UKBizDB.co.uk

HILLCOURT SERVICES LIMITED

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

This company is commonly known as Hillcourt Services Limited. The company was founded 10 years ago and was given the registration number 08615492. The firm's registered office is in EPSOM. You can find them at 52 Ravensfield Gardens, , Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HILLCOURT SERVICES LIMITED
Company Number:08615492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 18 Arterberry Road, London, United Kingdom, SW20 8AJ

Director18 July 2013Active

People with Significant Control

Mr Bruce Andrew Graham
Notified on:06 June 2016
Status:Active
Date of birth:October 1971
Nationality:British,Australian
Address:52, Ravensfield Gardens, Epsom, KT19 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shamira Tamsin Graham
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Flat 2 18 Arterberry Road, London, United Kingdom, SW20 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Andrew Graham
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:Australian
Country of residence:United Kingdom
Address:4th Floor Tuition House, 27/37 St George's Road, Wimbledon, United Kingdom, SW19 4EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved liquidation.

Download
2023-01-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-22Insolvency

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

Download
2021-07-12Insolvency

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

Download
2020-07-15Address

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

Download
2020-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-22Accounts

Change account reference date company previous extended.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Accounts

Change account reference date company previous shortened.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Capital

Capital alter shares subdivision.

Download
2015-01-21Capital

Capital name of class of shares.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.