UKBizDB.co.uk

BILL HILL & PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hill And Co, Unit 35, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY

Secretary26 July 1997Active
Hill And Co, Unit 35, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY

Director18 November 1991Active
Hill And Co, Unit 35, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY

Director27 August 1991Active
120 East Road, London, N1 6AA

Nominee Secretary27 August 1991Active
7 Ryefield Close, Petersfield, GU31 4RA

Secretary11 November 1996Active
33 Northway, London, NW11 6PB

Secretary27 August 1991Active
120 East Road, London, N1 6AA

Nominee Director27 August 1991Active
Hill & Co, Boxhill Road, Tadworth, KT20 7JE

Director11 November 1996Active
5 Egley Road, Woking, GU22 0AU

Director11 November 1996Active
170 Wards Road, Newbury Park, Ilford, IG2 7DY

Director30 November 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-07Insolvency

Liquidation disclaimer notice.

Download
2018-05-10Insolvency

Liquidation disclaimer notice.

Download
2018-05-10Insolvency

Liquidation disclaimer notice.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2018-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-27Resolution

Resolution.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-02-09Officers

Change person secretary company with change date.

Download
2016-11-24Mortgage

Mortgage satisfy charge full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.