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

HILSTONE CORPORATION LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
02906739
Private Limited Company
Dissolved

Dissolved 2015-05-26

Company Overview

About Hilstone Corporation Ltd
HILSTONE CORPORATION LIMITED was founded on 1994-03-09 and had its registered office in London Bridge. The company was dissolved on the 2015-05-26 and is no longer trading or active.

Key Data
Company Name
HILSTONE CORPORATION LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
 
Filing Information
Company Number 02906739
Date formed 1994-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-05-26
Type of accounts SMALL
Last Datalog update: 2015-09-22 09:05:02
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 HILSTONE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
CELIA MARY DENEE
Company Secretary 1995-05-04
MICHAEL CLIFTON THOMAS BOKENHAM
Director 1994-03-25
ALAN MARCUS BROOKES
Director 1995-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY BURROUGHS
Director 2004-08-06 2010-11-03
PHILIP ANTHONY BURROUGHS
Director 1999-02-01 2000-09-30
MARTIN GRAHAM SMITH
Director 1995-05-11 1996-07-01
DAVID GEORGE ALMOND
Director 1994-03-25 1995-05-11
PETER HOWARD BEATTY
Director 1994-08-25 1995-05-11
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1995-02-01 1995-05-04
DEANS COURT REGISTRARS LIMITED
Company Secretary 1994-03-25 1995-02-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-03-09 1994-03-25
LONDON LAW SERVICES LIMITED
Nominated Director 1994-03-09 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA MARY DENEE 32/36 CITY ROAD LIMITED Company Secretary 1996-03-15 CURRENT 1988-09-14 Active
CELIA MARY DENEE FORTRESS PROPERTY SERVICES LIMITED Company Secretary 1992-11-09 CURRENT 1985-02-18 Active
CELIA MARY DENEE AMBERLEY ENTERPRISES LIMITED Company Secretary 1990-12-14 CURRENT 1986-03-21 Active - Proposal to Strike off
MICHAEL CLIFTON THOMAS BOKENHAM ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
MICHAEL CLIFTON THOMAS BOKENHAM BROOKHAM MANAGEMENT LIMITED Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2016-01-12
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE (WMS) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2015-11-10
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE PROPERTIES LIMITED Director 2004-08-06 CURRENT 2001-02-28 Dissolved 2015-12-11
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE PROPERTY INVESTMENTS LIMITED Director 2004-08-06 CURRENT 2001-08-06 Dissolved 2017-05-21
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE LAND LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-01-02
MICHAEL CLIFTON THOMAS BOKENHAM HILSTONE ASSET MANAGEMENT LIMITED Director 1999-08-22 CURRENT 1998-09-02 Dissolved 2016-01-19
ALAN MARCUS BROOKES BROOKHAM MANAGEMENT LIMITED Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2016-01-12
ALAN MARCUS BROOKES HILSTONE (WMS) LIMITED Director 2007-09-28 CURRENT 2007-09-28 Dissolved 2015-11-10
ALAN MARCUS BROOKES HILSTONE PROPERTIES LIMITED Director 2004-08-06 CURRENT 2001-02-28 Dissolved 2015-12-11
ALAN MARCUS BROOKES HILSTONE PROPERTY INVESTMENTS LIMITED Director 2004-08-06 CURRENT 2001-08-06 Dissolved 2017-05-21
ALAN MARCUS BROOKES HILSTONE LAND LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-01-02
ALAN MARCUS BROOKES HILSTONE ASSET MANAGEMENT LIMITED Director 1999-08-22 CURRENT 1998-09-02 Dissolved 2016-01-19
ALAN MARCUS BROOKES 32/36 CITY ROAD LIMITED Director 1996-03-12 CURRENT 1988-09-14 Active
ALAN MARCUS BROOKES FORTRESS PROPERTY SERVICES LIMITED Director 1992-12-14 CURRENT 1985-02-18 Active
ALAN MARCUS BROOKES AMBERLEY ENTERPRISES LIMITED Director 1990-12-14 CURRENT 1986-03-21 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
2015-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2013
2013-03-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012
2012-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 5TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL
2012-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-034.20STATEMENT OF AFFAIRS/4.19
2012-01-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-12-27GAZ1FIRST GAZETTE
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-13LATEST SOC13/05/11 STATEMENT OF CAPITAL;GBP 90000
2011-05-13AR0109/03/11 FULL LIST
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURROUGHS
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-18AR0109/03/10 FULL LIST
2010-09-16MISCAUDS STATEMENT ON RESIGNATION
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BURROUGHS / 01/03/2010
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM SUITE 3 6TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BR
2008-04-02363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-11363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-30363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-31363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-26288aNEW DIRECTOR APPOINTED
2004-04-16363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-09RES13APPROVE SHARE TRANSFER 23/12/03
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-06363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 26-28 MOUNT ROW MAYFAIR LONDON W1Y 5DA
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-03-29363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-01-09395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-10-17288bDIRECTOR RESIGNED
2000-04-06363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-01-04225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/12/99
1999-12-30AUDAUDITOR'S RESIGNATION
1999-12-21AUDAUDITOR'S RESIGNATION
1999-11-27395PARTICULARS OF MORTGAGE/CHARGE
1999-11-10395PARTICULARS OF MORTGAGE/CHARGE
1999-11-10395PARTICULARS OF MORTGAGE/CHARGE
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-02363sRETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS
1999-02-18288aNEW DIRECTOR APPOINTED
1998-12-21287REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 53 GROSVENOR STREET MAYFAIR LONDON W1X 9FH
1998-12-19395PARTICULARS OF MORTGAGE/CHARGE
1998-05-06363sRETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS
1998-05-0688(2)RAD 25/08/97--------- £ SI 8@1=8 £ IC 90056/90064
1998-04-20AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-28AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to HILSTONE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-18
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against HILSTONE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of HILSTONE CORPORATION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HILSTONE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILSTONE CORPORATION LIMITED
Trademarks
We have not found any records of HILSTONE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILSTONE CORPORATION 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 (7487 - Other business activities) as HILSTONE CORPORATION LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where HILSTONE CORPORATION 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 partyHILSTONE CORPORATION LIMITEDEvent Date2014-12-15
Notice is hereby given that a final meeting of the members of Hilstone Corporation Limited will be held at 10.00 am on 17 February 2015, to be followed at 10.15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators obtain their release from office. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy, Bridge House, London Bridge, London, SE1 9QR, no later than 12 noon on the working day immediately before the meetings. Date of appointment: 15 December 2011. 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 Should you require any further details, please contact Chloe Edges at chloe.edges@wilkinskennedy.com or on 0207 403 1877. Stephen Paul Grant , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHILSTONE CORPORATION LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILSTONE CORPORATION 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 HILSTONE CORPORATION 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