| THORN, Peter | Director | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | United Kingdom | British | 150009250002 | |||||
| BROWN, Philip Nicholas | Secretary | 2 Sudbrooke Road SW12 8TG London | British | 26991580001 | ||||||
| CANFIELD, Curt | Secretary | 717 Rosedale Road Princeton New Jersey 08540 Usa | American | 73913770001 | ||||||
| GREENER, Richard Owen | Secretary | Avenue Road Swiss Cottage NW3 3PF London 100 England | British | 66509940001 | ||||||
| HAYHOE, Julia Blanche | Secretary | 2 St Johns Court 12 Scandrett Street Wapping E1W 2UP London | British | 112225820001 | ||||||
| JOHNSTON, William G | Secretary | 168a Brusny Hill Road Newton Conneticut Ct 06470 Usa | American | 88539520001 | ||||||
| LEWIS, Charles Randel | Secretary | 21583 Mountsfield Drive IRISH Golden Colorado 80401 Usa | Usa | 66352580001 | ||||||
| TEMPORAL, David Stephen | Secretary | 35 Eglantine Road SW18 2DE London | British | 33291270001 | ||||||
| BECKER, Joshua Martin | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | American | 147748500001 | |||||
| BECKER-SMITH, Cassandra | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | England | British | 202202200001 | |||||
| CAMPBELL, Helen Elizabeth | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | England | British | 131325100001 | |||||
| CANFIELD, Curt | Director | 717 Rosedale Road Princeton New Jersey 08540 Usa | American | 73913770001 | ||||||
| HAYHOE, Julia Blanche | Director | 2 St Johns Court 12 Scandrett Street Wapping E1W 2UP London | British | 112225820001 | ||||||
| HILDEBRANDT, Kenneth Mark | Director | 29 Round Top Road Warren Nj Nj 07059 Usa | American | 91548730001 | ||||||
| HIMSWORTH, Guy Alexander | Director | 39 High Street CB1 6DJ Balsham Cambridge | United Kingdom | British | 92237670001 | |||||
| HODGART, Alan William | Director | 29 Micklethwaite Road SW6 1QD London | British | 33291280001 | ||||||
| JOHNSTON, William G | Director | 168a Brusny Hill Road Newton Conneticut Ct 06470 Usa | American | 88539520001 | ||||||
| JONES, James Wesley | Director | Greenwich Point Road Reston 11583 Va 20194 United States | Other | 134380560001 | ||||||
| LEWIS, Charles Randel | Director | 21583 Mountsfield Drive IRISH Golden Colorado 80401 Usa | Usa | 66352580001 | ||||||
| OLIVER, Richard John | Director | 47 Marina Avenue KT3 6NE New Malden Surrey | United Kingdom | British | 91896770001 | |||||
| SHAWKAT, Haydar Suham | Director | Hollybush Lane AL5 4AT Harpenden 20 Hertfordshire United Kingdom | England | British | 89797290002 | |||||
| SMITH, Lisa R | Director | 5004 Nahant Street Bethesda Md 20816 United States | American | 113683990001 | ||||||
| TEMPORAL, David Stephen | Director | 35 Eglantine Road SW18 2DE London | British | 33291270001 | ||||||
| VAN HOUWELINGEN, Ronald | Director | 1083 HP Amsterdam Antonio Vivaldistraat 50 Netherlands | Netherlands | Dutch | 147748830001 |
Who are the persons with significant control of HILDEBRANDT INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomson Information & Solutions Limited | Apr 06, 2016 | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HILDEBRANDT INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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