HILLCREST HOUSE LIMITED

HILLCREST HOUSE LIMITED

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

    Company NameHILLCREST HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03130119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HILLCREST HOUSE LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is HILLCREST HOUSE LIMITED located?

    Registered Office Address
    C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of HILLCREST HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 592 LIMITEDNov 23, 1995Nov 23, 1995

    What are the latest accounts for HILLCREST HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 09, 2021

    What is the status of the latest confirmation statement for HILLCREST HOUSE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2022

    What are the latest filings for HILLCREST HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Jun 04, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jul 30, 2024

    17 pagesLIQ03

    Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 45 Gresham Street London EC2V 7BG on Aug 19, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Nov 23, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Nov 09, 2021

    10 pagesAA

    Notification of Impact Property 6 Limited as a person with significant control on Nov 09, 2021

    2 pagesPSC02

    Cessation of Sharon Cotton as a person with significant control on Nov 09, 2021

    1 pagesPSC07

    Cessation of Michael James Cotton as a person with significant control on Nov 09, 2021

    1 pagesPSC07

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mahesh Shivabhai Patel as a director on Jan 07, 2022

    2 pagesAP01

    Appointment of Mr Andrew Christian Cowley as a director on Jan 07, 2022

    2 pagesAP01

    Termination of appointment of Sharon Cotton as a director on Jan 07, 2022

    1 pagesTM01

    Termination of appointment of Michael James Cotton as a director on Jan 07, 2022

    1 pagesTM01

    Appointment of Mr David John Yaldron as a director on Jan 07, 2022

    2 pagesAP01

    Registered office address changed from Hillcrest House Nursing Home Barbican Road Looe Cornwall PL13 1NN to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Jan 07, 2022

    1 pagesAD01

    Appointment of Jtc (Uk) Limited as a secretary on Jan 07, 2022

    2 pagesAP04

    Termination of appointment of Michael James Cotton as a secretary on Jan 07, 2022

    1 pagesTM02

    Who are the officers of HILLCREST HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    COWLEY, Andrew Christian
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    United KingdomBritish214446240001
    PATEL, Mahesh Shivabhai
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    EnglandBritish229122070001
    YALDRON, David John
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    United KingdomBritish174078510002
    COTTON, Michael James
    Hillcrest House Nursing Home
    Barbican Road
    PL13 1NN Looe
    Cornwall
    Secretary
    Hillcrest House Nursing Home
    Barbican Road
    PL13 1NN Looe
    Cornwall
    British49193200004
    BONDLAW SECRETARIES LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Secretary
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005060001
    COTTON, Michael James
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritish49193200004
    COTTON, Sharon
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    EnglandBritish49193230004
    BONDLAW DIRECTORS LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Director
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005050001

    Who are the persons with significant control of HILLCREST HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Property 6 Limited
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Nov 09, 2021
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number12388177
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael James Cotton
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Jun 01, 2016
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Sharon Cotton
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Jun 01, 2016
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HILLCREST HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2023Commencement of winding up
    Dec 19, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn Ewing
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London

    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