HILLFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHILLFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04347190
    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 HILLFORD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HILLFORD LIMITED located?

    Registered Office Address
    2nd Floor 69/85 Tabernacle Street
    EC2A 4RR London
    Undeliverable Registered Office AddressNo

    What were the previous names of HILLFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    WENDAL VENTURES LTDJan 04, 2002Jan 04, 2002

    What are the latest accounts for HILLFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for HILLFORD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HILLFORD 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

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital following an allotment of shares on Aug 01, 2013

    SH01

    Accounts for a small company made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Anna Jacqueline Josse on Jul 01, 2011

    2 pagesCH01

    Registered office address changed from * 66 Chiltern Street London W1U 4JT United Kingdom* on Aug 02, 2011

    1 pagesAD01

    Appointment of Ms Anna Jacqueline Josse as a director

    2 pagesAP01

    Appointment of Regent Capital Services Limited as a director

    2 pagesAP02

    Termination of appointment of Mark Pretty as a secretary

    1 pagesTM02

    Termination of appointment of Mark Pretty as a director

    1 pagesTM01

    Termination of appointment of David Wellstead as a director

    1 pagesTM01

    Termination of appointment of Paul Wellstead as a director

    1 pagesTM01

    Current accounting period extended from Jan 31, 2011 to Jun 30, 2011

    1 pagesAA01

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

    6 pagesAR01

    Registered office address changed from * 66 Chiltern Street London W1U 4JT United Kingdom* on Jan 03, 2011

    1 pagesAD01

    Registered office address changed from * 66 Wigmore Street London W1U 2SB* on Jan 02, 2011

    1 pagesAD01

    Who are the officers of HILLFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOSSE, Anna Jacqueline
    69/85 Tabernacle Street
    EC2A 4RR London
    2nd Floor
    England
    Director
    69/85 Tabernacle Street
    EC2A 4RR London
    2nd Floor
    England
    United KingdomBritishDirector114495820001
    REGENT CAPITAL SERVICES LIMITED
    69/85 Tabernacle Street
    EC2A 4RR London
    2nd Floor
    United Kingdom
    Director
    69/85 Tabernacle Street
    EC2A 4RR London
    2nd Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6181543
    120873770001
    PRETTY, Mark Andrew
    4 Washington Close
    SK8 6JL Cheadle Hulme
    Cheshire
    Secretary
    4 Washington Close
    SK8 6JL Cheadle Hulme
    Cheshire
    BritishCompany Director24439960003
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    PRETTY, Mark Andrew
    4 Washington Close
    SK8 6JL Cheadle Hulme
    Cheshire
    Director
    4 Washington Close
    SK8 6JL Cheadle Hulme
    Cheshire
    United KingdomBritishCompany Director24439960003
    WELLSTEAD, David Francis
    Lintzford House West
    Lintzford Mill
    NE39 1NB Rowlands Gill
    Tyne & Wear
    Director
    Lintzford House West
    Lintzford Mill
    NE39 1NB Rowlands Gill
    Tyne & Wear
    EnglandBritishCompany Director39393680002
    WELLSTEAD, Paul Steven
    Newlands Avenue
    Gosforth
    NE3 5PU Newcastle
    27
    Director
    Newlands Avenue
    Gosforth
    NE3 5PU Newcastle
    27
    EnglandBritishCompany Secretary73492610003
    CORNHILL REGISTRARS LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Director
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    88150130001

    Does HILLFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of hedging agreement
    Created On Feb 22, 2005
    Delivered On Feb 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due by the members of the 2004/2005 regent capital dawdon syndicate to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rights, title and interest in and to the hedging agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    Assignment of performance bond
    Created On Feb 03, 2005
    Delivered On Feb 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the members of the 2004/2005 regent capital dawdon syndicate to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The full benefit of the rights title and interest in and to the performance bond dated 26 january 2005. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 09, 2005Registration of a charge (395)
    Licence fee charge
    Created On Dec 23, 2004
    Delivered On Jan 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights title and interest in the account and interest accrued thereon from time to time.
    Persons Entitled
    • The Trustees of the 2004/2005 Regent Capital Dawdon Syndicate
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    Construction cost account charge
    Created On Dec 23, 2004
    Delivered On Jan 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rights title and interest in the account and interest accrued thereon from time to time.
    Persons Entitled
    • The Trustees of the 2004/2005 Regent Capital Dawdon Syndicate
    Transactions
    • Jan 11, 2005Registration of a charge (395)

    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