HILLSWOOD 3000 LIMITED

HILLSWOOD 3000 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHILLSWOOD 3000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03612455
    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 HILLSWOOD 3000 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HILLSWOOD 3000 LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HILLSWOOD 3000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 24, 2012

    What are the latest filings for HILLSWOOD 3000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71
    A5C77JI0

    Liquidators' statement of receipts and payments to Jul 23, 2015

    5 pages4.68
    A4GKV8B6

    Appointment of Sayed Shuja Ali as a director on Jul 20, 2015

    2 pagesAP01
    X4C41QB4

    Appointment of Sandra Elizabeth Coull as a secretary on Jul 20, 2015

    2 pagesAP03
    X4C41QHF

    Termination of appointment of Cynthia Mary Coombe as a secretary on Jul 20, 2015

    1 pagesTM02
    X4C41QH7

    Termination of appointment of Ian Gregory Howie Barnett as a director on Dec 31, 2014

    1 pagesTM01
    X4C41QEO

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 26, 2015

    2 pagesAD01
    A45HQ66H

    Annual return made up to Aug 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 10,000,000
    SH01
    X3F76YZD

    Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on Aug 13, 2014

    2 pagesAD01
    A3DMGBGX

    Appointment of a voluntary liquidator

    1 pages600
    A3DMGBH5

    Declaration of solvency

    3 pages4.70
    A3DMGBHL

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 24, 2014

    LRESSP

    Accounts for a dormant company made up to Dec 24, 2012

    7 pagesAA
    A2HBTK2G

    Annual return made up to Aug 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 10,000,000
    SH01
    X2FN0NS2

    Accounts for a dormant company made up to Dec 24, 2011

    7 pagesAA
    L1F0LOKA

    Annual return made up to Aug 04, 2012 with full list of shareholders

    4 pagesAR01
    X1ETIMJC

    Director's details changed for Mr Ian Gregory Howie Barnett on May 11, 2012

    2 pagesCH01
    X1A65I15

    Director's details changed for Rashidi Olugbenga Keshiro on May 11, 2012

    2 pagesCH01
    X1A660Z5

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA
    A1KI7XS9

    Annual return made up to Aug 04, 2011 with full list of shareholders

    5 pagesAR01
    XHO7PWQK

    Appointment of Cynthia Mary Coombe as a secretary

    2 pagesAP03
    XR2AAOJH

    Termination of appointment of David Nicholson as a secretary

    1 pagesTM02
    XR2A8OJF

    Accounts for a dormant company made up to Dec 24, 2009

    7 pagesAA
    LJDWZNGF

    Annual return made up to Aug 04, 2010 with full list of shareholders

    5 pagesAR01
    XT950M9Z

    Who are the officers of HILLSWOOD 3000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULL, Sandra Elizabeth
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Secretary
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    199529550001
    ALI, Sayed Shuja
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Director
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    United Arab EmiratesBritishChief Investment Officer199557110001
    KESHIRO, Rashidi Olugbenga
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    United KingdomBritishFinance Director120935530001
    ALLINSON, Bernadette
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Secretary
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Other116264270001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Secretary
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    British11498530001
    COOMBE, Cynthia Mary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Secretary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    155158100001
    COX, John Ernest
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    Secretary
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    British8426330001
    NICHOLSON, David John
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    Secretary
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    AustralianGeneral Counsel72637800002
    BARNETT, Ian Gregory Howie
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    United KingdomBritishCompany Director11591280001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Director
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    United KingdomBritishChartered Accountant11498530001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritishCompany Director36091100002
    KERRIDGE, Stephen Oliver Francis
    High Mead 50 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    Director
    High Mead 50 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    EnglandBritishCompany Director52603470002
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritishDirector36551930001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritishChartered Accountant708770001

    Does HILLSWOOD 3000 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2016Dissolved on
    Jul 24, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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