HILLNET PROPERTIES LIMITED

HILLNET PROPERTIES LIMITED

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

    Company NameHILLNET PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06274673
    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 HILLNET PROPERTIES LIMITED?

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

    Where is HILLNET PROPERTIES LIMITED located?

    Registered Office Address
    843 Finchley Road
    London
    NW11 8NA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HILLNET PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HILLNET PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Notification of Jacques Tredoux as a person with significant control on Jun 12, 2019

    2 pagesPSC01

    Appointment of Mr Jacques Tredoux as a director on Jun 12, 2019

    2 pagesAP01

    Cessation of Andrew Clive Portlock as a person with significant control on Jun 12, 2019

    1 pagesPSC07

    Termination of appointment of Andrew Clive Portlock as a director on Jun 12, 2019

    1 pagesTM01

    Termination of appointment of Peter James Bennison as a director on Jun 12, 2019

    1 pagesTM01

    Previous accounting period shortened from Dec 28, 2018 to Dec 27, 2018

    1 pagesAA01

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Andrew Clive Portlock on Oct 10, 2018

    2 pagesCH01

    Previous accounting period shortened from Dec 29, 2017 to Dec 28, 2017

    1 pagesAA01

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Brian Daniel Higgins as a secretary on Oct 17, 2017

    1 pagesTM02

    Previous accounting period shortened from Dec 30, 2016 to Dec 29, 2016

    1 pagesAA01

    Confirmation statement made on Jun 11, 2017 with updates

    6 pagesCS01

    Secretary's details changed for Mr Brian Daniel Higgins on Feb 01, 2017

    1 pagesCH03

    Appointment of Mr Brian Daniel Higgins as a secretary on Jun 12, 2016

    2 pagesAP03

    Who are the officers of HILLNET PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NETWORK SECRETARIAL SERVICES LTD
    Byfleets Lane
    Broadbridge Heath
    RH12 3PB Horsham
    The Old Applestore Field Place Estate
    West Sussex
    United Kingdom
    Secretary
    Byfleets Lane
    Broadbridge Heath
    RH12 3PB Horsham
    The Old Applestore Field Place Estate
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03277809
    127060590001
    TREDOUX, Jacques
    20 Dreyer Street
    Toffie Lane, Claremont
    7780 Cape Town
    Heritage House, Shop 5
    South Africa
    Director
    20 Dreyer Street
    Toffie Lane, Claremont
    7780 Cape Town
    Heritage House, Shop 5
    South Africa
    South AfricaSouth AfricanDirector115403720003
    HIGGINS, Brian Daniel
    3rd Floor, 16 Garrick St
    WC2E 9BA London
    Hadley Property Group
    United Kingdom
    Secretary
    3rd Floor, 16 Garrick St
    WC2E 9BA London
    Hadley Property Group
    United Kingdom
    221768040001
    BELSIZE SECRETARIAL LIMITED
    Ist Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    Secretary
    Ist Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    125199200001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    PRIORY SECRETARIAL LIMITED
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    Secretary
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    109086400002
    BENNISON, Peter James
    12 Totteridge Village
    Totteridge
    N20 8JP London
    Orchard House
    United Kingdom
    Director
    12 Totteridge Village
    Totteridge
    N20 8JP London
    Orchard House
    United Kingdom
    United KingdomBritishDirector88640070005
    BENNISON, Peter James
    16 Garrick Street
    WC2E 9BA London
    3rd Floor
    United Kingdom
    Director
    16 Garrick Street
    WC2E 9BA London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector88640070005
    KOHN, Edwin Simon
    Common Lane
    Battlers Green
    WD7 8PL Radlett
    Home Farm
    Hertfordshire
    United Kingdom
    Director
    Common Lane
    Battlers Green
    WD7 8PL Radlett
    Home Farm
    Hertfordshire
    United Kingdom
    EnglandBritishNone33898030003
    PORTLOCK, Andrew Clive
    16 Garrick Street
    WC2E 9BA London
    3rd Floor
    United Kingdom
    Director
    16 Garrick Street
    WC2E 9BA London
    3rd Floor
    United Kingdom
    EnglandBritishNone238775410001
    BELSIZE DIRECTORS LTD
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    Director
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    124849540001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001
    PRIORY DIRECTORS LTD
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    Director
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    111151710002
    STJORNARMENN ENF
    Skofardhlid 12
    Reykjavik
    Skofardhlid 12
    Iceland
    Director
    Skofardhlid 12
    Reykjavik
    Skofardhlid 12
    Iceland
    Legal FormCOMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityICELAND
    126702600001

    Who are the persons with significant control of HILLNET PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jacques Tredoux
    20 Dreyer Street
    Toffie Lane, Claremont
    7780 Cape Town
    Heritage House, Shop 5
    South Africa
    Jun 12, 2019
    20 Dreyer Street
    Toffie Lane, Claremont
    7780 Cape Town
    Heritage House, Shop 5
    South Africa
    No
    Nationality: South African
    Country of Residence: South Africa
    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.
    Mr Andrew Clive Portlock
    Bransgore
    BH23 8HU Christchurch
    20 St Marys Close
    Dorset
    United Kingdom
    Apr 06, 2016
    Bransgore
    BH23 8HU Christchurch
    20 St Marys Close
    Dorset
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does HILLNET PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 10, 2014
    Delivered On Feb 12, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Feb 12, 2014Registration of a charge (MR01)
    Debenture
    Created On Dec 03, 2007
    Delivered On Dec 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Investec Bank (UK) Limited
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    Legal charge
    Created On Dec 03, 2007
    Delivered On Dec 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land at kingswood nursery bullsmoor lane enfield and lan adjoining t/n's AGL82559 MX377004 and EGL282571, all plant machinery equipment furniture the goodwill,. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    Debenture and charge
    Created On Dec 03, 2007
    Delivered On Dec 10, 2007
    Outstanding
    Amount secured
    £2,400,000.00 and all other monies due or to become due
    Short particulars
    Floating charge over all its assets and undertaking, fixed charge over waterworld aquatic garden centre, bullsmoor lane, enfield, middlesex t/nos AGL82559, EGL282571 and MX377004 and fixed charge fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • Saxbygg Ehf
    Transactions
    • Dec 10, 2007Registration of a charge (395)
    Debenture
    Created On Aug 17, 2007
    Delivered On Aug 25, 2007
    Satisfied
    Amount secured
    £100,000.00 and all other monies due or to become due
    Short particulars
    A floating charge over all the assets and undertaking.
    Persons Entitled
    • Shelley Oak PLC
    Transactions
    • Aug 25, 2007Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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