This company is commonly known as Bill Hill & Partners Limited. The company was founded 32 years ago and was given the registration number 02640667. The firm's registered office is in 1-7 KING STREET. You can find them at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BILL HILL & PARTNERS LIMITED |
---|---|---|
Company Number | : | 02640667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 August 1991 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill And Co, Unit 35, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Secretary | 26 July 1997 | Active |
Hill And Co, Unit 35, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 18 November 1991 | Active |
Hill And Co, Unit 35, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 27 August 1991 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 27 August 1991 | Active |
7 Ryefield Close, Petersfield, GU31 4RA | Secretary | 11 November 1996 | Active |
33 Northway, London, NW11 6PB | Secretary | 27 August 1991 | Active |
120 East Road, London, N1 6AA | Nominee Director | 27 August 1991 | Active |
Hill & Co, Boxhill Road, Tadworth, KT20 7JE | Director | 11 November 1996 | Active |
5 Egley Road, Woking, GU22 0AU | Director | 11 November 1996 | Active |
170 Wards Road, Newbury Park, Ilford, IG2 7DY | Director | 30 November 1991 | Active |
Mr Peter Auckland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fir Tree Farmhouse Madam's Bottom, Stelling Minnis, Kent, England, CT4 2BJ |
Nature of control | : |
|
Mr Anthony Richard Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 15 Arbrook Hall, Church Road, Claygate, Esher, England, KT10 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-05-10 | Insolvency | Liquidation disclaimer notice. | Download |
2018-05-10 | Insolvency | Liquidation disclaimer notice. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-27 | Resolution | Resolution. | Download |
2017-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2017-02-09 | Officers | Change person secretary company with change date. | Download |
2016-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.