Company NameHinton Hill Group Limited
DirectorWhitechapel Corporate Director Limited
Company StatusDissolved
Company Number01080131
CategoryPrivate Limited Company
Incorporation Date3 November 1972(51 years, 6 months ago)

Business Activity

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

Directors

Director NameWhitechapel Corporate Director Limited (Corporation)
StatusCurrent
Appointed19 April 2000(27 years, 5 months after company formation)
Appointment Duration24 years
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed19 April 2000(27 years, 5 months after company formation)
Appointment Duration24 years
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 2000)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(19 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Secretary NameDavid Rankin Ledger
NationalityBritish
StatusResigned
Appointed13 October 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressLynton Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5HA
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(20 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed14 March 1994(21 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2000)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,702,940
Current Liabilities£1,702,940

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2005Dissolved (1 page)
11 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2003Appointment of a voluntary liquidator (1 page)
25 November 2003Declaration of solvency (3 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
20 October 2003Return made up to 13/10/03; full list of members (5 pages)
27 October 2002Return made up to 13/10/02; full list of members (5 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 October 2001Return made up to 13/10/01; change of members (5 pages)
18 October 2000Return made up to 13/10/00; full list of members (5 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
17 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
25 October 1999Return made up to 13/10/99; no change of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Return made up to 13/10/98; no change of members (5 pages)
4 September 1998Full accounts made up to 31 December 1997 (8 pages)
24 October 1997Return made up to 13/10/97; full list of members (6 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 December 1996Secretary's particulars changed (1 page)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 October 1996Location of register of members (1 page)
17 October 1996Location of register of directors' interests (1 page)
17 October 1996Location of debenture register (1 page)
17 October 1996Return made up to 13/10/96; no change of members (5 pages)
1 August 1996Secretary's particulars changed (1 page)
8 March 1996Director's particulars changed (2 pages)
23 October 1995Return made up to 13/10/95; no change of members (10 pages)
6 September 1995Full accounts made up to 31 December 1994 (9 pages)