UKBizDB.co.uk

HILLARY BIDCO LIMITED

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

This company is commonly known as Hillary Bidco Limited. The company was founded 12 years ago and was given the registration number 08004858. The firm's registered office is in POTTERS BAR. You can find them at Everest House Sopers Road, Cuffley, Potters Bar, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HILLARY BIDCO LIMITED
Company Number:08004858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Everest House Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Corporate Secretary25 October 2017Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director25 April 2019Active
Everest House, Sopers Road, Cuffley, Potters Bar, United Kingdom, EN6 4SG

Secretary25 April 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, United Kingdom, EN6 4SG

Director23 March 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director27 July 2017Active
Everest House, Sopers Road, Cuffley, Potters Bar, United Kingdom, EN6 4SG

Director23 March 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director30 July 2019Active
Building 1, Albany Place, Welwyn Garden City, England, AL7 3BT

Director30 September 2020Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director01 June 2014Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director11 June 2018Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director21 August 2014Active
Everest House, Sopers Road, Cuffley, Potters Bar, United Kingdom, EN6 4SG

Director20 November 2013Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director23 March 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director01 January 2018Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director20 November 2014Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director09 October 2018Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director20 April 2016Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director27 April 2017Active
Everest House, Sopers Road, Cuffley, Potters Bar, United Kingdom, EN6 4SG

Director25 April 2012Active
Everest House, Sopers Road, Cuffley, Potters Bar, EN6 4SG

Director21 August 2014Active
Everest House, Sopers Road, Cuffley, Potters Bar, United Kingdom, EN6 4SG

Director23 March 2012Active

People with Significant Control

Mr Jonathan Paul Moulton
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:10, Buckingham Street, London, United Kingdom, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-04-08Insolvency

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

Download
2023-03-30Insolvency

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

Download
2022-02-07Address

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

Download
2022-02-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-07Resolution

Resolution.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-05-12Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-11-09Officers

Change corporate secretary company with change date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Change corporate secretary company with change date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Change account reference date company current extended.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.