THE HILLARYS GROUP LIMITED

THE HILLARYS GROUP LIMITED

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

    Company NameTHE HILLARYS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04140621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE HILLARYS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLGATE (213) LIMITEDJan 12, 2001Jan 12, 2001

    What are the latest accounts for THE HILLARYS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE HILLARYS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 041406210006 in full

    1 pagesMR04

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Termination of appointment of Darren Hansel Lock as a director on Feb 20, 2019

    1 pagesTM01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Director's details changed for Mr Andrew Richard Thomas on Mar 12, 2018

    2 pagesCH01

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Sep 30, 2016

    1 pagesAA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Feb 01, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Full accounts made up to Oct 02, 2015

    13 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 02, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of THE HILLARYS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, David Mathew Aubrey
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomAustralian110226830001
    RISMAN, John Matthew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish107350020002
    THOMAS, Andrew Richard
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    England
    EnglandBritish154618250004
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Secretary
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    British95476170001
    NICHOLSON, James Brett
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    Secretary
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    British99628210001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    BURKE, David Richard Andrew
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    Director
    4 Adams Court
    DE7 8YF Ilkeston
    Derbyshire
    British61576180002
    DALBY, Simon Andrew
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish110227460002
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Director
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    United KingdomBritish95476170001
    FERGUSON, Fiona Claire
    Cleveland Cottage
    Main Street
    NG23 5BA Claypole
    Nottinghamshire
    Director
    Cleveland Cottage
    Main Street
    NG23 5BA Claypole
    Nottinghamshire
    British55116100001
    HOLMES, Roger Anthony
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    Director
    421 Flagstaff House
    10 St George Wharf
    SW8 2LZ Vauxhall London
    United KingdomBritish105159350001
    LOCK, Darren Hansel
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    Director
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Hillarys Blinds Limited
    Nottinghamshire
    United Kingdom
    United KingdomBritish131597650005
    NICHOLSON, James Brett
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    Director
    Laurel House
    351 Mapperly Plains
    NG3 5RS Nottingham
    Nottinghamshire
    British99628210001
    PETROW, Steven
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    Director
    Flat 2
    48 Lennox Gardens
    SW1X 0DJ London
    United KingdomAmerican96100200001
    RUSSO, Lorenzo
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Director
    Flat 19
    17 Eccleston Place
    SW1W 9NF London
    Italian96100220001
    SHANKS, Michael Anthony
    Oakdene
    Main Street
    NG25 0UT Morton
    Nottinghamshire
    Director
    Oakdene
    Main Street
    NG25 0UT Morton
    Nottinghamshire
    British25653690004
    SNAPES, Michael Joseph
    Low Hill Cottage
    Low Hill Road, Roydon
    CM19 5JN Harlow
    Essex
    Director
    Low Hill Cottage
    Low Hill Road, Roydon
    CM19 5JN Harlow
    Essex
    British64079340001
    WILDIG, Simon Roger
    11 Davis Road
    KT13 0XH Weybridge
    Surrey
    Director
    11 Davis Road
    KT13 0XH Weybridge
    Surrey
    British75978900002
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    Jun 30, 2016
    Private Road 2
    Colwick Industrial Estate
    NG4 2JR Nottingham
    Unit 2 Churchill Park
    England
    No
    Legal FormPrivate Company Limited By Share
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number2692951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE HILLARYS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ares Management Limited
    Transactions
    • Aug 04, 2014Registration of a charge (MR01)
    • Sep 03, 2021Satisfaction of a charge (MR04)
    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
    • Credit Suisse, London Branch as Agent and Trustee for the Secured Creditors (Security Agent)
    Transactions
    • Jul 02, 2007Registration of a charge (395)
    • Aug 19, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 2004Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Investment Partners Limited (The "Security Trustee") as the Generalpartner of Close Brothers Private Equity (UK) Fund Vi (the "Lender")
    Transactions
    • May 22, 2001Registration of a charge (395)
    • Aug 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Equity (UK) Fund Vi Acting by Its General Partner Closeinvestment Partners Limited (the "Security Trustee")
    Transactions
    • May 22, 2001Registration of a charge (395)
    • Aug 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC (The "Security Trustee") Acting as Securitytrustee for the Finance Parties
    Transactions
    • May 21, 2001Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)

    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