THE HILLARYS GROUP LIMITED
Overview
| Company Name | THE HILLARYS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04140621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HILLARYS GROUP LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is THE HILLARYS GROUP LIMITED located?
| Registered Office Address | Unit 2 Churchill Park Private Road No 2 Colwick NG4 2JR Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HILLARYS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLGATE (213) LIMITED | Jan 12, 2001 | Jan 12, 2001 |
What are the latest accounts for THE HILLARYS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for THE HILLARYS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 041406210006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Termination of appointment of Darren Hansel Lock as a director on Feb 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Director's details changed for Mr Andrew Richard Thomas on Mar 12, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 1 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Oct 02, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 02, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of THE HILLARYS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, David Mathew Aubrey | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire United Kingdom | United Kingdom | Australian | 110226830001 | |||||
| RISMAN, John Matthew | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire United Kingdom | United Kingdom | British | 107350020002 | |||||
| THOMAS, Andrew Richard | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire England | England | British | 154618250004 | |||||
| DOBSON, Kevin Michael | Secretary | Highways 3 Grantham Road Radcliffe On Trent NG12 2HB Nottingham | British | 95476170001 | ||||||
| NICHOLSON, James Brett | Secretary | Laurel House 351 Mapperly Plains NG3 5RS Nottingham Nottinghamshire | British | 99628210001 | ||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| BURKE, David Richard Andrew | Director | 4 Adams Court DE7 8YF Ilkeston Derbyshire | British | 61576180002 | ||||||
| DALBY, Simon Andrew | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire United Kingdom | United Kingdom | British | 110227460002 | |||||
| DOBSON, Kevin Michael | Director | Highways 3 Grantham Road Radcliffe On Trent NG12 2HB Nottingham | United Kingdom | British | 95476170001 | |||||
| FERGUSON, Fiona Claire | Director | Cleveland Cottage Main Street NG23 5BA Claypole Nottinghamshire | British | 55116100001 | ||||||
| HOLMES, Roger Anthony | Director | 421 Flagstaff House 10 St George Wharf SW8 2LZ Vauxhall London | United Kingdom | British | 105159350001 | |||||
| LOCK, Darren Hansel | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Hillarys Blinds Limited Nottinghamshire United Kingdom | United Kingdom | British | 131597650005 | |||||
| NICHOLSON, James Brett | Director | Laurel House 351 Mapperly Plains NG3 5RS Nottingham Nottinghamshire | British | 99628210001 | ||||||
| PETROW, Steven | Director | Flat 2 48 Lennox Gardens SW1X 0DJ London | United Kingdom | American | 96100200001 | |||||
| RUSSO, Lorenzo | Director | Flat 19 17 Eccleston Place SW1W 9NF London | Italian | 96100220001 | ||||||
| SHANKS, Michael Anthony | Director | Oakdene Main Street NG25 0UT Morton Nottinghamshire | British | 25653690004 | ||||||
| SNAPES, Michael Joseph | Director | Low Hill Cottage Low Hill Road, Roydon CM19 5JN Harlow Essex | British | 64079340001 | ||||||
| WILDIG, Simon Roger | Director | 11 Davis Road KT13 0XH Weybridge Surrey | British | 75978900002 | ||||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 |
Who are the persons with significant control of THE HILLARYS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hillarys Blinds (Holdings) Limtied | Jun 30, 2016 | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Unit 2 Churchill Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE HILLARYS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 01, 2014 Delivered On Aug 04, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jun 21, 2007 Delivered On Jul 02, 2007 | Satisfied | Amount secured All monies due or to become due from the group to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Jul 30, 2004 Delivered On Aug 13, 2004 | Satisfied | Amount secured All monies due or to become due from the principal debtor to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Trust debenture made between (1) the company (2) the obligors and (3) the security trustee (all terms as defined) | Created On May 08, 2001 Delivered On May 22, 2001 | Satisfied | Amount secured All monies and liabilities (whether actual or contingent) due or to become due from or by any obligor to the lender under the terms of any finance document (all terms as defined) | |
Short particulars All that freehold land known as units 2 & 3 colwick business park colwick industrial estate mile end colwick nottingham title number NT177997 all that freehold land known as unit 4 colwick business park as aforesaid title number NT179293 all that freehold land known as unit 2 churchill park colwick industrial estate mile end road colwick nottingham title number NT257445 all that freehold land known as units 3 & 4 churchill park as aforesaid title number NT272090 all that freehold land known as land at victoria park netherfield lane netherfield nottingham title number NT327077. 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
| ||||
Transactions
| ||||
| Trust debenture made between (1) the company (2) the obligors and (3) the security trustee (all terms as defined) | Created On May 08, 2001 Delivered On May 22, 2001 | Satisfied | Amount secured All monies and liabilities (whether actual or contingent) due or to become due from or by any obligor to the security trustee under the terms of any finance document (all terms as defined) | |
Short particulars All that freehold land known as units 2 & 3 colwick business park colwick industrial estate mile end colwick nottingham title number NT177997 all that freehold land known as unit 4 colwick business park as aforesaid title number NT179293 all that freehold land known as unit 2 churchill park colwick industrial estate mile end road colwick nottingham title number NT257445 all that freehold land known as units 3 & 4 churchill park as aforesaid title number NT272090 all that freehold land known as land at victoria park netherfield lane netherfield nottingham title number NT327077. 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
| ||||
Transactions
| ||||
| Debenture between the company and the royal bank of scotland PLC (the "security trustee") acting as security trustee for the finance parties | Created On May 08, 2001 Delivered On May 21, 2001 | Satisfied | Amount secured All monies due or to become due from the company to any finance party under or pursuant to any of the financing documents (including in particular under the guarantee). All terms as defined. | |
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
| ||||
Transactions
| ||||
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