HILLTOP SURFACING LIMITED
Overview
Company Name | HILLTOP SURFACING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07243877 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HILLTOP SURFACING LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is HILLTOP SURFACING LIMITED located?
Registered Office Address | Kendal House 41 Scotland Street S3 7BS Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HILLTOP SURFACING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for HILLTOP SURFACING LIMITED?
Annual Return |
|
---|
What are the latest filings for HILLTOP SURFACING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2015 | 23 pages | 4.68 | ||||||||||
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on Aug 12, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2014 | 16 pages | 4.68 | ||||||||||
Registered office address changed from * 33 Oak Court Balby Doncaster South Yorkshire DN4 8TT England* on Jan 08, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 16 Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR England* on Nov 05, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 33 Oak Court Balby Doncaster South Yorkshire DN4 8TT England* on May 31, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 16 Greaves Sikes Lane Micklebring Doncaster South Yorkshire S66 7RR England* on Apr 26, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Brookes on Apr 27, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Rachael Alice Brookes on Apr 27, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 33 Oak Court Balby Doncaster South Yorkshire DN4 8TT United Kingdom* on Mar 06, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on May 05, 2010
| 2 pages | SH01 | ||||||||||
Current accounting period shortened from May 31, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Registered office address changed from * C/O Thimbleby & Co 40 Main Street Auckley Doncaster South Yorkshire DN9 3HS United Kingdom* on May 11, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Rachael Alice Brookes as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of HILLTOP SURFACING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOKES, Rachael Alice | Secretary | 41 Scotland Street S3 7BS Sheffield Kendal House | 151139470001 | |||||||
BROOKES, Rachael Alice | Director | 41 Scotland Street S3 7BS Sheffield Kendal House | England | British | Director | 151139080001 | ||||
BROOKES, Stephen | Director | 41 Scotland Street S3 7BS Sheffield Kendal House | England | British | Director | 148990540001 | ||||
EVANS, Rhys | Director | 165 High Street EN5 5SU Barnet Highstone House Herts United Kingdom | United Kingdom | British | Director | 73217220003 |
Does HILLTOP SURFACING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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