PETER HILL RISK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

PETER HILL RISK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02287677

Incorporation date

16/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1988)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-08-14
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon22/08/2011
Declaration of solvency
dot icon22/08/2011
Insolvency resolution
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon29/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon08/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon01/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Andrew Charles Homer on 2010-03-24
dot icon01/04/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-03-24
dot icon01/04/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-03-24
dot icon01/04/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-03-24
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Registered office changed on 24/03/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 23/03/08; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 23/03/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon14/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/11/2006
Secretary's particulars changed
dot icon04/09/2006
Director resigned
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon03/07/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon16/05/2006
Miscellaneous
dot icon12/05/2006
Auditor's resignation
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon23/03/2006
Return made up to 23/03/06; full list of members
dot icon23/03/2006
Location of register of members
dot icon01/03/2006
Director resigned
dot icon15/02/2006
Registered office changed on 15/02/06 from: chesterton house 352 avebury boulevard central milton keynes MK9 2JH
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Director's particulars changed
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon28/07/2005
Director resigned
dot icon12/07/2005
Registered office changed on 12/07/05 from: walnut house blackhill drive, wolverton mill milton keynes buckinghamshire MK12 5TS
dot icon03/05/2005
Return made up to 23/03/05; full list of members
dot icon03/05/2005
Secretary's particulars changed;director's particulars changed
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon01/09/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon13/07/2004
Director's particulars changed
dot icon13/05/2004
New director appointed
dot icon29/03/2004
Return made up to 23/03/04; full list of members
dot icon29/03/2004
Secretary resigned;director's particulars changed
dot icon29/03/2004
Location of register of members address changed
dot icon09/02/2004
Auditor's resignation
dot icon09/12/2003
Full accounts made up to 2003-06-30
dot icon15/10/2003
New director appointed
dot icon20/09/2003
Memorandum and Articles of Association
dot icon20/09/2003
Declaration of assistance for shares acquisition
dot icon08/08/2003
Director resigned
dot icon07/08/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon28/07/2003
Certificate of change of name
dot icon26/07/2003
Particulars of mortgage/charge
dot icon14/07/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon11/07/2003
Certificate of re-registration from Public Limited Company to Private
dot icon11/07/2003
Re-registration of Memorandum and Articles
dot icon11/07/2003
Resolutions
dot icon11/07/2003
Resolutions
dot icon11/07/2003
Application for reregistration from PLC to private
dot icon09/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Return made up to 23/03/03; full list of members
dot icon25/04/2003
New director appointed
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 23/03/02; full list of members
dot icon19/04/2002
Director's particulars changed
dot icon18/04/2002
New director appointed
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon28/06/2001
Return made up to 23/03/01; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Return made up to 23/03/00; full list of members
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon30/09/1999
Registered office changed on 30/09/99 from: 97 high street stony stratford milton keynes buckinghamshire MK11 1AT
dot icon30/03/1999
Return made up to 23/03/99; full list of members
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 23/03/98; full list of members
dot icon03/06/1998
Director's particulars changed
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon05/06/1997
Return made up to 23/03/97; full list of members
dot icon05/06/1997
Secretary resigned;director's particulars changed
dot icon05/06/1997
Location of register of members address changed
dot icon05/06/1997
Location of debenture register address changed
dot icon07/11/1996
Certificate of re-registration from Private to Public Limited Company
dot icon07/11/1996
Auditor's report
dot icon07/11/1996
Auditor's statement
dot icon07/11/1996
Balance Sheet
dot icon07/11/1996
Memorandum and Articles of Association
dot icon07/11/1996
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Director resigned
dot icon07/11/1996
New secretary appointed
dot icon07/11/1996
Ad 25/10/96--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon07/11/1996
£ nc 30000/100000 25/10/96
dot icon07/11/1996
Declaration on reregistration from private to PLC
dot icon07/11/1996
Application for reregistration from private to PLC
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon31/10/1996
Return made up to 23/03/96; full list of members
dot icon31/10/1996
Director's particulars changed
dot icon31/10/1996
Director's particulars changed
dot icon15/10/1996
Registered office changed on 15/10/96 from: moorgate house 201 silbury boulevard central milton keynes bucks MK9 1LZ
dot icon09/09/1996
New director appointed
dot icon29/08/1996
New director appointed
dot icon22/11/1995
Return made up to 23/03/95; full list of members
dot icon22/11/1995
Location of register of members address changed
dot icon22/11/1995
Location of debenture register address changed
dot icon30/10/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/05/1994
Return made up to 23/03/94; full list of members
dot icon23/10/1993
Particulars of mortgage/charge
dot icon08/09/1993
Accounts for a small company made up to 1993-03-31
dot icon27/06/1993
New director appointed
dot icon20/04/1993
Return made up to 23/03/93; full list of members
dot icon10/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/12/1992
Secretary resigned
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon22/09/1992
Accounts for a small company made up to 1992-03-31
dot icon23/03/1992
Return made up to 23/03/92; full list of members
dot icon16/12/1991
Accounts for a small company made up to 1991-03-31
dot icon31/05/1991
Return made up to 23/03/91; change of members
dot icon11/03/1991
Accounts for a small company made up to 1990-03-31
dot icon20/03/1990
Accounts for a small company made up to 1989-03-31
dot icon20/03/1990
Return made up to 23/03/90; full list of members
dot icon18/01/1990
Registered office changed on 18/01/90 from: ashton huse 471 silbury boulevard saxon gate west central milton keynes MK9 2LP
dot icon28/09/1989
Nc inc already adjusted
dot icon28/09/1989
Wd 19/09/89 ad 27/03/89--------- £ si 29998@1=29998 £ ic 2/30000
dot icon28/09/1989
Resolutions
dot icon07/06/1989
Particulars of mortgage/charge
dot icon02/05/1989
Certificate of change of name
dot icon28/04/1989
New secretary appointed;new director appointed
dot icon04/04/1989
Secretary resigned;director resigned;new director appointed
dot icon23/01/1989
Director resigned;new director appointed
dot icon15/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1988
Registered office changed on 15/11/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon17/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
psc login icon

Officers

This information is available in our reports to registered users.

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 PETER HILL RISK SOLUTIONS LIMITED

PETER HILL RISK SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 16/08/1988 with the registered office located at Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 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 PETER HILL RISK SOLUTIONS LIMITED?

toggle

PETER HILL RISK SOLUTIONS LIMITED is currently Dissolved. It was registered on 16/08/1988 and dissolved on 01/02/2013.

Where is PETER HILL RISK SOLUTIONS LIMITED located?

toggle

PETER HILL RISK SOLUTIONS LIMITED is registered at Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does PETER HILL RISK SOLUTIONS LIMITED do?

toggle

PETER HILL RISK SOLUTIONS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for PETER HILL RISK SOLUTIONS LIMITED?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.