Company Information for HILLPARK LIMITED
CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
|
Company Registration Number
03972734
Private Limited Company
Liquidation |
Company Name | |
---|---|
HILLPARK LIMITED | |
Legal Registered Office | |
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Other companies in W1S | |
Company Number | 03972734 | |
---|---|---|
Company ID Number | 03972734 | |
Date formed | 2000-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 17:05:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HILLPARK CONSULTING LIMITED | 17 CULVERCROFT BINFIELD BRACKNELL BERKSHIRE RG42 4DF | Active | Company formed on the 2015-07-08 | |
HILLPARK ASSOCIATES LIMITED | 21 HILLPARK AVENUE EDINBURGH MIDLOTHIAN EH4 7AT | Dissolved | Company formed on the 2013-04-19 | |
HILLPARK ASSOCIATES INC | California | Unknown | ||
HILLPARK BI LIMITED | 285 HILLPARK DRIVE GLASGOW G43 2SD | Dissolved | Company formed on the 2011-08-18 | |
HILLPARK BUILDERS INC. | 2200 10123 99 STREET EDMONTON ALBERTA T5J 3H1 | Active | Company formed on the 2018-05-07 | |
HILLPARK CAPITAL INC. | 4141 Sherbrooke Street West Suite 550 Westmount Quebec H3Z 1B9 | Active | Company formed on the 2011-01-27 | |
HILLPARK CLEANERS, INC. | 202-21 HILLSIDE AVENUE KINGS HOLLIS NEW YORK 11423 | Active | Company formed on the 2000-08-07 | |
HILLPARK COLUMNS HOUSING CORP. | 404 MAIN STREET Nassau PORT WASHINGTON NY 11050 | Active | Company formed on the 1980-10-23 | |
HILLPARK CONSULTANCY LTD | The Silverworks 67-71 Northwood Street Birmingham WEST MIDLANDS B3 1TX | Liquidation | Company formed on the 2015-07-10 | |
HILLPARK CONSULTING INC | British Columbia | Dissolved | ||
HILLPARK CONSULTING LIMITED | 30 UNION STREET SOUTHPORT PR9 0QE | Active | Company formed on the 2023-06-14 | |
HILLPARK CONSTRUCTION LTD | 60 HILLPARK DRIVE DUNDEE ANGUS DD2 5QZ | Active | Company formed on the 2024-03-21 | |
HILLPARK DEVELOPMENTS INC. | 4141 Sherbrooke Street West Westmount Quebec H3Z 1B9 | Dissolved | Company formed on the 2015-05-14 | |
HILLPARK DISTRIBUTION AUSTRALIA PTY LTD | Active | Company formed on the 2016-08-31 | ||
HILLPARK DISTRIBUTION AUSTRALIA PTY LTD | QLD 4220 | Dissolved | Company formed on the 2016-08-31 | |
HILLPARK ESTATES LIMITED | 10 PARK PLACE MANCHESTER M4 4EY | Active | Company formed on the 2016-05-16 | |
HILLPARK GARDENS LLC | 23 THE PNES Queens OLD WESTBURY NY 11568 | Active | Company formed on the 2000-01-21 | |
HILLPARK GLOBAL PARTNERS INC. | 2236 E 109TH DR Northglenn CO 80233 | Delinquent | Company formed on the 2020-09-29 | |
HILLPARK HOMES, INC. | 429 148TH ST NE ARLINGTON WA 98223 | Dissolved | Company formed on the 1995-06-07 | |
HILLPARK HOMES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
REGENT PREMIUM SECRETARY LTD |
||
ALAN FRANK PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOLMORE INTERNATIONAL LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
LAGARDERE UK LTD | Company Secretary | 2007-06-19 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
RUMMO U.K. LIMITED | Company Secretary | 2002-06-07 | CURRENT | 2001-03-01 | Active - Proposal to Strike off | |
CALLICLE INVESTMENTS LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Dissolved 2017-07-04 | |
MBM TECHNOLOGY LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2001-10-30 | Dissolved 2016-09-27 | |
STRANDCROFT INTERNATIONAL LIMITED | Company Secretary | 2001-06-18 | CURRENT | 2001-06-18 | Dissolved 2016-03-15 | |
VIEWS ON VENICE ESTATES LIMITED | Company Secretary | 2001-06-01 | CURRENT | 2001-06-01 | Active - Proposal to Strike off | |
MARBLE & MINERAL INTERNATIONAL LIMITED | Company Secretary | 2001-05-16 | CURRENT | 2001-05-16 | Dissolved 2014-03-18 | |
TFW (LONDON) LIMITED | Company Secretary | 2001-02-07 | CURRENT | 2000-04-25 | Liquidation | |
CROFT SPORT LIMITED | Company Secretary | 2000-12-19 | CURRENT | 1999-09-16 | Dissolved 2016-05-31 | |
IMAGE PROMOTIONS INTERNATIONAL LTD. | Company Secretary | 2000-10-09 | CURRENT | 2000-10-09 | Dissolved 2016-06-21 | |
BLUEBEAR PROMOTIONS LIMITED | Company Secretary | 2000-08-10 | CURRENT | 2000-07-04 | Dissolved 2013-12-03 | |
LOADER SYSTEMS LIMITED | Company Secretary | 2000-06-24 | CURRENT | 1999-04-20 | Dissolved 2016-03-15 | |
LILYACRE DEVELOPMENTS LIMITED | Company Secretary | 2000-06-05 | CURRENT | 1999-01-27 | Dissolved 2016-03-22 | |
SMARTCELL BUSINESS LIMITED | Director | 2015-04-15 | CURRENT | 2008-08-08 | Active - Proposal to Strike off | |
4 OPERA MANAGEMENT LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Dissolved 2016-02-09 | |
JIANGXI LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2014-07-22 | |
OPUS MUSIC PUBLICATIONS LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2013-11-19 | |
JOHN HATTER LIMITED | Director | 2005-01-20 | CURRENT | 2005-01-20 | Dissolved 2015-06-30 | |
CALLICLE INVESTMENTS LIMITED | Director | 2002-04-18 | CURRENT | 2002-04-18 | Dissolved 2017-07-04 | |
IMAGE PROMOTIONS INTERNATIONAL LTD. | Director | 2000-10-09 | CURRENT | 2000-10-09 | Dissolved 2016-06-21 | |
T&F FINANCE LTD. | Director | 2000-07-07 | CURRENT | 2000-07-07 | Dissolved 2016-04-26 | |
REGENT PREMIUM SECRETARY LTD. | Director | 2000-06-05 | CURRENT | 2000-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-15 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/20 FROM 32 Sackville Street London W1S 3EA | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA AIMAR | |
AP01 | DIRECTOR APPOINTED MR DIDIER MAILLARD | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
PSC02 | Notification of Act London Limited as a person with significant control on 2018-09-18 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-03 | |
TM02 | Termination of appointment of Regent Premium Secretary Ltd on 2018-09-26 | |
AP01 | DIRECTOR APPOINTED MR ANDREA AIMAR | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER TROOSTWYK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FRANK PEARCE | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REGENT PREMIUM SECRETARY LTD on 2014-05-12 | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/04/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 6TH FLOOR 81 OXFORD STREET LONDON W1R 1RB | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
88(2)R | AD 24/05/00--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-04-17 |
Appointmen | 2020-09-21 |
Resolution | 2020-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 HILLPARK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HILLPARK LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HILLPARK LIMITED | Event Date | 2023-04-17 |
Initiating party | Event Type | Appointmen | |
Defending party | HILLPARK LIMITED | Event Date | 2020-09-21 |
Name of Company: HILLPARK LIMITED Company Number: 03972734 Nature of Business: Other business support service activities not elsewhere classified Registered office: 32 Sackville Street, London, W1S 3E… | |||
Initiating party | Event Type | Resolution | |
Defending party | HILLPARK LIMITED | Event Date | 2020-09-21 |
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. |