UKBizDB.co.uk

HILL & ABBOTT LIMITED

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

This company is commonly known as Hill & Abbott Limited. The company was founded 13 years ago and was given the registration number 07569203. The firm's registered office is in CHELMSFORD. You can find them at Burgundy Court, 64 - 66 Springfield Road, Chelmsford, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HILL & ABBOTT LIMITED
Company Number:07569203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2011
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Burgundy Court, 64 - 66 Springfield Road, Chelmsford, England, CM2 6JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Light House, 40 Cliff Parade, Leigh On Sea, United Kingdom, SS9 1BB

Director29 March 2016Active
1066, London Road, Leigh On Sea, SS9 3NA

Director22 February 2021Active
1066, London Road, Leigh On Sea, SS9 3NA

Director24 February 2020Active
1066, London Road, Leigh On Sea, SS9 3NA

Director17 January 2018Active
13, Curzon Way, Chelmsford, England, CM2 6PF

Director29 March 2016Active
1066, London Road, Leigh On Sea, SS9 3NA

Director17 January 2018Active
1066, London Road, Leigh On Sea, SS9 3NA

Director07 June 2016Active
Threadneedle House, 9/10 Market Road, Chelmsford, United Kingdom, CM1 1XH

Secretary18 March 2011Active
Threadneedle House, 9/10 Market Road, Chelmsford, United Kingdom, CM1 1XH

Director09 September 2011Active
Threadneedle House, 9-10 Market Road, Chelmsford, England, CM1 1XH

Director01 November 2013Active
Burgundy Court, 64 - 66 Springfield Road, Chelmsford, England, CM2 6JY

Director07 June 2016Active
Threadneedle House, 9/10 Market Road, Chelmsford, United Kingdom, CM1 1XH

Director09 September 2011Active
Threadneedle House, 9/10 Market Road, Chelmsford, United Kingdom, CM1 1XH

Director18 March 2011Active
Burgundy Court, 64 - 66 Springfield Road, Chelmsford, England, CM2 6JY

Director01 February 2014Active
Threadneedle House, 9/10 Market Road, Chelmsford, United Kingdom, CM1 1XH

Director09 September 2011Active
Burgundy Court, 64 - 66 Springfield Road, Chelmsford, England, CM2 6JY

Director18 April 2018Active
Threadneedle House, 9/10 Market Road, Chelmsford, United Kingdom, CM1 1XH

Director09 September 2011Active

People with Significant Control

Mr David John Porter
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher George Bass
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Gazette

Gazette dissolved liquidation.

Download
2023-11-28Insolvency

Liquidation in administration move to dissolution.

Download
2023-07-18Address

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

Download
2023-06-23Insolvency

Liquidation in administration progress report.

Download
2023-01-03Insolvency

Liquidation in administration progress report.

Download
2022-07-04Insolvency

Liquidation in administration extension of period.

Download
2022-06-10Insolvency

Liquidation in administration progress report.

Download
2022-01-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-12-16Insolvency

Liquidation in administration proposals.

Download
2021-12-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-12-16Insolvency

Liquidation in administration appointment of administrator.

Download
2021-12-07Address

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

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.