HILLFORD LIMITED
Overview
Company Name | HILLFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04347190 |
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 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 Address | No |
What were the previous names of HILLFORD LIMITED?
Company Name | From | Until |
---|---|---|
WENDAL VENTURES LTD | Jan 04, 2002 | Jan 04, 2002 |
What are the latest accounts for HILLFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for HILLFORD LIMITED?
Annual Return |
|
---|
What are the latest filings for HILLFORD 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 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ms Anna Jacqueline Josse on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 66 Chiltern Street London W1U 4JT United Kingdom* on Aug 02, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Ms Anna Jacqueline Josse as a director | 2 pages | AP01 | ||||||||||
Appointment of Regent Capital Services Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Mark Pretty as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Pretty as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Wellstead as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Wellstead as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jan 31, 2011 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 66 Chiltern Street London W1U 4JT United Kingdom* on Jan 03, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 66 Wigmore Street London W1U 2SB* on Jan 02, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of HILLFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSSE, Anna Jacqueline | Director | 69/85 Tabernacle Street EC2A 4RR London 2nd Floor England | United Kingdom | British | Director | 114495820001 | ||||||||
REGENT CAPITAL SERVICES LIMITED | Director | 69/85 Tabernacle Street EC2A 4RR London 2nd Floor United Kingdom |
| 120873770001 | ||||||||||
PRETTY, Mark Andrew | Secretary | 4 Washington Close SK8 6JL Cheadle Hulme Cheshire | British | Company Director | 24439960003 | |||||||||
CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||||||
PRETTY, Mark Andrew | Director | 4 Washington Close SK8 6JL Cheadle Hulme Cheshire | United Kingdom | British | Company Director | 24439960003 | ||||||||
WELLSTEAD, David Francis | Director | Lintzford House West Lintzford Mill NE39 1NB Rowlands Gill Tyne & Wear | England | British | Company Director | 39393680002 | ||||||||
WELLSTEAD, Paul Steven | Director | Newlands Avenue Gosforth NE3 5PU Newcastle 27 | England | British | Company Secretary | 73492610003 | ||||||||
CORNHILL REGISTRARS LIMITED | Director | St Paul's House Warwick Lane EC4M 7BP London | 88150130001 |
Does HILLFORD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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