HILCO DEVELOPMENTS LIMITED
Overview
| Company Name | HILCO DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05681384 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HILCO DEVELOPMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HILCO DEVELOPMENTS LIMITED located?
| Registered Office Address | 84 Grosvenor Street W1K 3JZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HILCO DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILCO PROPERTIES LIMITED | Jul 09, 2007 | Jul 09, 2007 |
| INCROB LIMITED | Mar 16, 2007 | Mar 16, 2007 |
| ANGLIA WOODBUSTER CENTRE LIMITED | Jan 20, 2006 | Jan 20, 2006 |
What are the latest accounts for HILCO DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2022 |
What are the latest filings for HILCO DEVELOPMENTS 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Inca Lockhart-Ross as a secretary on Jun 20, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jan 01, 2022 | 15 pages | AA | ||||||||||
Director's details changed for Mr Paul Patrick Mcgowan on Feb 16, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 02, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on Jan 29, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 28, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 29, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on Oct 19, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Lindsay Howard Gunn as a secretary on Apr 29, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Inca Lockhart-Ross as a secretary on Apr 29, 2016 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Jan 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 03, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HILCO DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGOWAN, Paul Patrick | Director | Grosvenor Street W1K 3JZ London 84 England | Monaco | Irish | 132951490010 | |||||
| GUNN, Lindsay Howard | Secretary | River Court Brighouse Business Village Brighouse Road TS2 1RT Middlesbrough 7 Cleveland | British | 117067690001 | ||||||
| LOCKHART-ROSS, Inca | Secretary | Grosvenor Street W1K 3JZ London 84 England | 235893100001 | |||||||
| SCHNEIDERMAN, Robert | Secretary | 14 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | 70957910002 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| PEPPER, Andrew John | Director | Little Frenche's Farmhouse Snow Hill RH10 3EG Crawley Down West Sussex | England | English | 153926200001 | |||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of HILCO DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hilco Capital Limited | Apr 06, 2016 | Brighouse Business Village, Brighouse Road TS2 1RT Middlesbrough 7 River Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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