HILLARY BIDCO LIMITED
Overview
| Company Name | HILLARY BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08004858 |
| 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 HILLARY BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HILLARY BIDCO LIMITED located?
| Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HILLARY BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for HILLARY BIDCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 03, 2021 |
What are the latest filings for HILLARY BIDCO 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 | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 23, 2024 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 23, 2023 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Building 1 Albany Place Welwyn Garden City AL7 3BT England to 2nd Floor 110 Cannon Street London EC4N 6EU on Feb 07, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paula Chambers as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG to Building 1 Albany Place Welwyn Garden City AL7 3BT on May 12, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Richard Mathieu Leighton on Sep 21, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ocorian Administration (Uk) Limited on Oct 12, 2020 | 1 pages | CH04 | ||||||||||
Termination of appointment of John Bostock as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Paula Chambers as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Estera Administration (Uk) Limited on Apr 01, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Karl Sean Munns as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 43 pages | AA | ||||||||||
Who are the officers of HILLARY BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | The Innovation Centre Queens Road BT3 9DT Belfast Unit 18 Northern Ireland |
| 174130020003 | ||||||||||
| LEIGHTON, Richard Mathieu | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | Dutch | 183503870007 | |||||||||
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire United Kingdom | 168811920001 | |||||||||||
| ALDRIDGE, Mark Nicholas Kennedy | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire United Kingdom | England | British | 168411280001 | |||||||||
| ASPLIN, Robert Alexander | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | United Kingdom | British | 149870270004 | |||||||||
| ASPLIN, Robert Alexander | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire United Kingdom | United Kingdom | British | 149870270004 | |||||||||
| BOSTOCK, John | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | United Kingdom | British | 27964350001 | |||||||||
| CHAMBERS, Paula | Director | Albany Place AL7 3BT Welwyn Garden City Building 1 England | England | British | 274505870001 | |||||||||
| DAYAN, Daniel Alexander | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | England | British | 114867990002 | |||||||||
| HOLLAND, Joanne Maria | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | England | Australian | 74549980001 | |||||||||
| JORDAN, Alan James | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | England | Irish | 150320720001 | |||||||||
| LEIGHTON, Richard Mathieu | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire United Kingdom | England | Dutch | 183503870005 | |||||||||
| LEVER, Richard John | Director | Queen Street Place EC4R 1BE London 10 United Kingdom | United Kingdom | British | 141933780001 | |||||||||
| MCGRATH, William Brendan | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | United Kingdom | British | 9583140003 | |||||||||
| MOTTERSHEAD, Peter David Leigh | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | England | British | 102140470001 | |||||||||
| MUNNS, Karl Sean | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | England | British | 233273680001 | |||||||||
| PARSELL, Antony Clive | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | England | English | 76298010001 | |||||||||
| PILLING, Simon Christopher | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | United Kingdom | British | 231039340001 | |||||||||
| SANDERS, Nicholas Ian Burgess | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire United Kingdom | United Kingdom | British | 83283880002 | |||||||||
| SAUNDERS, Roy | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | United Kingdom | British | 144563690001 | |||||||||
| WILLIAMSON, Peter John | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire United Kingdom | England | British | 168016150001 |
Who are the persons with significant control of HILLARY BIDCO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 United Kingdom | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Does HILLARY BIDCO 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