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

HILL STATION PUBLIC LIMITED COMPANY

MARLOW, BUCKS, SL7,
Company Registration Number
05188260
Public Limited Company
Dissolved

Dissolved 2013-09-28

Company Overview

About Hill Station Public Limited Company
HILL STATION PUBLIC LIMITED COMPANY was founded on 2004-07-23 and had its registered office in Marlow. The company was dissolved on the 2013-09-28 and is no longer trading or active.

Key Data
Company Name
HILL STATION PUBLIC LIMITED COMPANY
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 05188260
Date formed 2004-07-23
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-10-31
Date Dissolved 2013-09-28
Type of accounts GROUP
Last Datalog update: 2015-05-16 19:01:04
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 HILL STATION PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
PETER CECIL SALTER
Company Secretary 2007-09-28
CLIFFORD MARK CARTER
Director 2008-01-19
WILLIAM JOHN DIXON
Director 2008-01-22
WILLIAM JAMES MAPSTONE
Director 2007-01-31
PETER CECIL SALTER
Director 2004-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEOFFREY ALSTEAD
Director 2008-01-22 2008-09-19
THOMAS GWYNFOR JONES
Director 2006-02-01 2008-06-17
GAVIN NICHOLAS MORGAN
Company Secretary 2006-02-21 2007-09-28
GAVIN NICHOLAS MORGAN
Director 2005-12-01 2007-09-28
MICHAEL FRANCIS ETHERINGTON
Director 2006-12-19 2007-02-06
PIETER WILLEM TOTTE
Director 2004-07-29 2007-01-31
CHRISTOPHER MICHAEL ROSS WOODLEY
Director 2004-07-29 2007-01-31
CHARLES JAMISON HALL
Director 2004-07-29 2007-01-17
GINA VERISSIMO HALL
Director 2004-07-23 2007-01-17
STEVEN ALAN JONES
Director 2005-12-01 2006-10-31
PETER CECIL SALTER
Company Secretary 2004-11-19 2006-02-21
IAIN HUGH MACPHERSON
Director 2004-12-01 2006-01-17
FILEX SERVICES LIMITED
Company Secretary 2004-07-23 2004-11-19
FILEX NOMINEES LIMITED
Director 2004-07-23 2004-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN DIXON TRIFFID CONSULTING LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active - Proposal to Strike off
WILLIAM JOHN DIXON STEWART-SINGLAM FABRICS LIMITED Director 1998-11-03 CURRENT 1966-03-09 Active - Proposal to Strike off
WILLIAM JAMES MAPSTONE PFF PACKAGING GROUP LIMITED Director 2014-10-15 CURRENT 2006-08-07 Active
WILLIAM JAMES MAPSTONE INTELLIGENT PACKAGING SOLUTIONS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
WILLIAM JAMES MAPSTONE ORCHARD (CLINICS 3) LIMITED Director 2012-12-28 CURRENT 2012-07-27 Active
WILLIAM JAMES MAPSTONE ORCHARD (CLINICS 2) LIMITED Director 2012-12-28 CURRENT 2012-07-27 Active
WILLIAM JAMES MAPSTONE ORCHARD (NUNN BROOK) LIMITED Director 2012-12-28 CURRENT 2012-07-30 Active
WILLIAM JAMES MAPSTONE ALCHEMETTE INVESTMENTS LTD Director 2012-04-10 CURRENT 2012-04-10 Active
WILLIAM JAMES MAPSTONE ALCHEMETTE PROPERTIES LTD Director 2012-04-10 CURRENT 2012-04-10 Active
WILLIAM JAMES MAPSTONE 3HPP FREEHOLD LIMITED Director 2010-11-30 CURRENT 2008-05-14 Active
WILLIAM JAMES MAPSTONE ALCHEMETTE LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
PETER CECIL SALTER PETER THOMPSON GROUP LIMITED Director 2011-06-21 CURRENT 1979-01-11 Active
PETER CECIL SALTER PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY Director 2007-05-01 CURRENT 1982-03-16 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
2013-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-14LIQ MISCINSOLVENCY:RELEASE LIQUIDATOR 05/04/2013
2013-05-14LIQ MISCINSOLVENCY:RELEASE LIQUIDATOR 05/04/2013
2013-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2013-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012
2012-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012
2012-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2011
2011-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011
2011-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 3RD FLOOR AQUARIUM 1-7 KING STREET READING RG1 2AN
2010-04-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-11-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2009
2009-05-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2009
2008-12-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-12-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-12-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM LLANTARNAM PARK WAY CWMBRAN GWENT NP44 3GA
2008-10-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ALSTEAD
2008-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-09-24363sRETURN MADE UP TO 23/07/08; BULK LIST AVAILABLE SEPARATELY
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR THOMAS JONES
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-12288aDIRECTOR APPOINTED CLIFFORD MARK CARTER
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-30288aDIRECTOR APPOINTED ROBERT ALSTEAD
2008-05-30288aDIRECTOR APPOINTED WILLIAM JOHN DIXON
2008-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-09-25123NC INC ALREADY ADJUSTED 20/08/07
2007-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-25RES04£ NC 1500000/10000000 20/
2007-09-2588(2)RAD 20/08/07--------- £ SI 1320000000@.0025= 3300000 £ IC 2512970/5812970
2007-09-2588(2)RAD 20/08/07--------- £ SI 576000000@.0025= 1440000 £ IC 1072970/2512970
2007-09-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-2588(2)RAD 21/08/07--------- £ SI 40000000@.0025= 100000 £ IC 972970/1072970
2007-08-28363sRETURN MADE UP TO 23/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/06
2007-02-15288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-13RES13APT EXECUTIVE CHAIRMAN 31/01/07
2007-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-1388(2)RAD 31/01/07--------- £ SI 42000000@.0025= 105000 £ IC 867970/972970
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2006-11-07288bDIRECTOR RESIGNED
2006-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 23/07/06; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
1552 - Manufacture of ice cream



Licences & Regulatory approval
We could not find any licences issued to HILL STATION PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-03
Appointment of Administrators2008-10-29
Fines / Sanctions
No fines or sanctions have been issued against HILL STATION PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-14 Outstanding CATTLES INVOICE FINANCE LIMITED
DEBENTURE 2007-07-06 Satisfied ELECTRA KINGSWAY VCT PLC, BN (OCS) NOMINEES LIMITED, ELECTRA KINGSWAY VCT 2 PLC, WILLIAM JAMESMAPSTONE, PETER CECIL SALTER, GAVIN NOCHOLAS MORGAN AND THOMAS GWYNFOR JONES.
DEBENTURE 2007-02-07 Outstanding WILLIAM MAPSTONE
FLOATING CHARGE (ALL ASSETS) 2006-05-24 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-05-24 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHATTELS MORTGAGE 2006-02-04 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
Intangible Assets
Patents
We have not found any records of HILL STATION PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for HILL STATION PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of HILL STATION PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILL STATION PUBLIC LIMITED COMPANY. 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 (1552 - Manufacture of ice cream) as HILL STATION PUBLIC LIMITED COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where HILL STATION PUBLIC LIMITED COMPANY 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 partyHILL STATION PLCEvent Date2013-04-29
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, of a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 21 June 2013 at 10.00am (members) and 10.30am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12 noon on 20 June 2013. Date of Appointment: 21 April 2010. Office Holder details: Frank Wessely, (IP No. 007788) and Simon James Bonney, (IP No. 009379) both of RSM Tenon Recovery, 81 Station Road, Marlow, Bucks, SL7 1NS, Tel: 01628 478100. Alternative contact: Jo Leach, Email: jo.leach@rsmtenon.com, Tel: 01628 478100. Frank Wessely and Simon James Bonney , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHILL STATION PUBLIC LIMITED COMPANYEvent Date
In the High Court of Justice case number 9246 Gareth W Roberts and Paul W Ellison (IP Nos 1162 and 7254 ), both of Tenon Recovery , 3rd Floor, Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILL STATION PUBLIC LIMITED COMPANY 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 HILL STATION PUBLIC LIMITED COMPANY 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.