Whaplode Drove
Spalding
Lincolnshire
PE12 0TW
Director Name | Mr Jeffrey Thomas Hilliard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 07 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dents Farm Buckland Road Lower Kingswood Surrey KT20 7EJ |
Director Name | Mr Steven John Turnbull |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Secretary Name | Jeffrey Thomas Hilliard |
---|---|
Status | Closed |
Appointed | 17 March 2018(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 September 2019) |
Role | Company Director |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Rita Jessie Christina Hilliard |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Downs Farm Reigate Road Ewell Surrey KT17 3BX |
Director Name | George James Porter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wash Cottage Danacre Road Earsham Bungay Suffolk NR35 2SE |
Director Name | Nicholas Charles Tytherleigh |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Ilex Trees London Road Mickleham Dorking Surrey RH5 6EH |
Director Name | Thomas Albert Hilliard |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 17 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Beech Drive Kingswood Surrey KT20 6PS |
Secretary Name | Nicholas Charles Tytherleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Ilex Trees London Road Mickleham Dorking Surrey RH5 6EH |
Secretary Name | Mr Jeffrey Thomas Hilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(17 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dents Farm Buckland Road Lower Kingswood Surrey KT20 7EJ |
Website | spaldingtaxis.com |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | T.a. Hilliard LTD 99.90% Ordinary |
---|---|
1 at £1 | Thomas Albert Hilliard 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £822,337 |
Cash | £29,092 |
Current Liabilities | £353,580 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 December 1999 | Delivered 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 1999 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (14 pages) |
21 March 2018 | Appointment of Jeffrey Thomas Hilliard as a secretary on 17 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Thomas Albert Hilliard as a director on 17 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 17 March 2018 (1 page) |
8 June 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (12 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (12 pages) |
13 January 2017 | Registered 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 2017 | Registered 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 2016 | Satisfaction of charge 3 in full (4 pages) |
17 May 2016 | Satisfaction of charge 2 in full (4 pages) |
17 May 2016 | Satisfaction of charge 2 in full (4 pages) |
17 May 2016 | Satisfaction of charge 1 in full (4 pages) |
17 May 2016 | Satisfaction of charge 1 in full (4 pages) |
17 May 2016 | Satisfaction of charge 3 in full (4 pages) |
7 April 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
5 April 2016 | Declaration of solvency (3 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
30 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2011 | Appointment of Mr Steven John Turnbull as a director (2 pages) |
1 March 2011 | Appointment of Mr Steven John Turnbull as a director (2 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Bernard Arthur White on 13 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Bernard Arthur White on 13 November 2009 (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
17 October 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
26 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
26 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
23 December 2008 | Director's change of particulars / bernard white / 23/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / bernard white / 23/12/2008 (1 page) |
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
22 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: downs farm 140 reigate road ewell surrey KT17 3BX (1 page) |
15 November 2007 | Location of debenture register (1 page) |
15 November 2007 | Location of debenture register (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: downs farm 140 reigate road ewell surrey KT17 3BX (1 page) |
14 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
14 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
17 November 2004 | Full accounts made up to 31 January 2004 (13 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 31 January 2003 (14 pages) |
14 July 2003 | Full accounts made up to 31 January 2003 (14 pages) |
20 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
20 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
28 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members
|
4 November 2001 | Return made up to 31/10/01; full list of members
|
28 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
5 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (7 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (7 pages) |
22 September 1998 | Full accounts made up to 31 January 1998 (11 pages) |
22 September 1998 | Full accounts made up to 31 January 1998 (11 pages) |
2 November 1997 | Return made up to 31/10/97; full list of members (9 pages) |
2 November 1997 | Return made up to 31/10/97; full list of members (9 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
31 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
30 October 1996 | Return made up to 31/10/96; no change of members
|
30 October 1996 | Return made up to 31/10/96; no change of members
|
29 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
23 November 1995 | Return made up to 31/10/95; no change of members
|
23 November 1995 | Return made up to 31/10/95; no change of members
|
23 November 1995 | Secretary's particulars changed (2 pages) |
23 November 1995 | Secretary's particulars changed (2 pages) |