R B HILTON REFRACTORIES LIMITED

Register to unlock more data on OkredoRegister

R B HILTON REFRACTORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01938728

Incorporation date

13/08/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Drayton Hall Church Road, West Drayton, Middlesex, England UB7 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon05/05/2013
Final Gazette dissolved following liquidation
dot icon14/03/2013
Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on 2013-03-15
dot icon05/02/2013
Return of final meeting in a members' voluntary winding up
dot icon03/10/2012
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 2012-10-04
dot icon02/10/2012
Declaration of solvency
dot icon02/10/2012
Appointment of a voluntary liquidator
dot icon02/10/2012
Resolutions
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/06/2011
Termination of appointment of Lucy Turner as a secretary
dot icon07/06/2011
Appointment of Jeremy Philip Gorman as a secretary
dot icon30/11/2010
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 2010-12-01
dot icon30/11/2010
Director's details changed for Rachel Nancye Carr on 2010-12-01
dot icon25/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/02/2010
Resolutions
dot icon22/12/2009
Secretary's details changed for Lucy Finch Turner on 2009-12-23
dot icon17/12/2009
Director's details changed for Mrs Victoria Anne George on 2009-12-18
dot icon17/12/2009
Director's details changed for Rachel Nancye Carr on 2009-12-18
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon28/05/2009
Director's Change of Particulars / rachel carr / 11/05/2009 / HouseName/Number was: the annexe, now: holly trees; Street was: pedley hill nursery, now: 1 wick hill; Area was: clements end road, now: kensworth; Post Town was: studham, now: dunstable; Post Code was: LU6 2NG, now: LU6 3RQ
dot icon30/10/2008
Return made up to 01/10/08; full list of members
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon27/10/2008
Director appointed rachel nancye carr
dot icon27/10/2008
Secretary appointed lucy finch turner
dot icon26/10/2008
Director appointed victoria anne george
dot icon26/10/2008
Appointment Terminated Director cape corporate director LIMITED
dot icon26/10/2008
Appointment Terminated Director richard bingham
dot icon26/10/2008
Appointment Terminated Secretary jeremy rhodes
dot icon04/08/2008
Secretary appointed mr jeremy rhodes
dot icon04/08/2008
Appointment Terminated Director claire craigie
dot icon04/08/2008
Appointment Terminated Secretary claire craigie
dot icon15/07/2008
Director appointed cape corporate director LIMITED
dot icon15/07/2008
Director appointed mr richard keith bingham
dot icon15/07/2008
Appointment Terminated Director andrew gillespie
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon30/09/2007
Return made up to 01/10/07; full list of members
dot icon03/09/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 17/10/06; full list of members
dot icon06/11/2005
Return made up to 10/10/05; full list of members
dot icon30/10/2005
Resolutions
dot icon29/07/2005
Accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 10/10/04; full list of members
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon27/10/2003
Return made up to 10/10/03; full list of members
dot icon17/10/2003
Resolutions
dot icon17/10/2003
Resolutions
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Director resigned
dot icon15/05/2003
Secretary resigned;director resigned
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon15/05/2003
New director appointed
dot icon13/05/2003
Registered office changed on 14/05/03 from: iver lane uxbridge middlesex UB8 2JQ
dot icon02/04/2003
Accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 10/10/02; full list of members
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 10/10/01; full list of members
dot icon25/07/2001
Particulars of mortgage/charge
dot icon05/06/2001
Accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 10/10/00; full list of members
dot icon26/06/2000
Accounts made up to 1999-12-31
dot icon18/06/2000
Director resigned
dot icon14/11/1999
Return made up to 10/10/99; full list of members
dot icon08/07/1999
Accounts made up to 1998-12-31
dot icon23/06/1999
Secretary resigned
dot icon20/06/1999
New secretary appointed;new director appointed
dot icon24/01/1999
Director resigned
dot icon24/01/1999
New director appointed
dot icon22/11/1998
Return made up to 10/10/98; full list of members
dot icon20/05/1998
Accounts made up to 1997-12-31
dot icon12/11/1997
Return made up to 10/10/97; full list of members
dot icon12/11/1997
Location of register of members address changed
dot icon09/03/1997
Accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 10/10/96; full list of members
dot icon20/01/1997
Director resigned
dot icon09/09/1996
New director appointed
dot icon18/04/1996
Accounts made up to 1995-12-31
dot icon13/11/1995
Return made up to 10/10/95; full list of members
dot icon22/03/1995
Accounts made up to 1994-12-31
dot icon19/02/1995
Certificate of change of name
dot icon07/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon03/11/1994
Return made up to 10/10/94; full list of members
dot icon03/10/1994
Secretary's particulars changed;director's particulars changed
dot icon12/06/1994
Accounts made up to 1994-03-31
dot icon18/01/1994
Director resigned
dot icon01/11/1993
Return made up to 10/10/93; full list of members
dot icon04/10/1993
Accounts made up to 1993-03-31
dot icon01/11/1992
Return made up to 10/10/92; full list of members
dot icon18/10/1992
Accounts made up to 1992-03-31
dot icon12/03/1992
Director resigned
dot icon12/11/1991
Certificate of change of name
dot icon29/10/1991
Return made up to 10/10/91; full list of members
dot icon29/10/1991
Director resigned
dot icon29/08/1991
Accounts made up to 1991-03-31
dot icon04/11/1990
Accounts made up to 1990-03-31
dot icon04/11/1990
Return made up to 07/08/90; full list of members
dot icon10/07/1990
New director appointed
dot icon08/05/1990
Certificate of change of name
dot icon28/01/1990
Director resigned
dot icon22/11/1989
Accounts made up to 1989-03-31
dot icon22/11/1989
Return made up to 10/10/89; full list of members
dot icon31/01/1989
New director appointed
dot icon03/10/1988
Accounts made up to 1988-03-31
dot icon03/10/1988
Return made up to 12/08/88; full list of members
dot icon03/05/1988
Director resigned
dot icon12/11/1987
New director appointed
dot icon08/10/1987
Accounts made up to 1987-03-31
dot icon08/10/1987
Return made up to 11/08/87; full list of members
dot icon10/02/1987
Registered office changed on 11/02/87 from: iver lane uxbridge middx UB8 2JQ
dot icon10/02/1987
Return made up to 09/08/86; full list of members
dot icon30/12/1986
Accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Andrew James
Director
30/04/2003 - 30/06/2008
150
CAPE CORPORATE DIRECTOR LIMITED
Corporate Director
31/05/2008 - 09/10/2008
37
Bingham, Richard Keith
Director
31/05/2008 - 09/10/2008
67
Smith, Stephen Harry
Secretary
12/05/1999 - 29/04/2003
21
Turner, Lucy Finch
Secretary
05/10/2008 - 30/03/2011
28

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 R B HILTON REFRACTORIES LIMITED

R B HILTON REFRACTORIES LIMITED is an(a) Dissolved company incorporated on 13/08/1985 with the registered office located at Drayton Hall Church Road, West Drayton, Middlesex, England UB7 7PS. 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 R B HILTON REFRACTORIES LIMITED?

toggle

R B HILTON REFRACTORIES LIMITED is currently Dissolved. It was registered on 13/08/1985 and dissolved on 05/05/2013.

Where is R B HILTON REFRACTORIES LIMITED located?

toggle

R B HILTON REFRACTORIES LIMITED is registered at Drayton Hall Church Road, West Drayton, Middlesex, England UB7 7PS.

What is the latest filing for R B HILTON REFRACTORIES LIMITED?

toggle

The latest filing was on 05/05/2013: Final Gazette dissolved following liquidation.