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

HILCO CAPITAL LIMITED

84 GROSVENOR STREET, LONDON, W1K 3JZ,
Company Registration Number
03944915
Private Limited Company
Active

Company Overview

About Hilco Capital Ltd
HILCO CAPITAL LIMITED was founded on 2000-03-10 and has its registered office in London. The organisation's status is listed as "Active". Hilco Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HILCO CAPITAL LIMITED
 
Legal Registered Office
84 GROSVENOR STREET
LONDON
W1K 3JZ
Other companies in TS2
 
Previous Names
HILCO UK LIMITED18/06/2013
Filing Information
Company Number 03944915
Company ID Number 03944915
Date formed 2000-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB902771632  
Last Datalog update: 2024-03-06 06:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILCO CAPITAL 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.
Companies with same name HILCO CAPITAL LIMITED
The following companies were found which have the same name as HILCO CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILCO CAPITAL PARTNERS LP 84 GROSVENOR STREET LONDON W1K 3JZ Active Company formed on the 2008-05-21
HILCO CAPITAL EUROPE LIMITED RBK CHARTERED ACCOUNTANTS BOOLE HOUSE BEECH HILL OFFICE CAMPUS CLONSKEAGH DUBLIN 4 CLONSKEAGH, DUBLIN, D04A563, IRELAND D04A563 Active Company formed on the 2010-09-29
HILCO CAPITAL IRELAND LIMITED RBK CHARTERED ACCOUNTANTS BOOLE HOUSE BEECH HILL OFFICE CAMPUS CLONSKEAGH DUBLIN 4 CLONSKEAGH, DUBLIN, D04A563, IRELAND D04A563 Active Company formed on the 2010-09-29
HILCO CAPITAL (CANADA) ULC Prince Edward Island Unknown Company formed on the 2012-12-13
HILCO CAPITAL (AUSTRALIA) PTY LIMITED NSW 2000 Active Company formed on the 2013-01-11
Hilco Capital Advisors LLC Delaware Unknown
Hilco Capital Management LP Delaware Unknown
HILCO CAPITAL LP Delaware Unknown
Hilco Capital Corp. Delaware Unknown
Hilco Capital Partners LP Delaware Unknown
HILCO CAPITAL LP New Jersey Unknown
HILCO CAPITAL LP California Unknown
Hilco Capital Management LLC Connecticut Unknown
HILCO CAPITAL LP Oklahoma Unknown

Company Officers of HILCO CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
INCA LOCKHART-ROSS
Company Secretary 2016-04-06
HENRY WILLIAM FOSTER
Director 2011-06-24
HILCO LONDON LIMITED
Director 2005-08-18
PAUL PATRICK MCGOWAN
Director 2001-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY HOWARD GUNN
Company Secretary 2009-04-22 2016-04-06
ANDREW JOHN PEPPER
Director 2007-06-26 2014-11-12
ROBERT SCHNEIDERMAN
Company Secretary 2003-12-22 2009-04-22
PAUL IAN TAYLOR
Director 2001-03-29 2005-08-18
HOWARD GUNN
Director 2005-07-29 2005-08-09
IAN JAMES SHEPPARD
Company Secretary 2003-09-12 2003-09-17
PAUL PATRICK MCGOWAN
Company Secretary 2001-03-29 2003-09-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-10 2001-03-29
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-10 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY WILLIAM FOSTER FILEFIGURE 20 LIMITED Director 2011-07-04 CURRENT 2009-11-18 Active - Proposal to Strike off
HENRY WILLIAM FOSTER FILEFIGURE 30 LIMITED Director 2011-06-17 CURRENT 2009-11-18 Active
HENRY WILLIAM FOSTER FILEFIGURE LIMITED Director 2010-12-31 CURRENT 2000-06-08 Active
HENRY WILLIAM FOSTER F10 PROP CO LTD Director 2009-07-16 CURRENT 2009-04-30 Active
HENRY WILLIAM FOSTER ALLIED CARPETS RETAIL LIMITED Director 2009-07-13 CURRENT 2009-02-27 Dissolved 2015-08-22
HENRY WILLIAM FOSTER ALLIED FLOORING LTD Director 2009-07-13 CURRENT 2009-04-30 Dissolved 2015-08-20
PAUL PATRICK MCGOWAN LITHO PRINTERS NO.2 LIMITED Director 2010-04-27 CURRENT 2010-04-06 Dissolved 2016-05-24
PAUL PATRICK MCGOWAN VALCO GP III LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
PAUL PATRICK MCGOWAN MEP MAYFLOWER (HOLDINGS) LIMITED Director 2008-05-09 CURRENT 2006-08-08 Dissolved 2014-06-04
PAUL PATRICK MCGOWAN RETAIL AGENTS 170 LIMITED Director 2008-03-20 CURRENT 2007-08-01 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN KATY LONDON LIMITED Director 2007-10-03 CURRENT 2007-02-02 Active
PAUL PATRICK MCGOWAN HILCO COMMERCIAL LIMITED Director 2007-02-21 CURRENT 2006-08-16 Active
PAUL PATRICK MCGOWAN BARRY ISLAND PROPERTY COMPANY LTD Director 2007-02-02 CURRENT 2006-12-18 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN AMCOMRI DEVELOPMENTS LIMITED Director 2007-01-25 CURRENT 2007-01-03 Active
PAUL PATRICK MCGOWAN HYPER VALUE (HOLDINGS) LIMITED Director 2006-12-14 CURRENT 1981-02-20 Dissolved 2017-03-29
PAUL PATRICK MCGOWAN HILCO DEVELOPMENTS LIMITED Director 2006-08-03 CURRENT 2006-01-20 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN CLIPPER MARINE LIMITED Director 2006-07-22 CURRENT 2006-06-06 Active
PAUL PATRICK MCGOWAN STUNDER 200 LIMITED Director 2006-07-21 CURRENT 2006-06-05 Dissolved 2014-05-20
PAUL PATRICK MCGOWAN RETAIL AGENTS LIMITED Director 2006-03-07 CURRENT 2005-12-09 Active
PAUL PATRICK MCGOWAN HYPER VALUE RETAIL LIMITED Director 2006-03-07 CURRENT 2006-03-01 Active - Proposal to Strike off
PAUL PATRICK MCGOWAN HILCO RETAIL INVESTMENTS 10 LIMITED Director 2004-11-15 CURRENT 2004-10-06 Dissolved 2013-09-10
PAUL PATRICK MCGOWAN FILEFIGURE LIMITED Director 2000-11-03 CURRENT 2000-06-08 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
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-06-20Termination of appointment of Inca Lockhart-Ross on 2022-06-20
2022-06-20TM02Termination of appointment of Inca Lockhart-Ross on 2022-06-20
2022-05-20AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-02-07Director's details changed for Hilco London Limited on 2021-01-29
2022-02-07Director's details changed for Mr Henry William Foster on 2022-02-07
2022-02-07Director's details changed for Mr Paul Patrick Mcgowan on 2022-02-07
2022-02-07CH01Director's details changed for Mr Henry William Foster on 2022-02-07
2022-02-07CH02Director's details changed for Hilco London Limited on 2021-01-29
2021-06-11AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 80 New Bond Street London W1S 1SB England
2021-01-28AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-11-11SH0128/10/19 STATEMENT OF CAPITAL GBP 1171.40
2019-11-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-26AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 991.2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 991.2
2016-04-06AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-06AP03Appointment of Miss Inca Lockhart-Ross as company secretary on 2016-04-06
2016-04-06TM02Termination of appointment of Lindsay Howard Gunn on 2016-04-06
2015-10-09AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 991.2
2015-04-17AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-06SH06Cancellation of shares. Statement of capital on 2014-12-10 GBP 991.2
2015-01-06SH03Purchase of own shares
2014-12-02SH08Change of share class name or designation
2014-12-02RES01ADOPT ARTICLES 02/12/14
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PEPPER
2014-10-22AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1126.4
2014-09-08SH06Cancellation of shares. Statement of capital on 2014-09-01 GBP 1,126.40
2014-09-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-08RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of authority to purchase a number of shares</ul>
2014-09-08SH03Purchase of own shares
2014-08-19RES01ADOPT ARTICLES 19/08/14
2014-04-17AR0110/03/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-06-18RES15CHANGE OF NAME 18/06/2013
2013-06-18CERTNMCOMPANY NAME CHANGED HILCO UK LIMITED CERTIFICATE ISSUED ON 18/06/13
2013-03-21AR0110/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0110/03/12 FULL LIST
2012-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD GUNN / 30/09/2011
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-23RES01ALTER ARTICLES 28/10/2011
2011-10-11AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-07-04AP01DIRECTOR APPOINTED MR HENRY WILLIAM FOSTER
2011-04-13AR0110/03/11 FULL LIST
2011-03-14SH02SUB-DIVISION 30/12/10
2011-03-14RES13ORD SHARES CONVERTED 30/12/2010
2011-03-14RES12VARYING SHARE RIGHTS AND NAMES
2011-03-14SH0130/12/10 STATEMENT OF CAPITAL GBP 1148.20
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-05AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-03-15AR0110/03/10 FULL LIST
2010-03-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HILCO LONDON LIMITED / 15/03/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-09-2788(2)CAPITALS NOT ROLLED UP
2009-09-2788(2)CAPITALS NOT ROLLED UP
2009-05-16288bAPPOINTMENT TERMINATED SECRETARY ROBERT SCHNEIDERMAN
2009-05-16288aSECRETARY APPOINTED LINDSAY HOWARD GUNN
2009-05-04363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS; AMEND
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-08363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-20MISC169 AMENDING DUTY PAID
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-19225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-26225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-26363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-24RES12VARYING SHARE RIGHTS AND NAMES
2006-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-02RES13RE AGREEMENT 13/02/06
2006-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-02RES13RE SHARE ISSUE 13/02/06
2006-03-02169£ IC 1208/906 13/02/06 £ SR 302@1=302
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-01288bDIRECTOR RESIGNED
2005-08-24288bDIRECTOR RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-03-21363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-01-12288aNEW SECRETARY APPOINTED
2004-01-12288bSECRETARY RESIGNED
2003-11-10288bSECRETARY RESIGNED
2003-11-10288aNEW SECRETARY APPOINTED
2003-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HILCO CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HILCO CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-02 Outstanding BANK OF AMERICA,N.A. AS ADMINISTRATIVE AGENT
MARINE MORTGAGE 2009-04-24 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of HILCO CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILCO CAPITAL LIMITED
Trademarks
We have not found any records of HILCO CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILCO CAPITAL 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 (70229 - Management consultancy activities other than financial management) as HILCO CAPITAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HILCO CAPITAL 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.
Import/Export of Goods
Goods imported/exported by HILCO CAPITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0062034390Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear)
2018-05-0062034390Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILCO CAPITAL 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 HILCO CAPITAL 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.