Company NameHicore 94 Limited
DirectorsPeter Andrew Russell and Rosalyn Sharon Mendelsohn
Company StatusLiquidation
Company Number00377491
CategoryPrivate Limited Company
Incorporation Date27 November 1942(81 years, 5 months ago)
Previous NameWilsdon & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(57 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusCurrent
Appointed13 August 2001(58 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameRosalyn Sharon Mendelsohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(58 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 April 1979(36 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameJohn Roderick Green
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(48 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1994)
RoleSales Director
Correspondence Address54 Wood
Shirley
Solihull
West Midlands
B90 2PT
Director NameWilliam Sanders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(48 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleProduction Director
Correspondence Address7 Hollington Way
Shirley
Solihull
West Midlands
B90 4YD
Director NameMr Andrew Lowe Cameron Taggart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(48 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Monastery Drive
Olton
Solihull
West Midlands
B91 1DP
Director NameJohn William Ternent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(48 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 1994)
RoleFinance Director
Correspondence Address39 Chamberlain Road
Kings Heath
Birmingham
West Midlands
B13 0QP
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 1991(48 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 1994)
RoleChairman
Correspondence AddressChalford Manor Farm
Chalford
Chinnor
Oxfordshire
OX9 4NH
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed27 June 1991(48 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NamePaul Telford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(52 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2001)
RoleSolicitor
Correspondence Address7 Stratford Way
Watford
Hertfordshire
WD1 3DH
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(52 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 1999)
RoleCompany Director
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NameLee Rendall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(56 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2000)
RoleChartered Accountant
Correspondence AddressBramston
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(57 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(58 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(58 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Next Accounts Due15 July 2009 (overdue)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Next Return Due11 July 2017 (overdue)

Filing History

3 May 2016Restoration by order of the court (4 pages)
3 May 2016Restoration by order of the court (4 pages)
2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2009Final Gazette dissolved following liquidation (1 page)
2 July 2009Final Gazette dissolved following liquidation (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2008Declaration of solvency (3 pages)
15 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2008Appointment of a voluntary liquidator (1 page)
15 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2008Appointment of a voluntary liquidator (1 page)
15 September 2008Declaration of solvency (3 pages)
12 September 2008Registered office changed on 12/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
12 September 2008Registered office changed on 12/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
18 July 2006Return made up to 27/06/06; full list of members (3 pages)
18 July 2006Return made up to 27/06/06; full list of members (3 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
21 July 2005Return made up to 27/06/05; full list of members (3 pages)
21 July 2005Return made up to 27/06/05; full list of members (3 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
13 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
13 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
13 July 2004Return made up to 27/06/04; full list of members (3 pages)
13 July 2004Return made up to 27/06/04; full list of members (3 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
27 June 2003Return made up to 27/06/03; full list of members (3 pages)
27 June 2003Return made up to 27/06/03; full list of members (3 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
1 December 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
1 December 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
12 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
26 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
2 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
2 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Return made up to 27/06/00; full list of members (6 pages)
21 July 2000Return made up to 27/06/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
20 July 1999Return made up to 27/06/99; full list of members (6 pages)
20 July 1999Return made up to 27/06/99; full list of members (6 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
9 July 1998Return made up to 27/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1998Return made up to 27/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1998Memorandum and Articles of Association (13 pages)
1 May 1998Memorandum and Articles of Association (13 pages)
11 March 1998Full accounts made up to 13 September 1997 (11 pages)
11 March 1998Full accounts made up to 13 September 1997 (11 pages)
9 July 1997Return made up to 27/06/97; no change of members (4 pages)
9 July 1997Return made up to 27/06/97; no change of members (4 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
26 March 1997Full accounts made up to 14 September 1996 (11 pages)
26 March 1997Full accounts made up to 14 September 1996 (11 pages)
15 July 1996Return made up to 27/06/96; full list of members (6 pages)
15 July 1996Return made up to 27/06/96; full list of members (6 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
31 January 1996Full accounts made up to 16 September 1995 (16 pages)
31 January 1996Full accounts made up to 16 September 1995 (16 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Director resigned (2 pages)
17 July 1995Full accounts made up to 17 September 1994 (18 pages)
17 July 1995Full accounts made up to 17 September 1994 (18 pages)
6 July 1994Return made up to 27/06/94; no change of members (7 pages)
12 July 1993Return made up to 27/06/93; full list of members (10 pages)