HILLBROOK PRINTING INKS LIMITED

Register to unlock more data on OkredoRegister

HILLBROOK PRINTING INKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01105264

Incorporation date

30/03/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1984)
dot icon28/12/2017
Final Gazette dissolved following liquidation
dot icon28/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2017
Liquidators' statement of receipts and payments to 2017-03-31
dot icon03/06/2016
Liquidators' statement of receipts and payments to 2016-03-31
dot icon30/03/2016
Insolvency court order
dot icon30/03/2016
Notice of ceasing to act as a voluntary liquidator
dot icon30/03/2016
Appointment of a voluntary liquidator
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-03-31
dot icon10/04/2014
Appointment of an administrator
dot icon10/04/2014
Administrator's progress report to 2014-03-25
dot icon10/04/2014
Appointment of a voluntary liquidator
dot icon01/04/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/12/2013
Administrator's progress report to 2013-11-21
dot icon05/08/2013
Result of meeting of creditors
dot icon17/07/2013
Statement of administrator's proposal
dot icon17/07/2013
Statement of affairs with form 2.14B
dot icon17/06/2013
Registered office address changed from New Street Slaithwaite Huddersfield West Yorks HD7 5BB on 2013-06-17
dot icon04/06/2013
Appointment of an administrator
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon26/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 14
dot icon23/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon15/08/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon06/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon29/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Charles Anthony Hill on 2009-11-22
dot icon14/12/2009
Director's details changed for Daniel Conroy on 2009-11-22
dot icon14/12/2009
Director's details changed for James Anthony Hill on 2009-11-22
dot icon14/12/2009
Director's details changed for Mrs Carol Bromley Hill on 2009-11-22
dot icon06/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/12/2008
Return made up to 22/11/08; full list of members
dot icon10/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon26/01/2008
Particulars of mortgage/charge
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon16/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon18/12/2006
Return made up to 22/11/06; full list of members
dot icon06/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/12/2005
Return made up to 22/11/05; full list of members
dot icon12/10/2005
Director resigned
dot icon29/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon24/12/2004
Return made up to 22/11/04; full list of members
dot icon19/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon12/12/2003
Return made up to 22/11/03; full list of members
dot icon05/11/2003
Particulars of mortgage/charge
dot icon20/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/07/2003
Particulars of mortgage/charge
dot icon26/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
£ ic 3004/2631 31/03/03 £ sr 373@1=373
dot icon22/05/2003
Director resigned
dot icon30/12/2002
Return made up to 22/11/02; full list of members
dot icon13/12/2002
Accounts for a medium company made up to 2002-04-30
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon11/10/2002
£ ic 3377/3004 04/04/02 £ sr 373@1=373
dot icon05/03/2002
New director appointed
dot icon19/12/2001
Accounts for a medium company made up to 2001-04-30
dot icon07/12/2001
Return made up to 22/11/01; full list of members
dot icon05/12/2001
Particulars of mortgage/charge
dot icon17/05/2001
£ ic 3750/3377 04/04/01 £ sr 373@1=373
dot icon17/01/2001
Full accounts made up to 2000-04-30
dot icon13/12/2000
Return made up to 22/11/00; full list of members
dot icon18/05/2000
£ ic 4000/3750 07/04/00 £ sr 250@1=250
dot icon18/02/2000
Accounts for a medium company made up to 1999-04-30
dot icon30/12/1999
Director resigned
dot icon30/12/1999
New secretary appointed
dot icon10/12/1999
Return made up to 22/11/99; full list of members
dot icon03/06/1999
Resolutions
dot icon03/06/1999
£ ic 4400/4200 22/04/99 £ sr 200@1=200
dot icon02/03/1999
Accounts for a medium company made up to 1998-04-30
dot icon16/02/1999
Return made up to 22/11/98; full list of members
dot icon01/12/1997
Return made up to 22/11/97; full list of members
dot icon13/11/1997
Accounts for a medium company made up to 1997-04-30
dot icon10/06/1997
Resolutions
dot icon10/06/1997
£ ic 4600/4400 25/04/97 £ sr 200@1=200
dot icon15/04/1997
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon13/12/1996
Return made up to 22/11/96; full list of members
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Resolutions
dot icon11/10/1996
£ ic 4900/4600 01/04/96 £ sr 300@1=300
dot icon24/07/1996
Accounts for a medium company made up to 1995-12-31
dot icon25/01/1996
£ ic 5000/4900 21/12/95 £ sr 100@1=100
dot icon23/01/1996
Resolutions
dot icon29/11/1995
Return made up to 22/11/95; full list of members
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon10/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 22/11/94; full list of members
dot icon09/11/1994
Declaration of satisfaction of mortgage/charge
dot icon26/08/1994
Director resigned;new director appointed
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon01/03/1994
Particulars of mortgage/charge
dot icon11/01/1994
Return made up to 22/11/93; full list of members
dot icon17/08/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 22/11/92; full list of members
dot icon05/02/1993
Accounts for a medium company made up to 1991-12-31
dot icon26/01/1993
Particulars of mortgage/charge
dot icon12/03/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon04/01/1992
Accounts for a medium company made up to 1991-05-31
dot icon04/01/1992
Return made up to 22/11/91; full list of members
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon13/06/1991
New director appointed
dot icon14/03/1991
Accounts for a medium company made up to 1990-05-31
dot icon14/03/1991
Return made up to 22/11/90; no change of members
dot icon13/07/1990
Particulars of mortgage/charge
dot icon20/02/1990
Accounts for a small company made up to 1989-05-31
dot icon20/02/1990
Return made up to 22/11/89; full list of members
dot icon23/11/1989
New director appointed
dot icon02/12/1988
Accounts for a small company made up to 1988-05-31
dot icon02/12/1988
Return made up to 12/10/88; full list of members
dot icon25/11/1987
Accounts for a small company made up to 1987-05-31
dot icon25/11/1987
Return made up to 10/09/87; full list of members
dot icon05/03/1987
Registered office changed on 05/03/87 from: 5 ribblesdale place preston PR1 8BZ
dot icon16/01/1987
Accounts for a small company made up to 1986-05-31
dot icon16/01/1987
Return made up to 16/09/86; full list of members
dot icon17/12/1984
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leadbeater, Paula Jane
Director
17/10/2002 - Present
1
Armitage, Mark Hepworth
Director
01/06/1994 - 03/10/2005
4
Hill, Carol Bromley
Director
17/10/2002 - Present
-
Hill, James Anthony
Director
01/02/2002 - Present
2
Stock, David
Director
18/06/1990 - 31/05/1994
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILLBROOK PRINTING INKS LIMITED

HILLBROOK PRINTING INKS LIMITED is an(a) Dissolved company incorporated on 30/03/1973 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HILLBROOK PRINTING INKS LIMITED?

toggle

HILLBROOK PRINTING INKS LIMITED is currently Dissolved. It was registered on 30/03/1973 and dissolved on 28/12/2017.

Where is HILLBROOK PRINTING INKS LIMITED located?

toggle

HILLBROOK PRINTING INKS LIMITED is registered at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF.

What does HILLBROOK PRINTING INKS LIMITED do?

toggle

HILLBROOK PRINTING INKS LIMITED operates in the Manufacture of printing ink (20.30/2 - SIC 2007) sector.

What is the latest filing for HILLBROOK PRINTING INKS LIMITED?

toggle

The latest filing was on 28/12/2017: Final Gazette dissolved following liquidation.