HILLBANK DEVELOPMENTS LIMITED

HILLBANK DEVELOPMENTS LIMITED

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

    Company NameHILLBANK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04397210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HILLBANK DEVELOPMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HILLBANK DEVELOPMENTS LIMITED located?

    Registered Office Address
    Juniper House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HILLBANK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for HILLBANK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 13, 2022

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 22, 2021 with updates

    5 pagesCS01

    Notification of John Frederick Harkness as a person with significant control on May 26, 2020

    2 pagesPSC01

    Confirmation statement made on Mar 18, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Sub-division of shares on May 26, 2020

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 26/05/2020
    RES13

    Notification of Thomas Ernest Ford as a person with significant control on May 26, 2020

    2 pagesPSC01

    Cessation of Odelouca Properties Limited as a person with significant control on May 26, 2020

    3 pagesPSC07

    Confirmation statement made on Mar 18, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 18, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr John Frederick Harkness on Feb 28, 2015

    2 pagesCH01

    Who are the officers of HILLBANK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Thomas Ernest
    Old Sulehay Lodge
    Sulehay Road, Wansford
    PE8 6PA Peterborough
    Cambridgeshire
    Secretary
    Old Sulehay Lodge
    Sulehay Road, Wansford
    PE8 6PA Peterborough
    Cambridgeshire
    British66226460002
    FORD, Thomas Ernest
    Old Sulehay Lodge
    Sulehay Road, Wansford
    PE8 6PA Peterborough
    Cambridgeshire
    Director
    Old Sulehay Lodge
    Sulehay Road, Wansford
    PE8 6PA Peterborough
    Cambridgeshire
    EnglandBritish66226460002
    HARKNESS, John Frederick
    Lote 22
    Quinta Do Paraiso
    Carvoeiro
    Casa Pandora
    Lagoa 8400
    Portugal
    Director
    Lote 22
    Quinta Do Paraiso
    Carvoeiro
    Casa Pandora
    Lagoa 8400
    Portugal
    PortugalBritish81019450004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    JENKINS, Anthony Sidney
    The Hollies Mill Lane
    Hatfield Heath
    CM22 7AA Bishops Stortford
    Essex
    Director
    The Hollies Mill Lane
    Hatfield Heath
    CM22 7AA Bishops Stortford
    Essex
    EnglandBritish81019510001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of HILLBANK DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Frederick Harkness
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    England
    May 26, 2020
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thomas Ernest Ford
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    England
    May 26, 2020
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Odelouca Properties Limited
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    Apr 06, 2016
    65a Wingletye Lane
    RM11 3AT Hornchurch
    Coopers House
    Essex
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number04386741
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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