HILLCREST HOUSE LIMITED
Overview
| Company Name | HILLCREST HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03130119 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HILLCREST HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 592 LIMITED | Nov 23, 1995 | Nov 23, 1995 |
What are the latest accounts for HILLCREST HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 09, 2021 |
What is the status of the latest confirmation statement for HILLCREST HOUSE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 23, 2022 |
What are the latest filings for HILLCREST HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2024 | 17 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 09, 2021 | 10 pages | AA | ||||||||||
Notification of Impact Property 6 Limited as a person with significant control on Nov 09, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Sharon Cotton as a person with significant control on Nov 09, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Michael James Cotton as a person with significant control on Nov 09, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mahesh Shivabhai Patel as a director on Jan 07, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Christian Cowley as a director on Jan 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sharon Cotton as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Cotton as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Yaldron as a director on Jan 07, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Jan 07, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Michael James Cotton as a secretary on Jan 07, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of HILLCREST HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England |
| 83237780001 | ||||||||||
| COWLEY, Andrew Christian | Director | S&W Partners Llp 45 Gresham Street EC2V 7BG London C/O Restructuring And Recovery Services (Rrs) | United Kingdom | British | 214446240001 | |||||||||
| PATEL, Mahesh Shivabhai | Director | S&W Partners Llp 45 Gresham Street EC2V 7BG London C/O Restructuring And Recovery Services (Rrs) | England | British | 229122070001 | |||||||||
| YALDRON, David John | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | United Kingdom | British | 174078510002 | |||||||||
| COTTON, Michael James | Secretary | Hillcrest House Nursing Home Barbican Road PL13 1NN Looe Cornwall | British | 49193200004 | ||||||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | Darwin House Southernhay Gardens Exeter Devon | 900005060001 | |||||||||||
| COTTON, Michael James | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 49193200004 | |||||||||
| COTTON, Sharon | Director | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | England | British | 49193230004 | |||||||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | Darwin House Southernhay Gardens Exeter Devon | 900005050001 |
Who are the persons with significant control of HILLCREST HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impact Property 6 Limited | Nov 09, 2021 | Lime Street EC3M 7AF London The Scalpel, 18th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael James Cotton | Jun 01, 2016 | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sharon Cotton | Jun 01, 2016 | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does HILLCREST HOUSE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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