HILLPEDAL LIMITED

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

    Company NameHILLPEDAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05739872
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HILLPEDAL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HILLPEDAL LIMITED located?

    Registered Office Address
    Castlegate House
    36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HILLPEDAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for HILLPEDAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Feb 19, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 05, 2015

    LRESEX

    Notice of a court order ending Administration

    4 pages2.33B

    Statement of affairs with form 2.14B

    13 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Appointment of receiver or manager

    8 pagesRM01

    Appointment of receiver or manager

    8 pagesRM01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 13, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Robert Savill as a secretary

    1 pagesAP03

    Termination of appointment of Philippa Scobie as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Secretary's details changed for Mrs Philippa Scobie on Oct 10, 2012

    1 pagesCH03

    Annual return made up to Mar 13, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Philippa Scobie as a secretary

    1 pagesAP03

    Termination of appointment of David Morgan as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Mar 13, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Patrick O'hara on Mar 21, 2011

    2 pagesCH01

    Who are the officers of HILLPEDAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVILL, Robert
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Secretary
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    176204050001
    DALY, John Francis
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish78960760003
    O'HARA, Patrick
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    EnglandIrish82724260003
    DUNKLEY, Philippa
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Secretary
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Other124641320003
    MORGAN, David Richard
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    147695980001
    PARKER, Gordon
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Secretary
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Irish85330570001
    SCOBIE, Philippa
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    167237380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HILLPEDAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 06, 2006
    Delivered On Dec 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from anglo fii limited partnership acting by its general partner anglo irish private equity gp (no.23) limited to any of the beneficiaries and 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
    All that f/h property k/a as the belfry business park, colonial way, watford, hertfordshire t/n HD55936 its interest in: all existing and future fittings, plant, equipment, machinery, tools, vehicles, furniture and other tangible movable property at the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
    Transactions
    • Dec 12, 2006Registration of a charge (395)
    • 1Aug 02, 2014Appointment of a receiver or manager (RM01)
      • Case Number 1
    Standard security which was presented for registration in scotland on 4 october 2006 and
    Created On Sep 29, 2006
    Delivered On Oct 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the subjects at 56 and 58 bridge street aberdeen t/no ABN21005.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC for Itself and the Beneficiaries
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    Legal charge
    Created On Sep 29, 2006
    Delivered On Oct 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to any of the beneficiaries and from the company to the agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a leisure site 4 parkway birmingham great park west midlands t/no WM696792, f/h property k/a land on the east side of station road swinton salford greater manchester t/nos GM438354 and GM471358, f/h property k/a land on the north side of bone land newbury t/no BK282065 by way of fixed charge all fittings plant equipment machinery tools vehicles, any investment, any hedging agreement and all receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    Debenture
    Created On Sep 29, 2006
    Delivered On Oct 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to any of the beneficiaries and from the company to the agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a alpha and beta house parkside court rooley lane bradford t/no WYK711270, f/h property k/a cedar and beech house manor road horsforth leeds t/no WYK607895, f/h property k/a crown house 81/89 great george street and 18 and 18A leighton street leeds t/no WYK561304 for details of further properties charged please refer to form 395. 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
    • Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    • 2Aug 02, 2014Appointment of a receiver or manager (RM01)
      • Case Number 2

    Does HILLPEDAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Kevin Peter Mersh
    33 Margaret Street
    W1G 0JD London
    receiver manager
    33 Margaret Street
    W1G 0JD London
    Matthew Richard Nagle
    33 Margaret Street
    W1G 0JD London
    receiver manager
    33 Margaret Street
    W1G 0JD London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Kevin Peter Mersh
    33 Margaret Street
    W1G 0JD London
    receiver manager
    33 Margaret Street
    W1G 0JD London
    Matthew Richard Nagle
    33 Margaret Street
    W1G 0JD London
    receiver manager
    33 Margaret Street
    W1G 0JD London
    3
    DateType
    Sep 19, 2014Administration started
    Nov 11, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    4
    DateType
    Feb 05, 2015Commencement of winding up
    Jul 12, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard William James Long
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford
    practitioner
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford

    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