Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLARD BLOODSTOCK & TRADING LIMITED
Company Information for

HILLARD BLOODSTOCK & TRADING LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
01108772
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About Hillard Bloodstock & Trading Ltd
HILLARD BLOODSTOCK & TRADING LIMITED was founded on 1973-04-16 and had its registered office in London Bridge. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
HILLARD BLOODSTOCK & TRADING LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
 
Previous Names
HILLARD INVESTMENTS LIMITED07/12/2001
Filing Information
Company Number 01108772
Date formed 1973-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-04-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 15:23:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILLARD BLOODSTOCK & TRADING LIMITED

Current Directors
Officer Role Date Appointed
W.K. CORPORATE SERVICES LTD
Company Secretary 2015-03-02
ANTHONY NATHAN SOLOMONS
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NATHAN SOLOMONS
Company Secretary 1991-03-26 2015-03-02
JEAN SOLOMONS
Director 1991-03-26 2015-03-02
JENNIFER ANNE SOLOMONS
Director 2007-04-01 2015-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
W.K. CORPORATE SERVICES LTD INTERNET COMPUTER BUREAU LIMITED Company Secretary 2018-01-11 CURRENT 1996-07-18 Active
W.K. CORPORATE SERVICES LTD DOMAIN REGISTRY SERVICES LIMITED Company Secretary 2017-12-20 CURRENT 2017-11-16 Active
W.K. CORPORATE SERVICES LTD CHUMBERA HILL SERVICES LIMITED Company Secretary 2014-07-01 CURRENT 2011-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 1 NELSON ST. SOUTHEND-ON-SEA ESSEX SS1 1EG
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 1 NELSON ST. SOUTHEND-ON-SEA ESSEX SS1 1EG
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-284.70DECLARATION OF SOLVENCY
2016-01-05GAZ1FIRST GAZETTE
2015-10-03DISS40DISS40 (DISS40(SOAD))
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 32.665
2015-09-30AR0126/03/15 FULL LIST
2015-07-21GAZ1FIRST GAZETTE
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SOLOMONS
2015-03-03AP01DIRECTOR APPOINTED ANTHONY NATHAN SOLOMONS
2015-03-03AP04CORPORATE SECRETARY APPOINTED W.K. CORPORATE SERVICES LTD
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SOLOMONS
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SOLOMONS
2014-05-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 32.665
2014-04-14AR0126/03/14 FULL LIST
2013-04-23AR0126/03/13 FULL LIST
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-29AR0126/03/12 FULL LIST
2011-06-16AA31/12/10 TOTAL EXEMPTION FULL
2011-03-28AR0126/03/11 FULL LIST
2010-07-21AA31/12/09 TOTAL EXEMPTION FULL
2010-05-13AR0126/03/10 FULL LIST
2009-06-22AA31/12/08 TOTAL EXEMPTION FULL
2009-03-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-08-12AA31/12/07 TOTAL EXEMPTION FULL
2008-08-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 26/03/04; NO CHANGE OF MEMBERS
2003-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 26/03/03; NO CHANGE OF MEMBERS
2002-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-12-07CERTNMCOMPANY NAME CHANGED HILLARD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/12/01
2001-12-07225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-06-18363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-28363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-07-12AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-12363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-02-0488(2)RAD 19/01/99--------- £ SI 1588@.0025=3 £ IC 29/32
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-07363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-06-12363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-07-23AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-04-24123NC INC ALREADY ADJUSTED 31/01/96
1996-04-24ORES04NC INC ALREADY ADJUSTED 31/01/96
1996-04-2488(2)RAD 31/01/96--------- £ SI 1038@.0025
1996-04-01363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1995-09-28AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-08-15AUDAUDITOR'S RESIGNATION
1995-04-23363sRETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS
1995-02-0988(2)RAD 16/01/95--------- £ SI 272@.0025 £ IC 25/25
1994-08-07AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-05-26363sRETURN MADE UP TO 26/03/94; CHANGE OF MEMBERS
1993-07-27AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-04-13363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
1992-07-14AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-05-01363sRETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS
1992-02-03123NC INC ALREADY ADJUSTED 16/01/92
1992-02-03ORES04£ NC 100/150 16/01/92
1991-05-28363aRETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS
1991-05-28AAFULL ACCOUNTS MADE UP TO 31/01/91
1990-11-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/10/90
1990-11-22ORES12VARYING SHARE RIGHTS AND NAMES 18/10/90
1990-11-22122S-DIV 06/11/90
1990-04-24363RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS
1990-04-11ORES12VARYING SHARE RIGHTS AND NAMES 24/01/90
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HILLARD BLOODSTOCK & TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Appointment of Liquidators2016-01-26
Notices to Creditors2016-01-26
Resolutions for Winding-up2016-01-26
Fines / Sanctions
No fines or sanctions have been issued against HILLARD BLOODSTOCK & TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLARD BLOODSTOCK & TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLARD BLOODSTOCK & TRADING LIMITED

Intangible Assets
Patents
We have not found any records of HILLARD BLOODSTOCK & TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLARD BLOODSTOCK & TRADING LIMITED
Trademarks
We have not found any records of HILLARD BLOODSTOCK & TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLARD BLOODSTOCK & TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HILLARD BLOODSTOCK & TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HILLARD BLOODSTOCK & TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHILLARD BLOODSTOCK & TRADING LIMITEDEvent Date2016-11-09
Notice is hereby given, that a Final Meeting of the Members of the above named company will be held at 10.00 am on 9 January 2017. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following Resolutions will be considered at the Meeting: that the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 11 January 2016. Office Holder details: Stephen Paul Grant, (IP No. 008929) and Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR Further details contact: Kelly Jones, Email: kelly.jones@wilkinskennedy.com Tel: 0207 403 1877.
 
Initiating party Event TypeNotices to Creditors
Defending partyHILLARD BLOODSTOCK & TRADING LIMITEDEvent Date2016-01-21
We, Stephen Paul Grant and Anthony Malcolm Cork, of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 11 January 2016 by a resolution of members. Notice is hereby given, that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before 25 February 2016 to prove their debts by sending to the undersigned Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . For further details contact: Kelly Jones, E-mail: kelly.jones@wilkinskennedy.com or Tel: 0207 403 1877.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHILLARD BLOODSTOCK & TRADING LIMITEDEvent Date2016-01-11
Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : For further details contact: Kelly Jones, E-mail: kelly.jones@wilkinskennedy.com or Tel: 0207 403 1877.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHILLARD BLOODSTOCK & TRADING LIMITEDEvent Date2016-01-11
At a General Meeting of the Members of the above-named Company, duly convened, and held at 10 Constable Close, London NW11 6TY, on 11 January 2016 , the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That the Company be wound up voluntarily, and that Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding-up and that they may act jointly and severally. For further details contact: Kelly Jones, E-mail: kelly.jones@wilkinskennedy.com or Tel: 0207 403 1877.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLARD BLOODSTOCK & TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLARD BLOODSTOCK & TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1