Company NameHilane Development Co.,(Uxbridge)Limited
Company StatusDissolved
Company Number00214617
CategoryPrivate Limited Company
Incorporation Date24 June 1926(97 years, 11 months ago)
Dissolution Date10 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Macleod Hills
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(88 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 10 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameElizabeth Alice Twinch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(92 years after company formation)
Appointment Duration2 years, 11 months (closed 10 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameRichard William Twinch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(92 years after company formation)
Appointment Duration2 years, 11 months (closed 10 May 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Norman Ashley Chalmers
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11a Crescent Parade
Uxbridge Road Hillingdon
Uxbridge
Middlesex
UB10 0LG
Director NameMr Antony Moncrieff Smith
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2004)
RoleEstate Surveyor
Correspondence AddressHollytree Cottage Shire Lane Horn Hill
Chalfont St Peter
Gerrards Cross
Bucks
SL9 0RB
Director NameMrs Roma Bayliss Twinch
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 1995)
RoleMarried Woman
Correspondence AddressBurleydam House
Burleydam
Whitchurch
Salop
SY13 4AT
Wales
Secretary NameMrs Terry Rosalie Newstead
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address14 Burford Close
Ickenham
Uxbridge
Middlesex
UB10 8EH
Director NameChristopher Herbert Twinch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(68 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 September 2014)
RoleFarmer
Correspondence Address11a Crescent Parade
Uxbridge Road Hillingdon
Uxbridge
Middlesex
UB10 0LG
Secretary NameLinda Anne Ferridge
NationalityBritish
StatusResigned
Appointed13 May 2002(75 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address11a Crescent Parade
Uxbridge Road Hillingdon
Uxbridge
Middlesex
UB10 0LG
Director NameMichael John Seccombe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(78 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 January 2015)
RoleEstate Manager
Correspondence Address11a Crescent Parade
Uxbridge Road Hillingdon
Uxbridge
Middlesex
UB10 0LG
Director NameMr Jeffrey Martin Deung
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2004(78 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 August 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Shipping Building, The Old Vinyl Factory Blyth
Hayes
London
UB3 1HA
Director NameMr Godfrey Oliver Whitehead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(86 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Crescent Parade
Uxbridge Road Hillingdon
Uxbridge
Middlesex
UB10 0LG
Director NameMr Sylvain Sigre
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(89 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Shipping Building, The Old Vinyl Factory Blyth
Hayes
London
UB3 1HA

Contact

Websitebayliffhomes.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18.1k at £1Silver Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£122,453
Gross Profit£107,040
Net Worth£3,351,256
Cash£44,665
Current Liabilities£41,372

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 May 2021Final Gazette dissolved following liquidation (1 page)
10 February 2021Return of final meeting in a members' voluntary winding up (12 pages)
10 January 2020Liquidators' statement of receipts and payments to 27 November 2019 (12 pages)
2 January 2019Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2 January 2019 (2 pages)
21 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-28
(1 page)
21 December 2018Declaration of solvency (5 pages)
21 December 2018Appointment of a voluntary liquidator (3 pages)
1 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
31 August 2018Termination of appointment of Jeffrey Martin Deung as a director on 21 August 2018 (1 page)
31 August 2018Termination of appointment of Sylvain Sigre as a director on 21 August 2018 (1 page)
18 June 2018Appointment of Richard William Twinch as a director on 14 June 2018 (2 pages)
18 June 2018Appointment of Elizabeth Alice Twinch as a director on 14 June 2018 (2 pages)
9 January 2018Registered office address changed from 11a Crescent Parade Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0LG to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 9 January 2018 (1 page)
9 January 2018Change of details for Silver Estates Limited as a person with significant control on 9 January 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
4 December 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
20 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
16 November 2015Appointment of Mr Sylvain Sigre as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Sylvain Sigre as a director on 16 November 2015 (2 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 18,100
(3 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 18,100
(3 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 March 2015Appointment of Mr Jonathan William Macleod Hills as a director on 18 February 2015 (2 pages)
24 March 2015Appointment of Mr Jonathan William Macleod Hills as a director on 18 February 2015 (2 pages)
17 February 2015Termination of appointment of Godfrey Oliver Whitehead as a director on 31 January 2015 (1 page)
17 February 2015Termination of appointment of Michael John Seccombe as a director on 29 January 2015 (1 page)
17 February 2015Termination of appointment of Godfrey Oliver Whitehead as a director on 31 January 2015 (1 page)
17 February 2015Termination of appointment of Michael John Seccombe as a director on 29 January 2015 (1 page)
14 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 18,100
(4 pages)
14 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 18,100
(4 pages)
11 November 2014Termination of appointment of Christopher Herbert Twinch as a director on 25 September 2014 (1 page)
11 November 2014Termination of appointment of Christopher Herbert Twinch as a director on 25 September 2014 (1 page)
20 October 2014Full accounts made up to 31 March 2014 (15 pages)
20 October 2014Full accounts made up to 31 March 2014 (15 pages)
22 April 2014Termination of appointment of Linda Ferridge as a secretary (1 page)
22 April 2014Termination of appointment of Linda Ferridge as a secretary (1 page)
6 December 2013Full accounts made up to 31 March 2013 (16 pages)
6 December 2013Full accounts made up to 31 March 2013 (16 pages)
2 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 18,100
(5 pages)
2 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 18,100
(5 pages)
6 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
5 December 2012Termination of appointment of Norman Chalmers as a director (1 page)
5 December 2012Termination of appointment of Norman Chalmers as a director (1 page)
28 November 2012Appointment of Godfrey Oliver Whitehead as a director (3 pages)
28 November 2012Appointment of Godfrey Oliver Whitehead as a director (3 pages)
14 September 2012Full accounts made up to 31 March 2012 (16 pages)
14 September 2012Full accounts made up to 31 March 2012 (16 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
10 October 2011Full accounts made up to 31 March 2011 (16 pages)
10 October 2011Full accounts made up to 31 March 2011 (16 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
22 October 2010Secretary's details changed for Linda Anne Ferridge on 19 October 2010 (1 page)
22 October 2010Director's details changed for Michael John Seccombe on 19 October 2010 (2 pages)
22 October 2010Director's details changed for Christopher Herbert Twinch on 19 October 2010 (2 pages)
22 October 2010Director's details changed for Jeffrey Martin Deung on 19 October 2010 (2 pages)
22 October 2010Director's details changed for Christopher Herbert Twinch on 19 October 2010 (2 pages)
22 October 2010Director's details changed for Jeffrey Martin Deung on 19 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Norman Ashley Chalmers on 19 October 2010 (2 pages)
22 October 2010Director's details changed for Michael John Seccombe on 19 October 2010 (2 pages)
22 October 2010Secretary's details changed for Linda Anne Ferridge on 19 October 2010 (1 page)
22 October 2010Director's details changed for Mr Norman Ashley Chalmers on 19 October 2010 (2 pages)
13 September 2010Full accounts made up to 31 March 2010 (16 pages)
13 September 2010Full accounts made up to 31 March 2010 (16 pages)
18 February 2010Full accounts made up to 31 March 2009 (16 pages)
18 February 2010Full accounts made up to 31 March 2009 (16 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
9 December 2008Return made up to 23/10/08; full list of members (4 pages)
9 December 2008Return made up to 23/10/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 March 2008 (13 pages)
22 October 2008Full accounts made up to 31 March 2008 (13 pages)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
24 October 2007Return made up to 23/10/07; no change of members (8 pages)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
24 October 2007Return made up to 23/10/07; no change of members (8 pages)
2 February 2007Registered office changed on 02/02/07 from: 11A crescent parade uxbridge road hillingdon middx UB10 0LG (1 page)
2 February 2007Registered office changed on 02/02/07 from: 11A crescent parade uxbridge road hillingdon middx UB10 0LG (1 page)
2 November 2006Return made up to 23/10/06; full list of members
  • 363(287) ‐ Registered office changed on 02/11/06
(8 pages)
2 November 2006Return made up to 23/10/06; full list of members
  • 363(287) ‐ Registered office changed on 02/11/06
(8 pages)
10 August 2006Full accounts made up to 31 March 2006 (16 pages)
10 August 2006Full accounts made up to 31 March 2006 (16 pages)
2 November 2005Return made up to 23/10/05; full list of members (8 pages)
2 November 2005Full accounts made up to 31 March 2005 (14 pages)
2 November 2005Full accounts made up to 31 March 2005 (14 pages)
2 November 2005Return made up to 23/10/05; full list of members (8 pages)
27 October 2004Return made up to 23/10/04; full list of members (7 pages)
27 October 2004Full accounts made up to 31 March 2004 (15 pages)
27 October 2004Return made up to 23/10/04; full list of members (7 pages)
27 October 2004Full accounts made up to 31 March 2004 (15 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
29 October 2003Full accounts made up to 31 March 2003 (11 pages)
29 October 2003Full accounts made up to 31 March 2003 (11 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
30 November 2002Full accounts made up to 31 March 2002 (12 pages)
30 November 2002Full accounts made up to 31 March 2002 (12 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
29 October 2001Return made up to 23/10/01; full list of members (7 pages)
29 October 2001Return made up to 23/10/01; full list of members (7 pages)
1 August 2001Full accounts made up to 31 March 2001 (12 pages)
1 August 2001Full accounts made up to 31 March 2001 (12 pages)
1 November 2000Return made up to 23/10/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 March 2000 (12 pages)
1 November 2000Full accounts made up to 31 March 2000 (12 pages)
1 November 2000Return made up to 23/10/00; full list of members (7 pages)
27 October 1999Return made up to 23/10/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1999Return made up to 23/10/99; full list of members (7 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1998Return made up to 23/10/98; no change of members (4 pages)
27 October 1998Return made up to 23/10/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
28 October 1997Full accounts made up to 31 March 1997 (10 pages)
28 October 1997Full accounts made up to 31 March 1997 (10 pages)
28 October 1997Return made up to 23/10/97; no change of members (4 pages)
28 October 1997Return made up to 23/10/97; no change of members (4 pages)
28 October 1996Return made up to 23/10/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 March 1996 (10 pages)
28 October 1996Full accounts made up to 31 March 1996 (10 pages)
28 October 1996Return made up to 23/10/96; full list of members (6 pages)
30 October 1995Full accounts made up to 31 March 1995 (10 pages)
30 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Full accounts made up to 31 March 1995 (10 pages)
30 October 1995Return made up to 23/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
15 October 1987Return made up to 08/10/87; full list of members (4 pages)
15 October 1987Return made up to 08/10/87; full list of members (4 pages)
24 June 1926Incorporation (20 pages)
24 June 1926Incorporation (20 pages)