HILLSIDE CONTRACTORS LTD

Register to unlock more data on OkredoRegister

HILLSIDE CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03812134

Incorporation date

22/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Two Humber Quays, Wellington Street West, Hull HU1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon05/01/2023
Restoration by order of the court
dot icon28/11/2015
Final Gazette dissolved following liquidation
dot icon28/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2014
Registered office address changed from Rsm Tenon Recovery 1St Floor Lowgate House, Lowgate Hull East Yorkshire HU1 1EL to Two Humber Quays Wellington Street West Hull HU1 2BN on 2014-12-01
dot icon15/08/2014
Liquidators' statement of receipts and payments to 2014-06-10
dot icon12/06/2014
Insolvency court order
dot icon12/06/2014
Appointment of a voluntary liquidator
dot icon12/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon11/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon07/08/2013
Liquidators' statement of receipts and payments to 2013-06-10
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2012
Liquidators' statement of receipts and payments to 2012-06-10
dot icon22/07/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon21/06/2010
Notice of Constitution of Liquidation Committee
dot icon21/06/2010
Statement of affairs with form 4.19
dot icon21/06/2010
Appointment of a voluntary liquidator
dot icon07/06/2010
Secretary's details changed for Paul Willows on 2010-06-07
dot icon04/06/2010
Registered office address changed from Unit 1, Hillside Business Park New Street Halfway Sheffield South Yorkshire S20 3GH United Kingdom on 2010-06-04
dot icon24/05/2010
Director's details changed for Richard O'malley on 2010-05-21
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 25/06/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 25/06/08; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from 100 station road halfway sheffield S20 3GW
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 25/06/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 25/06/06; full list of members
dot icon24/07/2006
Return made up to 25/06/05; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 25/06/04; full list of members
dot icon25/03/2004
New secretary appointed
dot icon13/03/2004
Secretary resigned;director resigned
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 25/06/03; full list of members
dot icon14/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/07/2002
Return made up to 10/07/02; full list of members
dot icon20/12/2001
Particulars of mortgage/charge
dot icon03/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 22/07/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon15/09/2000
Return made up to 22/07/00; full list of members
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
Director resigned
dot icon07/12/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon06/12/1999
Ad 23/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/1999
New secretary appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
Registered office changed on 29/11/99 from: 1 west street eckington sheffield south yorkshire S21 4GA
dot icon22/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
25/06/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominee Secretary
22/07/1999 - 26/07/1999
310
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominee Director
22/07/1999 - 26/07/1999
308
Willows, Paul
Secretary
27/02/2004 - Present
3
O'malley, Richard
Director
23/07/1999 - Present
16
O Malley, Rachel
Secretary
23/07/1999 - 27/02/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILLSIDE CONTRACTORS LTD

HILLSIDE CONTRACTORS LTD is an(a) Liquidation company incorporated on 22/07/1999 with the registered office located at Two Humber Quays, Wellington Street West, Hull HU1 2BN. There are currently 2 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 HILLSIDE CONTRACTORS LTD?

toggle

HILLSIDE CONTRACTORS LTD is currently Liquidation. It was registered on 22/07/1999 and dissolved on 28/11/2015.

Where is HILLSIDE CONTRACTORS LTD located?

toggle

HILLSIDE CONTRACTORS LTD is registered at Two Humber Quays, Wellington Street West, Hull HU1 2BN.

What does HILLSIDE CONTRACTORS LTD do?

toggle

HILLSIDE CONTRACTORS LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HILLSIDE CONTRACTORS LTD?

toggle

The latest filing was on 05/01/2023: Restoration by order of the court.