HILLGATE (400) LIMITED

Register to unlock more data on OkredoRegister

HILLGATE (400) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04080391

Incorporation date

27/09/2000

Size

Dormant

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon20/04/2013
Final Gazette dissolved following liquidation
dot icon20/01/2013
Return of final meeting in a members' voluntary winding up
dot icon15/10/2012
Liquidators' statement of receipts and payments to 2012-09-12
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-09-12
dot icon22/09/2010
Registered office address changed from 2nd Floor Park Gate 25 Milton Park Abingdon Oxfordshire OX14 4SH on 2010-09-23
dot icon20/09/2010
Declaration of solvency
dot icon20/09/2010
Appointment of a voluntary liquidator
dot icon20/09/2010
Resolutions
dot icon18/03/2010
Resolutions
dot icon18/03/2010
Change of name notice
dot icon03/03/2010
Accounts for a dormant company made up to 2008-12-31
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon24/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon04/11/2009
Termination of appointment of Mark Bole as a director
dot icon04/11/2009
Statement of capital following an allotment of shares on 2009-05-21
dot icon16/07/2009
Director appointed nigel douglas pilkington
dot icon16/07/2009
Resolutions
dot icon30/04/2009
Ad 20/03/09 gbp si [email protected]=111.666667 gbp ic 33504.222202/33615.888869
dot icon22/03/2009
Ad 06/02/09 gbp si [email protected]=12583.333335 gbp ic 20920.888867/33504.222202
dot icon22/03/2009
Ad 09/03/09 gbp si [email protected]=1008.596744 gbp ic 19912.292123/20920.888867
dot icon08/03/2009
Appointment Terminated Director wayne cantwell
dot icon08/03/2009
Appointment Terminated Director graham o`keeffe
dot icon08/03/2009
Ad 04/02/09 gbp si [email protected]=4700.86771 gbp ic 15211.424413/19912.292123
dot icon08/03/2009
Ad 04/02/09 gbp si [email protected]=13461.575313 gbp ic 1749.8491/15211.424413
dot icon08/03/2009
Nc inc already adjusted 04/02/09
dot icon08/03/2009
Resolutions
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/02/2009
Ad 30/01/09 gbp si [email protected]=1.8491 gbp ic 1748/1749.8491
dot icon18/01/2009
Return made up to 28/09/08; full list of members; amend
dot icon03/12/2008
Return made up to 28/09/08; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/05/2008
Ad 24/01/08 gbp si [email protected]=385.844312 gbp ic 1357.025/1742.869312
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Gbp nc 3055.508/3065.508 31/03/08
dot icon17/03/2008
Ad 28/02/08 gbp si [email protected]=0.025 gbp ic 1357/1357.025
dot icon11/02/2008
New director appointed
dot icon29/01/2008
Ad 24/01/08--------- £ si [email protected]= 295 £ ic 1062/1357
dot icon29/01/2008
Nc inc already adjusted 23/01/08
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon24/01/2008
Ad 20/11/07--------- £ si [email protected]= 6 £ ic 1056/1062
dot icon20/12/2007
Ad 14/12/07--------- £ si [email protected]= 59 £ ic 997/1056
dot icon10/12/2007
Ad 24/10/07--------- £ si [email protected]
dot icon10/12/2007
Ad 24/10/07--------- £ si [email protected]
dot icon10/12/2007
Ad 24/10/07--------- £ si [email protected]
dot icon10/12/2007
Ad 24/10/07--------- £ si [email protected]
dot icon28/11/2007
Director resigned
dot icon28/11/2007
Director resigned
dot icon27/11/2007
Ad 24/10/07--------- £ si [email protected]= 107 £ ic 890/997
dot icon27/11/2007
Ad 24/10/07--------- £ si [email protected]= 61 £ ic 829/890
dot icon27/11/2007
Ad 24/10/07--------- £ si [email protected]= 37 £ ic 792/829
dot icon27/11/2007
Ad 24/10/07--------- £ si [email protected]= 189 £ ic 603/792
dot icon20/11/2007
Full accounts made up to 2006-12-31
dot icon14/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Nc inc already adjusted 15/10/07
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon17/10/2007
Certificate of change of name
dot icon16/10/2007
Return made up to 28/09/07; full list of members
dot icon24/09/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Ad 19/12/06--------- £ si [email protected]= 2 £ ic 601/603
dot icon17/08/2007
Ad 22/03/07--------- £ si [email protected] £ ic 601/601
dot icon17/08/2007
Ad 26/03/07--------- £ si [email protected] £ ic 601/601
dot icon06/08/2007
Particulars of mortgage/charge
dot icon29/04/2007
Location of register of members
dot icon05/03/2007
Particulars of mortgage/charge
dot icon16/02/2007
Ad 15/11/06--------- £ si [email protected] £ ic 601/601
dot icon29/10/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 28/09/06; full list of members
dot icon02/10/2006
Particulars of mortgage/charge
dot icon10/09/2006
Ad 19/07/06--------- £ si [email protected]= 1 £ ic 587/588
dot icon10/09/2006
Ad 08/03/06--------- £ si [email protected] £ ic 587/587
dot icon14/03/2006
Ad 13/12/05--------- £ si [email protected] £ ic 587/587
dot icon14/03/2006
Ad 09/02/06--------- £ si [email protected] £ ic 587/587
dot icon14/03/2006
Director resigned
dot icon21/11/2005
Return made up to 28/09/05; full list of members
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon31/07/2005
Nc inc already adjusted 24/06/05
dot icon24/07/2005
£ ic 597/596 27/06/05 £ sr [email protected]= 1
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Ad 27/06/05-29/06/05 £ si [email protected]= 318 £ ic 279/597
dot icon14/07/2005
Ad 27/06/05-29/06/05 £ si [email protected]= 13 £ ic 266/279
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon11/04/2005
Ad 08/02/05--------- £ si [email protected]= 2 £ ic 264/266
dot icon10/03/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon07/03/2005
Ad 08/10/04--------- £ si [email protected] £ ic 264/264
dot icon07/03/2005
Ad 09/12/04--------- £ si [email protected]= 1 £ ic 263/264
dot icon07/03/2005
Ad 10/11/04--------- £ si [email protected] £ ic 263/263
dot icon19/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
New director appointed
dot icon23/11/2004
Ad 13/05/04--------- £ si [email protected]
dot icon25/10/2004
Ad 08/10/04--------- £ si [email protected]= 33 £ ic 230/263
dot icon24/10/2004
Return made up to 28/09/04; full list of members
dot icon18/07/2004
Full accounts made up to 2004-03-31
dot icon11/07/2004
Secretary's particulars changed
dot icon19/04/2004
Ad 05/02/04--------- £ si [email protected] £ ic 230/230
dot icon14/04/2004
Ad 02/04/04--------- £ si [email protected]= 33 £ ic 197/230
dot icon14/04/2004
Nc inc already adjusted 29/03/04
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon03/12/2003
Return made up to 28/09/03; full list of members
dot icon17/08/2003
Full accounts made up to 2003-03-31
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
£ nc 1100/1153 26/04/03
dot icon13/07/2003
Ad 25/06/03--------- £ si [email protected]= 52 £ ic 144/196
dot icon24/03/2003
Secretary's particulars changed
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 28/09/02; full list of members
dot icon08/10/2002
Registered office changed on 09/10/02
dot icon16/09/2002
Registered office changed on 17/09/02 from: park gate, 25 milton park, abingdon, oxfordshire OX14 4SH
dot icon04/08/2002
Ad 09/05/02--------- £ si [email protected]= 22 £ ic 120/142
dot icon16/07/2002
New director appointed
dot icon09/06/2002
New director appointed
dot icon21/05/2002
Ad 01/03/02--------- £ si [email protected]= 1 £ ic 119/120
dot icon15/05/2002
Ad 19/04/02--------- £ si [email protected]= 40 £ ic 79/119
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Registered office changed on 16/05/02 from: 7TH floor hillgate house 26 old, bailey london, EC4M 7HW
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/04/2002
Secretary resigned
dot icon10/02/2002
Ad 12/12/01-24/01/02 £ si [email protected]= 5 £ ic 74/79
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/11/2001
Ad 11/09/01-09/10/01 £ si [email protected]
dot icon04/11/2001
Return made up to 28/09/01; full list of members
dot icon30/09/2001
Ad 14/08/01--------- £ si [email protected] £ ic 73/73
dot icon09/08/2001
Ad 17/07/01--------- £ si [email protected]= 30 £ ic 43/73
dot icon09/08/2001
Ad 10/05/01-07/06/01 £ si [email protected]= 3 £ ic 40/43
dot icon03/04/2001
New director appointed
dot icon01/04/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon08/03/2001
Ad 20/02/01--------- £ si [email protected]= 39 £ ic 1/40
dot icon08/03/2001
S-div 20/02/01
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
£ nc 1000/1100 20/02/01
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon22/01/2001
Certificate of change of name
dot icon27/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O`Keeffe, Graham
Director
20/02/2001 - 04/02/2009
7
WCPHD SECRETARIES LIMITED
Corporate Secretary
19/04/2002 - Present
109
Pilkington, Nigel Douglas
Director
04/02/2009 - Present
10
Jenks, Ian Tudor
Director
24/06/2005 - 24/10/2007
13
Wade, Christopher John
Director
19/04/2002 - Present
10

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 HILLGATE (400) LIMITED

HILLGATE (400) LIMITED is an(a) Dissolved company incorporated on 27/09/2000 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. 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 HILLGATE (400) LIMITED?

toggle

HILLGATE (400) LIMITED is currently Dissolved. It was registered on 27/09/2000 and dissolved on 20/04/2013.

Where is HILLGATE (400) LIMITED located?

toggle

HILLGATE (400) LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does HILLGATE (400) LIMITED do?

toggle

HILLGATE (400) LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for HILLGATE (400) LIMITED?

toggle

The latest filing was on 20/04/2013: Final Gazette dissolved following liquidation.