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

HILLSERVE LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
01904113
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hillserve Ltd
HILLSERVE LIMITED was founded on 1985-04-11 and has its registered office in Windsor. The organisation's status is listed as "Active - Proposal to Strike off". Hillserve Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HILLSERVE LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Telephone01613431729
 
Filing Information
Company Number 01904113
Company ID Number 01904113
Date formed 1985-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-14 06:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLSERVE LIMITED
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 HILLSERVE LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES
Company Secretary 2010-04-12
JUSTINE MICHELLE CAMPBELL
Director 2018-07-12
CENTRICA DIRECTORS LIMITED
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM HODGES
Director 2016-06-30 2018-07-12
NICOLA CARROLL
Director 2012-10-01 2016-06-30
HAMISH RAMSEY FLOYD
Director 2012-02-09 2012-10-01
JONATHAN ANDREW KIMBER
Director 2010-04-12 2012-10-01
WAYNE SMITH
Director 2010-04-12 2012-10-01
NEVIN JOHN TRUESDALE
Director 2010-04-12 2012-02-09
JULIE ANN HADFIELD
Company Secretary 1991-12-18 2010-04-12
KIMBERLEY ANN BAGSHAW
Director 1997-01-01 2010-04-12
JULIE ANN HADFIELD
Director 1997-01-01 2010-04-12
NORMA ANNE HEARSUM
Director 1992-06-01 2010-04-12
ROBERT EDWARD LOVEDAY
Director 2010-04-12 2010-04-12
HAROLD COTTERILL
Director 2000-01-01 2003-07-12
HARRY HEARSUM
Director 1991-12-18 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTINE MICHELLE CAMPBELL CENTRICA PRODUCTION LIMITED Director 2018-07-12 CURRENT 1996-10-21 Active
JUSTINE MICHELLE CAMPBELL NSIP (HOLDINGS) LIMITED Director 2018-07-12 CURRENT 2006-09-11 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Director 2018-07-12 CURRENT 2006-09-11 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA INFRASTRUCTURE LIMITED Director 2018-07-12 CURRENT 2006-09-11 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA NO. 12 LIMITED Director 2018-07-12 CURRENT 1991-07-15 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL ELECTRICITY DIRECT (UK) LIMITED Director 2018-07-12 CURRENT 1996-03-18 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL ACCORD ENERGY (TRADING) LIMITED Director 2018-07-12 CURRENT 1996-07-12 Active
JUSTINE MICHELLE CAMPBELL ACCORD ENERGY LIMITED Director 2018-07-12 CURRENT 1996-11-04 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CH4 ENERGY LIMITED Director 2018-07-12 CURRENT 1996-11-04 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL DYNO-SECURITY SERVICES LIMITED Director 2018-07-12 CURRENT 1997-04-25 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL DYNO-SERVICES LIMITED Director 2018-07-12 CURRENT 1997-04-25 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Director 2018-07-12 CURRENT 1997-11-25 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL ATFORM LIMITED Director 2018-07-12 CURRENT 1998-06-29 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA NOMINEES NO.1 LIMITED Director 2018-07-12 CURRENT 1999-09-15 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA DIRECTORS LIMITED Director 2018-07-12 CURRENT 1999-09-15 Active
JUSTINE MICHELLE CAMPBELL CENTRICA RESOURCES PETROLEUM UK LIMITED Director 2018-07-12 CURRENT 2002-07-16 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CIU1 LIMITED Director 2018-07-12 CURRENT 2002-07-16 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL ECL INVESTMENTS LIMITED Director 2018-07-12 CURRENT 2009-11-05 Active
JUSTINE MICHELLE CAMPBELL CENTRICA UPSTREAM INVESTMENT LIMITED Director 2018-07-12 CURRENT 2007-01-05 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL DRIPS LIMITED Director 2018-07-12 CURRENT 1980-05-19 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL REPAIR AND CARE LIMITED Director 2018-07-12 CURRENT 1998-11-16 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA SECRETARIES LIMITED Director 2018-07-12 CURRENT 2000-08-03 Active
JUSTINE MICHELLE CAMPBELL BRITISH GAS SOLAR LIMITED Director 2018-07-12 CURRENT 2001-10-01 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL CENTRICA TRADING LIMITED Director 2018-07-12 CURRENT 2002-05-16 Active
JUSTINE MICHELLE CAMPBELL CENTRICA LEASING (KL) LIMITED Director 2018-07-12 CURRENT 2003-09-24 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL SOREN LIMITED Director 2018-07-12 CURRENT 2004-03-08 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL BRITISH GAS ENERGY PROCUREMENT LIMITED Director 2018-07-12 CURRENT 2004-10-21 Active - Proposal to Strike off
JUSTINE MICHELLE CAMPBELL KEATS COURT MANAGEMENT LIMITED Director 2015-03-19 CURRENT 2014-03-27 Active
CENTRICA DIRECTORS LIMITED CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ENERGY OPERATIONS LIMITED Director 2016-03-01 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NSIP (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA INFRASTRUCTURE LIMITED Director 2014-10-31 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Director 2014-10-31 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES GROUP LIMITED Director 2014-09-01 CURRENT 2002-10-23 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS SOLAR LIMITED Director 2014-09-01 CURRENT 2001-10-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SF (UK) LIMITED Director 2013-10-21 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED BRITISH GAS HOUSING SERVICES LIMITED Director 2013-10-21 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (PB) LIMITED Director 2013-10-21 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO HOLDINGS LIMITED Director 2013-10-21 CURRENT 1963-04-02 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECONERGY LIMITED Director 2013-10-21 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2013-10-21 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO-PLUMBING LIMITED Director 2013-10-21 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA AMERICA LIMITED Director 2013-10-21 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA RESOURCES (UK) LIMITED Director 2013-10-21 CURRENT 2009-01-14 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CID1 LIMITED Director 2013-10-21 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION LIMITED Director 2013-10-21 CURRENT 1996-10-21 Active
CENTRICA DIRECTORS LIMITED CIU1 LIMITED Director 2013-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED REPAIR AND CARE LIMITED Director 2013-10-21 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (KL) LIMITED Director 2013-10-21 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOREN LIMITED Director 2013-10-21 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Director 2013-06-30 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Director 2012-12-31 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA DIRECTORS LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2012-12-31 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (DMF) LIMITED Director 2012-12-31 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (GMA) LIMITED Director 2012-12-31 CURRENT 2002-07-09 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Director 2012-12-31 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED CENTRICA TRADING LIMITED Director 2012-12-31 CURRENT 2002-05-16 Active
CENTRICA DIRECTORS LIMITED CENTRICA EPSILON LIMITED Director 2012-12-18 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Director 2012-12-18 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ALPHA FINANCE LIMITED Director 2012-12-18 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 ENERGY LIMITED Director 2012-12-18 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED JANNCO 2 LIMITED Director 2012-12-13 CURRENT 1991-03-08 Converted / Closed
CENTRICA DIRECTORS LIMITED ES OLD LIMITED Director 2012-10-30 CURRENT 2008-10-09 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2012-10-30 CURRENT 2001-11-21 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED SEMPLICE ENERGY LIMITED Director 2012-10-30 CURRENT 2005-07-05 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED BMS SETPOINT LIMITED Director 2012-10-01 CURRENT 2002-06-12 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECL CONTRACTS LIMITED Director 2012-10-01 CURRENT 1992-04-24 Active
CENTRICA DIRECTORS LIMITED ECL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2009-11-05 Active
CENTRICA DIRECTORS LIMITED CH4 OLD LIMITED Director 2012-09-03 CURRENT 2003-07-23 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA LSA TRUST LIMITED Director 2012-08-10 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED NEWCO FIVE LIMITED Director 2012-04-12 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ATFORM LIMITED Director 2012-04-12 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED ELECTRICITY AND GAS RECOVERIES LIMITED Director 2012-03-26 CURRENT 2008-07-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA FINANCE INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2009-01-20 Active
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES SERVICE LIMITED Director 2009-10-01 CURRENT 2004-03-02 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 2004-03-02 Active - Proposal to Strike off

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
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-03DS01Application to strike the company off the register
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-12AP01DIRECTOR APPOINTED MR STUART DAVID PHILLIPS
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MCCULLOCH
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID CHRISTOPHER WESTLEY
2019-09-13AP01DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07PSC07CESSATION OF BRITISH GAS TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07PSC02Notification of Gb Gas Holdings Limited as a person with significant control on 2018-10-22
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2018-09-24AP01DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY
2018-07-13AP01DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HODGES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARGARET CARROLL
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-30CH01Director's details changed for Nicola Margaret Carroll on 2015-10-09
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0101/02/14 ANNUAL RETURN FULL LIST
2013-06-28AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0101/02/13 FULL LIST
2013-01-08AR0118/12/12 FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SMITH
2012-12-19AP01DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH FLOYD
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIMBER
2012-12-19AP02CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED HAMISH RAMSEY FLOYD
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NEVIN TRUESDALE
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SMITH / 10/02/2012
2012-02-10ANNOTATIONClarification
2012-02-10RP04SECOND FILING FOR FORM CH01
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVIN JOHN TRUESDALE / 30/01/2012
2011-12-20AR0118/12/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-15RES01ADOPT ARTICLES 29/11/2010
2011-04-07AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SMITH / 10/03/2011
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-21AR0118/12/10 FULL LIST
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM HILLSERVE HOUSE STUART ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SR
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY JULIE HADFIELD
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVEDAY
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMA HEARSUM
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BAGSHAW
2010-07-23AP04CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HADFIELD
2010-07-23AP01DIRECTOR APPOINTED MR. JONATHAN ANDREW KIMBER
2010-07-23AP01DIRECTOR APPOINTED NEVIN JOHN TRUESDALE
2010-07-23AP01DIRECTOR APPOINTED WAYNE SMITH
2010-07-23MISCSECTION 519
2010-07-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-04-23AP01DIRECTOR APPOINTED ROBERT EDWARD LOVEDAY
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-23AR0118/12/09 FULL LIST
2009-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2009-01-05363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2008-03-14363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: UNIT 8 STUART ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SR
2007-02-01363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-01-30363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNIT 5 TAMESIDE COURT FIFTH AVENUE, DUKINFIELD CHESHIRE SK16 4KW
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-04363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0289018 Expired Licenced property: UNIT 8 STUART ROAD BREDBURY PARK INDUSTRIAL ESTATE STOCKPORT SK6 2SR;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLSERVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-01-17 Outstanding CAFE BAR (UK) LIMITED
LEGAL MORTGAGE 1997-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HILLSERVE LIMITED

Intangible Assets
Patents
We have not found any records of HILLSERVE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HILLSERVE LIMITED owns 1 domain names.

hillserve.co.uk  

Trademarks
We have not found any records of HILLSERVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HILLSERVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2013-7 GBP £2,929 Works & Building
Manchester City Council 2013-6 GBP £202,348
Manchester City Council 2013-2 GBP £228,840
Wigan Council 2013-2 GBP £23,477 Capital Expenditure
Wigan Council 2012-12 GBP £20,454 Capital Expenditure
Wigan Council 2012-10 GBP £1,469 Capital Expenditure
Wigan Council 2012-8 GBP £10,436 Capital Expenditure
Wigan Council 2012-7 GBP £12,158 Capital Expenditure
Wigan Council 2012-6 GBP £9,942 Capital Expenditure
Wigan Council 2012-4 GBP £11,719 Capital Expenditure
Wigan Council 2012-3 GBP £3,398 Capital Expenditure
Manchester City Council 2012-3 GBP £564,397
Wigan Council 2012-2 GBP £10,782 Capital Expenditure
Oxfordshire County Council 2012-2 GBP £2,960 Capital Expenditure
South Derbyshire District Council 2012-1 GBP £898 Building Works
Wigan Council 2012-1 GBP £5,436 Capital Expenditure
Wigan Council 2011-12 GBP £1,037 Capital Expenditure
Oxfordshire County Council 2011-11 GBP £5,137 Capital Expenditure
Bolton Council 2011-11 GBP £20,551 Work in Progress Additions
Wigan Council 2011-11 GBP £5,248 Capital Expenditure
Wigan Council 2011-10 GBP £14,913 Capital Expenditure
Wigan Council 2011-9 GBP £6,786 Capital Expenditure
Lancaster City Council 2011-9 GBP £4,866 Capital Payments To Contractors
Oxfordshire County Council 2011-8 GBP £7,856 Capital Expenditure
Wigan Council 2011-8 GBP £11,144 Capital Expenditure
Lancaster City Council 2011-8 GBP £9,158 Capital Payments To Contractors
Lancaster City Council 2011-7 GBP £20,701 Capital Payments To Contractors
Wigan Council 2011-7 GBP £4,603 Capital Expenditure
Lancaster City Council 2011-6 GBP £9,035 Capital Payments To Contractors
Salford City Council 2011-6 GBP £5,035 Works & Building
Manchester City Council 2011-6 GBP £614 Building Materials for direct delivery
Oxfordshire County Council 2011-6 GBP £5,890 Capital Expenditure
Wigan Council 2011-6 GBP £10,742 Capital Expenditure
Wigan Council 2011-5 GBP £15,953 Capital Expenditure
Lancaster City Council 2011-5 GBP £17,586 Capital Payments To Contractors
Bolton Council 2011-4 GBP £13,436 Work in Progress Additions
South Derbyshire District Council 2011-4 GBP £6,400 Building Works
Wigan Council 2011-4 GBP £12,778 Capital Expenditure
Lancaster City Council 2011-4 GBP £1,197 Capital Payments To Contractors
South Derbyshire District Council 2011-3 GBP £12,119 Loft Insulation and Chimney Strengthening
Salford City Council 2011-3 GBP £667 Pmnt to Ctrs-Improv
Manchester City Council 2011-3 GBP £3,555 Building Materials for direct delivery
Oxfordshire County Council 2011-2 GBP £715 Scheduled R & M
Derby City Council 2011-1 GBP £2,830 Office Equipment
Manchester City Council 2011-1 GBP £2,636 Building Materials for direct delivery
Bolton Council 0-0 GBP £6,526 Work in Progress Additions
Derby City Council 0-0 GBP £2,389 Works - Renovation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where HILLSERVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLSERVE 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 HILLSERVE 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.