Company NameT.A. Hilliard Limited
Company StatusDissolved
Company Number01286525
CategoryPrivate Limited Company
Incorporation Date16 November 1976(47 years, 4 months ago)
Dissolution Date4 September 2020 (3 years, 6 months ago)
Previous NameStormdale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeffrey Thomas Hilliard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(14 years, 11 months after company formation)
Appointment Duration28 years, 10 months (closed 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ
Secretary NameMr Jeffrey Thomas Hilliard
NationalityBritish
StatusClosed
Appointed01 December 1993(17 years after company formation)
Appointment Duration26 years, 9 months (closed 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ
Director NameRita Jessie Christina Hilliard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressDowns Farm
Reigate Road
Ewell
Surrey
KT17 3BX
Director NameNicholas Charles Tytherleigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressIlex Trees London Road
Mickleham
Dorking
Surrey
RH5 6EH
Director NameThomas Albert Hilliard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 11 months after company formation)
Appointment Duration26 years, 4 months (resigned 17 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Secretary NameNicholas Charles Tytherleigh
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressIlex Trees London Road
Mickleham
Dorking
Surrey
RH5 6EH
Director NameDavid William Bernard Howsam
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(17 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 January 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Central Way
Oxted
Surrey
RH8 0LS

Contact

Websitehilliard.co.uk
Telephone020 83930917
Telephone regionLondon

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 September 2020Final Gazette dissolved following liquidation (1 page)
4 June 2020Return of final meeting in a members' voluntary winding up (14 pages)
11 May 2019Liquidators' statement of receipts and payments to 21 March 2019 (11 pages)
1 May 2018Liquidators' statement of receipts and payments to 21 March 2018 (12 pages)
21 March 2018Termination of appointment of Thomas Albert Hilliard as a director on 17 March 2018 (1 page)
8 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (10 pages)
8 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (10 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 2EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 2EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
11 April 2016Registered office address changed from The Downs Farm, Reigate Road Ewell Surrey KT17 3BY to 141 Parrock Street Gravesend Kent DA12 2EY on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from The Downs Farm, Reigate Road Ewell Surrey KT17 3BY to 141 Parrock Street Gravesend Kent DA12 2EY on 11 April 2016 (2 pages)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,000
(5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,000
(5 pages)
30 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
30 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 15,000
(5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 15,000
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,000
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,000
(5 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Termination of appointment of David Howsam as a director (1 page)
21 February 2011Termination of appointment of David Howsam as a director (1 page)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
17 October 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 November 2007Accounts made up to 31 January 2007 (8 pages)
22 November 2007Accounts made up to 31 January 2007 (8 pages)
2 November 2007Registered office changed on 02/11/07 from: the downs farm 140 reigate road ewell surrey KT17 3BX (1 page)
2 November 2007Registered office changed on 02/11/07 from: the downs farm 140 reigate road ewell surrey KT17 3BX (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Location of register of members (1 page)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Location of debenture register (1 page)
2 November 2007Location of debenture register (1 page)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 December 2006Accounts made up to 31 January 2006 (8 pages)
28 December 2006Accounts made up to 31 January 2006 (8 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
30 November 2005Accounts made up to 31 January 2005 (8 pages)
30 November 2005Accounts made up to 31 January 2005 (8 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Accounts made up to 31 January 2004 (8 pages)
17 November 2004Accounts made up to 31 January 2004 (8 pages)
25 November 2003Return made up to 31/10/03; full list of members (8 pages)
25 November 2003Return made up to 31/10/03; full list of members (8 pages)
8 October 2003Accounts made up to 31 January 2003 (11 pages)
8 October 2003Accounts made up to 31 January 2003 (11 pages)
20 November 2002Accounts made up to 31 January 2002 (10 pages)
20 November 2002Accounts made up to 31 January 2002 (10 pages)
12 November 2002Return made up to 31/10/02; full list of members (8 pages)
12 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
28 November 2001Accounts made up to 31 January 2001 (11 pages)
28 November 2001Accounts made up to 31 January 2001 (11 pages)
4 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 2000Accounts made up to 31 January 2000 (11 pages)
28 November 2000Accounts made up to 31 January 2000 (11 pages)
17 November 2000Return made up to 31/10/00; full list of members (8 pages)
17 November 2000Return made up to 31/10/00; full list of members (8 pages)
19 November 1999Return made up to 31/10/99; full list of members (8 pages)
19 November 1999Return made up to 31/10/99; full list of members (8 pages)
5 October 1999Accounts made up to 31 January 1999 (11 pages)
5 October 1999Accounts made up to 31 January 1999 (11 pages)
22 September 1998Accounts made up to 31 January 1998 (12 pages)
22 September 1998Accounts made up to 31 January 1998 (12 pages)
2 November 1997Return made up to 31/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
2 November 1997Return made up to 31/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
31 October 1997Accounts made up to 31 January 1997 (12 pages)
31 October 1997Accounts made up to 31 January 1997 (12 pages)
29 November 1996Accounts made up to 31 January 1996 (10 pages)
29 November 1996Accounts made up to 31 January 1996 (10 pages)
30 October 1996Return made up to 31/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 1996Return made up to 31/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1995Accounts made up to 31 January 1995 (11 pages)
30 November 1995Accounts made up to 31 January 1995 (11 pages)
22 November 1995Secretary's particulars changed (2 pages)
22 November 1995Secretary's particulars changed (2 pages)
22 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)