Company NameHinton Hill Marine And Energy Limited
DirectorWhitechapel Corporate Director Limited
Company StatusDissolved
Company Number01388976
CategoryPrivate Limited Company
Incorporation Date14 September 1978(45 years, 7 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
Appointed14 February 2000(21 years, 5 months after company formation)
Appointment Duration24 years, 2 months
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 February 2000(21 years, 5 months after company formation)
Appointment Duration24 years, 2 months
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 14 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 14 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Director NameMr Peter James Willis Fleming
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1992)
RoleInsurance Broker
Correspondence Address103 The Chase
London
SW4 0NR
Director NameAnthony O'Callaghan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 1997)
RoleInsurance Broker
Correspondence Address48 Bede Road
Chadwell Heath
Romford
Essex
RM6 5RT
Secretary NameMr Peter Charles Venus
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Acres Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed06 March 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed12 July 1993(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 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£200

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)
23 May 2005Liquidators statement of receipts and payments (5 pages)
6 December 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 (7 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)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 October 2001Return made up to 13/10/01; change of members (5 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
18 October 2000Return made up to 13/10/00; full list of members (5 pages)
28 February 2000New secretary appointed (4 pages)
28 February 2000New director appointed (4 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special 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 (4 pages)
19 October 1998Return made up to 13/10/98; no change of members (5 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1997Return made up to 13/10/97; full list of members (6 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 December 1996Secretary's particulars changed (1 page)
17 October 1996Location of debenture register (1 page)
17 October 1996Location of register of members (1 page)
17 October 1996Return made up to 13/10/96; no change of members (6 pages)
17 October 1996Location of register of directors' interests (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (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 (12 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)