Company Information for BRIAN HILTON ASSOCIATES LIMITED
SUITE 2, 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIAN HILTON ASSOCIATES LIMITED | |
Legal Registered Office | |
SUITE 2, 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Other companies in TN4 | |
Company Number | 03906897 | |
---|---|---|
Company ID Number | 03906897 | |
Date formed | 2000-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 18:07:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARIE NIVEN |
||
MARIE-LOUISE CROMPTON |
||
BRIAN JAMES GEORGE HILTON |
||
CATHERINE HILTON |
||
MARIE NIVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN HILTON |
Director | ||
TIMOTHY JOHN HILTON |
Company Secretary | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOYSWELL WOODLANDS LIMITED | Director | 2017-02-03 | CURRENT | 2014-03-18 | Active | |
SCOR UK COMPANY LIMITED | Director | 2009-09-29 | CURRENT | 1977-10-19 | Active | |
SHOYSWELL WOODLANDS LIMITED | Director | 2017-02-03 | CURRENT | 2014-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-27 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 15/08/23 FROM Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES | ||
Director's details changed for Catherine Hilton on 2023-01-14 | ||
Director's details changed for Catherine Hilton on 2023-01-14 | ||
CESSATION OF BRIAN JAMES GEORGE HILTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Mrs Marie Niven on 2023-01-23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE NIVEN | ||
Director's details changed for Catherine Hilton on 2023-01-14 | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period extended from 30/04/21 TO 31/10/21 | ||
AA01 | Previous accounting period extended from 30/04/21 TO 31/10/21 | |
APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES GEORGE HILTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES GEORGE HILTON | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARIE-LOUISE CROMPTON | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Catherine Agugu on 2013-01-15 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Catherine Agugu on 2015-01-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/14 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HILTON | |
SH01 | 27/07/10 STATEMENT OF CAPITAL GBP 105 | |
SH01 | 27/07/10 STATEMENT OF CAPITAL GBP 75 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARIE NIVEN | |
AP03 | SECRETARY APPOINTED MARIE NIVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HILTON | |
AR01 | 14/01/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 11/02/00--------- £ SI 73@1=73 £ IC 2/75 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2023-08-09 |
Appointment of Liquidators | 2023-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
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 BRIAN HILTON ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRIAN HILTON ASSOCIATES LIMITED are:
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. |