HOUSE OF HILL LIMITED

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

    Company NameHOUSE OF HILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02486077
    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 HOUSE OF HILL LIMITED?

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

    Where is HOUSE OF HILL LIMITED located?

    Registered Office Address
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOUSE OF HILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for HOUSE OF HILL 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

    1 pagesDS01

    Statement of capital on Nov 16, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Lyn Carol Colloff as a director on Mar 02, 2022

    2 pagesAP01

    Termination of appointment of Timothy Charles Lawlor as a director on Feb 28, 2022

    1 pagesTM01

    Director's details changed for Mr James Peter Daniel Wroath on Jan 07, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Director's details changed for Mr Timothy Charles Lawlor on Sep 14, 2021

    2 pagesCH01

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Rajiv Sharma as a secretary on Dec 10, 2019

    1 pagesTM02

    Appointment of Mrs Lyn Carol Colloff as a secretary on Dec 10, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Termination of appointment of Adrian Maxwell Colman as a director on Sep 02, 2019

    1 pagesTM01

    Director's details changed for Mr James Wroath on Sep 02, 2019

    2 pagesCH01

    Appointment of Mr James Wroath as a director on Sep 02, 2019

    2 pagesAP01

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of HOUSE OF HILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLOFF, Lyn Carol
    SN14 0WT Chippenham
    Methuen Park
    Wilts
    United Kingdom
    Secretary
    SN14 0WT Chippenham
    Methuen Park
    Wilts
    United Kingdom
    265318970001
    COLLOFF, Lyn Carol
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Director
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    United KingdomBritishCompany Secretary293203680001
    WROATH, James Peter Daniel
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Director
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    EnglandBritishCompany Director261945030002
    DOWLING, Alison Jane
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Secretary
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    193220210001
    FORBES, David John
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Secretary
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    235264600001
    GOATES, Catherine Mary
    101 Kingsland Road
    HP1 1QB Hemel Hempstead
    Hertfordshire
    Secretary
    101 Kingsland Road
    HP1 1QB Hemel Hempstead
    Hertfordshire
    British73687490001
    HILL, James Douglas
    26 Stoat Close
    SG13 7GH Hertford
    Hertfordshire
    Secretary
    26 Stoat Close
    SG13 7GH Hertford
    Hertfordshire
    British26284860002
    PHILLIPS, Charles Francis
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Secretary
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    British7270170001
    SHARMA, Rajiv
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Secretary
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    236862320001
    WILLIAMS, Stephen Philip
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Secretary
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    150929850001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    BATEMAN, Paul
    Sunset View
    5 Brudenell Avenue
    BH13 7NW Poole
    Dorset
    Director
    Sunset View
    5 Brudenell Avenue
    BH13 7NW Poole
    Dorset
    EnglandBritishCompany Director85091050001
    BORN, Eric Martin
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Director
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    United KingdomSwissChief Executive159179730033
    COLMAN, Adrian Maxwell
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Director
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    United KingdomBritishDirector128894340001
    CONNELL, Gerard Dominic
    c/o Company Secretary
    Methuen Park
    SN14 0WT Chippenham
    Wincanton Plc
    Wiltshire
    England
    Director
    c/o Company Secretary
    Methuen Park
    SN14 0WT Chippenham
    Wincanton Plc
    Wiltshire
    England
    United KingdomBritishCompany Director66248140001
    GIBNEY, Eugene
    2 St Johns Wood
    Orwell Road
    IRISH Dublin 6
    Ireland
    Director
    2 St Johns Wood
    Orwell Road
    IRISH Dublin 6
    Ireland
    IrishExecutive Director78154370001
    HILL, Andrew Douglas
    11 Lakeside
    EN2 7NW Enfield
    Middlesex
    Director
    11 Lakeside
    EN2 7NW Enfield
    Middlesex
    BritishDirector17175210001
    HILL, James Douglas
    26 Stoat Close
    SG13 7GH Hertford
    Hertfordshire
    Director
    26 Stoat Close
    SG13 7GH Hertford
    Hertfordshire
    United KingdomBritishDirector26284860002
    KEMPSTER, Jonathan
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Director
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    EnglandBritishDirector153034830001
    LAWLOR, Timothy Charles
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    Director
    Wincanton Plc
    Methuen Park
    SN14 0WT Chippenham
    Wiltshire
    United KingdomBritishGroup Finance Director302161610001
    MCFAULL, Graeme
    c/o Company Secretary
    Methuen Park
    SN14 0WT Chippenham
    Wincanton Plc
    Wiltshire
    England
    Director
    c/o Company Secretary
    Methuen Park
    SN14 0WT Chippenham
    Wincanton Plc
    Wiltshire
    England
    EnglandBritishManaging Director140894060001
    PHILLIPS, Charles Francis
    61 Kelmscott Road
    SW11 6QX London
    Director
    61 Kelmscott Road
    SW11 6QX London
    BritishSolicitor7270170001
    REID, Glen Thomas
    62 Applewood Heights
    IRISH Greystones
    Wicklow
    Ireland
    Director
    62 Applewood Heights
    IRISH Greystones
    Wicklow
    Ireland
    IrishExecutive Director81460830001
    TAYLOR, Martin Noel
    Rookwood
    Bucklesham Road, Foxhall
    IP10 0AA Ipswich
    Suffolk
    Director
    Rookwood
    Bucklesham Road, Foxhall
    IP10 0AA Ipswich
    Suffolk
    BritishAccountant46147830003

    Who are the persons with significant control of HOUSE OF HILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    House Of Hill Holdings Limited
    Methuen Park
    SN14 0WT Chippenham
    Wincanton Plc
    Wiltshire
    England
    Apr 06, 2016
    Methuen Park
    SN14 0WT Chippenham
    Wincanton Plc
    Wiltshire
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03888608
    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 HOUSE OF HILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 21, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45 thames road barking.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 03, 2000
    Delivered On Oct 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 44-52 river road barking essex t/no;-EGL13670 and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 2000Registration of a charge (395)
    • Feb 18, 2003Statement 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