UKBizDB.co.uk

HI-LINE CONTRACTORS S.W. LTD.

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

This company is commonly known as Hi-line Contractors S.w. Ltd.. The company was founded 22 years ago and was given the registration number 04441599. The firm's registered office is in EXETER. You can find them at Brookfield Yard, Tedburn Road Whitestone, Exeter, Devon. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:HI-LINE CONTRACTORS S.W. LTD.
Company Number:04441599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Brookfield Yard, Tedburn Road Whitestone, Exeter, Devon, EX4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director17 May 2002Active
Guppy's Lodge, Fishpond Bottom, Bridport, DT6 6NN

Secretary17 May 2005Active
Brookfield Yard, Tedburn Road Whitestone, Exeter, EX4 2HF

Secretary18 April 2013Active
1 Fern Meadow, Okehampton, EX20 1PB

Secretary02 May 2006Active
Copperwalls Farmhouse, Whitestone, Exeter, EX4 2HU

Secretary17 May 2002Active
18 Lamb Park, Chagford, TQ13 8DN

Secretary30 November 2004Active
14 Kestrel Close, Okehampton, EX20 1UT

Secretary09 April 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary17 May 2002Active
1, Fern Meadow, Okehampton, United Kingdom, EX20 1PB

Corporate Secretary17 August 2006Active
1, Fern Meadow, Okehampton, Uk, EX20 1PB

Corporate Secretary27 May 2013Active
129, Crediton Road, Okehampton, EX20 1NZ

Corporate Secretary01 July 2011Active
Brookfield Yard, Brookfield Yard, Tedburn Road, Whitestone, United Kingdom, EX4 2HF

Director11 October 2016Active
18 Lamb Park, Chagford, TQ13 8DN

Director18 September 2003Active

People with Significant Control

Mr Hugh Robert Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-15Insolvency

Liquidation in administration progress report.

Download
2022-12-28Insolvency

Liquidation in administration progress report.

Download
2022-07-21Insolvency

Liquidation in administration extension of period.

Download
2022-06-14Insolvency

Liquidation in administration progress report.

Download
2022-02-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-01-17Insolvency

Liquidation in administration proposals.

Download
2021-12-14Address

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

Download
2021-12-14Insolvency

Liquidation in administration appointment of administrator.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-05-10Accounts

Change account reference date company current extended.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.