Company NameT. A. Hilliard (Covent Garden) Limited
Company StatusDissolved
Company Number01286899
CategoryPrivate Limited Company
Incorporation Date18 November 1976(47 years, 5 months ago)
Dissolution Date7 September 2019 (4 years, 7 months ago)
Previous NameUnistar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Bernard Arthur White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(14 years, 11 months after company formation)
Appointment Duration27 years, 10 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Broadgate
Whaplode Drove
Spalding
Lincolnshire
PE12 0TW
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 Duration27 years, 10 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(34 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 07 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameJeffrey Thomas Hilliard
StatusClosed
Appointed17 March 2018(41 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 07 September 2019)
RoleCompany Director
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
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 NameGeorge James Porter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWash Cottage
Danacre Road Earsham
Bungay
Suffolk
NR35 2SE
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
Secretary NameMr Jeffrey Thomas Hilliard
NationalityBritish
StatusResigned
Appointed01 December 1993(17 years after company formation)
Appointment Duration24 years, 3 months (resigned 17 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ

Contact

Websitespaldingtaxis.com

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1T.a. Hilliard LTD
99.90%
Ordinary
1 at £1Thomas Albert Hilliard
0.10%
Ordinary

Financials

Year2014
Net Worth£822,337
Cash£29,092
Current Liabilities£353,580

Accounts

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

Charges

22 December 1999Delivered on: 5 January 2000
Satisfied on: 12 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 harleston industrial estate, mendham lane, harleston, norfolk as comprised in a transfer dated 22.12.99.
Fully Satisfied
12 January 1999Delivered on: 18 January 1999
Satisfied on: 6 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property and land situate in cradge bank spalding lincolnshire. See the mortgage charge document for full details.
Fully Satisfied
15 August 1984Delivered on: 29 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a bank guarantee in favour of saphir marketing limited for the period covering 1/6/84 - 31/10//84.
Particulars: The sum of £10,000 plus interest held by the bank on an account in the name of the bank and earmarked re the company.
Outstanding
27 July 1984Delivered on: 1 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee to h & h jersey growers (1972) LTD for the period to 31/8/84. on any account whatsoever.
Particulars: The sum of £5000 with interest held by the bank on an account in the name of the bank and earmarked re - the company.
Outstanding
15 June 1983Delivered on: 22 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to bankers guarantee to h & h jersey growers(1972) limited for £10,000 for the period 1/5/83 to 31/8/83.
Particulars: The sum of £10,000 plus interest held by the bank on an account in the name of the bank and earmarked re the company.
Outstanding

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
1 May 2018Liquidators' statement of receipts and payments to 21 March 2018 (14 pages)
21 March 2018Appointment of Jeffrey Thomas Hilliard as a secretary on 17 March 2018 (2 pages)
21 March 2018Termination of appointment of Thomas Albert Hilliard as a director on 17 March 2018 (1 page)
21 March 2018Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 17 March 2018 (1 page)
8 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (12 pages)
8 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (12 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY 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 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
17 May 2016Satisfaction of charge 3 in full (4 pages)
17 May 2016Satisfaction of charge 2 in full (4 pages)
17 May 2016Satisfaction of charge 2 in full (4 pages)
17 May 2016Satisfaction of charge 1 in full (4 pages)
17 May 2016Satisfaction of charge 1 in full (4 pages)
17 May 2016Satisfaction of charge 3 in full (4 pages)
7 April 2016Registered office address changed from The Downs Farm, Reigate Road Epsom Surrey KT17 3BY to 141 Parrock Street Gravesend Kent DA12 1EY on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from The Downs Farm, Reigate Road Epsom Surrey KT17 3BY to 141 Parrock Street Gravesend Kent DA12 1EY on 7 April 2016 (2 pages)
5 April 2016Declaration of solvency (3 pages)
5 April 2016Declaration of solvency (3 pages)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
5 April 2016Appointment of a voluntary liquidator (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 1,000
(7 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 1,000
(7 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 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (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 1,000
(7 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 1,000
(7 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 1,000
(7 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 1,000
(7 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 March 2011Appointment of Mr Steven John Turnbull as a director (2 pages)
1 March 2011Appointment of Mr Steven John Turnbull as a director (2 pages)
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 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Bernard Arthur White on 13 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Bernard Arthur White on 13 November 2009 (2 pages)
17 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
17 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
23 December 2008Director's change of particulars / bernard white / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / bernard white / 23/12/2008 (1 page)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 November 2007Full accounts made up to 31 January 2007 (13 pages)
22 November 2007Full accounts made up to 31 January 2007 (13 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Location of register of members (1 page)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Location of register of members (1 page)
15 November 2007Registered office changed on 15/11/07 from: downs farm 140 reigate road ewell surrey KT17 3BX (1 page)
15 November 2007Location of debenture register (1 page)
15 November 2007Location of debenture register (1 page)
15 November 2007Registered office changed on 15/11/07 from: downs farm 140 reigate road ewell surrey KT17 3BX (1 page)
14 November 2006Full accounts made up to 31 January 2006 (13 pages)
14 November 2006Full accounts made up to 31 January 2006 (13 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 2005Full accounts made up to 31 January 2005 (13 pages)
30 November 2005Full accounts made up to 31 January 2005 (13 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 2004Full accounts made up to 31 January 2004 (13 pages)
17 November 2004Full accounts made up to 31 January 2004 (13 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
17 November 2003Return made up to 31/10/03; full list of members (7 pages)
14 July 2003Full accounts made up to 31 January 2003 (14 pages)
14 July 2003Full accounts made up to 31 January 2003 (14 pages)
20 November 2002Full accounts made up to 31 January 2002 (12 pages)
20 November 2002Full accounts made up to 31 January 2002 (12 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
28 November 2001Full accounts made up to 31 January 2001 (12 pages)
28 November 2001Full accounts made up to 31 January 2001 (12 pages)
4 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2000Full accounts made up to 31 January 2000 (12 pages)
28 November 2000Full accounts made up to 31 January 2000 (12 pages)
21 November 2000Return made up to 31/10/00; full list of members (7 pages)
21 November 2000Return made up to 31/10/00; full list of members (7 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
21 November 1999Return made up to 31/10/99; full list of members (7 pages)
21 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 October 1999Full accounts made up to 31 January 1999 (12 pages)
5 October 1999Full accounts made up to 31 January 1999 (12 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
9 November 1998Return made up to 31/10/98; no change of members (7 pages)
9 November 1998Return made up to 31/10/98; no change of members (7 pages)
22 September 1998Full accounts made up to 31 January 1998 (11 pages)
22 September 1998Full accounts made up to 31 January 1998 (11 pages)
2 November 1997Return made up to 31/10/97; full list of members (9 pages)
2 November 1997Return made up to 31/10/97; full list of members (9 pages)
31 October 1997Full accounts made up to 31 January 1997 (11 pages)
31 October 1997Full accounts made up to 31 January 1997 (11 pages)
28 November 1996Full accounts made up to 31 January 1996 (10 pages)
28 November 1996Full accounts made up to 31 January 1996 (10 pages)
30 October 1996Return made up to 31/10/96; no change 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; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
23 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 November 1995Secretary's particulars changed (2 pages)
23 November 1995Secretary's particulars changed (2 pages)