HILLSWICK INVESTMENTS LIMITED

HILLSWICK INVESTMENTS LIMITED

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

    Company NameHILLSWICK INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03870604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HILLSWICK INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HILLSWICK INVESTMENTS LIMITED located?

    Registered Office Address
    9 Brickfield Cottages Borehamwood Enterprise Centre
    Theobald Street
    WD6 4SD Borehamwood
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HILLSWICK INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 27, 2020

    What are the latest filings for HILLSWICK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on May 30, 2023

    1 pagesAD01

    Liquidators' statement of receipts and payments to Mar 22, 2023

    9 pagesLIQ03

    Registered office address changed from 129 Stamford Hill London N16 5RR to 3 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on Apr 05, 2022

    1 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2022

    LRESSP

    Previous accounting period shortened from Nov 27, 2021 to Oct 31, 2021

    1 pagesAA01

    Change of details for Mr David Margulies as a person with significant control on Mar 03, 2022

    2 pagesPSC04

    Notification of Miriam Margulies as a person with significant control on Mar 03, 2022

    2 pagesPSC01

    Confirmation statement made on Mar 03, 2022 with updates

    5 pagesCS01

    Change of details for Mr David Margulies as a person with significant control on Mar 03, 2022

    2 pagesPSC04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Change of details for Mr David Margulies as a person with significant control on Oct 10, 2021

    2 pagesPSC04

    Micro company accounts made up to Nov 27, 2020

    3 pagesAA

    Confirmation statement made on Apr 12, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 27, 2019

    3 pagesAA

    Micro company accounts made up to Nov 27, 2018

    2 pagesAA

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Nov 28, 2018 to Nov 27, 2018

    1 pagesAA01

    Total exemption full accounts made up to Nov 30, 2017

    7 pagesAA

    Current accounting period shortened from Nov 29, 2017 to Nov 28, 2017

    1 pagesAA01

    Who are the officers of HILLSWICK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARGULIES, Joseph
    Darenth Road
    Stamford
    N16 6ED London
    82
    Secretary
    Darenth Road
    Stamford
    N16 6ED London
    82
    British4442590001
    MARGULIES, David
    Island House
    47 -5 1 Portland Avenue
    N16 6EA London
    1
    United Kingdom
    Director
    Island House
    47 -5 1 Portland Avenue
    N16 6EA London
    1
    United Kingdom
    EnglandBritish132791250001
    MARGULIES, Joseph
    Darenth Road
    Stamford
    N16 6ED London
    82
    Director
    Darenth Road
    Stamford
    N16 6ED London
    82
    EnglandBritish4442590001
    MARGULIES, Rachel
    Darenth Road
    N16 6ED London
    82
    Director
    Darenth Road
    N16 6ED London
    82
    EnglandBritish4442580001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of HILLSWICK INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Miriam Margulies
    Crowland Road
    N15 6UR London
    103
    England
    Mar 03, 2022
    Crowland Road
    N15 6UR London
    103
    England
    No
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Margulies
    47 -5 1 Portland Avenue, London
    N16 6EA London
    1 Island House
    United Kingdom
    Jun 01, 2016
    47 -5 1 Portland Avenue, London
    N16 6EA London
    1 Island House
    United Kingdom
    No
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HILLSWICK INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 21, 2006
    Delivered On Dec 23, 2006
    Satisfied
    Amount secured
    £243,445.00 due or to become due from the company to
    Short particulars
    101 crowland road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Persons Entitled
    • Mortgage Express
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    • Feb 28, 2022Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 21, 2006
    Delivered On Dec 23, 2006
    Satisfied
    Amount secured
    £243,445.00 due or to become due from the company to
    Short particulars
    103 crowland road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Persons Entitled
    • Mortgage Express
    Transactions
    • Dec 23, 2006Registration of a charge (395)
    • Feb 28, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 25, 2003
    Delivered On Apr 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22-26 woodgrange road london newham; EGL449341. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    • Dec 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 2003
    Delivered On Apr 07, 2003
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2003Registration of a charge (395)
    • Dec 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 2002
    Delivered On Dec 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those leasehold premises known as the upper part at 22-26 woodgrange road london E7 together with staircase leading to the ground floor to 1ST floor.
    Persons Entitled
    • Grove Property Finance Limited
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    • Mar 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 2002
    Delivered On Dec 05, 2002
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Grove Property Finance Limited
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    • Jun 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 23, 2001
    Delivered On Oct 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Oct 31, 2001Registration of a charge (395)
    • Jan 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 2001
    Delivered On Oct 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that leasehold property known as flat 1 65 wood stret barnet london EN5 4BT title number AGL76866. First floating charge on all moveable plant machinery implements utensils furniture and equiptment. See the mortgage charge document for full details.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Oct 27, 2001Registration of a charge (395)
    • Jan 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Third party charge deed
    Created On Nov 09, 2000
    Delivered On Nov 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan offer and this charge deed
    Short particulars
    The l/h property k/a ground floor flat FLAT1 65 wood street in london borough of barnet t/n AGL76866 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    • Jan 05, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 2000
    Delivered On Jul 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and buildings k/a the ranelagh arms 599 roman road in the london borough of tower hamlets t/n 161303. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    • Jan 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 23, 2000
    Delivered On Jun 27, 2000
    Satisfied
    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
    • Commercial Acceptances Limited
    Transactions
    • Jun 27, 2000Registration of a charge (395)
    • Jan 05, 2002Statement of satisfaction of a charge in full or part (403a)

    Does HILLSWICK INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 16, 2024Due to be dissolved on
    Mar 23, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Leigh
    3 Stirling Court Yard Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    3 Stirling Court Yard Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire

    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