HILLTOP SURFACING LIMITED

HILLTOP SURFACING LIMITED

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

    Company NameHILLTOP SURFACING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07243877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for HILLTOP SURFACING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for HILLTOP SURFACING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HILLTOP SURFACING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Liquidators' statement of receipts and payments to Dec 22, 2015

    23 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 22, 2014

    16 pages4.68

    Registered office address changed from * 33 Oak Court Balby Doncaster South Yorkshire DN4 8TT England* on Jan 08, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Registered office address changed from * 16 Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR England* on Nov 05, 2013

    1 pagesAD01

    Annual return made up to May 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2013

    Statement of capital on May 31, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * 33 Oak Court Balby Doncaster South Yorkshire DN4 8TT England* on May 31, 2013

    1 pagesAD01

    Registered office address changed from * 16 Greaves Sikes Lane Micklebring Doncaster South Yorkshire S66 7RR England* on Apr 26, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to May 05, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen Brookes on Apr 27, 2012

    2 pagesCH01

    Director's details changed for Mrs Rachael Alice Brookes on Apr 27, 2012

    2 pagesCH01

    Registered office address changed from * 33 Oak Court Balby Doncaster South Yorkshire DN4 8TT United Kingdom* on Mar 06, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to May 05, 2011 with full list of shareholders

    3 pagesAR01

    Statement of capital following an allotment of shares on May 05, 2010

    • Capital: GBP 2
    2 pagesSH01

    Current accounting period shortened from May 31, 2011 to Mar 31, 2011

    1 pagesAA01

    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 pagesAD01

    Appointment of Mrs Rachael Alice Brookes as a secretary

    1 pagesAP03

    Who are the officers of HILLTOP SURFACING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKES, Rachael Alice
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Secretary
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    151139470001
    BROOKES, Rachael Alice
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Director
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    EnglandBritishDirector151139080001
    BROOKES, Stephen
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Director
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    EnglandBritishDirector148990540001
    EVANS, Rhys
    165 High Street
    EN5 5SU Barnet
    Highstone House
    Herts
    United Kingdom
    Director
    165 High Street
    EN5 5SU Barnet
    Highstone House
    Herts
    United Kingdom
    United KingdomBritishDirector73217220003

    Does HILLTOP SURFACING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2013Commencement of winding up
    Jul 15, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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