Company NameHillgrove Developments (North West) Limited
Company StatusDissolved
Company Number01066176
CategoryPrivate Limited Company
Incorporation Date16 August 1972(51 years, 8 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameBlake Nicholas Gorst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address12a Eton Avenue
London
NW3 3EH
Director NameAnthony Nathan Solomons
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Constable Close
London
NW11 6TY
Secretary NameRoy Fiddemont
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameJohn Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(21 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 December 2004)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLittle Chittenden
Four Elms
Edenbridge
Kent
TN8 6PB
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusResigned
Appointed04 January 1994(21 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameSimon Charles Melling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(22 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address149 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ
Director NameJonathan Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2001)
RoleChartered Surveyer
Correspondence Address63 Five Mile Drive
Oxford
Oxfordshire
OX2 8HW
Director NamePhillip Christopher Ashton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 July 2005)
RoleChartered Accountant
Correspondence Address6 Glenview Lodge
1a Crescent Road
Enfield
Middlesex
EN2 7BL
Director NameAnthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(32 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address63a Holland Park
London
W11 3SJ
Director NameElizabeth Mary Williams
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(32 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressLower Kingsford Farm
Castle Hill Woverley
Kidderminster
DY11 5SW
Director NameMr Nicholas Peter Mellor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(32 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameAlan Raymond Williams
NationalityBritish
StatusResigned
Appointed27 July 2005(32 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrookbarrow Farm House
Whittington
Worcester
Worcestershire
WR5 2RW
Secretary NameElizabeth Mary Williams
NationalityBritish
StatusResigned
Appointed30 June 2006(33 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 November 2019)
RoleCompany Director
Correspondence AddressLittle Acton Farm
Sneads Green
Droitwich
Worcestershire
WR9 0PZ
Director NameMr Anthony Edward Williams
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(39 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acton Farm Sneads Green
Droitwich
Worcestershire
WR9 0PZ
Director NameMr Alan Raymond Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(46 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Hillgrove Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£662,000
Cash£636,525
Current Liabilities£1,495,359

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

23 February 1996Delivered on: 27 February 1996
Satisfied on: 21 November 2001
Persons entitled: Milford Sand Holding B.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H-4 little essex street london WC2 t/n-LN109455.
Fully Satisfied
9 March 1988Delivered on: 18 March 1988
Satisfied on: 30 July 2005
Persons entitled: Singer & Fried Lander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arlington wharf, arlington square, london N1 t/no w 176797 & all building & fixtures thereon.
Fully Satisfied
25 June 1987Delivered on: 15 July 1987
Satisfied on: 30 July 2005
Persons entitled: Singer & Fried Lander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 21 highbury place london N5 title no:- ngl 281156 together with all buildings now or subsequently on or belonging to the property together with any fixtures thereon.
Fully Satisfied

Filing History

12 July 2021Final Gazette dissolved following liquidation (1 page)
12 April 2021Return of final meeting in a creditors' voluntary winding up (28 pages)
3 December 2020Termination of appointment of Alan Raymond Williams as a director on 30 November 2020 (1 page)
12 August 2020Liquidators' statement of receipts and payments to 29 May 2020 (31 pages)
3 January 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 November 2019Termination of appointment of Elizabeth Mary Williams as a secretary on 14 November 2019 (1 page)
24 November 2019Termination of appointment of Nicholas Peter Mellor as a director on 14 November 2019 (1 page)
14 June 2019Registered office address changed from 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 14 June 2019 (2 pages)
13 June 2019Statement of affairs (8 pages)
13 June 2019Appointment of a voluntary liquidator (3 pages)
13 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
(1 page)
14 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 January 2019Appointment of Mr Alan Raymond Williams as a director on 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Anthony Edward Williams as a director on 31 December 2018 (1 page)
17 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
3 April 2018Registered office address changed from Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ to 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY on 3 April 2018 (1 page)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
30 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Appointment of Mr Anthony Edward Williams as a director (2 pages)
23 March 2012Appointment of Mr Anthony Edward Williams as a director (2 pages)
22 March 2012Termination of appointment of Alan Williams as a director (1 page)
22 March 2012Termination of appointment of Alan Williams as a director (1 page)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Nicholas Peter Mellor on 20 November 2009 (2 pages)
18 January 2010Director's details changed for Mr Nicholas Peter Mellor on 20 November 2009 (2 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 October 2009Registered office address changed from 23 Colmore Row Birmingham West Midlands B3 2BS on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 23 Colmore Row Birmingham West Midlands B3 2BS on 14 October 2009 (1 page)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
7 April 2009Section 519 (1 page)
7 April 2009Section 519 (1 page)
9 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
9 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
26 June 2008Accounts for a small company made up to 30 November 2007 (5 pages)
26 June 2008Accounts for a small company made up to 30 November 2007 (5 pages)
24 June 2008Return made up to 04/06/08; full list of members (4 pages)
24 June 2008Return made up to 04/06/08; full list of members (4 pages)
3 December 2007Registered office changed on 03/12/07 from: 38 essex road sutton coldfield west midlands B75 6NS (1 page)
3 December 2007Registered office changed on 03/12/07 from: 38 essex road sutton coldfield west midlands B75 6NS (1 page)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2007Company name changed hillgrove developments LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed hillgrove developments LIMITED\certificate issued on 15/11/07 (2 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 04/06/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 04/06/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
4 October 2006Full accounts made up to 30 November 2005 (9 pages)
4 October 2006Full accounts made up to 30 November 2005 (9 pages)
30 June 2006Return made up to 04/06/06; full list of members (3 pages)
30 June 2006Return made up to 04/06/06; full list of members (3 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
21 December 2005Auditor's resignation (1 page)
21 December 2005Auditor's resignation (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
16 August 2005Registered office changed on 16/08/05 from: 21 new street bishopsgate london EC2M 4HR (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 21 new street bishopsgate london EC2M 4HR (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Return made up to 04/06/05; full list of members (7 pages)
11 July 2005Return made up to 04/06/05; full list of members (7 pages)
27 April 2005Full accounts made up to 31 December 2004 (9 pages)
27 April 2005Full accounts made up to 31 December 2004 (9 pages)
3 February 2005New director appointed (3 pages)
3 February 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
1 July 2004Return made up to 04/06/04; full list of members (7 pages)
1 July 2004Return made up to 04/06/04; full list of members (7 pages)
14 April 2004Full accounts made up to 31 December 2003 (9 pages)
14 April 2004Full accounts made up to 31 December 2003 (9 pages)
26 June 2003Return made up to 04/06/03; full list of members (7 pages)
26 June 2003Return made up to 04/06/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 December 2002 (10 pages)
1 April 2003Full accounts made up to 31 December 2002 (10 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
1 July 2002Return made up to 04/06/02; full list of members (7 pages)
1 July 2002Return made up to 04/06/02; full list of members (7 pages)
8 March 2002Full accounts made up to 31 December 2001 (10 pages)
8 March 2002Full accounts made up to 31 December 2001 (10 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Return made up to 04/06/01; full list of members (7 pages)
3 July 2001Return made up to 04/06/01; full list of members (7 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
28 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Secretary's particulars changed (1 page)
15 May 2000Secretary's particulars changed (1 page)
21 March 2000Full accounts made up to 31 December 1999 (9 pages)
21 March 2000Full accounts made up to 31 December 1999 (9 pages)
14 June 1999Return made up to 04/06/99; no change of members (8 pages)
14 June 1999Return made up to 04/06/99; no change of members (8 pages)
7 April 1999Full accounts made up to 31 December 1998 (9 pages)
7 April 1999Full accounts made up to 31 December 1998 (9 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
29 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
30 May 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
16 June 1997Return made up to 04/06/97; no change of members (12 pages)
16 June 1997Return made up to 04/06/97; no change of members (12 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
23 December 1996Auditor's resignation (1 page)
23 December 1996Auditor's resignation (1 page)
23 December 1996Auditor's resignation (1 page)
23 December 1996Auditor's resignation (1 page)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
8 July 1996Return made up to 04/06/96; no change of members
  • 363(287) ‐ Registered office changed on 08/07/96
(12 pages)
8 July 1996Return made up to 04/06/96; no change of members
  • 363(287) ‐ Registered office changed on 08/07/96
(12 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
29 February 1996Company name changed hillgrove homes LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed hillgrove homes LIMITED\certificate issued on 01/03/96 (2 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (10 pages)
26 July 1995Full accounts made up to 31 December 1994 (10 pages)
6 July 1995Return made up to 04/06/95; full list of members (12 pages)
6 July 1995Return made up to 04/06/95; full list of members (12 pages)
30 June 1995New director appointed (4 pages)
30 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1990Full accounts made up to 31 December 1989 (9 pages)
10 August 1990Full accounts made up to 31 December 1989 (9 pages)
24 June 1983Accounts made up to 31 December 1982 (8 pages)
24 June 1983Accounts made up to 31 December 1982 (8 pages)
16 August 1972Incorporation (15 pages)
16 August 1972Incorporation (15 pages)