Dissolved 2017-09-19
Company Information for HILLPETAL LIMITED
DORSET, ENGLAND, BH14,
|
Company Registration Number
05759478
Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | |
---|---|
HILLPETAL LIMITED | |
Legal Registered Office | |
DORSET ENGLAND | |
Company Number | 05759478 | |
---|---|---|
Date formed | 2006-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-17 04:04:28 |
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 |
---|---|---|
CLARE PENELOPE JAMES |
||
CLARE PENELOPE JAMES |
||
GEOFFREY JOHN JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUICKCLIFF LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-03-13 | Dissolved 2016-07-05 | |
PRO.MML LIMITED | Company Secretary | 2006-04-19 | CURRENT | 2006-04-19 | Active - Proposal to Strike off | |
PAPERLAKE LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-09-28 | Dissolved 2015-05-06 | |
VEXTREL LIMITED | Company Secretary | 2002-05-30 | CURRENT | 2001-12-20 | Liquidation | |
QUICKCLIFF LIMITED | Director | 2006-08-01 | CURRENT | 2006-03-13 | Dissolved 2016-07-05 | |
PRO.MML LIMITED | Director | 2006-04-19 | CURRENT | 2006-04-19 | Active - Proposal to Strike off | |
VEXTREL LIMITED | Director | 2003-04-05 | CURRENT | 2001-12-20 | Liquidation | |
PLASTIC PEN LIMITED | Director | 2010-11-30 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
QUICKCLIFF LIMITED | Director | 2006-08-01 | CURRENT | 2006-03-13 | Dissolved 2016-07-05 | |
PRO.MML LIMITED | Director | 2006-04-19 | CURRENT | 2006-04-19 | Active - Proposal to Strike off | |
PAPERLAKE LIMITED | Director | 2004-10-28 | CURRENT | 2004-09-28 | Dissolved 2015-05-06 | |
VEXTREL LIMITED | Director | 2001-12-20 | CURRENT | 2001-12-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2016 FROM THE BUREAU NO. 1 PHOENIX 27A GLEN ROAD POOLE DORSET BH14 0BJ | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 4 HIGH STREET MEWS 81 HIGH STREET POOLE DORSET BH15 1AH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE PENELOPE JAMES / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN JAMES / 18/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE PENELOPE JAMES / 18/03/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES / 13/04/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE JAMES / 13/04/2008 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-04-01 | £ 110,715 |
---|
Creditors and other liabilities
|
|
|
|
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 HILLPETAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Fixed Assets | 2012-04-01 | £ 130,325 |
Shareholder Funds | 2012-04-01 | £ 19,610 |
Tangible Fixed Assets | 2012-04-01 | £ 130,325 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HILLPETAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HILLPETAL LIMITED | Event Date | 2010-07-27 |
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. |